• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Jupiter Hotels LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Buckinghamshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Advert
Company Details
  • Business Name
    Jupiter Hotels LTD
  • Address
    Jupiter Hotels LTD, Oxford Road, High Wycombe, HP11 2EE
  • SIC Codes
    82990
  • SIC Description
    Other business support service activities n.e.c.
  • Company Number
    07550805
  • Listing UID
    188816
Advert
Location
  • Jupiter Hotels LTD, Oxford Road, High Wycombe, HP11 2EE

    Get Directions
Advert
Geolocation Details
  • Latitude
    51.632369
  • Longitude
    -0.757537
  • Easting
    486089.0
  • Northing
    193348.0
  • Opportunities
    1
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    500x500 Advert
    Permit Information
    • Registration Number
      CBDL302514
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, August 20, 2019
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MARSHALL, Michael David
    Appointed On: November 16, 2023
    Occupation: Director
    Role: director
    Address: C/O Blaser Mills Law, 40 Oxford Road, High Wycombe, HP11 2EE, England
    RUNGKWANSIRIROJ, Thitima
    Appointed On: February 23, 2021
    Occupation: Director
    Role: director
    Address: 123, Suntowers Building B, 30th Floor, Vibhavadirangsit Road, Chom Phon, Chatuchak, Bangkok, 10900, Thailand
    SIVAPORNPAN, Chairath
    Appointed On: February 23, 2021
    Occupation: Director
    Role: director
    Address: 123, Suntowers Building B, 10th Floor, Vibhavadirangsit Road, Chom Phon, Chatuchak, Bangkok, 10900, Thailand
    BROUGHTON SECRETARIES LIMITED
    Appointed On: April 1, 2011
    Occupation: N/A
    Role: corporate-secretary
    Address: 54, Portland Place, London, W1B 1DY, United Kingdom
    Resigned On: May 2, 2019
    MITRE SECRETARIES LIMITED
    Appointed On: March 3, 2011
    Occupation: N/A
    Role: corporate-secretary
    Address: Mitre House, 160 Aldersgate Street, London, EC1A 4DD, United Kingdom
    Resigned On: April 1, 2011
    BEVERIDGE, Duncan Jeremy Graham
    Appointed On: February 10, 2012
    Occupation: Chartered Accountant
    Role: director
    Address: Castle House, Desborough Road, High Wycombe, Bucks, HP11 2PR
    Resigned On: February 12, 2014
    BUNNAG, Longlom
    Appointed On: October 15, 2015
    Occupation: Business Executive
    Role: director
    Address: 968 U Chu Liang Building, 20th Floor, Rama Iv Road, Silom, Bangrak, Bangkok, 10500, Thailand
    Resigned On: January 31, 2017
    CHEYKLIN, Naris
    Appointed On: October 15, 2015
    Occupation: Business Executive
    Role: director
    Address: 968 U Chu Liang Building, 20th Floor, Rama Iv Road, Silom, Bangrak, Bangkok, 10500, Thailand
    Resigned On: April 20, 2021
    CURRIE, Philip Andrew James
    Appointed On: April 1, 2011
    Occupation: Chartered Accountant
    Role: director
    Address: 7, Welbeck Street, London, W1G 9YE
    Resigned On: February 10, 2012
    DE CUYPER, Dirk Andre L
    Appointed On: January 31, 2017
    Occupation: Director
    Role: director
    Address: No.123, Suntowers Building B, 28th Floor, Vibhavadi- Rangsit Road, Chom Phon, Chatuchak, Bangkok 10900, Thailand
    Resigned On: November 16, 2023
    GILL, Andrew John, Mr.
    Appointed On: February 10, 2012
    Occupation: Company Executive
    Role: director
    Address: 7, Welbeck Street, London, W1G 9YE
    Resigned On: March 21, 2012
    GREEN, Stephen Edward Timothy
    Appointed On: May 18, 2012
    Occupation: Director
    Role: director
    Address: 33, Warwick Gardens, London, W14 8PH, England
    Resigned On: May 19, 2012
    GREEN, Stephen Edward Timothy
    Appointed On: September 14, 2011
    Occupation: Investment Banker
    Role: director
    Address: 7, Hanover Square, Patron Capital Advisors Llp, London, W1S 1HQ
    Resigned On: February 10, 2012
    HARRIS, Shane
    Appointed On: July 31, 2012
    Occupation: Director
    Role: director
    Address: 1, Spinnaker House, London, SW18 1FR, England
    Resigned On: June 12, 2020
    PRING, Andrew Edward
    Appointed On: February 10, 2012
    Occupation: Company Executive
    Role: director
    Address: First Floor, 40 Oxford Road, High Wycombe, Buckinghamshire, HP11 2EE, England
    Resigned On: February 16, 2021
    SINGH, Sanjay Kumar
    Appointed On: October 15, 2015
    Occupation: Business Executive
    Role: director
    Address: 18/8 Fico Place Building, 11th Fl, Sukhumvit 21, Klongtoeynua, Wattana, Bangkok, 10110, Thailand
    Resigned On: February 16, 2021
    SRICHAWLA, Krit
    Appointed On: October 15, 2015
    Occupation: Business Executive
    Role: director
    Address: 18/8 Fico Place Building, 10th Fl, Sukhumvit 21, Klongtoeynua, Wattana, Bangkok, 10110, Thailand
    Resigned On: February 16, 2021
    TAYLOR, Gavin Stephen
    Appointed On: May 1, 2014
    Occupation: Chartered Accountant
    Role: director
    Address: First Floor, 40 Oxford Road, High Wycombe, Buckinghamshire, HP11 2EE, England
    Resigned On: April 30, 2019
    YUILL, William George Henry
    Appointed On: March 3, 2011
    Occupation: Chartered Secretary
    Role: director
    Address: 26, Springfield Park, North Parade, Horsham, RH12 2BF, United Kingdom
    Resigned On: April 1, 2011
    ALDBRIDGE SERVICES LONDON LIMITED
    Appointed On: September 14, 2011
    Occupation: N/A
    Role: corporate-director
    Address: 52-54, Gracechurch Street, 7th Floor, London, EC3V 0EH, Uk
    Resigned On: February 10, 2012
    MITRE DIRECTORS LIMITED
    Appointed On: March 3, 2011
    Occupation: N/A
    Role: corporate-director
    Address: Mitre House, 160 Aldersgate Street, London, EC1A 4DD, United Kingdom
    Resigned On: April 1, 2011
    MITRE SECRETARIES LIMITED
    Appointed On: March 3, 2011
    Occupation: N/A
    Role: corporate-director
    Address: Mitre House, 160 Aldersgate Street, London, EC1A 4DD, United Kingdom
    Resigned On: April 1, 2011
    PLATINUM NOMINEES LIMITED
    Appointed On: May 18, 2012
    Occupation: N/A
    Role: corporate-director
    Address: 7, Welbeck Street, London, W1G 9YE, United Kingdom
    Resigned On: May 19, 2012
    PLATINUM NOMINEES LIMITED
    Appointed On: April 1, 2011
    Occupation: N/A
    Role: corporate-director
    Address: 7, Welbeck Street, London, W1G 9YE, Uk
    Resigned On: February 10, 2012
    Shortcode
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2023
    Period End On
    December 31, 2023
    Period Start On
    January 1, 2023
    Type
    full
    Next Accounts
    Due On
    September 30, 2025
    Overdue
    No
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Next Due
    September 30, 2025
    Next Made Up To
    December 31, 2024
    Overdue
    No
    Company Name
    JUPITER HOTELS LIMITED
    Company Number
    07550805
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 3, 2025
    Next Due
    March 17, 2026
    Next Made Up To
    March 3, 2026
    Overdue
    No
    Date Of Creation
    March 3, 2011
    ETag
    f66bc9a28b69b7c4671ad20c25112ff94911066a
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 3, 2016
    Previous Company Names
    Ceased On
    March 18, 2011
    Effective From
    March 3, 2011
    Name
    INTERCEDE 2406 LIMITED
    Registered Office Address
    Address Line 1
    C/O Blaser Mills Law
    Address Line 2
    40 Oxford Road
    country
    England
    Locality
    High Wycombe
    Post Code
    HP11 2EE
    Type
    ltd

    You May Also Be Interested In

    Blade (chippenham) LTD Verified listing

    • Blade (chippenham) LTD, Unit 1, Cepen Business Park, Vincients Road, Bumpers Farm, Chippenham, SN14 6BU
    • Wiltshire
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Vital Equipment LTD Verified listing

    • Unit 7 Ground Floor Office, Westwood IND Estate, Pontrilas, Hereford, HR2 0EL
    • Herefordshire, County of
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Packaged Energy Solution LTD Verified listing

    • Mazars LLP, Midsummer Boulevard, Milton Keynes, MK9 1FF
    • Milton Keynes
    • Other business support service activities n.e.c.
    • Broker, Dealer

    GRC (legal Services) Limited Trading AS GRC Group, GRC Enforcement, GRC Security Verified listing

    • G R C Legal Services LTD, Redland Office Centre, 157, Redland Road, Bristol, BS6 6YE
    • Bristol, City of
    • Investigation activities, Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    V.C Cooke Limited Verified listing

    • V C Cooke LTD, Moor Business Park, Ellough Road, Beccles, NR34 7TQ
    • East Suffolk
    • Collection of non-hazardous waste, Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Atkinspm LTD Verified listing

    • The Coach House, Sybil Road, Gloucester, GL1 4PG
    • Gloucester
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link