Capital Hill Hotels Group Europe Limited

  • Active
  • Incorporated on 28 May 1996

Reg Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton UB7 0JU, England

Previous Names:
Morgans Hotel Group Europe Limited - 12 Dec 2011
I.S. Europe Limited - 25 Nov 2005
Morgans Hotel Group Europe Limited - 25 Nov 2005
I.S. Europe Limited - 26 Mar 1998
Burford (Covent Garden) Limited - 20 Jun 1996
Speed 5628 Limited - 28 May 1996

Company Classifications:
64209 - Activities of other holding companies n.e.c.
55100 - Hotels and similar accommodation


  • Summary The company with name "Capital Hill Hotels Group Europe Limited" is a ltd and located in Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton UB7 0JU. Capital Hill Hotels Group Europe Limited is currently in active status and it was incorporated on 28 May 1996 (28 years 3 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Capital Hill Hotels Group Europe Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Eleftherios Kassianos Director 19 Jun 2020 Cypriot Active
2 Eleftherios Kassianos Director 19 Jun 2020 Cypriot Active
3 David Mark Andrew Beveridge Director 17 Dec 2019 British Resigned
19 Jun 2020
4 Simon Michael Teasdale Director 17 Dec 2019 British Active
5 Simon Michael Teasdale Director 17 Dec 2019 British Active
6 David Mark Andrew Beveridge Director 17 Dec 2019 British Resigned
19 Jun 2020
7 Karin Cooper Director 10 Jun 2013 German Resigned
17 Dec 2019
8 Jassim Bin Hamad Bin Jassim Al-Thani Director 10 Jun 2013 Qatari Resigned
17 Dec 2019
9 Fady Bakhos Director 10 Jun 2013 Lebanese Resigned
17 Dec 2019
10 Karin Cooper Director 10 Jun 2013 German Resigned
17 Dec 2019
11 Zaki El Guiziri Director 10 Jun 2013 Egyptian Resigned
17 Dec 2019
12 Fakirahmed Gulammohiddin Kaldane Director 23 Nov 2011 Qatari Resigned
10 Jun 2013
13 Michael Jonathan Gross Director 15 Apr 2011 United States Resigned
23 Nov 2011
14 Justin Lawrence Leonard Director 12 Jul 2010 United States Resigned
23 Nov 2011
15 Frederick John Kleisner Director 5 Oct 2007 United States Resigned
31 Mar 2011
16 David Winston Smail Director 27 Aug 2007 American Resigned
23 Nov 2011
17 Bibi Rahima Ally Secretary 22 Feb 2007 British Resigned
23 Nov 2011
18 Jeffrey Scott Quicksilver Director 16 Feb 2007 American Resigned
25 Nov 2011
19 Robert Samuel Bloom Director 16 Feb 2007 U S American Resigned
12 Jul 2010
20 PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED Corporate Secretary 24 Apr 2006 - Resigned
22 Feb 2007
21 John Patrick Mccarthy Director 24 Apr 2006 United States Resigned
16 Feb 2007
22 Barry Porter Director 24 Apr 2006 British Resigned
16 Feb 2007
23 Marc Gordon Secretary 10 Oct 2005 - Resigned
22 Mar 2011
24 W Edward Sheetz Director 10 Oct 2005 American Resigned
19 Sep 2007
25 Patricia Anne Mary Nicholson Secretary 26 Mar 2004 British Resigned
24 Apr 2006
26 Randolph John Anderson Director 11 Aug 2003 British Resigned
26 Apr 2006
27 Teresa Catherine White Secretary 19 Oct 1998 - Resigned
26 Mar 2004
28 Michael Overington Secretary 15 Apr 1998 - Resigned
10 Oct 2005
29 Ian Schrager Director 13 Mar 1998 American Resigned
10 Oct 2005
30 David T Hamamoto Director 13 Mar 1998 American Resigned
27 Jul 2007
31 Duncan John Bernard Moss Director 19 Mar 1997 British Resigned
18 Mar 1998
32 Katerina Helen Anna Angliss Secretary 8 Oct 1996 - Resigned
19 Oct 1998
33 Randolph John Anderson Director 8 Oct 1996 British Resigned
14 Aug 2001
34 Julian Gleek Director 4 Jun 1996 British Resigned
26 Apr 2006
35 Nicholas Mark Leslau Director 4 Jun 1996 British Resigned
31 Dec 1997
36 Nigel William Wray Director 4 Jun 1996 British Resigned
18 Mar 1998
37 Julian Gleek Secretary 4 Jun 1996 British Resigned
8 Oct 1996
38 WATERLOW NOMINEES LIMITED Corporate Nominee Director 28 May 1996 - Resigned
4 Jun 1996
39 WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 28 May 1996 - Resigned
4 Jun 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Green Uk Bidco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
7 Jan 2020 - Active
2 Green Uk Bidco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
7 Jan 2020 - Active
3 Capital Hill Hotels Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
7 Jan 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Capital Hill Hotels Group Europe Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 28 May 2024 Download PDF
2 Confirmation Statement - Updates 9 Jun 2023 Download PDF
3 Accounts - Dormant 21 Sep 2022 Download PDF
4 Confirmation Statement - No Updates 1 Jun 2022 Download PDF
3 Pages
5 Address - Change Sail Company With Old New 28 May 2021 Download PDF
6 Address - Change Sail Company With Old New 28 May 2021 Download PDF
7 Confirmation Statement - Updates 28 May 2021 Download PDF
8 Address - Move Registers To Registered Office Company With New 28 May 2021 Download PDF
9 Address - Change Registered Office Company With Date Old New 12 Apr 2021 Download PDF
10 Persons With Significant Control - Change To A Person With Significant Control 31 Mar 2021 Download PDF
11 Officers - Change Person Director Company With Change Date 30 Mar 2021 Download PDF
12 Address - Change Registered Office Company With Date Old New 29 Mar 2021 Download PDF
13 Address - Change Registered Office Company With Date Old New 25 Mar 2021 Download PDF
14 Persons With Significant Control - Change To A Person With Significant Control 25 Mar 2021 Download PDF
15 Accounts - Full 9 Jan 2021 Download PDF
37 Pages
16 Officers - Termination Director Company With Name Termination Date 25 Jun 2020 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 25 Jun 2020 Download PDF
2 Pages
18 Confirmation Statement - Updates 28 May 2020 Download PDF
4 Pages
19 Officers - Termination Director Company With Name Termination Date 23 Jan 2020 Download PDF
1 Pages
20 Persons With Significant Control - Cessation Of A Person With Significant Control 23 Jan 2020 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 23 Jan 2020 Download PDF
2 Pages
22 Address - Change Registered Office Company With Date Old New 23 Jan 2020 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name Date 23 Jan 2020 Download PDF
2 Pages
24 Persons With Significant Control - Notification Of A Person With Significant Control 23 Jan 2020 Download PDF
2 Pages
25 Mortgage - Satisfy Charge Full 23 Jan 2020 Download PDF
1 Pages
26 Mortgage - Satisfy Charge Full 23 Jan 2020 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 23 Jan 2020 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 23 Jan 2020 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 23 Jan 2020 Download PDF
1 Pages
30 Accounts - Group 9 Aug 2019 Download PDF
34 Pages
31 Confirmation Statement - No Updates 30 May 2019 Download PDF
3 Pages
32 Accounts - Group 28 Sep 2018 Download PDF
29 Pages
33 Confirmation Statement - No Updates 22 May 2018 Download PDF
3 Pages
34 Address - Move Registers To Sail Company With New 15 May 2018 Download PDF
1 Pages
35 Accounts - Group 10 Oct 2017 Download PDF
27 Pages
36 Confirmation Statement - Updates 26 May 2017 Download PDF
6 Pages
37 Gazette - Filings Brought Up To Date 28 Jan 2017 Download PDF
1 Pages
38 Accounts - Group 27 Jan 2017 Download PDF
28 Pages
39 Gazette - Notice Compulsory 17 Jan 2017 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2016 Download PDF
6 Pages
41 Mortgage - Create With Deed 5 Jan 2016 Download PDF
42 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Dec 2015 Download PDF
17 Pages
43 Resolution 3 Dec 2015 Download PDF
4 Pages
44 Incorporation - Memorandum Articles 3 Dec 2015 Download PDF
10 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 22 Oct 2015 Download PDF
6 Pages
46 Accounts - Group 15 Oct 2015 Download PDF
24 Pages
47 Mortgage - Satisfy Charge Full 12 Sep 2015 Download PDF
4 Pages
48 Address - Move Registers To Sail Company With New 27 Aug 2015 Download PDF
2 Pages
49 Address - Change Sail Company With New 27 Aug 2015 Download PDF
2 Pages
50 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Aug 2015 Download PDF
52 Pages
51 Address - Change Registered Office Company With Date Old New 15 Jul 2015 Download PDF
1 Pages
52 Gazette - Filings Brought Up To Date 31 Jan 2015 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date 30 Jan 2015 Download PDF
16 Pages
54 Gazette - Notice Compulsory 27 Jan 2015 Download PDF
1 Pages
55 Accounts - Group 29 Oct 2014 Download PDF
25 Pages
56 Accounts - Group 20 Jan 2014 Download PDF
25 Pages
57 Annual Return - Company With Made Up Date 2 Dec 2013 Download PDF
16 Pages
58 Officers - Appoint Person Director Company With Name 29 Jul 2013 Download PDF
5 Pages
59 Officers - Appoint Person Director Company With Name 29 Jul 2013 Download PDF
3 Pages
60 Officers - Appoint Person Director Company With Name 29 Jul 2013 Download PDF
3 Pages
61 Officers - Appoint Person Director Company With Name 29 Jul 2013 Download PDF
3 Pages
62 Officers - Termination Director Company With Name 29 Jul 2013 Download PDF
2 Pages
63 Auditors - Resignation Company 6 Jan 2013 Download PDF
1 Pages
64 Miscellaneous 20 Dec 2012 Download PDF
1 Pages
65 Accounts - Group 12 Nov 2012 Download PDF
24 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 1 Oct 2012 Download PDF
14 Pages
67 Officers - Appoint Person Director Company With Name 21 Aug 2012 Download PDF
3 Pages
68 Officers - Appoint Person Director Company With Name 16 Dec 2011 Download PDF
3 Pages
69 Address - Change Registered Office Company With Date Old 16 Dec 2011 Download PDF
2 Pages
70 Officers - Termination Secretary Company With Name 16 Dec 2011 Download PDF
2 Pages
71 Officers - Termination Director Company With Name 16 Dec 2011 Download PDF
2 Pages
72 Officers - Termination Director Company With Name 16 Dec 2011 Download PDF
2 Pages
73 Officers - Termination Director Company With Name 16 Dec 2011 Download PDF
2 Pages
74 Officers - Termination Director Company With Name 16 Dec 2011 Download PDF
2 Pages
75 Change Of Name - Certificate Company 12 Dec 2011 Download PDF
3 Pages
76 Change Of Name - Notice 12 Dec 2011 Download PDF
2 Pages
77 Mortgage - Legacy 2 Dec 2011 Download PDF
11 Pages
78 Mortgage - Legacy 1 Dec 2011 Download PDF
3 Pages
79 Accounts - Group 20 Jun 2011 Download PDF
26 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 10 Jun 2011 Download PDF
8 Pages
81 Officers - Appoint Person Director Company With Name 6 May 2011 Download PDF
3 Pages
82 Officers - Termination Director Company With Name 26 Apr 2011 Download PDF
2 Pages
83 Officers - Termination Secretary Company With Name 7 Apr 2011 Download PDF
2 Pages
84 Mortgage - Legacy 6 Apr 2011 Download PDF
3 Pages
85 Mortgage - Legacy 6 Apr 2011 Download PDF
3 Pages
86 Mortgage - Legacy 23 Jul 2010 Download PDF
9 Pages
87 Officers - Appoint Person Director Company With Name 21 Jul 2010 Download PDF
3 Pages
88 Officers - Termination Director Company With Name 21 Jul 2010 Download PDF
2 Pages
89 Accounts - Group 9 Jul 2010 Download PDF
26 Pages
90 Annual Return - Company With Made Up Date Full List Shareholders 10 Jun 2010 Download PDF
7 Pages
91 Annual Return - Legacy 10 Jun 2009 Download PDF
5 Pages
92 Mortgage - Legacy 18 Mar 2009 Download PDF
1 Pages
93 Accounts - Group 6 Mar 2009 Download PDF
24 Pages
94 Capital - Legacy 27 Nov 2008 Download PDF
2 Pages
95 Resolution 27 Nov 2008 Download PDF
4 Pages
96 Annual Return - Legacy 27 Jun 2008 Download PDF
5 Pages
97 Accounts - Group 27 Mar 2008 Download PDF
23 Pages
98 Resolution 27 Oct 2007 Download PDF
1 Pages
99 Officers - Legacy 26 Oct 2007 Download PDF
1 Pages
100 Officers - Legacy 26 Oct 2007 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Hallmark Hotels Holdings Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
2 Hallmark Hotels (No. 11) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
3 Hallmark Hotels (No. 14) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
4 Ribbon Bristol Limited
Mutual People: Eleftherios Kassianos
Active
5 Ribbon Holdco Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
6 Goldie Hotels (4) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
7 Hallmark Hotels (Woodford Green) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
8 Green Uk Mezz Holdco Limited
Mutual People: Eleftherios Kassianos
Active
9 Hallmark Hotels Group Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
10 Hallmark Hotels (No. 10) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
11 Green Uk Bidco Holdco Limited
Mutual People: Eleftherios Kassianos
Active
12 Hallmark Hotels (Barr Hill) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
13 Hallmark Hotels (Gloucester) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
14 Zackery Robert Hotels Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
15 Hallmark Hotels (No. 9) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
16 Uk Silver Ipco Limited
Mutual People: Eleftherios Kassianos
Active
17 Ribbon Sutton Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
18 Hallmark Hotels (No. 16) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
19 Uk Investment Company 211 Mezzco Limited
Mutual People: Eleftherios Kassianos
Active
20 Cd Welcombe Propco Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
21 Uk Investment Company 211 Holdco Limited
Mutual People: Eleftherios Kassianos
Active
22 Goldie Hotels (2) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
23 Ribbon Brent Cross Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
24 Ribbon Regents Park Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
25 Ribbon Oxford Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
26 Ribbon Milton Keynes Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
27 Green Uk Mezzco Limited
Mutual People: Eleftherios Kassianos
Active
28 Hallmark Hotels (Stourport) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
29 Uk Investment Company 210 Limited
Mutual People: Eleftherios Kassianos
Active
30 Hallmark Hotels (East Cliff) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
31 Hallmark Hotels (Edgbaston) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
32 Hallmark Hotels Finance Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
33 Ribbon Hotels Management Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
34 Uk Investment Company 211 Limited
Mutual People: Eleftherios Kassianos
Active
35 Feathers (Chester) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
36 A.Feather & Co.Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
37 Ribbon Cardiff Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
38 Ribbon Mezzco Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
39 Ribbon Bidco Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
40 Ribbon Midco Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
41 Ribbon Cambridge Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
42 Ribbon Acquisition Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
43 Ribbon Maidenhead Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
44 Ribbon Edinburgh Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
45 Goldie Hotels (1) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
46 Ribbon Heathrow Ariel Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
47 Ribbon Glasgow Airport Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
48 Ribbon Manchester Airport Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
49 Ribbon Birmingham Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
50 Ribbon Heathrow Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
51 Ribbon Basildon Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
52 Ribbon Guildford Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
53 Ribbon Brentwood Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
54 Hallmark Hotels (Dyce) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
55 Ribbon Heathrow M4 J4 Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
56 Hallmark Hotels (No. 1) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
57 Hallmark Hotels (No. 3) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
58 Hallmark Hotels (No. 4) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
59 Hallmark Hotels (Glasgow Ws) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
60 Hallmark Hotels (No. 6) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
61 Hallmark Hotels (Mickleover) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
62 Hallmark Hotels (No. 5) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
63 Hallmark Hotels (No. 8) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
64 Hallmark Hotels (Carlton) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
65 Uk Investment Company 211 Mezz Holdco Limited
Mutual People: Eleftherios Kassianos
Active
66 Hallmark Hotels (Flitwick) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
67 Hallmark Hotels (No. 7) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
68 Hallmark Hotels Investments Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
69 Hallmark Hotels (No. 15) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
70 Capital Hill Hotels Group London Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
71 Green Uk Bidco Limited
Mutual People: Eleftherios Kassianos
Active
72 Hallmark Hotels Funding Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
73 Hallmark Hotels (The Belfry) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
74 Midland Hotels Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
75 Hallmark Hotels (The Lakes Court) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
76 Goldie Hotels (3) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
77 Hallmark Hotels Croydon Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
78 Hallmark Hotels Hull Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
79 Jake Feather Hotels Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
80 Hallmark Hotels (No. 12) Limited
Mutual People: Eleftherios Kassianos , Simon Michael Teasdale
Active
81 Echo Hotel Limited
Mutual People: Simon Michael Teasdale
Active
82 Hotel Specialist Solutions Ltd
Mutual People: Simon Michael Teasdale
dissolved
83 Chester International Hotel Limited
Mutual People: Simon Michael Teasdale
Active
84 Dtp Property Trustee 1 Limited
Mutual People: Simon Michael Teasdale
Active
85 Dtp Hospitality Uk Limited
Mutual People: Simon Michael Teasdale
Active
86 Fraserfort Limited
Mutual People: Simon Michael Teasdale
dissolved
87 Norfolk Capital Group Limited
Mutual People: Simon Michael Teasdale
dissolved
88 Norfolk Capital Hotels (Southern) Limited
Mutual People: Simon Michael Teasdale
dissolved
89 Norfolk Capital Hotels Limited
Mutual People: Simon Michael Teasdale
dissolved
90 Dtp Finance Number 1 Limited
Mutual People: Simon Michael Teasdale
Active
91 The Harrogate International Hotel Limited
Mutual People: Simon Michael Teasdale
Active
92 The Solihull Hotel Company Limited
Mutual People: Simon Michael Teasdale
Active
93 Five Star Inns Limited
Mutual People: Simon Michael Teasdale
Active
94 Rowntrees (Market Street) Manchester Limited
Mutual People: Simon Michael Teasdale
dissolved
95 Dtp Property Trustee 2 Limited
Mutual People: Simon Michael Teasdale
Active
96 Imperial Bloomsbury Limited
Mutual People: Simon Michael Teasdale
Active