Advanced company searchLink opens in new window

STONE LEISURE & HOTELS LIMITED

Company number 08620205

Persons with significant control: 2 active persons with significant control / 0 active statements

Mr Antonis Giannis Matheou Active

Correspondence address
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ
Principal office address
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ
Notified on
1 February 2024
Date of birth
February 1951
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Right to appoint or remove directors

Mr Ylli Alla Active

Correspondence address
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ
Principal office address
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ
Notified on
2 March 2020
Date of birth
June 1972
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%

Philmil Ltd Ceased

Correspondence address
1146 High Road, Whetstone, London, United Kingdom, N20 0RA
Principal office address
1146 High Road, Whetstone, London, United Kingdom, N20 0RA
Notified on
2 March 2020
Ceased on
1 February 2024
Governing law
Legal form
Place registered
England & Wales
Registration number
06547710
Incorporated in
England And Wales
Nature of control
Ownership of shares – More than 25% but not more than 50%

Ms Jacqueline Ann Tate Ceased

Correspondence address
3 Barnfield Road, Livermead, Torquay, South Devon, United Kingdom, TQ2 6TW
Principal office address
3 Barnfield Road, Livermead, Torquay, South Devon, United Kingdom, TQ2 6TW
Notified on
1 October 2017
Ceased on
2 March 2020
Date of birth
September 1955
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Andrew Christopher Hughes Ceased

Correspondence address
The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom, WR9 9AY
Principal office address
The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom, WR9 9AY
Notified on
1 July 2016
Ceased on
1 October 2017
Date of birth
April 1979
Nationality
British
Country of residence
England
Nature of control
Has significant influence or control over the trustees of a trust

Asr Holdings Limited Ceased

Correspondence address
The Mytton And Mermaid Hotel, Atcham, Shrewsbury, Shropshire, United Kingdom, SY5 6QG
Principal office address
The Mytton And Mermaid Hotel, Atcham, Shrewsbury, Shropshire, United Kingdom, SY5 6QG
Notified on
6 April 2016
Ceased on
1 October 2017
Governing law
Legal form
Place registered
Companies House
Registration number
10609427
Incorporated in
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mercure Group Limited Ceased

Correspondence address
The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom, WR9 9AY
Principal office address
The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom, WR9 9AY
Notified on
6 April 2016
Ceased on
1 October 2017
Governing law
Legal form
Place registered
Companies House
Registration number
9979538
Incorporated in
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors