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

Signature Hotel Group Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Rugby
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Signature Hotel Group Limited
  • Address
    ******************
  • SIC Codes
    55100
  • SIC Description
    Hotels and similar accommodation
  • Company Number
    03929827
  • Listing UID
    167079
Google Advert
Location
  • Dunchurch, Dunchurch Park Hotel, Rugby Road, Dunchurch, CV22 6QW

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.337757
  • Longitude
    -1.282724
  • Easting
    448968.0
  • Northing
    271317.0
  • Opportunities
    15
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL9352
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, March 3, 2014
    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
    BALBUENA, Jose Welingthon
    Appointed On: November 2, 2022
    Occupation: N/A
    Role: director
    Address: Dunchurch Park, Rugby Road, Dunchurch, Warwickshire, CV22 6QW, United Kingdom
    DERBYSHIRE, Benjamin Luke
    Appointed On: January 23, 2023
    Occupation: N/A
    Role: director
    Address: Dunchurch Park Hotel, Rugby Road, Dunchurch, Rugby, Warwickshire, CV22 6QW, England
    DYER, Juliette Lee
    Appointed On: April 22, 2021
    Occupation: N/A
    Role: director
    Address: Dunchurch Park, Rugby Road, Dunchurch, Warwickshire, CV22 6QW, United Kingdom
    TOMLINSON, Ross
    Appointed On: May 25, 2023
    Occupation: N/A
    Role: director
    Address: Dunchurch Park, Rugby Road, Dunchurch, Warwickshire, CV22 6QW, United Kingdom
    ARKSEY, Graham
    Appointed On: March 30, 2005
    Occupation: N/A
    Role: secretary
    Address: Dunchurch Park Hotel, Rugby Road, Dunchurch, Rugby, CV22 6QW, England
    Resigned On: June 29, 2021
    CLARKE, Joanna Lindsey
    Appointed On: February 21, 2000
    Occupation: N/A
    Role: nominee-secretary
    Address: 11 Northfield Road, Harborne, Birmingham, B17 0ST
    Resigned On: August 31, 2000
    ENGLAND, Michael John
    Appointed On: July 2, 2001
    Occupation: N/A
    Role: secretary
    Address: 22 The Piazza, Sovereign Harbour House, Eastbourne, East Sussex, BN23 5TG
    Resigned On: July 5, 2002
    SECKER, Russell Nigel Roland
    Appointed On: August 31, 2000
    Occupation: N/A
    Role: secretary
    Address: The Drovers, Green Farm, Combroke, Warwick, Warwickshire, CV35 9HP
    Resigned On: January 2, 2002
    BROOKS, Peter John Sutton
    Appointed On: October 30, 2002
    Occupation: N/A
    Role: director
    Address: 1st Floor 28 Kempe Road, Queens Park, London, NW6 6SJ
    Resigned On: November 10, 2006
    CAMPBELL, James
    Appointed On: August 20, 2001
    Occupation: N/A
    Role: director
    Address: Bankside, Wormington, Broadway, Worcestershire, WR12 7NL
    Resigned On: July 2, 2002
    CLARKE, Joanna Lindsey
    Appointed On: February 21, 2000
    Occupation: N/A
    Role: nominee-director
    Address: 11 Northfield Road, Harborne, Birmingham, B17 0ST
    Resigned On: August 31, 2000
    CORKILL, David John
    Appointed On: November 19, 2002
    Occupation: N/A
    Role: director
    Address: 1. Balmakin Farm, Colinsburgh, Leven, Fife, KY9 1JS
    Resigned On: September 11, 2003
    ENGLAND, Michael John
    Appointed On: July 2, 2001
    Occupation: N/A
    Role: director
    Address: 22 The Piazza, Sovereign Harbour House, Eastbourne, East Sussex, BN23 5TG
    Resigned On: July 5, 2002
    EVANS, John Stephen David
    Appointed On: August 31, 2000
    Occupation: N/A
    Role: director
    Address: Courtyard Cottage, 4 The Toft, Toft Road Knutsford, Cheshire, WA16 9EH
    Resigned On: November 3, 2003
    FISHER, Jacqueline
    Appointed On: February 21, 2000
    Occupation: N/A
    Role: nominee-director
    Address: 926 Kingstanding Road, Birmingham, West Midlands, B44 9NG
    Resigned On: August 31, 2000
    GAUNT, Stephen William
    Appointed On: November 19, 2002
    Occupation: N/A
    Role: director
    Address: 14 Hardays Lane, West Haddon, Northamptonshire, NN6 7AW
    Resigned On: June 29, 2021
    JENKINSON, Stephen Thomas
    Appointed On: September 28, 2021
    Occupation: N/A
    Role: director
    Address: 9, Masefield Drive, Winwick, Warrington, WA2 8XH, England
    Resigned On: October 31, 2022
    MCNEIL, Stuart
    Appointed On: December 29, 2021
    Occupation: N/A
    Role: director
    Address: Dunchurch Park Conference Centre, Rugby Road, Dunchurch, Warwickshire, CV22 6QW
    Resigned On: October 31, 2022
    MYERS, David
    Appointed On: October 6, 2000
    Occupation: N/A
    Role: director
    Address: 18 Saturn Croft, Winkfield Row, Bracknell, Berkshire, RG42 6PA
    Resigned On: November 19, 2002
    NASH, John Alfred Stoddard
    Appointed On: October 30, 2002
    Occupation: N/A
    Role: director
    Address: The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP
    Resigned On: September 20, 2013
    NEEDLEY, Michael
    Appointed On: October 1, 2013
    Occupation: N/A
    Role: director
    Address: 25, Victoria Street, London, SW1H 0EX, England
    Resigned On: February 28, 2017
    SCOTT, Simon Jeffrey
    Appointed On: August 31, 2000
    Occupation: N/A
    Role: director
    Address: 70 Spetchley Road, Worcester, WR5 2NL
    Resigned On: July 13, 2001
    SECKER, Russell Nigel Roland
    Appointed On: August 31, 2000
    Occupation: N/A
    Role: director
    Address: The Drovers, Green Farm, Combroke, Warwick, Warwickshire, CV35 9HP
    Resigned On: March 20, 2002
    SIMPSON, Richard Barry
    Appointed On: November 30, 2000
    Occupation: N/A
    Role: director
    Address: Astra House, 53 Dallington Road, Northampton, Northamptonshire, NN5 7BW
    Resigned On: July 13, 2001
    SIMPSON, Richard Barry
    Appointed On: November 30, 2000
    Occupation: N/A
    Role: director
    Address: Astra House, 53 Dallington Road, Northampton, Northamptonshire, NN5 7BW
    Resigned On: July 31, 2002
    TAYLOR, Michael Donald John
    Appointed On: October 6, 2000
    Occupation: N/A
    Role: director
    Address: Michaelmas House, Birdlip, Glos, GL4 8JH
    Resigned On: July 13, 2001
    TILDSLEY, Barry Guilmette
    Appointed On: March 15, 2021
    Occupation: N/A
    Role: director
    Address: 25, Denbury Avenue, Stockton Heath, Warrington, WA4 2BL, England
    Resigned On: October 14, 2021
    TOWERSEY, Deana
    Appointed On: March 15, 2022
    Occupation: N/A
    Role: director
    Address: Dunchurch Park Conference Centre, Rugby Road, Dunchurch, Rugby, CV22 6QW, England
    Resigned On: November 18, 2022
    Google Advert
    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

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    September 24, 2024
    Period End On
    September 24, 2024
    Period Start On
    September 27, 2023
    Type
    total-exemption-full
    Next Accounts
    Due On
    June 24, 2026
    Overdue
    No
    Period End On
    September 24, 2025
    Period Start On
    September 25, 2024
    Next Due
    June 24, 2026
    Next Made Up To
    September 24, 2025
    Overdue
    No
    Company Name
    DUNCHURCH PARK ESTATES LIMITED
    Company Number
    03929827
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 9, 2026
    Next Due
    February 23, 2027
    Next Made Up To
    February 9, 2027
    Overdue
    No
    Date Of Creation
    February 21, 2000
    ETag
    22c9764ee8d8c4fb6a666e212b6d242af1d0c568
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    February 9, 2016
    Previous Company Names
    Ceased On
    February 12, 2026
    Effective From
    February 20, 2003
    Name
    SIGNATURE HOTEL GROUP LIMITED
    Ceased On
    February 20, 2003
    Effective From
    September 11, 2000
    Name
    FIRST! VENUES LIMITED
    Ceased On
    September 11, 2000
    Effective From
    February 21, 2000
    Name
    FORAY 1279 LIMITED
    Registered Office Address
    Address Line 1
    Dunchurch Park
    Address Line 2
    Rugby Road
    country
    United Kingdom
    Locality
    Dunchurch
    Post Code
    CV22 6QW
    Region
    Warwickshire
    Type
    ltd

    You May Also Be Interested In

    Heckfield Park Farm Limited Verified listing

    • Park Farm, Heckfield, Hook, RG27 0LD
    • Hart
    • Hotels and similar accommodation, Landscape service activities
    • Carrier, Broker, Dealer

    Jaclee Enterprises LTD Verified listing

    • Carter Street, Sandown, PO36 8DQ
    • Isle of Wight
    • Hotels and similar accommodation
    • Carrier, Broker, Dealer

    Retreats Group LTD Verified listing

    • Roch House, Brawdy Business Park, Haverfordwest, SA62 6NP
    • Pembrokeshire
    • Hotels and similar accommodation
    • Carrier, Broker, Dealer

    Tregenna Castle Hotel LTD Verified listing

    • Tregenna Castle Estate, Trelyon Avenue, ST Ives, TR26 2DE
    • Cornwall
    • Hotels and similar accommodation
    • Carrier, Broker, Dealer

    Pretarchi Limited Trading AS The Craft House Verified listing

    • The Craft House, 5, Elliot Street, Plymouth, PL1 2PP
    • Plymouth
    • Hotels and similar accommodation
    • Carrier, Dealer

    Stablegold LTD. Verified listing

    • 29, Silver Crescent, London, W4 5SF
    • Hounslow
    • Hotels and similar accommodation
    • Carrier, 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