Chester International Hotel Limited
- Active
- Incorporated on 13 Mar 1986
Reg Address: St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford RM1 3NH, United Kingdom
Previous Names:
Chester International Hotel Plc. - 3 Nov 1986
20Th Legibus Plc - 13 Mar 1986
Company Classifications:
55100 - Hotels and similar accommodation
- Summary The company with name "Chester International Hotel Limited" is a ltd and located in St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford RM1 3NH. Chester International Hotel Limited is currently in active status and it was incorporated on 13 Mar 1986 (38 years 6 months 9 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 Chester International Hotel Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Warunya Punawakul | Director | 10 Dec 2019 | Thai | Active |
2 | Wanida Suksuwan | Director | 10 Dec 2019 | Thai | Active |
3 | Hansa Susayan | Director | 10 Dec 2019 | Thai | Active |
4 | Warunya Punawakul | Director | 10 Dec 2019 | Thai | Active |
5 | Wanida Suksuwan | Director | 10 Dec 2019 | Thai | Active |
6 | Hansa Susayan | Director | 10 Dec 2019 | Thai | Active |
7 | Christopher Andre Kula | Director | 23 May 2017 | British | Resigned 10 Dec 2019 |
8 | Christopher Andre Kula | Director | 23 May 2017 | German | Resigned 10 Dec 2019 |
9 | David Arzi | Director | 8 Aug 2014 | American | Resigned 23 May 2017 |
10 | Jonathan Patrick Braidley | Director | 8 Aug 2014 | British | Resigned 10 Dec 2019 |
11 | Jonathan Patrick Braidley | Director | 8 Aug 2014 | British | Resigned 10 Dec 2019 |
12 | Martin Quinn | Director | 1 Apr 2014 | Irish | Resigned 8 Aug 2014 |
13 | Martin Joseph Quinn | Director | 1 Apr 2014 | Irish | Resigned 8 Aug 2014 |
14 | Simon Michael Teasdale | Director | 10 Oct 2013 | British | Resigned 8 Aug 2014 |
15 | W2001 BRITANNIA LLC | Corporate Director | 15 Jun 2010 | - | Resigned 31 Jan 2013 |
16 | W2001 TWO CV | Corporate Director | 15 Jun 2010 | - | Resigned 31 Jan 2013 |
17 | Veronique Pascale Dominique Menard | Director | 14 Sep 2009 | French | Resigned 15 Jun 2010 |
18 | Heather Louise Mulahasani | Director | 23 Feb 2009 | British | Resigned 15 Jun 2010 |
19 | Matthew Alexander Rosenberg | Director | 11 Nov 2008 | British | Resigned 1 Apr 2014 |
20 | Matthew Alexander Rosenberg | Director | 11 Nov 2008 | British | Resigned 1 Apr 2014 |
21 | Fadi Kabalan | Director | 29 Sep 2008 | British | Resigned 10 Dec 2008 |
22 | Kathryn Ogden | Director | 13 Jul 2006 | American | Resigned 11 Sep 2009 |
23 | Erwin Joseph Rieck | Director | 21 Oct 2005 | German | Resigned 30 Sep 2013 |
24 | Russell Todd Goin | Director | 21 Oct 2005 | American | Resigned 13 Jul 2006 |
25 | Sally Ann Coughlan | Secretary | 20 Sep 2005 | - | Resigned 8 Aug 2014 |
26 | Tracy Joanne Christian | Secretary | 13 Jan 2005 | - | Resigned 16 Sep 2005 |
27 | Heather Louise Allsop | Director | 24 Nov 2004 | British | Resigned 29 Sep 2008 |
28 | Brian Charles Collyer | Director | 26 Oct 2004 | Canadian | Resigned 21 Oct 2005 |
29 | Alan Clifford Coles | Director | 26 Oct 2004 | British | Resigned 31 Oct 2008 |
30 | Richard John Moore | Director | 26 Oct 2004 | British | Resigned 25 Feb 2009 |
31 | Martin Terence Alan Purvis | Secretary | 24 Apr 2003 | British | Resigned 31 Dec 2004 |
32 | Timothy James Scoble | Director | 8 Jul 2002 | British | Resigned 30 May 2003 |
33 | Michael Stuart Metcalfe | Director | 8 Jul 2002 | British | Resigned 26 Oct 2004 |
34 | Vanessa Jones | Secretary | 29 Apr 2002 | - | Resigned 28 Feb 2003 |
35 | Ashley Simon Krais | Director | 9 Mar 2001 | British | Resigned 26 Oct 2004 |
36 | Andrew Daryl Le Poidevin | Director | 4 Sep 2000 | British | Resigned 9 Mar 2001 |
37 | Jonathan Roy Waters | Secretary | 28 Jan 2000 | - | Resigned 17 Mar 2002 |
38 | Michael David Finkleman | Director | 1 Jun 1999 | British | Resigned 9 Mar 2001 |
39 | Keith John Burgess | Secretary | 30 Dec 1993 | British | Resigned 28 Jan 2000 |
40 | Michael Anthony Cairns | Director | 1 Oct 1993 | British | Resigned 1 Jun 1999 |
41 | Andrew Robin Douglas Bould | Director | 1 Oct 1993 | British | Resigned 5 Jul 1998 |
42 | George Barry Maiden | Director | 2 Jul 1993 | British | Resigned 3 May 1996 |
43 | Andrew Maxwell Coppel | Director | 2 Jul 1993 | British | Resigned 30 Sep 2003 |
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 | - Natures of Control: Persons With Significant Control Statement | 9 Jun 2017 | - | Ceased 25 Jan 2018 |
2 | Dtp Finance Number 1 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 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Chester International Hotel Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 24 Jun 2024 | Download PDF |
2 | Accounts - Full | 9 Oct 2023 | Download PDF |
3 | Capital - Legacy | 28 Sep 2023 | Download PDF |
4 | Capital - Statement Company With Date Currency Figure | 28 Sep 2023 | Download PDF |
5 | Resolution | 28 Sep 2023 | Download PDF |
6 | Insolvency - Legacy | 28 Sep 2023 | Download PDF |
7 | Address - Change Registered Office Company With Date Old New | 7 Aug 2023 | Download PDF |
8 | Persons With Significant Control - Change To A Person With Significant Control | 7 Aug 2023 | Download PDF |
9 | Confirmation Statement - No Updates | 20 Jun 2023 | Download PDF |
10 | Accounts - Full | 14 Jul 2022 | Download PDF |
11 | Confirmation Statement - No Updates | 22 Jun 2022 | Download PDF |
12 | Confirmation Statement - No Updates | 22 Jun 2021 | Download PDF |
13 | Mortgage - Satisfy Charge Full | 27 Nov 2020 | Download PDF 1 Pages |
14 | Accounts - Full | 10 Nov 2020 | Download PDF 37 Pages |
15 | Confirmation Statement - Updates | 11 Jun 2020 | Download PDF 4 Pages |
16 | Persons With Significant Control - Change To A Person With Significant Control | 23 Dec 2019 | Download PDF 2 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 19 Dec 2019 | Download PDF 2 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 19 Dec 2019 | Download PDF 2 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 19 Dec 2019 | Download PDF 2 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 19 Dec 2019 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 19 Dec 2019 | Download PDF 1 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 16 Dec 2019 | Download PDF 54 Pages |
23 | Mortgage - Satisfy Charge Full | 9 Aug 2019 | Download PDF 1 Pages |
24 | Accounts - Full | 3 Jul 2019 | Download PDF 33 Pages |
25 | Officers - Change Person Director Company With Change Date | 24 Jun 2019 | Download PDF 2 Pages |
26 | Officers - Change Person Director Company With Change Date | 24 Jun 2019 | Download PDF 2 Pages |
27 | Confirmation Statement - No Updates | 24 Jun 2019 | Download PDF 3 Pages |
28 | Accounts - Full | 12 Sep 2018 | Download PDF 29 Pages |
29 | Confirmation Statement - No Updates | 13 Jun 2018 | Download PDF 3 Pages |
30 | Persons With Significant Control - Notification Of A Person With Significant Control | 29 Jan 2018 | Download PDF 2 Pages |
31 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 29 Jan 2018 | Download PDF 2 Pages |
32 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Nov 2017 | Download PDF 56 Pages |
33 | Accounts - Full | 6 Sep 2017 | Download PDF 28 Pages |
34 | Confirmation Statement - Updates | 23 Jun 2017 | Download PDF 5 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 31 May 2017 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 26 May 2017 | Download PDF 1 Pages |
37 | Accounts - Group | 19 Oct 2016 | Download PDF 26 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jul 2016 | Download PDF 7 Pages |
39 | Address - Change Sail Company With New | 24 Jun 2016 | Download PDF 1 Pages |
40 | Address - Move Registers To Sail Company With New | 24 Jun 2016 | Download PDF 1 Pages |
41 | Accounts - Full | 17 Sep 2015 | Download PDF 24 Pages |
42 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Aug 2015 | Download PDF 48 Pages |
43 | Resolution | 31 Jul 2015 | Download PDF 2 Pages |
44 | Incorporation - Memorandum Articles | 31 Jul 2015 | Download PDF 11 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jul 2015 | Download PDF 4 Pages |
46 | Change Of Constitution - Statement Of Companys Objects | 27 Jan 2015 | Download PDF 2 Pages |
47 | Resolution | 27 Jan 2015 | Download PDF 12 Pages |
48 | Accounts - Full | 22 Sep 2014 | Download PDF 24 Pages |
49 | Mortgage - Satisfy Charge Full | 19 Aug 2014 | Download PDF 13 Pages |
50 | Mortgage - Satisfy Charge Full | 19 Aug 2014 | Download PDF 16 Pages |
51 | Officers - Change Person Director Company With Change Date | 12 Aug 2014 | Download PDF 2 Pages |
52 | Officers - Termination Director Company With Name Termination Date | 11 Aug 2014 | Download PDF 1 Pages |
53 | Officers - Termination Secretary Company With Name Termination Date | 11 Aug 2014 | Download PDF 1 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 11 Aug 2014 | Download PDF 2 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 11 Aug 2014 | Download PDF 2 Pages |
56 | Officers - Termination Director Company With Name Termination Date | 11 Aug 2014 | Download PDF 1 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jul 2014 | Download PDF 4 Pages |
58 | Officers - Change Person Director Company With Change Date | 1 Jul 2014 | Download PDF 2 Pages |
59 | Officers - Appoint Person Director Company With Name | 4 Apr 2014 | Download PDF 2 Pages |
60 | Officers - Termination Director Company With Name | 3 Apr 2014 | Download PDF 1 Pages |
61 | Officers - Appoint Person Director Company With Name | 18 Oct 2013 | Download PDF 2 Pages |
62 | Officers - Termination Director Company With Name | 7 Oct 2013 | Download PDF 1 Pages |
63 | Accounts - Full | 30 Sep 2013 | Download PDF 24 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jul 2013 | Download PDF 4 Pages |
65 | Officers - Termination Director Company With Name | 5 Feb 2013 | Download PDF 1 Pages |
66 | Officers - Termination Director Company With Name | 5 Feb 2013 | Download PDF 1 Pages |
67 | Accounts - Full | 24 Sep 2012 | Download PDF 23 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jun 2012 | Download PDF 5 Pages |
69 | Officers - Change Person Director Company With Change Date | 12 Sep 2011 | Download PDF 2 Pages |
70 | Accounts - Full | 12 Jul 2011 | Download PDF 22 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jul 2011 | Download PDF 5 Pages |
72 | Mortgage - Legacy | 3 Mar 2011 | Download PDF 3 Pages |
73 | Mortgage - Legacy | 2 Mar 2011 | Download PDF 17 Pages |
74 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jul 2010 | Download PDF 6 Pages |
75 | Officers - Appoint Corporate Director Company With Name | 17 Jun 2010 | Download PDF 2 Pages |
76 | Officers - Appoint Corporate Director Company With Name | 17 Jun 2010 | Download PDF 2 Pages |
77 | Officers - Termination Director Company With Name | 16 Jun 2010 | Download PDF 1 Pages |
78 | Officers - Termination Director Company With Name | 16 Jun 2010 | Download PDF 1 Pages |
79 | Accounts - Full | 21 Apr 2010 | Download PDF 24 Pages |
80 | Officers - Change Person Director Company With Change Date | 21 Jan 2010 | Download PDF 2 Pages |
81 | Officers - Change Person Director Company With Change Date | 21 Jan 2010 | Download PDF 2 Pages |
82 | Officers - Change Person Director Company With Change Date | 10 Nov 2009 | Download PDF 2 Pages |
83 | Officers - Change Person Director Company With Change Date | 10 Nov 2009 | Download PDF 2 Pages |
84 | Officers - Change Person Secretary Company With Change Date | 10 Nov 2009 | Download PDF 1 Pages |
85 | Accounts - Full | 7 Oct 2009 | Download PDF 18 Pages |
86 | Officers - Legacy | 2 Oct 2009 | Download PDF 3 Pages |
87 | Officers - Legacy | 17 Sep 2009 | Download PDF 1 Pages |
88 | Annual Return - Legacy | 28 Jul 2009 | Download PDF 4 Pages |
89 | Officers - Legacy | 17 Mar 2009 | Download PDF 3 Pages |
90 | Officers - Legacy | 6 Mar 2009 | Download PDF 1 Pages |
91 | Officers - Legacy | 17 Dec 2008 | Download PDF 1 Pages |
92 | Officers - Legacy | 20 Nov 2008 | Download PDF 3 Pages |
93 | Officers - Legacy | 7 Nov 2008 | Download PDF 1 Pages |
94 | Officers - Legacy | 9 Oct 2008 | Download PDF 3 Pages |
95 | Officers - Legacy | 6 Oct 2008 | Download PDF 1 Pages |
96 | Annual Return - Legacy | 25 Jun 2008 | Download PDF 4 Pages |
97 | Officers - Legacy | 24 Apr 2008 | Download PDF 1 Pages |
98 | Accounts - Full | 7 Apr 2008 | Download PDF 17 Pages |
99 | Officers - Legacy | 6 Sep 2007 | Download PDF 1 Pages |
100 | Annual Return - Legacy | 9 Jul 2007 | Download PDF 3 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.