65 Duke Street
London
W1K 5AJ
Director Name | Wyndham UK Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 December 2004(17 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 03 January 2006) |
Correspondence Address | Wvndham International 65 Duke Street London W1K 5AJ |
Secretary Name | Wyndham UK Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 December 2004(17 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 03 January 2006) |
Correspondence Address | Wvndham International 65 Duke Street London W1K 5AJ |
Director Name | David Roderick Lloyd-Jones |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | Rose Cottage Hill Bottom Worth Matravers Swanage Dorset BH19 3LT |
Director Name | William Andrew Honey |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 1993) |
Role | Chartered Accountant |
Correspondence Address | Appledown Old Willingdon Road Friston Eastbourne East Sussex BN20 0AT |
Director Name | Anne Veronica Higgins |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 1993) |
Role | Company Director |
Correspondence Address | 7 High Street Hartfield East Sussex TN7 4AD |
Secretary Name | William Andrew Honey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Appledown Old Willingdon Road Friston Eastbourne East Sussex BN20 0AT |
Secretary Name | Guy Mark Tapping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 November 1993) |
Role | Company Director |
Correspondence Address | 19 Cheriton Avenue Bournemouth Dorset BH7 6SD |
Director Name | Robert Roddick Ackrill Breare |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | 42 Magdalen Road London SW18 3NP |
Director Name | Michael Stanley Hulls |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 1999) |
Role | Development Executive |
Correspondence Address | 32 Hatchgate Gardens Burnham Buckinghamshire SL1 8DD |
Director Name | Mr John Douglas Cameron |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 1999) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 44 Erpingham Road Putney London SW15 1BG |
Director Name | Patrick Albert Bos |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | 5 St Michaels Avenue Leverstock Green Hemel Hempstead Hertfordshire HP3 8HF |
Director Name | Richard John Murray Bonella |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | Rose House Portsmouth Road Ripley Woking Surrey GU23 6ER |
Secretary Name | Richard John Murray Bonella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | Rose House Portsmouth Road Ripley Woking Surrey GU23 6ER |
Director Name | Mr Christopher George Upton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Heath Kent Hatch Road, Limpsfield Chart Oxted Surrey RH8 0SZ |
Director Name | Mary Louise Dunning |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2000) |
Role | Operations Director |
Correspondence Address | Flat 2.6 York Central 70 York Way London N1 9AG |
Director Name | James Don Carreker |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2001) |
Role | Director & Company Officer |
Correspondence Address | 6801 Baltimore Dallas 75205 Texas Usa Foreign |
Director Name | John Bohlmann |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2002) |
Role | Corporate Counsel |
Correspondence Address | 4015 Kirkmeadow Lane Dallas Texas 75287 |
Director Name | Edward Jesse Blum |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 December 2004) |
Role | Executive Vice President Finan |
Correspondence Address | 2111 Carter Mill Way Brookeville Md 20833 United States |
Director Name | Anne Raymond |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(12 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 9324 Waternew Dallas 75218 Texas Usa Foreign |
Director Name | Roy James Tutty |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 December 2004) |
Role | Hotel Company Director |
Correspondence Address | The Granary Highway Drayton Parslow Milton Keynes Buckinghamshire MK17 0JW |
Secretary Name | Roy James Tutty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 December 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 | 31 October 2002(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 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 | -£8,326,000 |
Current Liabilities | £8,326,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2005 | Application for striking-off (1 page) |
19 July 2005 | Resolutions
|
18 July 2005 | Ad 29/06/05--------- £ si 1@1=1 £ ic 12400000/12400001 (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 8 queen street london W1J 5PD (1 page) |
12 March 2003 | Auditor's resignation (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
13 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (9 pages) |
27 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
12 July 2001 | Director resigned (1 page) |
8 March 2001 | Director's particulars changed (1 page) |
15 December 2000 | Director resigned (1 page) |
24 August 2000 | Return made up to 31/07/00; full list of members (15 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 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) |
9 March 2000 | Auditor's resignation (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
2 February 2000 | Full accounts made up to 31 December 1998 (9 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
15 October 1999 | Return made up to 31/07/99; full list of members (17 pages) |
14 October 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (3 pages) |
21 July 1999 | Director's particulars changed (1 page) |
5 May 1999 | Full accounts made up to 31 December 1997 (11 pages) |
25 April 1999 | Director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1997 | Return made up to 31/07/97; full list of members (11 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 April 1997 | Director's particulars changed (1 page) |
8 January 1997 | Full accounts made up to 31 December 1995 (11 pages) |
19 August 1996 | Return made up to 31/07/96; full list of members (11 pages) |
19 August 1996 | Location of register of members (1 page) |
11 June 1996 | Particulars of mortgage/charge (15 pages) |
24 August 1995 | Return made up to 31/07/95; full list of members (11 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
28 March 1995 | Auditor's resignation (2 pages) |
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
8 December 1993 | Resolutions
|
30 November 1993 | Resolutions
|
24 July 1992 | Resolutions
|
28 April 1991 | Resolutions
|
28 April 1991 | Memorandum and Articles of Association (35 pages) |
23 January 1990 | Resolutions
|
23 January 1990 | Resolutions
|
27 August 1987 | Resolutions
|
21 July 1987 | Memorandum and Articles of Association (13 pages) |