This company is commonly known as Radisson Collection Hotel Edinburgh Ltd. The company was founded 18 years ago and was given the registration number 05578093. The firm's registered office is in . You can find them at Chicago Avenue, Manchester, , . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | RADISSON COLLECTION HOTEL EDINBURGH LTD |
---|---|---|
Company Number | : | 05578093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chicago Avenue, Manchester, M90 3RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Paul De Smet De Naeyerplein, Gent, Belgium, | Director | 01 January 2018 | Active |
Chicago Avenue, Manchester, M90 3RA | Director | 02 January 2020 | Active |
Chicago Avenue, Manchester, M90 3RA | Director | 27 August 2020 | Active |
Chicago Avenue, Manchester, M90 3RA | Director | 01 December 2023 | Active |
Chicago Avenue, Manchester, M90 3RA | Director | 19 June 2023 | Active |
68 The Crescent, Northwich, CW9 8AD | Secretary | 17 October 2005 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 29 September 2005 | Active |
Chicago Avenue, Manchester, M90 3RA | Director | 30 May 2019 | Active |
Chicago Avenue, Manchester, M90 3RA | Director | 24 February 2021 | Active |
Chicago Avenue, Manchester, M90 3RA | Director | 01 January 2015 | Active |
68 The Crescent, Northwich, CW9 8AD | Director | 17 October 2005 | Active |
Dreve Du Prieure, Brussels, B1160 | Director | 17 October 2005 | Active |
Chicago Avenue, Manchester, M90 3RA | Director | 23 January 2012 | Active |
Chicago Avenue, Manchester, M90 3RA | Director | 01 January 2013 | Active |
Rue De L'Eglise, 61, Brussels, Belgium, FOREIGN | Director | 17 October 2005 | Active |
Chicago Avenue, Manchester, M90 3RA | Director | 05 October 2015 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 29 September 2005 | Active |
Radisson Hotels Uk Limited | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Radisson Blu Manchester Airport, Chicago Avenue, Manchester, England, M90 3RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Appoint person director company with name date. | Download |
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Accounts | Accounts with accounts type small. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Accounts | Accounts with accounts type small. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-28 | Accounts | Legacy. | Download |
2022-02-28 | Other | Legacy. | Download |
2022-02-28 | Other | Legacy. | Download |
2021-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Officers | Change person director company with change date. | Download |
2021-09-24 | Officers | Change person director company with change date. | Download |
2021-09-24 | Officers | Change person director company with change date. | Download |
2021-06-07 | Accounts | Accounts with accounts type full. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.