65 Duke Street
London
W1K 5AJ
Director Name | Wyndham UK Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 October 2004(47 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 05 April 2005) |
Correspondence Address | Wvndham International 65 Duke Street London W1K 5AJ |
Secretary Name | Wyndham UK Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 October 2004(47 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 05 April 2005) |
Correspondence Address | Wvndham International 65 Duke Street London W1K 5AJ |
Director Name | Robert Roddick Ackrill Breare |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | 42 Magdalen Road London SW18 3NP |
Director Name | David Brian Parkes |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 28 Eaton Square London SW1W 9DF |
Director Name | Jeremy Robert Priestley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Macaulay Road Clapham London SW4 0QX |
Secretary Name | Neil Irvine Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(35 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 89 Nelson Road Wimbledon London SW19 1HU |
Secretary Name | Richard John Murray Bonella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Rose House Portsmouth Road Ripley Woking Surrey GU23 6ER |
Director Name | Edward Jesse Blum |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(42 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 October 2004) |
Role | Executive Vice President Finan |
Correspondence Address | 2111 Carter Mill Way Brookeville Md 20833 United States |
Director Name | Roy James Tutty |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(42 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 October 2004) |
Role | Hotel Company Director |
Correspondence Address | The Granary Highway Drayton Parslow Milton Keynes Buckinghamshire MK17 0JW |
Director Name | Mr Christopher George Upton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(42 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Heath Kent Hatch Road, Limpsfield Chart Oxted Surrey RH8 0SZ |
Secretary Name | Roy James Tutty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 October 2004) |
Role | Company Director |
Correspondence Address | The Granary Highway Drayton Parslow Milton Keynes Buckinghamshire MK17 0JW |
Director Name | Mark Alan Solls |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2003(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2004) |
Role | General Counsel |
Correspondence Address | 5314 Harbor Town Drive Dallas Texas 75287 United States |
Registered Address | Wyndham International 65 Duke Street London W1K 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2004 | Application for striking-off (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
31 October 2003 | Return made up to 27/10/03; full list of members (6 pages) |
22 July 2003 | New director appointed (3 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 8 queen street london W1J 5PD (1 page) |
7 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
20 November 2002 | Return made up to 27/10/02; full list of members (5 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
28 November 2001 | Return made up to 27/10/01; full list of members (5 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 March 2001 | Director's particulars changed (1 page) |
15 December 2000 | Return made up to 27/10/00; full list of members (6 pages) |
15 December 2000 | Director resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: first floor gatton place st matthews road redhill surrey RH1 1TA (1 page) |
10 February 2000 | Company name changed arcadian (italy) LIMITED\certificate issued on 10/02/00 (2 pages) |
7 February 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
20 January 2000 | Return made up to 27/10/99; full list of members (12 pages) |
14 October 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (3 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
25 April 1999 | Director's particulars changed (1 page) |
3 December 1998 | Secretary's particulars changed (1 page) |
20 November 1998 | Return made up to 27/10/98; full list of members (7 pages) |
17 November 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
30 October 1997 | Return made up to 27/10/97; full list of members (7 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
13 November 1996 | Return made up to 27/10/96; full list of members (7 pages) |
2 August 1996 | Resolutions
|
18 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
9 June 1996 | Director resigned (1 page) |
30 November 1995 | Return made up to 27/10/95; full list of members (18 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |