This company is commonly known as Wyndham Holdings. The company was founded 23 years ago and was given the registration number 04135275. The firm's registered office is in KETTERING. You can find them at Haylock House, Kettering Parkway, Kettering, Northants. This company's SIC code is 70100 - Activities of head offices.
Name | : | WYNDHAM HOLDINGS |
---|---|---|
Company Number | : | 04135275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haylock House, Kettering Parkway, Kettering, Northants, England, NN15 6EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY | Director | 30 June 2020 | Active |
Haylock House, Kettering Parkway, Kettering Venture Park, Kettering, England, NN15 6EY | Director | 18 September 2023 | Active |
The Triangle, 5-17 Hammersmith Grove, London, England, W6 0LG | Secretary | 25 May 2006 | Active |
44 Wynnstay Gardens, Allen Street, London, W8 6UT | Secretary | 09 February 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 January 2001 | Active |
Darland Hall Farm House, Darland Lane, Rossett, Wrexham, LL12 0BA | Director | 03 March 2008 | Active |
Cadeleigh Court, Cadeleigh, Tiverton, EX16 8RY | Director | 25 May 2006 | Active |
28 Priory Road, Kew, London, TW9 3DH | Director | 31 July 2008 | Active |
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY | Director | 05 July 2011 | Active |
4 Wildflower Trail, Greenwich, Usa, | Director | 16 April 2002 | Active |
Flat 1, 44 Cranley Gardens, London, SW7 3DE | Director | 09 February 2001 | Active |
46 Cheval Place, London, SW7 1ER | Director | 25 October 2006 | Active |
46 Cheval Place, London, SW7 1ER | Director | 23 October 2006 | Active |
Landmark House, Hammersmith Bridge Road, London, W6 9EJ | Director | 31 October 2008 | Active |
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY | Director | 30 June 2020 | Active |
44 Wynnstay Gardens, Allen Street, London, W8 6UT | Director | 09 February 2001 | Active |
Flat 1, 37 Stanhope Gardens, South Kensington, London, United Kingdom, SW7 5QY | Director | 08 January 2007 | Active |
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY | Director | 01 July 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 January 2001 | Active |
Kettering, Parkway, Kettering, United Kingdom, NN15 6EY | Corporate Director | 11 August 2010 | Active |
Pointlux S.A.R.L. | ||
Notified on | : | 04 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 7, Rue Robert Stümper, Rue Robert Stümper, 2557, Luxembourg, |
Nature of control | : |
|
Wyndham Destination Network Subsidiary, Llc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Corporate Creations Network Inc., 3411 Silverside Road Rodney Building #104, Wilmington De 19810, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Accounts | Accounts with accounts type full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-04-24 | Address | Change registered office address company with date old address new address. | Download |
2018-04-23 | Officers | Termination secretary company with name termination date. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-07-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.