Suite 2620
Miami, Fl 33131
United States
Director Name | Peter Voit |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 August 2000(20 years after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Hotel Expert |
Country of Residence | Germany |
Correspondence Address | Hpi Germany Hotelbesitz 5 Stephanstr. Frankfurt Am Main 60313 |
Director Name | Miss Emilie Giles |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2020(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2001(20 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Michael Tettinek |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 26 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 1993) |
Role | Director-Finance |
Correspondence Address | Friedrichshaller Str 6 A 1000 Berlin 33 Germany |
Director Name | Ian Roderick Bayliss |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 July 2000) |
Role | Financial Controller |
Correspondence Address | 71 Bishops Wood Goldsworth Park Woking Surrey GU21 3QB |
Director Name | Karl Heinz Volland |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 March 1994(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2002) |
Role | Hotel Manager |
Correspondence Address | 2 Wildcroft Manor Wildcroft Road London SW15 3TS |
Director Name | Anthony John Graham |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 1995) |
Role | Hotelier |
Correspondence Address | Talmuhle 52 Friedrichsdorf D61381 Germany Foreign |
Director Name | Volker Ostler |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 1995(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1997) |
Role | Vice President Human Resources |
Correspondence Address | 6 Max-Von-Laue-Str Muenchen D80937 |
Director Name | Bernard Glynn Dalby |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | 127 Hilton Lane Prestwich Manchester Lancashire M25 9XG |
Director Name | Kenneth Michael Boncey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 January 2006) |
Role | Maintenance Engineer |
Correspondence Address | 10 Colne Avenue West Drayton Middlesex UB7 7AJ |
Director Name | Miss Julie Brooker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 March 2003) |
Role | Room Attendant |
Country of Residence | United Kingdom |
Correspondence Address | 135 Clayponds Gardens Ealing London W5 4RG |
Director Name | John Healy |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1999(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2007) |
Role | Vice President Finance |
Correspondence Address | 65 Chipstead Street London SW6 3SR |
Secretary Name | Ian Roderick Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(19 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 July 2000) |
Role | Chief Accountant |
Correspondence Address | 71 Bishops Wood Goldsworth Park Woking Surrey GU21 3QB |
Director Name | Bernard Michael Collins |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(20 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 2003) |
Role | Director Of Finance |
Correspondence Address | Abbots Lodge Glebe Drive Seaford East Sussex BN25 2AG |
Director Name | Jochen Andreas Walter |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2002(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2011) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 96 Deacon Road Kingston KT2 6LU |
Director Name | Wendy Elizabeth Pittman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 June 2008) |
Role | Paymaster |
Correspondence Address | 54 Guildford Avenue Feltham Middlesex TW13 4EW |
Director Name | Peter Michael Antinoph |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 May 2011) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Childs Farmhouse Allington Salisbury Wiltshire SP4 0BH |
Director Name | Alastair Bernhard Thomann |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2011(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2012) |
Role | Vp Operations Pentahotels |
Country of Residence | Germany |
Correspondence Address | 1 Westhafenplatz Frankfurt Am Main 60327 |
Director Name | Bas De Vries |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 November 2012(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 May 2020) |
Role | Real Estate Professional |
Country of Residence | Germany |
Correspondence Address | 3rd Floor, Cardinal House 39-40 Albemarle Street London W1S 4TE |
Director Name | St Cross Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 27 August 1992) |
Correspondence Address | Antony Gibbs House Ridgmont Road St Albans Herts AL1 3AB |
Secretary Name | St Cross Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1993) |
Correspondence Address | Antony Gibbs House Ridgmont Road St Albans Herts AL1 3AB |
Director Name | Anthony Gibbs Trustees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1992(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 October 1994) |
Correspondence Address | Anthony Gibbs House Ridgmont Road St Albans Herts AL1 3AB |
Secretary Name | Antony Gibbs Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1993(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 September 1999) |
Correspondence Address | Antony Gibbs House Ridgmont Road St Albans Hertfordshire AL1 3AB |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(19 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 12 March 2001) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Citco London Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(19 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 12 March 2001) |
Correspondence Address | 7 Albemarle Street London W1X 3HF |
Website | renaissance-hotels.marriott.com |
---|---|
Telephone | 020 79301408 |
Telephone region | London |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Hotel Property Investors Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
4 January 2023 | Appointment of Mr Daniel Sedlmayer as a director on 31 December 2022 (2 pages) |
4 January 2023 | Termination of appointment of Peter Voit as a director on 31 December 2022 (1 page) |
30 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
4 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
1 July 2022 | Director's details changed for Miss Emilie Giles on 1 July 2022 (2 pages) |
1 July 2022 | Director's details changed for Peter Voit on 1 July 2022 (2 pages) |
7 January 2022 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
16 March 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
26 June 2020 | Director's details changed for Miss Emilie Giles on 26 June 2020 (2 pages) |
24 June 2020 | Appointment of Miss Emilie Giles as a director on 12 May 2020 (2 pages) |
24 June 2020 | Termination of appointment of Bas De Vries as a director on 12 May 2020 (1 page) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
5 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
8 January 2019 | Secretary's details changed for Bradley Dean Hornbacher on 7 January 2019 (1 page) |
26 October 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 June 2018 | Director's details changed for Bas De Vries on 29 June 2018 (2 pages) |
1 March 2018 | Director's details changed for Peter Voit on 1 March 2018 (2 pages) |
1 March 2018 | Director's details changed for Bas De Vries on 1 March 2018 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Change of details for Hotel Property Investors (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Change of details for Hotel Property Investors (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 July 2015 | Secretary's details changed for Bradley Dean Hornbacher on 30 June 2015 (1 page) |
9 July 2015 | Secretary's details changed for Bradley Dean Hornbacher on 30 June 2015 (1 page) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
16 July 2013 | Secretary's details changed for Bradley Dean Hornbacher on 30 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Peter Voit on 30 June 2013 (2 pages) |
16 July 2013 | Secretary's details changed for Bradley Dean Hornbacher on 30 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Peter Voit on 30 June 2013 (2 pages) |
21 February 2013 | Director's details changed for Bas De Vries on 16 November 2012 (2 pages) |
21 February 2013 | Director's details changed for Bas De Vries on 16 November 2012 (2 pages) |
20 February 2013 | Appointment of Bas De Vries as a director (2 pages) |
20 February 2013 | Appointment of Bas De Vries as a director (2 pages) |
14 February 2013 | Termination of appointment of Alastair Thomann as a director (1 page) |
14 February 2013 | Termination of appointment of Alastair Thomann as a director (1 page) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Termination of appointment of Jochen Walter as a director (1 page) |
17 April 2012 | Termination of appointment of Jochen Walter as a director (1 page) |
15 March 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
27 July 2011 | Termination of appointment of Peter Antinoph as a director (1 page) |
27 July 2011 | Appointment of Alastair Bernhard Thomann as a director (2 pages) |
27 July 2011 | Termination of appointment of Peter Antinoph as a director (1 page) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Appointment of Alastair Bernhard Thomann as a director (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
23 July 2010 | Director's details changed for Jochen Andreas Walter on 30 June 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Citco Management (Uk) Limited on 30 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Peter Michael Antinoph on 30 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Secretary's details changed for Citco Management (Uk) Limited on 30 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Jochen Andreas Walter on 30 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Peter Michael Antinoph on 30 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
28 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
28 November 2008 | Director appointed peter michael antinoph (2 pages) |
28 November 2008 | Director appointed peter michael antinoph (2 pages) |
6 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
6 August 2008 | Appointment terminated director wendy pittman (1 page) |
6 August 2008 | Appointment terminated director wendy pittman (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Director resigned (1 page) |
3 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
3 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Secretary's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
8 August 2006 | Secretary's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
28 February 2006 | Company name changed penta pension trustees LIMITED\certificate issued on 28/02/06 (2 pages) |
28 February 2006 | Company name changed penta pension trustees LIMITED\certificate issued on 28/02/06 (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
10 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
10 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
18 February 2005 | Return made up to 26/12/04; full list of members (8 pages) |
18 February 2005 | Return made up to 26/12/04; full list of members (8 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
11 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
22 January 2004 | Return made up to 26/12/03; full list of members (8 pages) |
22 January 2004 | Return made up to 26/12/03; full list of members (8 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
24 October 2003 | New director appointed (1 page) |
24 October 2003 | New director appointed (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 26/12/02; full list of members (9 pages) |
7 January 2003 | Return made up to 26/12/02; full list of members (9 pages) |
12 December 2002 | Return made up to 26/12/01; full list of members (8 pages) |
12 December 2002 | Return made up to 30/06/02; full list of members (8 pages) |
12 December 2002 | Return made up to 30/06/02; full list of members (8 pages) |
12 December 2002 | Return made up to 26/12/01; full list of members (8 pages) |
16 November 2002 | New director appointed (1 page) |
16 November 2002 | New director appointed (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 7 albemarle street london WC1X 3HF (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 7 albemarle street london WC1X 3HF (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
15 April 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
15 April 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
6 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Director's particulars changed (1 page) |
17 April 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Return made up to 26/12/00; full list of members (9 pages) |
4 April 2001 | Return made up to 26/12/00; full list of members (9 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
2 April 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: suite G39 renaissance london heathrow hotel, bath road heathrow hounslow middlesex TW6 2AQ (1 page) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: suite G39 renaissance london heathrow hotel, bath road heathrow hounslow middlesex TW6 2AQ (1 page) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
20 July 2000 | Secretary resigned;director resigned (1 page) |
20 July 2000 | Secretary resigned;director resigned (1 page) |
17 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
17 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
14 January 2000 | Return made up to 26/12/99; full list of members
|
14 January 2000 | Return made up to 26/12/99; full list of members
|
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | New secretary appointed (2 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: antony gibbs house ridgmont rd st. Albans herts AL1 3AB (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: antony gibbs house ridgmont rd st. Albans herts AL1 3AB (1 page) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
30 December 1998 | Return made up to 26/12/98; no change of members (6 pages) |
30 December 1998 | Return made up to 26/12/98; no change of members (6 pages) |
8 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
8 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
6 January 1998 | Return made up to 26/12/97; no change of members (6 pages) |
6 January 1998 | Return made up to 26/12/97; no change of members (6 pages) |
20 October 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
20 October 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (2 pages) |
16 June 1997 | Director resigned (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
3 January 1997 | Return made up to 26/12/96; full list of members (6 pages) |
3 January 1997 | Return made up to 26/12/96; full list of members (6 pages) |
3 May 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
3 May 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
4 January 1996 | Return made up to 26/12/95; no change of members (4 pages) |
4 January 1996 | Return made up to 26/12/95; no change of members (4 pages) |
25 October 1995 | Director resigned;new director appointed (2 pages) |
25 October 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
19 June 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
4 August 1980 | Incorporation (22 pages) |
4 August 1980 | Incorporation (22 pages) |