MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED
Overview
| Company Name | MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01412252 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
- Event catering activities (56210) / Accommodation and food service activities
Where is MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED located?
| Registered Office Address | 4th Floor, 45 Monmouth Street WC2H 9DG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Sep 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Cancellation of shares. Statement of capital on Jul 11, 2018
| 4 pages | SH06 | ||||||||||
Statement of capital following an allotment of shares on Jul 11, 2018
| 4 pages | SH01 | ||||||||||
Statement of capital on Jul 11, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of First Names Secretaries (Gb) Limited as a secretary on Feb 16, 2018 | 2 pages | AP04 | ||||||||||
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 4th Floor, 45 Monmouth Street London WC2H 9DG on Feb 19, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Intertrust (Uk) Limited as a secretary on Feb 16, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 11 Old Jewry 7th Floor London EC2R 8DU on Feb 09, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on Jan 27, 2017 | 1 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP | 1 pages | AD02 | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Jan 20, 2017 | 1 pages | CH04 | ||||||||||
Director's details changed for Dani Murray on Jan 20, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ben Di Benedetto on Jan 20, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Maurice Alexander Kalsbeek as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FIRST NAMES SECRETARIES (GB) LIMITED | Secretary | Monmouth Street WC2H 9DG London 4th Floor, 45 England |
| 218147570001 | ||||||||||
| DI BENEDETTO, Ben | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | 201050780001 | |||||||||
| MURRAY, Dani | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | 158077610001 | |||||||||
| GORDON, Simon Michael | Secretary | Woodsway 9 Eaton Park KT11 2JF Cobham Surrey | British | 47028080002 | ||||||||||
| PERRY, John David | Secretary | 71 Great Brownings College Road Dulwich SE21 7HR London | British | 24128680001 | ||||||||||
| CITCO MANAGEMENT (UK) LIMITED | Secretary | Albemarle Street W1S 4HQ London 7 United Kingdom |
| 74414520001 | ||||||||||
| INTERTRUST (UK) LIMITED | Secretary | Great St Helen's EC3A 6AP London 35 United Kingdom |
| 188126550001 | ||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
| BARLOW, Terence Duane | Director | 42 Carlisle Mansions SW1P 1HY London | U S Citizen | 4930420001 | ||||||||||
| BIDEL, Coral Suzanne | Director | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom | United Kingdom | British | 179297460002 | |||||||||
| BRAAK, Cynthia Anne | Director | 11 Clabon Mews SW1X 0EG London | American | 127103740002 | ||||||||||
| BRUNS, Stanley Phillip | Director | Bowater House East 68 Knightsbridge SW1 7XH London | American | 60457080001 | ||||||||||
| COUGHTRIE, John Alan | Director | 17 Pensford Avenue TW9 4HR Kew Surrey | England | British | 195706280001 | |||||||||
| DAVIES, Henry Heavener | Director | Flat 1 1 Saint James Street SW1A 1EF London | American | 79078330001 | ||||||||||
| FERSCHKE, Franz Josef | Director | The London Marriott Hotel Grosvenor Square W1A 4AW London | American | 42409390001 | ||||||||||
| FITZGERALD, Wanda Pern | Director | One Marriott Drive FOREIGN 20058 Washington Dc Usa | Us Citizen | 35533030001 | ||||||||||
| GIESBERT, Jurgen Hermann | Director | 48 Boscobel Place SW1W 9PE London | German | 123296410001 | ||||||||||
| HANSEN, Hunter Harding | Director | Flat 2 25 Hans Place SW1X 0JY London | American | 65560500004 | ||||||||||
| HEALY, John | Director | 65 Chipstead Street SW6 3SR London | American | 108365520001 | ||||||||||
| IRONS, Ruth Elizabeth | Director | 10808 Clermont Avenue Garrett Park Maryland 20896 Usa | American | 40423380003 | ||||||||||
| KALSBEEK, Maurice Alexander | Director | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom | United Kingdom | Dutch | 199209280001 | |||||||||
| OBERG, Kathleen Kelly | Director | 23 Platts Lane NW3 7NP London | American | 123171560001 | ||||||||||
| PERRY, John David | Director | 71 Great Brownings College Road Dulwich SE21 7HR London | British | 24128680001 | ||||||||||
| PRICE, Bridgett Regina | Director | Albemarle Street W1S 4HQ London 7 | United Kingdom | American | 149832660001 | |||||||||
| PULLEY, Colin John | Director | 4 Magdellan Court Thorpe Road PE3 6NL Peterborough Cambridgeshire | England | British | 40569520003 | |||||||||
| PULSE JR, Marvin Lester | Director | 11202 Farmland Drive Rockville FOREIGN Maryland 20852 Usa | Us Citizen | 18169890001 | ||||||||||
| SCOTT, Mary Ellen | Director | 5 Davies Mews Flat D W1Y 1AR London | American | 57145400001 | ||||||||||
| SIMMONS, Paul Adrian | Director | 7 Albemarle Street London W1S 4HQ | England | British | 115950290001 | |||||||||
| SNYDER, Bradley Alan | Director | 14 The Little Boltons SW10 9LP London | American | 29908030002 |
Who are the persons with significant control of MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marriott International, Inc | Apr 06, 2016 | Rodney Building #104 19810 Wilmington 3411 Silverside Rd Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0