This company is commonly known as Radisson Hotel Manchester Ltd. The company was founded 27 years ago and was given the registration number 03255653. 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 HOTEL MANCHESTER LTD |
---|---|---|
Company Number | : | 03255653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1996 |
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 | 01 January 2015 | Active |
Chicago Avenue, Manchester, M90 3RA | Director | 01 December 2023 | Active |
Chicago Avenue, Manchester, M90 3RA | Director | 19 June 2023 | Active |
75 Kelvinbrook, West Molesey, KT8 1RY | Secretary | 10 October 1996 | Active |
179 Great Portland Street, London, W1N 6LS | Nominee Secretary | 27 September 1996 | Active |
68 The Crescent, Northwich, CW9 8AD | Secretary | 01 July 2003 | Active |
11 Pendine Close, Callands, Warrington, | Secretary | 07 April 2000 | Active |
Flat 3 15 Thornton Hill, Wimbledon, London, SW19 4HU | Secretary | 03 March 1997 | Active |
53 Thomas Telford Basin, Manchester, M1 2NH | Secretary | 18 September 1998 | Active |
Chicago Avenue, Manchester, M90 3RA | Director | 30 May 2019 | Active |
Chicago Avenue, Manchester, M90 3RA | Director | 24 February 2021 | Active |
68 The Crescent, Northwich, CW9 8AD | Director | 01 March 2003 | Active |
Waingate, Holly Road South, Wilmslow, SK9 1NQ | Director | 01 July 1999 | Active |
Alclama Coombe Park, Kingston Hill, KT2 7JB | Director | 03 March 1997 | Active |
14 Arlington Crescent, Wilmslow, SK9 6BJ | Director | 18 September 1998 | Active |
Dreve Du Prieure, Brussels, B1160 | Director | 10 October 1996 | Active |
Chicago Avenue, Manchester, M90 3RA | Director | 23 January 2012 | Active |
41 Rue Lebeau, B1000, Brussels Belgium, FOREIGN | Director | 10 October 1996 | Active |
Chicago Avenue, Manchester, M90 3RA | Director | 01 January 2013 | Active |
11 Rosewood Way, Farnham Common, Slough, SL2 3QD | Director | 17 September 1997 | Active |
23 Clifton Hill, London, NW8 0QE | Director | 27 September 1996 | Active |
Rue De Leglise 61, Brussels, Belgium, FOREIGN | Director | 09 April 2001 | Active |
19 Rue De La Montalne, B1000, Brussels Belgium, FOREIGN | Director | 10 October 1996 | Active |
Granary Barn, Mill Lane, Stowmarket, IP14 5BP | Director | 01 January 2009 | Active |
Chicago Avenue, Manchester, M90 3RA | Director | 05 October 2015 | Active |
Radisson Hotels Uk Ltd. | ||
Notified on | : | 27 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 | |
---|---|---|---|
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-10-05 | 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 full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-25 | Accounts | Legacy. | Download |
2022-02-25 | Other | Legacy. | Download |
2022-02-25 | Other | Legacy. | Download |
2021-09-28 | Officers | Change person director company with change date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | 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 |
2021-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type full. | Download |
2019-09-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.