This company is commonly known as Holiday Inns (u.k.), Inc.. The company was founded 50 years ago and was given the registration number FC007668. The firm's registered office is in ATLANTA GEORGIA 3034-2149. You can find them at 3 Ravinia Drive, Suite 2000, Atlanta Georgia 3034-2149, Usa. This company's SIC code is None Supplied.
Name | : | HOLIDAY INNS (U.K.), INC. |
---|---|---|
Company Number | : | FC007668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1973 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | United - Kingdom |
Industry Codes | : |
|
Registered Address | : | 3 Ravinia Drive, Suite 2000, Atlanta Georgia 3034-2149, Usa, United States, |
---|---|---|
Country Origin | : | UNITED STATES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Windsor Dials, Arthur Road, Windsor, England, SL4 1RS | Director | 24 January 2018 | Active |
1 Windsor Dials, Arthur Road, Windsor, England, SL4 1RS | Director | 01 May 2020 | Active |
2687 Fox Creek Drive, Germantown, Tn 38138, Usa, | Secretary | 04 August 1982 | Active |
4 Durning Place, Ascot, SL5 7EZ | Secretary | 23 July 1993 | Active |
7964 Cross Village Drive, Germantown, Tn 38138, Usa, | Secretary | 03 August 1978 | Active |
2504 Regents Walk, Germantown, Tn 38138, Usa, | Secretary | 02 August 1979 | Active |
5 Medallion Place, Maidenhead, SL6 1TF | Director | 21 December 1978 | Active |
Hazeldene Enstone Road, Charlbury, OX7 3QR | Director | 10 September 1993 | Active |
Fir Tree Cottage Rays Lane, Tylers Green, Penn, HP10 8LH | Director | 28 October 1999 | Active |
Praed House Poland Lane, Odiham, Basingstoke, RG25 1JL | Director | 07 August 1985 | Active |
Intercontinental Hotels Group, Broadwater Park, Denham, United Kingdom, UB9 5HR | Director | 10 August 2017 | Active |
2580 Hopewell Plantation Drive, Alpharetta, Usa, FOREIGN | Director | 28 February 1996 | Active |
Avenue Venus 2, 1410 Waterloo, Belgium, | Director | 27 February 1992 | Active |
Broadwater Park, Denham, United Kingdom, UB9 5HR | Director | 09 September 2011 | Active |
4 Durning Place, Ascot, SL5 7EZ | Director | 23 July 1993 | Active |
Bag End, Ditchley Road, Charlbury, OX7 3QS | Director | 24 July 1989 | Active |
Whiteladies, Waltham Road, Maidenhead, SL6 3NH | Director | 01 August 1979 | Active |
3 Sandown Gate, Esher, KT10 9LB | Director | 28 February 1996 | Active |
Old Middle Cator House, Cator Widecombe In The Moor, Newton Abbot, TQ13 7UA | Director | 28 February 1996 | Active |
9 Berkeley Lodge, Sandal Road, New Malden, KT3 5AW | Director | 28 October 1999 | Active |
110 Ratcliff Cove, Alfarette, Atlanta, Usa, FOREIGN | Director | 10 September 1993 | Active |
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW | Director | 14 April 2003 | Active |
Broadwater Park, Denham, United Kingdom, UB9 5HR | Director | 14 April 2003 | Active |
2 Newick Avenue, Sutton Coldfield, B74 3DA | Director | 27 March 2006 | Active |
The Barnstead, Evenley, Brackley, NN13 5SG | Director | 06 August 1991 | Active |
40 Avenue De La Roseraie, 1410 Waterloo, Belgium, | Director | 28 February 1996 | Active |
1 Windsor Dials, Arthur Road, Windsor, England, SL4 1RS | Director | 31 July 2019 | Active |
23 Petersham Place, London, SW7 | Director | 01 February 1984 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-05 | Officers | Appoint person authorised represent overseas company with appointment date. | Download |
2023-03-14 | Officers | Appoint person authorised accept overseas company with appointment date. | Download |
2023-03-14 | Officers | Termination person director overseas company with name termination date. | Download |
2023-02-27 | Officers | Appoint person authorised represent overseas company with appointment date. | Download |
2023-02-15 | Officers | Appoint person authorised accept overseas company with appointment date. | Download |
2023-02-15 | Officers | Appoint person authorised accept overseas company with appointment date. | Download |
2023-01-23 | Other | Change company details by uk establishment overseas company with change details. | Download |
2023-01-23 | Officers | Change person director overseas company with change date. | Download |
2023-01-23 | Officers | Change person director overseas company with change date. | Download |
2023-01-23 | Officers | Change person director overseas company with change date. | Download |
2022-10-14 | Accounts | Accounts amended with accounts type full. | Download |
2022-10-14 | Accounts | Accounts amended with accounts type full. | Download |
2022-10-14 | Accounts | Accounts with accounts type full. | Download |
2022-09-26 | Officers | Termination person director overseas company with name termination date. | Download |
2022-09-12 | Officers | Appoint person director overseas company with name appointment date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-02-05 | Officers | Termination person director overseas company with name termination date. | Download |
2020-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-09-11 | Officers | Appoint person director overseas company with name appointment date. | Download |
2019-08-26 | Officers | Termination person director overseas company with name termination date. | Download |
2019-05-15 | Accounts | Accounts with accounts type full. | Download |
2018-06-29 | Accounts | Accounts with accounts type full. | Download |
2018-04-06 | Officers | Appoint person director overseas company with name appointment date. | Download |
2018-01-12 | Officers | Termination person authorised overseas company. | Download |
2018-01-12 | Officers | Termination person director overseas company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.