This company is commonly known as Newotel Limited. The company was founded 32 years ago and was given the registration number 02639765. The firm's registered office is in . You can find them at 66 Lincoln's Inn Fields, London, , . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | NEWOTEL LIMITED |
---|---|---|
Company Number | : | 02639765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Lincoln's Inn Fields, London, WC2A 3LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tour Voltaire, 1 Place Des Degres, Puteaux, France, 92800 | Director | 21 October 2021 | Active |
1, Place Des Degres, Tour Voltaire, France, 92800 | Director | 07 June 2016 | Active |
6, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SA | Secretary | 30 June 2014 | Active |
31 Avenue Jean Moulin, Torcy, France, | Secretary | 26 May 2006 | Active |
31 Avenue Jean Moulin, Marne La Vallee Torcy 77200, Paris 75019, France, FOREIGN | Secretary | 17 September 1991 | Active |
11 Rue Baudin, Saint Maur Des Fausses, France, | Secretary | 14 June 2005 | Active |
Village 5, 50 Place De L'Ellipse, Cs 70050, 92081 La Defense Cedex, France, | Secretary | 28 August 2008 | Active |
31 Avenue Jean Moulin, Torcy, France, 77200 | Secretary | 03 February 1997 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Secretary | 21 August 1991 | Active |
6, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SA | Director | 30 June 2014 | Active |
10 Quai Fernand Saguet, 94700, Maisons Alfort France, FOREIGN | Director | 08 July 1998 | Active |
31 Avenue Jean Moulin, Torcy, France, | Director | 26 May 2006 | Active |
31 Avenue Jean Moulin, Marne La Vallee Torcy 77200, Paris 75019, France, FOREIGN | Director | 17 September 1991 | Active |
11 Rue Baudin, Saint Maur Des Fausses, France, | Director | 14 June 2005 | Active |
Village 5, 50 Place De L'Ellipse, Cs 70050, 92081 La Defense Cedex, France, | Director | 28 August 2008 | Active |
Village 5, 50, Place De L'Ellipse, Cs 70050, France, | Director | 23 December 2013 | Active |
90 Rue Charles Chefson, Bois Colombes, France, 92270 | Director | 17 September 1991 | Active |
31 Avenue Jean Moulin, 77200 Torcy, French, | Director | 14 February 1992 | Active |
Village 5, 50 Place De L'Ellipse, Cs 70050, 92081 La Defense Cedex, France, | Director | 28 August 2008 | Active |
Residence Les 3 Tours, -Appt 81 Tour C, Ave Du Generale De Gaulle, France, | Director | 31 December 2003 | Active |
37 Rue De Bretagne, 92600 Asnieres, | Director | 17 September 1991 | Active |
31 Avenue Jean Moulin, Torcy, France, 77200 | Director | 03 June 1999 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Director | 21 August 1991 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Director | 21 August 1991 | Active |
Finaco Limited | ||
Notified on | : | 16 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 66, Lincoln's Inn Fields, London, United Kingdom, WC2A 3LH |
Nature of control | : |
|
Horeco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 66, Lincoln's Inn Fields, London, England, WC2A 3LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-14 | Accounts | Legacy. | Download |
2021-12-14 | Other | Legacy. | Download |
2021-12-14 | Other | Legacy. | Download |
2021-10-21 | Officers | Termination secretary company with name termination date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2020-10-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-09-29 | Accounts | Legacy. | Download |
2020-09-29 | Other | Legacy. | Download |
2020-09-29 | Other | Legacy. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-30 | Accounts | Legacy. | Download |
2019-10-06 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.