UKBizDB.co.uk

HOLIDAY INNS (U.K.), INC.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • None Supplied

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Windsor Dials, Arthur Road, Windsor, England, SL4 1RS

Director24 January 2018Active
1 Windsor Dials, Arthur Road, Windsor, England, SL4 1RS

Director01 May 2020Active
2687 Fox Creek Drive, Germantown, Tn 38138, Usa,

Secretary04 August 1982Active
4 Durning Place, Ascot, SL5 7EZ

Secretary23 July 1993Active
7964 Cross Village Drive, Germantown, Tn 38138, Usa,

Secretary03 August 1978Active
2504 Regents Walk, Germantown, Tn 38138, Usa,

Secretary02 August 1979Active
5 Medallion Place, Maidenhead, SL6 1TF

Director21 December 1978Active
Hazeldene Enstone Road, Charlbury, OX7 3QR

Director10 September 1993Active
Fir Tree Cottage Rays Lane, Tylers Green, Penn, HP10 8LH

Director28 October 1999Active
Praed House Poland Lane, Odiham, Basingstoke, RG25 1JL

Director07 August 1985Active
Intercontinental Hotels Group, Broadwater Park, Denham, United Kingdom, UB9 5HR

Director10 August 2017Active
2580 Hopewell Plantation Drive, Alpharetta, Usa, FOREIGN

Director28 February 1996Active
Avenue Venus 2, 1410 Waterloo, Belgium,

Director27 February 1992Active
Broadwater Park, Denham, United Kingdom, UB9 5HR

Director09 September 2011Active
4 Durning Place, Ascot, SL5 7EZ

Director23 July 1993Active
Bag End, Ditchley Road, Charlbury, OX7 3QS

Director24 July 1989Active
Whiteladies, Waltham Road, Maidenhead, SL6 3NH

Director01 August 1979Active
3 Sandown Gate, Esher, KT10 9LB

Director28 February 1996Active
Old Middle Cator House, Cator Widecombe In The Moor, Newton Abbot, TQ13 7UA

Director28 February 1996Active
9 Berkeley Lodge, Sandal Road, New Malden, KT3 5AW

Director28 October 1999Active
110 Ratcliff Cove, Alfarette, Atlanta, Usa, FOREIGN

Director10 September 1993Active
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW

Director14 April 2003Active
Broadwater Park, Denham, United Kingdom, UB9 5HR

Director14 April 2003Active
2 Newick Avenue, Sutton Coldfield, B74 3DA

Director27 March 2006Active
The Barnstead, Evenley, Brackley, NN13 5SG

Director06 August 1991Active
40 Avenue De La Roseraie, 1410 Waterloo, Belgium,

Director28 February 1996Active
1 Windsor Dials, Arthur Road, Windsor, England, SL4 1RS

Director31 July 2019Active
23 Petersham Place, London, SW7

Director01 February 1984Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-05Officers

Appoint person authorised represent overseas company with appointment date.

Download
2023-03-14Officers

Appoint person authorised accept overseas company with appointment date.

Download
2023-03-14Officers

Termination person director overseas company with name termination date.

Download
2023-02-27Officers

Appoint person authorised represent overseas company with appointment date.

Download
2023-02-15Officers

Appoint person authorised accept overseas company with appointment date.

Download
2023-02-15Officers

Appoint person authorised accept overseas company with appointment date.

Download
2023-01-23Other

Change company details by uk establishment overseas company with change details.

Download
2023-01-23Officers

Change person director overseas company with change date.

Download
2023-01-23Officers

Change person director overseas company with change date.

Download
2023-01-23Officers

Change person director overseas company with change date.

Download
2022-10-14Accounts

Accounts amended with accounts type full.

Download
2022-10-14Accounts

Accounts amended with accounts type full.

Download
2022-10-14Accounts

Accounts with accounts type full.

Download
2022-09-26Officers

Termination person director overseas company with name termination date.

Download
2022-09-12Officers

Appoint person director overseas company with name appointment date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-02-05Officers

Termination person director overseas company with name termination date.

Download
2020-10-03Accounts

Accounts with accounts type full.

Download
2019-09-11Officers

Appoint person director overseas company with name appointment date.

Download
2019-08-26Officers

Termination person director overseas company with name termination date.

Download
2019-05-15Accounts

Accounts with accounts type full.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2018-04-06Officers

Appoint person director overseas company with name appointment date.

Download
2018-01-12Officers

Termination person authorised overseas company.

Download
2018-01-12Officers

Termination person director overseas company with name termination date.

Download

Copyright © 2024. All rights reserved.