This company is commonly known as Holiday Inns Of America (u.k.) Limited. The company was founded 57 years ago and was given the registration number 00891885. The firm's registered office is in DENHAM. You can find them at Broadwater Park, , Denham, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.
Name | : | HOLIDAY INNS OF AMERICA (U.K.) LIMITED |
---|---|---|
Company Number | : | 00891885 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1966 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broadwater Park, Denham, Buckinghamshire, UB9 5HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA | Secretary | 20 July 2016 | Active |
Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA | Director | 24 February 2020 | Active |
Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA | Director | 31 July 2019 | Active |
35 Victor Road, Windsor, SL4 3JS | Secretary | 22 June 2006 | Active |
10 Haygreen Close, Kingston Upon Thames, KT2 7TS | Secretary | 29 October 1998 | Active |
Robin Hill 3 St Johns Avenue, Leatherhead, KT22 7HT | Secretary | 26 June 2000 | Active |
Robin Hill 3 St Johns Avenue, Leatherhead, KT22 7HT | Secretary | 01 November 1996 | Active |
27 Hatton Court, Lubbock Road, Chislehurst, BR7 5JQ | Secretary | 15 July 1994 | Active |
18 Rays Avenue, Windsor, SL4 5HG | Secretary | 28 August 2003 | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 06 August 2015 | Active |
178 Princes Avenue, Kingsbury, London, NW9 9JE | Secretary | 01 May 2007 | Active |
26 Lloyd Park Avenue, Croydon, CR0 5SB | Secretary | 06 September 2005 | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 07 June 2011 | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 05 November 2008 | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 13 February 2015 | Active |
10 St.Anthonys Court, Nightingale Lane, London, SW12 8NS | Secretary | 01 March 1993 | Active |
The Barnstead, Evenley, Brackley, NN13 5SG | Secretary | - | Active |
27 Valley Road, Billericay, CM11 2BS | Secretary | 08 October 2001 | Active |
Hazeldene Enstone Road, Charlbury, OX7 3QR | Director | - | Active |
Broadwater Park, Denham, UB9 5HR | Director | 20 July 2016 | Active |
Avenue Venus 2, 1410 Waterloo, Belgium, | Director | 27 February 1992 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 09 September 2011 | Active |
4 Durning Place, Ascot, SL5 7EZ | Director | 28 February 1999 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 14 April 2003 | Active |
3 Sandown Gate, Esher, KT10 9LB | Director | 17 November 1999 | Active |
Old Middle Cator House, Cator Widecombe In The Moor, Newton Abbot, TQ13 7UA | Director | 27 February 1992 | Active |
110 Ratcliff Cove, Alfarette, Atlanta, Usa, FOREIGN | Director | - | Active |
Broadwater Park, Denham, UB9 5HR | Director | 14 April 2003 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 14 April 2003 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 27 March 2006 | Active |
The Barnstead, Evenley, Brackley, NN13 5SG | Director | - | Active |
33 St Johns Avenue, Putney, London, SW15 6AL | Director | 14 April 2003 | Active |
Intercontinental (Pb) 3 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Windsor Dials, Windsor, England, SL4 1RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-07-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-08-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-05 | Resolution | Resolution. | Download |
2021-08-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-09 | Officers | Termination director company with name termination date. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-08 | Officers | Termination director company with name termination date. | Download |
2016-08-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.