This company is commonly known as Best Western International Limited. The company was founded 38 years ago and was given the registration number 01939154. The firm's registered office is in WEST MALLING. You can find them at 26 Kings Hill Avenue, Kings Hill, West Malling, Kent. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | BEST WESTERN INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01939154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1985 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6201, N. 24th Parkway, Phoenix, United States, | Secretary | 01 December 2010 | Active |
6201, N. 24th Parkway, Phoenix, United States, | Director | 01 December 2021 | Active |
6201, N. 24th Parkway, Phoenix, United States, | Director | 01 December 2010 | Active |
1959, El Freda Road, Tempe, United States, 85284 | Secretary | 03 March 2008 | Active |
15645 N.51st Street, Scottsdale, Usa, 85254 | Secretary | 31 January 1994 | Active |
PO BOX 10203, Phoenix 85064 0203, FOREIGN | Secretary | 15 April 1996 | Active |
6321e Naumann Drive, Paradise Valley, Arizona 85253, Usa, | Secretary | 13 August 1999 | Active |
2015 East Glenn Drive, Phoenix, Usa, FOREIGN | Secretary | 31 March 2004 | Active |
5101 E Crestview Dr, Paradise Valley 85253, Arizona America, | Secretary | 18 September 1998 | Active |
6201 N 24th Parkway, Phoenix, Arizona, Usa, FOREIGN | Secretary | 28 October 2002 | Active |
Vergoeien Veldi 1900, Overise, Brussels, Belgium, FOREIGN | Secretary | - | Active |
5219 N Casa Blanca Drive, Paradise Valley, Usa, 85253 69 | Secretary | 01 August 1995 | Active |
1959, El Freda Road, Tempe, United States, 85284 | Director | 03 March 2008 | Active |
The Meadows Kilby Road, Kilby Road, Fleckney, LE8 8BQ | Director | - | Active |
Best Western International Inc, P O Box 10203, Phoenix Az 85064-0203, America, | Director | - | Active |
Best Western International Inc, P O Box 10203, Phoenix Az 85064-0203, America, | Director | - | Active |
Best Western International Inc, P O Box 10203, Phoenix Az 85064-0203, America, | Director | - | Active |
6201 N 24th Parkway, Phoenix, Usa, FOREIGN | Director | 28 October 2002 | Active |
2015 East Glenn Drive, Phoenix, Usa, FOREIGN | Director | 25 June 2007 | Active |
6201, N. 24th Parkway, Phoenix, United States, | Director | 13 August 2004 | Active |
5101 E Crestview Dr, Paradise Valley 85253, Arizona America, | Director | 18 September 1998 | Active |
9311 North 58th Street, Paradise Valley, 852853, Usa, | Director | 30 September 1998 | Active |
30600 N Pima Road 100, Scottsdale, 85262 | Director | 13 May 1996 | Active |
Vergoeien Veldi 1900, Overise, Brussels, Belgium, FOREIGN | Director | - | Active |
5147 N Tamanar Drive, Paradise Valley, Usa, 85236946 | Director | 26 January 1994 | Active |
Mr Lawrence Martin Cuculic | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 6201, N. 24th Street, Az 85016, United States, |
Nature of control | : |
|
Mr David Kong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | American |
Address | : | 26, Kings Hill Avenue, West Malling, ME19 4AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Officers | Change person director company with change date. | Download |
2023-08-26 | Accounts | Accounts with accounts type small. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type small. | Download |
2022-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type small. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Officers | Change person director company with change date. | Download |
2020-12-14 | Officers | Change person director company with change date. | Download |
2020-12-14 | Officers | Change person secretary company with change date. | Download |
2020-11-23 | Accounts | Accounts with accounts type small. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type small. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type small. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type small. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type small. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.