Richmond
TW9 2QE
Secretary Name | Ms Gina Nouri |
---|---|
Status | Current |
Appointed | 12 December 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Church Road Richmond TW9 2QE |
Director Name | Chris M Kroeger |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2001(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 November 2004) |
Role | Business Executive |
Correspondence Address | 25 Roland Way London SW7 3RF |
Director Name | Stuart Edward Nassos |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2001(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 October 2006) |
Role | Business Executive |
Correspondence Address | F2 Albany Piccadilly London W1J 0AS |
Director Name | Eric Johannes Speck |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2001(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 September 2006) |
Role | Business Executive |
Correspondence Address | 5401 Mockingbird Lane Dallas Texas 75209 United States |
Secretary Name | James Francis Brashear |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 May 2001(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 3205 Druid Way Flower Mound 75028-2925 Texas United States |
Director Name | Mr Richard Ian Vaughan Adams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheelers Bradleys Street Checkendon Berkshire RG8 0NJ |
Director Name | Geoffrey Bethel Breeze |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 2009) |
Role | Company Director |
Correspondence Address | 33 Ormond Crescent Hampton Middlesex TW12 2TJ |
Secretary Name | Mr Iain Dixon Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Road Richmond TW9 2QE |
Director Name | Martin Carmel Cowley |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sabre Europe 23-59 Staines Hounslow Middlesex TW3 3HE |
Director Name | Mr Harald Walter Hans Eisenaecher |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2011(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 March 2017) |
Role | Senior Vice President, Emea |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Road Richmond TW9 2QE |
Director Name | Mr Stephane Jean-Claude Laurent Aita |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2012(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 March 2017) |
Role | Vice President, Western Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Road Richmond TW9 2QE |
Director Name | Mr Iain Dixon Lindsay |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(11 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 21 October 2017) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Road Richmond TW9 2QE |
Director Name | Mr Dean Richard Bibb |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(15 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 2017) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | 1 Church Road Richmond TW9 2QE |
Director Name | Laurence Woodhouse |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 December 2019) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Road Richmond TW9 2QE |
Secretary Name | Mr Andrew Anthony McCabe |
---|---|
Status | Resigned |
Appointed | 01 November 2017(16 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | 1 Church Road Richmond TW9 2QE |
Director Name | Mr Andrew Anthony McCabe |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 2017(16 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 September 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Church Road Richmond TW9 2QE |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Telephone | 020 85388500 |
---|---|
Telephone region | London |
Registered Address | 1 Church Road Richmond TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Sabre International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £123,289,801 |
Net Worth | £5,793,945 |
Cash | £893,041 |
Current Liabilities | £25,500 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
13 June 2023 | Delivered on: 20 June 2023 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 June 2023 | Delivered on: 20 June 2023 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: None. Outstanding |
13 June 2023 | Delivered on: 16 June 2023 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: None. Outstanding |
15 February 2021 | Appointment of Ms Gina Nouri as a secretary on 12 December 2019 (2 pages) |
---|---|
25 November 2020 | Termination of appointment of Laurence Woodhouse as a director on 12 December 2019 (1 page) |
2 October 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
4 October 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
17 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
28 September 2018 | Termination of appointment of Andrew Anthony Mccabe as a director on 28 September 2018 (1 page) |
28 September 2018 | Termination of appointment of Andrew Anthony Mccabe as a secretary on 28 September 2018 (1 page) |
7 November 2017 | Appointment of Mr Andrew Anthony Mccabe as a director on 2 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Andrew Anthony Mccabe as a director on 2 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Andrew Anthony Mccabe as a secretary on 1 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Andrew Anthony Mccabe as a secretary on 1 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Iain Dixon Lindsay as a secretary on 21 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Iain Dixon Lindsay as a director on 21 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Iain Dixon Lindsay as a director on 21 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Iain Dixon Lindsay as a secretary on 21 October 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
20 July 2017 | Appointment of Roshan Mendis as a director on 17 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Dean Richard Bibb as a director on 30 June 2017 (1 page) |
20 July 2017 | Appointment of Roshan Mendis as a director on 17 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Dean Richard Bibb as a director on 30 June 2017 (1 page) |
3 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
3 May 2017 | Statement of company's objects (2 pages) |
3 May 2017 | Statement of company's objects (2 pages) |
20 April 2017 | Termination of appointment of Stephane Jean-Claude Laurent Aita as a director on 21 March 2017 (1 page) |
20 April 2017 | Termination of appointment of Stephane Jean-Claude Laurent Aita as a director on 21 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Harald Walter Hans Eisenaecher as a director on 10 March 2017 (1 page) |
17 March 2017 | Appointment of Laurence Woodhouse as a director on 17 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Dean Richard Bibb as a director on 17 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Dean Richard Bibb as a director on 17 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Harald Walter Hans Eisenaecher as a director on 10 March 2017 (1 page) |
17 March 2017 | Appointment of Laurence Woodhouse as a director on 17 March 2017 (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
5 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
16 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
16 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
13 April 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
13 April 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 May 2014 | Secretary's details changed for Mr Iain Dixon Lindsay on 11 March 2013 (1 page) |
8 May 2014 | Secretary's details changed for Mr Iain Dixon Lindsay on 11 March 2013 (1 page) |
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
9 March 2013 | Registered office address changed from Sabre Europe 23-59 Staines Hounslow Middlesex TW3 3HE on 9 March 2013 (1 page) |
9 March 2013 | Registered office address changed from Sabre Europe 23-59 Staines Hounslow Middlesex TW3 3HE on 9 March 2013 (1 page) |
9 March 2013 | Registered office address changed from Sabre Europe 23-59 Staines Hounslow Middlesex TW3 3HE on 9 March 2013 (1 page) |
12 October 2012 | Termination of appointment of Dean Bibb as a director (1 page) |
12 October 2012 | Termination of appointment of Dean Bibb as a director (1 page) |
12 October 2012 | Appointment of Mr Stephane Jean-Claude Laurent Aita as a director (2 pages) |
12 October 2012 | Appointment of Mr Iain Dixon Lindsay as a director (2 pages) |
12 October 2012 | Appointment of Mr Iain Dixon Lindsay as a director (2 pages) |
12 October 2012 | Appointment of Mr Stephane Jean-Claude Laurent Aita as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Director's details changed for Mr Harald Walter Hans Eisenaecher on 28 October 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Harald Walter Hans Eisenaecher on 28 October 2011 (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 September 2011 | Appointment of Mr Harald Walter Hans Eisenaecher as a director (2 pages) |
16 September 2011 | Appointment of Mr Harald Walter Hans Eisenaecher as a director (2 pages) |
15 September 2011 | Termination of appointment of Martin Cowley as a director (1 page) |
15 September 2011 | Termination of appointment of Martin Cowley as a director (1 page) |
13 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 November 2009 | Full accounts made up to 31 December 2006 (14 pages) |
17 November 2009 | Full accounts made up to 31 December 2006 (14 pages) |
14 October 2009 | Director's details changed for Martin Carmel Cowley on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Martin Carmel Cowley on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Martin Carmel Cowley on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Dean Richard Bibb on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dean Richard Bibb on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Dean Richard Bibb on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page) |
28 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
17 March 2009 | Full accounts made up to 31 December 2007 (16 pages) |
17 March 2009 | Full accounts made up to 31 December 2007 (16 pages) |
18 February 2009 | Auditor's resignation (1 page) |
18 February 2009 | Auditor's resignation (1 page) |
11 February 2009 | Appointment terminated director geoffrey breeze (1 page) |
11 February 2009 | Appointment terminated director geoffrey breeze (1 page) |
9 September 2008 | Return made up to 24/04/08; full list of members (4 pages) |
9 September 2008 | Return made up to 24/04/08; full list of members (4 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
11 July 2007 | Full accounts made up to 31 December 2005 (12 pages) |
11 July 2007 | Full accounts made up to 31 December 2005 (12 pages) |
8 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | Director resigned (1 page) |
22 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
22 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
15 March 2006 | Full accounts made up to 31 December 2004 (11 pages) |
15 March 2006 | Full accounts made up to 31 December 2004 (11 pages) |
7 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
24 May 2005 | Return made up to 24/04/05; full list of members
|
24 May 2005 | Return made up to 24/04/05; full list of members
|
26 January 2005 | New director appointed (4 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (4 pages) |
26 January 2005 | Director resigned (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
24 September 2004 | Return made up to 24/04/04; full list of members (7 pages) |
24 September 2004 | Return made up to 24/04/04; full list of members (7 pages) |
16 October 2003 | Location of register of members (1 page) |
16 October 2003 | Location of register of members (1 page) |
6 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
12 June 2003 | Return made up to 24/04/03; full list of members (6 pages) |
12 June 2003 | Return made up to 24/04/03; full list of members (6 pages) |
21 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
21 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 June 2002 | Return made up to 24/04/02; full list of members (7 pages) |
26 June 2002 | Return made up to 24/04/02; full list of members (7 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
24 August 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
24 August 2001 | Ad 25/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Ad 25/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
22 May 2001 | Company name changed inhoco 2319 LIMITED\certificate issued on 22/05/01 (2 pages) |
22 May 2001 | Company name changed inhoco 2319 LIMITED\certificate issued on 22/05/01 (2 pages) |
24 April 2001 | Incorporation (20 pages) |
24 April 2001 | Incorporation (20 pages) |