This company is commonly known as Hotel Stansted Limited. The company was founded 23 years ago and was given the registration number 04194449. The firm's registered office is in LONDON. You can find them at 8 Sackville Street, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | HOTEL STANSTED LIMITED |
---|---|---|
Company Number | : | 04194449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Sackville Street, London, England, W1S 3DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Sackville Street, London, England, W1S 3DG | Corporate Secretary | 20 June 2016 | Active |
8, Sackville Street, London, England, W1S 3DG | Director | 14 March 2024 | Active |
8, Sackville Street, London, England, W1S 3DG | Director | 21 June 2013 | Active |
8, Sackville Street, London, England, W1S 3DG | Director | 22 August 2023 | Active |
8, Sackville Street, London, England, W1S 3DG | Director | 22 March 2023 | Active |
68 The Crescent, Northwich, CW9 8AD | Secretary | 14 May 2001 | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Nominee Secretary | 04 April 2001 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 30 August 2005 | Active |
8, Sackville Street, London, England, W1S 3DG | Director | 22 March 2023 | Active |
8, Sackville Street, London, England, W1S 3DG | Director | 30 September 2020 | Active |
Eimsbutteler, Strase 43 I, Hamburg, Germany, | Director | 04 July 2007 | Active |
179 Great Portland Street, London, W1W 5LS | Nominee Director | 04 April 2001 | Active |
Parkallee 18, Hamburg, Germany, | Director | 16 July 2009 | Active |
68 The Crescent, Northwich, CW9 8AD | Director | 01 September 2003 | Active |
Rodeweg 9, Hamburg, FOREIGN | Director | 30 August 2005 | Active |
Eppendorfer Lands128, Hamburg, Germany, FOREIGN | Director | 25 January 2007 | Active |
Dreve Du Prieure, Brussels, B1160 | Director | 14 May 2001 | Active |
Groten Diek 72, Grosshandsdorf, Germany, | Director | 08 June 2007 | Active |
248g, Eschersheiner Landstrasse, Frankfurt, Germany, 60320 | Director | 31 May 2011 | Active |
Gross Flottbeker, Strasse 95, Hamburg, Germany, | Director | 30 August 2005 | Active |
8, Sackville Street, London, England, W1S 3DG | Director | 19 October 2018 | Active |
8, Sackville Street, London, England, W1S 3DG | Director | 23 March 2018 | Active |
Borsteler Chaussee 13, Hamburg, Germany, 22453 | Director | 31 May 2011 | Active |
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY | Director | 21 June 2013 | Active |
8, Sackville Street, London, England, W1S 3DG | Director | 01 September 2021 | Active |
Rue De Leglise 61, Brussels, Belgium, FOREIGN | Director | 14 May 2001 | Active |
19 Rue De La Montalne, B1000, Brussels Belgium, FOREIGN | Director | 14 May 2001 | Active |
Gernroder Weg 1a, Hamburg, Germany, FOREIGN | Director | 30 August 2005 | Active |
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY | Director | 02 June 2015 | Active |
Kurvenstrabe, 24, Hamburg, Germany, | Director | 17 February 2012 | Active |
8, Sackville Street, London, England, W1S 3DG | Director | 23 March 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-09-02 | Accounts | Accounts with accounts type small. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Accounts | Accounts with accounts type small. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Accounts | Accounts with accounts type small. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type small. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Officers | Change person director company with change date. | Download |
2018-11-02 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.