The Malmaison Hotel (manchester) Limited LONDON


The Malmaison Hotel (manchester) started in year 1994 as Private Limited Company with registration number 02934866. The The Malmaison Hotel (manchester) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: SW7 4DL. Since 1997/10/16 The Malmaison Hotel (manchester) Limited is no longer carrying the name The Joshua Hoyle Hotel Company.

The firm has 2 directors, namely Scott H., Hetal T.. Of them, Scott H., Hetal T. have been with the company the longest, being appointed on 26 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Malmaison Hotel (manchester) Limited Address / Contact

Office Address 3rd Floor
Office Address2 95 Cromwell Road
Town London
Post code SW7 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02934866
Date of Incorporation Wed, 1st Jun 1994
Industry Hotels and similar accommodation
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Scott H.

Position: Director

Appointed: 26 September 2023

Hetal T.

Position: Director

Appointed: 26 September 2023

Boon C.

Position: Director

Appointed: 19 August 2020

Resigned: 26 September 2023

Valerie F.

Position: Director

Appointed: 15 May 2019

Resigned: 19 August 2020

Wfw Legal Services Limited

Position: Corporate Secretary

Appointed: 17 June 2015

Resigned: 23 January 2017

Gustaaf B.

Position: Director

Appointed: 17 June 2015

Resigned: 26 September 2023

Paul R.

Position: Director

Appointed: 20 February 2012

Resigned: 04 June 2017

Gary D.

Position: Director

Appointed: 16 January 2012

Resigned: 17 June 2015

Richard B.

Position: Director

Appointed: 21 October 2011

Resigned: 31 March 2012

Michael B.

Position: Director

Appointed: 21 October 2011

Resigned: 11 December 2012

Colin E.

Position: Director

Appointed: 12 July 2010

Resigned: 31 January 2012

Robert C.

Position: Secretary

Appointed: 15 December 2008

Resigned: 02 November 2011

Robert C.

Position: Director

Appointed: 15 December 2008

Resigned: 31 October 2011

Paul N.

Position: Director

Appointed: 04 April 2007

Resigned: 11 April 2008

Andrew B.

Position: Director

Appointed: 27 May 2003

Resigned: 12 January 2010

Michael B.

Position: Director

Appointed: 06 November 2000

Resigned: 16 May 2002

Richard B.

Position: Director

Appointed: 06 November 2000

Resigned: 17 May 2002

Andrew B.

Position: Director

Appointed: 06 November 2000

Resigned: 16 May 2002

John H.

Position: Director

Appointed: 06 November 2000

Resigned: 16 May 2002

Joseph S.

Position: Director

Appointed: 06 November 2000

Resigned: 16 May 2002

Jagtar S.

Position: Director

Appointed: 03 November 2000

Resigned: 08 May 2012

Filex Services Limited

Position: Corporate Secretary

Appointed: 03 November 2000

Resigned: 26 June 2013

Gail R.

Position: Secretary

Appointed: 03 November 2000

Resigned: 09 July 2012

Ian C.

Position: Director

Appointed: 03 November 2000

Resigned: 15 December 2008

Roy T.

Position: Secretary

Appointed: 31 March 2000

Resigned: 03 November 2000

James C.

Position: Director

Appointed: 09 July 1999

Resigned: 03 November 2000

Edward B.

Position: Director

Appointed: 09 July 1999

Resigned: 03 November 2000

Anne R.

Position: Director

Appointed: 09 July 1999

Resigned: 24 March 2000

John B.

Position: Director

Appointed: 09 July 1999

Resigned: 03 November 2000

Roy T.

Position: Director

Appointed: 09 July 1999

Resigned: 03 November 2000

Richard B.

Position: Secretary

Appointed: 19 November 1996

Resigned: 31 March 2000

Robert B.

Position: Director

Appointed: 19 November 1996

Resigned: 21 September 1999

Andrew H.

Position: Director

Appointed: 19 November 1996

Resigned: 08 April 1998

Kenneth M.

Position: Director

Appointed: 19 November 1996

Resigned: 08 April 1998

Christopher U.

Position: Director

Appointed: 19 November 1996

Resigned: 31 May 2000

Robin B.

Position: Director

Appointed: 19 November 1996

Resigned: 08 April 1998

Simon B.

Position: Director

Appointed: 19 November 1996

Resigned: 08 April 1998

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 01 June 1994

Resigned: 01 June 1994

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 01 June 1994

Resigned: 01 June 1994

Andrew D.

Position: Director

Appointed: 01 June 1994

Resigned: 08 April 1998

Elliot R.

Position: Director

Appointed: 01 June 1994

Resigned: 18 November 1996

Andrew D.

Position: Secretary

Appointed: 01 June 1994

Resigned: 19 November 1996

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Malmaison Limited from London, England. The abovementioned PSC is categorised as "a limited liability" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Malmaison Limited

3rd Floor 95 Cromwell Road, London, SW7 4DL, England

Legal authority Companies Act 2006
Legal form Limited Liability
Country registered England
Place registered Uk Companies House
Registration number 03141385
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

The Joshua Hoyle Hotel Company October 16, 1997
Longitude November 14, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/09/30
filed on: 28th, June 2023
Free Download (15 pages)

Company search

Advertisements