This company is commonly known as Radisson Hotels Uk Ltd. The company was founded 35 years ago and was given the registration number 02321986. 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 HOTELS UK LTD |
---|---|---|
Company Number | : | 02321986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1988 |
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 | 20 November 2017 | 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 |
Flat 7, 67 St.Georges Square, London, SWA1 3QN | Secretary | 03 July 1992 | Active |
51 Hurst Lane, East Molesey, KT8 9EA | Secretary | 20 December 1995 | Active |
58 Amersham Road, Little Chalfont, HP6 6SN | Secretary | 03 October 1994 | Active |
68 The Crescent, Northwich, CW9 8AD | Secretary | 17 August 1998 | Active |
62 Heymansdries, 1640 Rhode St Genese, Belgium, FOREIGN | Secretary | - | Active |
Flat 3 15 Thornton Hill, Wimbledon, London, SW19 4HU | Secretary | 03 March 1997 | Active |
Sas Portman Hotel, 22 Portman Square, London, W1H 9FL | Secretary | 01 February 1994 | Active |
Chicago Avenue, Manchester, M90 3RA | Director | 30 May 2019 | Active |
Avenue Van Sever 29, 1970 Wezembeek Oppem, Brussels, Belgium, FOREIGN | Director | 18 September 2007 | Active |
Chicago Avenue, Manchester, M90 3RA | Director | 24 February 2021 | Active |
Chicago Avenue, Manchester, M90 3RA | Director | 30 November 2009 | Active |
Chicago Avenue, Manchester, M90 3RA | Director | 01 September 2011 | Active |
68 The Crescent, Northwich, CW9 8AD | Director | 29 April 2002 | Active |
Waingate, Holly Road South, Wilmslow, SK9 1NQ | Director | 06 March 2000 | Active |
Alclama Coombe Park, Kingston Hill, KT2 7JB | Director | 05 September 1994 | Active |
Smedsbacksgt 1, Stockholm, Sweden, FOREIGN | Director | - | Active |
Dreve Du Prieure, Brussels, B1160 | Director | - | Active |
38 Chemin Des Noces, Waterloo 1410, Belgium, | Director | 11 January 1993 | Active |
Avenue D'Italie 7, Brussels, Belgium, FOREIGN | Director | 06 October 2005 | Active |
Chicago Avenue, Manchester, M90 3RA | Director | 23 January 2012 | Active |
Chicago Avenue, Manchester, M90 3RA | Director | 01 January 2013 | Active |
11 Rosewood Way, Farnham Common, Slough, SL2 3QD | Director | 17 September 1997 | Active |
1640 Rhode - Saint - Genese, Avenye De L'Ecuyeri, Belgium, FOREIGN | Director | 01 September 2004 | Active |
Square Vergote 25a, Brussels, Belgium, FOREIGN | Director | - | Active |
Rue De Leglise 61, Brussels, Belgium, FOREIGN | Director | 17 April 2002 | 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 Aps Danmark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | 60-64, Aamager Strandvej 60-40, Copenhagen, Denmark, |
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 |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type full. | 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 |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with 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 |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | 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 |
2021-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Mortgage | Mortgage satisfy charge full. | 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 |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.