This company is commonly known as Glh Hotels Holdings Limited. The company was founded 21 years ago and was given the registration number 04560805. The firm's registered office is in LONDON. You can find them at 110 Central Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | GLH HOTELS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04560805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 110 Central Street, London, England, EC1V 8AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110, Central Street, London, England, EC1V 8AJ | Secretary | 23 September 2019 | Active |
110, Central Street, London, England, EC1V 8AJ | Director | 01 June 2021 | Active |
110, Central Street, London, England, EC1V 8AJ | Director | 09 October 2023 | Active |
110, Central Street, London, England, EC1V 8AJ | Director | 02 August 2021 | Active |
110, Central Street, London, England, EC1V 8AJ | Director | 09 October 2023 | Active |
PO BOX 909, Bath Road, Uxbridge, UB8 9FH | Secretary | 01 September 2009 | Active |
Swallow Cottage, Main Road North, Dagnall, HP4 1QZ | Secretary | 01 September 2003 | Active |
113, Sandhurst Road, London, United Kingdom, NW9 9LJ | Secretary | 27 June 2008 | Active |
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL | Secretary | 01 February 2013 | Active |
110, Central Street, London, England, EC1V 8AJ | Secretary | 30 January 2012 | Active |
PO BOX 909, Bath Road, Uxbridge, UB8 9FH | Secretary | 01 September 2009 | Active |
110, Central Street, London, England, EC1V 8AJ | Secretary | 02 May 2013 | Active |
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL | Secretary | 03 January 2012 | Active |
35 Seagull Walk, Singapore, FOREIGN | Secretary | 19 February 2003 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 11 October 2002 | Active |
Suite Flat 1 Bostock House, 97-99 Park Street, London, W1K 7HA | Director | 19 February 2003 | Active |
PO BOX 909, Bath Road, Uxbridge, UB8 9FH | Director | 01 September 2009 | Active |
Beeches, Trout Rise Loudwater, Rickmansworth, WD3 4JS | Director | 08 May 2007 | Active |
PO BOX 909, Bath Road, Uxbridge, UB8 9FH | Director | 01 September 2009 | Active |
Swallow Cottage, Main Road North, Dagnall, HP4 1QZ | Director | 01 September 2003 | Active |
PO BOX 909, Bath Road, Uxbridge, UB8 9FH | Director | 07 September 2007 | Active |
179 Toa Payoh Central, \18-466, Singapore, Singapore, FOREIGN | Director | 01 July 2007 | Active |
78 Trinity Road, London, SW17 7RJ | Director | 17 February 2003 | Active |
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL | Director | 01 August 2012 | Active |
110, Central Street, London, England, EC1V 8AJ | Director | 28 July 2016 | Active |
4 Greenwood Crescent, Singapore, Singapore, | Director | 15 September 2004 | Active |
113, Sandhurst Road, London, United Kingdom, NW9 9LJ | Director | 27 June 2008 | Active |
110, Central Street, London, England, EC1V 8AJ | Director | 01 August 2014 | Active |
108e Sixth Avenue, Singapore, Singapore, FOREIGN | Director | 01 July 2007 | Active |
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL | Director | 01 February 2013 | Active |
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL | Director | 07 March 2011 | Active |
900, Dunearn Road, Singapore, Singapore, 589473 | Director | 31 March 2008 | Active |
25 Alnwick Road, Singapore, Sinapore, FOREIGN | Director | 19 February 2003 | Active |
3 Alexandra Wharf, Darwen Place, London, E2 9SJ | Director | 17 February 2003 | Active |
PO BOX 44790, 101 Buckingham Palace Road, London, SW1W 0WA | Director | 10 December 2004 | Active |
Mr Leng Chan Quek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | Malaysian |
Country of residence | : | England |
Address | : | 110, Central Street, London, England, EC1V 8AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type full. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type group. | Download |
2022-11-01 | Change of name | Certificate change of name company. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Capital | Capital allotment shares. | Download |
2022-04-28 | Capital | Capital allotment shares. | Download |
2022-04-27 | Capital | Capital allotment shares. | Download |
2022-03-14 | Accounts | Accounts with accounts type group. | Download |
2021-12-22 | Capital | Capital allotment shares. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Officers | Appoint person director company with name date. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Officers | Termination secretary company with name termination date. | Download |
2021-06-10 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Capital | Legacy. | Download |
2021-05-11 | Insolvency | Legacy. | Download |
2021-05-11 | Resolution | Resolution. | Download |
2021-05-11 | Capital | Capital alter shares consolidation. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.