- Company Overview for SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED (10731276)
- Filing history for SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED (10731276)
- People for SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED (10731276)
- Charges for SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED (10731276)
- More for SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED (10731276)
Persons with significant control: 1 person with significant control / 0 statements
Festival Hotels Group Limited
- Correspondence address
- 2nd Floor, 32-33, Gosfield Street, London, W1W 6HL
- Notified on
- 18 September 2020
- Governing law
- Legal form
- Private Limited Company
- Place registered
- Companies House
- Registration number
- 12569270
- Incorporated in
- United Kingdom
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Shepherd Cox Hotels Holdings Limited Ceased
- Correspondence address
- 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom, W1W 6HL
- Notified on
- 26 April 2018
- Ceased on
- 18 September 2020
- Governing law
- Legal form
- Limited Company
- Nature of control
- Ownership of voting rights - 75% or more
Mr Nicholas David Carlile Ceased
- Correspondence address
- 2nd Floor, 32-33, Gosfield Street, Fitzrovia, London, United Kingdom, W1W 6HL
- Notified on
- 20 April 2017
- Ceased on
- 26 April 2018
- Date of birth
- March 1975
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Lee Bramzell Ceased
- Correspondence address
- 41 Azalea Close, London Colney, St. Albans, United Kingdom, AL2 1UA
- Notified on
- 20 April 2017
- Ceased on
- 26 April 2018
- Date of birth
- June 1975
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%