This company is commonly known as Avis Congress Hotels Plc. The company was founded 6 years ago and was given the registration number 11073460. The firm's registered office is in HARROW. You can find them at Vyman House 104, College Road, Harrow, Middlesex. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | AVIS CONGRESS HOTELS PLC |
---|---|---|
Company Number | : | 11073460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2017 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vyman House 104, College Road, Harrow, Middlesex, HA1 1BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
102, Acre Lane, London, England, SW2 5QN | Director | 30 December 2021 | Active |
102, Acre Lane, London, England, SW2 5QN | Director | 01 December 2017 | Active |
102, Acre Lane, London, England, SW2 5QN | Director | 01 December 2017 | Active |
102, Acre Lane, London, England, SW2 5QN | Director | 01 December 2017 | Active |
Vyman House 104, College Road, Harrow, HA1 1BQ | Secretary | 30 August 2022 | Active |
52, Molesey Close, Hersham, Walton On Thames, United Kingdom, KT8 2NA | Secretary | 21 November 2017 | Active |
3rd Floor Vyman House, 104 College Road, Harrow, United Kingdom, HA1 1BQ | Corporate Secretary | 03 June 2020 | Active |
Vyman House 104, College Road, Harrow, HA1 1BQ | Director | 07 January 2022 | Active |
Spirit House, 8 High Street, West Molesey, United Kingdom, KT8 2NA | Director | 01 December 2017 | Active |
Vyman House 104, College Road, Harrow, HA1 1BQ | Director | 17 November 2020 | Active |
52, Molesey Close, Hersham, Walton On Thames, United Kingdom, KT8 2NA | Director | 21 November 2017 | Active |
27, Riverview Gardens, Cobham, United Kingdom, KT11 1HL | Director | 21 November 2017 | Active |
Mr Jairo Restrepo Chavez | ||
Notified on | : | 30 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 102, Acre Lane, London, England, SW2 5QN |
Nature of control | : |
|
Mrs Gerda Maria Koenig | ||
Notified on | : | 26 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | Austrian |
Country of residence | : | England |
Address | : | 102, Acre Lane, London, England, SW2 5QN |
Nature of control | : |
|
Mrs Rosemarie Schell | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | Austrian |
Address | : | Vyman House 104, College Road, Harrow, HA1 1BQ |
Nature of control | : |
|
Mr Derek Martin Williamson | ||
Notified on | : | 21 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52, Molesey Close, Walton On Thames, United Kingdom, KT8 2NA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.