UKBizDB.co.uk

WORLD HOTELS GB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as World Hotels Gb Limited. The company was founded 49 years ago and was given the registration number 01170798. The firm's registered office is in CRANBROOK. You can find them at Bank Chambers, 61 High Street, Cranbrook, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WORLD HOTELS GB LIMITED
Company Number:01170798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1974
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bank Chambers, 61 High Street, Cranbrook, England, TN17 3EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Chambers, 61 High Street, Cranbrook, England, TN17 3EG

Secretary12 January 2020Active
Bank Chambers, 61 High Street, Cranbrook, England, TN17 3EG

Director18 March 2020Active
1 Calverly Park, Tunbridge Wells, TN1 2SH

Secretary-Active
42, Upper Berkeley Street, London, W1H 5PW

Secretary31 December 2016Active
Main Airport Center, Unterschweinstiege 2-14, Frankfurt Am Main, Germany, 60549

Secretary19 November 2009Active
Lerchesbergring 105, Frankfurt, Germany, FOREIGN

Secretary01 April 2001Active
Kronholzerstrasse 19, Haarbach, 94542,

Secretary10 July 1995Active
Main Airport Center, Unterschweinstiege 2-14, Frankfurt Am Main, Germany,

Secretary01 May 2011Active
Srs Steigenberger Reservation Serv, Dreieichstr, 60594 Frankfurt, Germany,

Secretary01 January 1995Active
Prinzregentenstrasse, Berlin, Germany, FOREIGN

Secretary01 April 2002Active
Otto, Kaemper Ring 17, Dreieich, Germany, 63303

Director01 November 1995Active
42, Upper Berkeley Street, London, W1H 5PW

Director31 December 2016Active
Main Airport Centre, Unterschweinstiege 2-14, Frankfurt Am Main, Germany, 60549

Director01 April 2002Active
1 Calverly Park, Tunbridge Wells, TN1 2SH

Director-Active
Bethmanstrasse 33, Frankfurt 6000, Germany,

Director-Active
Gaheistrasse, 10d 6000 Frankfurt West Germany, Germany,

Director-Active
Gleneagle, Kilgobbin Road, Sandyford, Ireland, IRISH

Director02 February 1995Active
Lerchesbergring 105, Frankfurt, Germany, FOREIGN

Director01 April 2001Active
42, Upper Berkeley Street, London, England, W1H 5PW

Director11 July 2013Active
Kronholzerstrasse 19, Haarbach, 94542,

Director10 July 1995Active
Tielter Str. 44, Gross Gerau, Germany,

Director01 December 1999Active
Burweg 5g, 61389 Schmitten, Germany, 60594

Director01 September 1994Active
42, Upper Berkeley Street, London, W1H 5PW

Director31 December 2019Active
Kleist Str 28, Dreieich, 63303

Director18 November 1998Active
Berliner Strasse 24, New Isenburg 6078, Germany,

Director25 January 1993Active

People with Significant Control

Wytze Theodorus Van Den Berg
Notified on:31 March 2020
Status:Active
Date of birth:November 1972
Nationality:Dutch
Country of residence:England
Address:Bank Chambers, 61 High Street, Cranbrook, England, TN17 3EG
Nature of control:
  • Significant influence or control
Herr Michael Albert Steinfeld
Notified on:31 December 2019
Status:Active
Date of birth:November 1971
Nationality:German
Address:42, Upper Berkeley Street, London, W1H 5PW
Nature of control:
  • Significant influence or control
Mr David Geoffrey Andrew
Notified on:31 December 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:42, Upper Berkeley Street, London, W1H 5PW
Nature of control:
  • Significant influence or control
Mr Dirk Führer
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:German
Country of residence:Germany
Address:World Hotels Ag,, Unterschweinstiege 2-14, Frankfurt Am Main, Germany, 60549
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-22Dissolution

Dissolution application strike off company.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type small.

Download
2020-04-06Address

Change registered office address company with date old address new address.

Download
2020-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person secretary company with name date.

Download
2020-01-21Officers

Termination secretary company with name termination date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type small.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type small.

Download
2017-09-30Gazette

Gazette filings brought up to date.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Address

Change sail address company with new address.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.