This company is commonly known as Wyndham Worldwide Limited. The company was founded 25 years ago and was given the registration number 03690475. 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 WORLDWIDE LIMITED |
---|---|---|
Company Number | : | 03690475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1998 |
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 | 09 February 2021 | Active |
Cadeleigh Court, Cadeleigh, Tiverton, EX16 8RY | Secretary | 26 July 2006 | Active |
44 Wynnstay Gardens, Allen Street, London, W8 6UT | Secretary | 26 January 1999 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 30 December 1998 | Active |
84, Beaumont Avenue, St. Albans, AL1 4TP | Director | 14 March 2008 | Active |
The Triangle, 5-17 Hammersmith Grove, London, England, W6 0LG | Director | 17 December 2010 | Active |
Cadeleigh Court, Cadeleigh, Tiverton, EX16 8RY | Director | 12 September 2008 | Active |
Cadeleigh Court, Cadeleigh, Tiverton, EX16 8RY | Director | 26 May 2006 | Active |
28 Priory Road, Kew, London, TW9 3DH | Director | 30 October 2006 | Active |
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY | Director | 23 April 2018 | Active |
50 Cranley Mews, London, SW7 3BY | Director | 14 December 1999 | Active |
Flat 1, 44 Cranley Gardens, London, SW7 3DE | Director | 26 January 1999 | Active |
The Triangle, 5-17 Hammersmith Grove, London, W6 0LG | Director | 07 August 2017 | Active |
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY | Director | 04 March 2020 | Active |
Flat 3, 46 Cadogan Square, London, SW1X 0JW | Director | 01 June 2001 | Active |
44 Wynnstay Gardens, Allen Street, London, W8 6UT | Director | 19 February 2002 | Active |
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY | Director | 13 July 2015 | Active |
14d Palace Court No 2, London, W2 4HR | Director | 26 January 1999 | Active |
Carrick, Warfield Street, Bracknell, RG42 6AR | Director | 19 November 2004 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Director | 30 December 1998 | Active |
Wyndham Destinations Inc | ||
Notified on | : | 23 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | C/O Corporate Creations Network Inc., 3411 Silverside Road Tatnall Building #104, Wilmington De 19810, United States, |
Nature of control | : |
|
Wyndham Holdings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Triangle, Hammersmith Grove, London, England, W6 0LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Accounts | Accounts with accounts type full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-08-16 | Capital | Capital alter shares subdivision. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-14 | Resolution | Resolution. | Download |
2018-06-05 | Capital | Legacy. | Download |
2018-06-05 | Capital | Capital statement capital company with date currency figure. | Download |
2018-06-05 | Insolvency | Legacy. | Download |
2018-06-05 | Resolution | Resolution. | Download |
2018-04-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.