NOVOTEL HOTEL EDINBURGH LIMITED - LONDON
Company Profile | Company Filings |
Overview
NOVOTEL HOTEL EDINBURGH LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NOVOTEL HOTEL EDINBURGH LIMITED was incorporated 19 years ago on 08/12/2004 and has the registered number: 05308137. The accounts status is FULL and accounts are next due on 30/09/2024.
NOVOTEL HOTEL EDINBURGH LIMITED was incorporated 19 years ago on 08/12/2004 and has the registered number: 05308137. The accounts status is FULL and accounts are next due on 30/09/2024.
NOVOTEL HOTEL EDINBURGH LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
10 HAMMERSMITH GROVE
LONDON
W6 7AP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIJN VAN DER GRAAF | Mar 1977 | Dutch | Director | 2021-04-26 | CURRENT |
MRS ALICE SOPHIE BENEDICTE NEUBERT | Nov 1983 | French | Director | 2017-06-30 | CURRENT |
MS CELINE FRANCOISE ELOISE GIBERT | Apr 1986 | British | Director | 2023-09-20 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2004-12-08 UNTIL 2004-12-08 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-12-08 UNTIL 2004-12-08 | RESIGNED | ||
MR HERVE OLIVIER ARNAUD DELIGNY | French | Secretary | 2006-11-24 UNTIL 2007-10-22 | RESIGNED | |
MS LEAH ANNA HURST | British | Secretary | 2006-06-01 UNTIL 2006-11-24 | RESIGNED | |
CHRISTIAN PASCAL ROBERT ROUSSEAU | French | Secretary | 2004-12-08 UNTIL 2006-06-01 | RESIGNED | |
JEAN JACQUES MAURICE SCHMITT | British | Secretary | 2007-10-22 UNTIL 2016-01-08 | RESIGNED | |
MRS C??CILE MARIE MARGUERITE VERSTRAETE | Secretary | 2017-06-30 UNTIL 2021-04-26 | RESIGNED | ||
ADRIAN JOHN WHITEHEAD | Secretary | 2016-02-22 UNTIL 2017-07-01 | RESIGNED | ||
MR THOMAS ALEXANDER MARIA DUBAERE | Nov 1965 | Belgian | Director | 2012-01-01 UNTIL 2017-07-01 | RESIGNED |
CORNELIA HELENA VAN EEKELEN | May 1963 | Dutch | Director | 2013-09-02 UNTIL 2014-01-03 | RESIGNED |
CHRISTIAN PASCAL ROBERT ROUSSEAU | French | Director | 2004-12-08 UNTIL 2010-03-15 | RESIGNED | |
CHARLIE JACQUES JEAN CLAUDE LANGLAIS | Oct 1963 | French | Director | 2004-12-08 UNTIL 2005-12-31 | RESIGNED |
MR MICHAEL JOHN FLAXMAN | Jun 1954 | British | Director | 2004-12-08 UNTIL 2006-06-01 | RESIGNED |
MR OLIVIER MARIE PIERRE DAGUZAN | Jun 1976 | French | Director | 2017-02-06 UNTIL 2021-04-26 | RESIGNED |
JEAN JACQUES MICHEL DESSORS | May 1962 | British | Director | 2006-01-01 UNTIL 2011-12-31 | RESIGNED |
MR HERVE OLIVIER ARNAUD DELIGNY | French | Director | 2006-06-01 UNTIL 2016-08-31 | RESIGNED | |
MR ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE | Jul 1975 | French | Director | 2017-06-30 UNTIL 2023-09-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Accor Uk Business & Leisure Hotels Limited | 2016-06-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |