HOLIDAY INNS (U.K.), INC.

HOLIDAY INNS (U.K.), INC.

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHOLIDAY INNS (U.K.), INC.
    Company StatusActive
    Legal FormOverseas company
    Company Number FC007668
    External Registration Number7668
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is HOLIDAY INNS (U.K.), INC. located?

    Registered Office Address
    3 Ravinia Drive
    Suite 2000
    Atlanta Georgia 3034-2149
    Usa
    United States
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOLIDAY INNS (U.K.), INC.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    HOLIDAY INNS (U.K.), INC. is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityHotel Company Operations
    Legal FormPrivate Limited Company
    Is a Credit or Financial InstitutionNo
    Governed ByTennessee General Corporat. Law
    Originating Registry CountryUNITED STATES
    Place RegisteredUsa, State Of Tennessee
    Company Number7668

    What are the latest filings for HOLIDAY INNS (U.K.), INC.?

    Filings
    DateDescriptionDocumentType

    Termination of appointment for a UK establishment - Transaction OSTM03- BR001812 Person Authorised to Represent terminated 31/12/2024 daisy eleanor loveday caroline llewellyn

    3 pagesOSTM03

    Termination of appointment for a UK establishment - Transaction OSTM03- BR001812 Person Authorised to Accept terminated 31/12/2024 daisy eleanor loveday caroline llewellyn

    3 pagesOSTM03

    Termination of appointment of Daisy Eleanor Loveday Caroline Llewellyn as a director on Dec 31, 2024

    2 pagesOSTM01

    Appointment of Ms Heather Carol Wood as a director on Dec 31, 2024

    3 pagesOSAP01

    Appointment of Heather Carol Wood as a person authorised to represent UK establishment BR001812 on Dec 31, 2024.

    3 pagesOSAP05

    Appointment of Heather Carol Wood as a person authorised to accept service for UK establishment BR001812 on Dec 31, 2024.

    2 pagesOSAP07

    Appointment of Mr Michael Jon Cockcroft as a director on Mar 01, 2023

    3 pagesOSAP01

    Full accounts made up to Dec 31, 2023

    13 pagesAA

    Full accounts made up to Dec 31, 2022

    14 pagesAA

    Appointment of Michael Cockcroft as a person authorised to represent UK establishment BR001812 on Mar 01, 2023.

    3 pagesOSAP05

    Appointment of Michael Cockcroft as a person authorised to accept service for UK establishment BR001812 on Mar 01, 2023.

    2 pagesOSAP07

    Termination of appointment of Heather Carol Wood as a director on Mar 01, 2023

    2 pagesOSTM01

    Appointment of Melinda Marie Renshaw as a person authorised to represent UK establishment BR001812 on May 01, 2020.

    3 pagesOSAP05

    Appointment of Daisy Eleanor Loveday Caroline Llewellyn as a person authorised to accept service for UK establishment BR001812 on Jan 24, 2018.

    2 pagesOSAP07

    Appointment of Melinda Marie Renshaw as a person authorised to accept service for UK establishment BR001812 on May 01, 2020.

    2 pagesOSAP07

    Details changed for a UK establishment - BR001812 Address Change Broadwater park, denham, buckinghamshire, UB9 5HR,Jan 01, 2023

    3 pagesOSCH01

    Director's details changed for Mrs Melinda Marie Renshaw on Jan 01, 2023

    3 pagesOSCH03

    Director's details changed for Ms Heather Carol Wood on Jan 01, 2023

    3 pagesOSCH03

    Director's details changed for Ms Daisy Eleanor Loveday Caroline Llewellyn on Jan 01, 2023

    3 pagesOSCH03

    Amended full accounts made up to Dec 31, 2020

    13 pagesAAMD

    Amended full accounts made up to Dec 31, 2019

    9 pagesAAMD

    Full accounts made up to Dec 31, 2021

    14 pagesAA

    Termination of appointment of Nicolette Henfrey as a director on May 01, 2020

    2 pagesOSTM01

    Appointment of Mrs Melinda Marie Renshaw as a director on May 01, 2020

    3 pagesOSAP01

    Full accounts made up to Dec 31, 2020

    12 pagesAA
    Annotations
    DateAnnotation
    Jun 17, 2022Part Admin Removed A page containing unnecessary material in the accounts was administratively removed from the public register on 17/06/2022.

    Who are the officers of HOLIDAY INNS (U.K.), INC.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCKCROFT, Michael Jon
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    United Kingdom
    Director
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    United Kingdom
    EnglandBritishDirector306218360001
    RENSHAW, Melinda Marie
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    Director
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    United KingdomAmericanNone267794820002
    WOOD, Heather Carol
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    Director
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    EnglandBritishDirector261257930001
    BROADHURST, Jerome A.
    2687 Fox Creek Drive
    Germantown
    Tn 38138
    Usa
    Secretary
    2687 Fox Creek Drive
    Germantown
    Tn 38138
    Usa
    AmericanSecretary46510050001
    JACKMAN, Robert Loehr
    4 Durning Place
    SL5 7EZ Ascot
    Berkshire
    Secretary
    4 Durning Place
    SL5 7EZ Ascot
    Berkshire
    AmericanVice President35835670003
    MORIARTY III, William B.
    7964 Cross Village Drive
    Germantown
    Tn 38138
    Usa
    Secretary
    7964 Cross Village Drive
    Germantown
    Tn 38138
    Usa
    AmericanAttorney46510070001
    ROBINSON, Edward O.
    2504 Regents Walk
    Germantown
    Tn 38138
    Usa
    Secretary
    2504 Regents Walk
    Germantown
    Tn 38138
    Usa
    AmericanAttorney46510060001
    BERGMANN, Sigi
    5 Medallion Place
    SL6 1TF Maidenhead
    Berkshire
    Director
    5 Medallion Place
    SL6 1TF Maidenhead
    Berkshire
    GermanHotelier46510030001
    CASTON, Robert Warwick
    Hazeldene Enstone Road
    OX7 3QR Charlbury
    Oxfordshire
    Director
    Hazeldene Enstone Road
    OX7 3QR Charlbury
    Oxfordshire
    EnglandBritishCompany Director1311840001
    COWIE, Graham Michael
    Fir Tree Cottage Rays Lane
    Tylers Green
    HP10 8LH Penn
    Buckinghamshire
    Director
    Fir Tree Cottage Rays Lane
    Tylers Green
    HP10 8LH Penn
    Buckinghamshire
    EnglandBritishFinance Director63239220001
    GEE, Peter Mackworth
    Praed House Poland Lane
    Odiham
    RG25 1JL Basingstoke
    Hampshire
    Director
    Praed House Poland Lane
    Odiham
    RG25 1JL Basingstoke
    Hampshire
    United KingdomBritishDirector25730080001
    GLOVER, Michael Todd
    Broadwater Park
    UB9 5HR Denham
    Intercontinental Hotels Group
    Buckinghamshire
    United Kingdom
    Director
    Broadwater Park
    UB9 5HR Denham
    Intercontinental Hotels Group
    Buckinghamshire
    United Kingdom
    EnglandAmericanFinancial210795090001
    GOODSON, Michael Lee
    2580 Hopewell Plantation Drive
    FOREIGN Alpharetta
    Georgia 30201
    Usa
    Director
    2580 Hopewell Plantation Drive
    FOREIGN Alpharetta
    Georgia 30201
    Usa
    AmericanV.P. Business Support63882930001
    GRAHAM, Ian Christopher
    Avenue Venus 2
    1410 Waterloo
    Belgium
    Director
    Avenue Venus 2
    1410 Waterloo
    Belgium
    BritishRegional Vice President31551670001
    HENFREY, Nicolette
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United Kingdom
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director163139310001
    JACKMAN, Robert Loehr
    4 Durning Place
    SL5 7EZ Ascot
    Berkshire
    Director
    4 Durning Place
    SL5 7EZ Ascot
    Berkshire
    AmericanVice President35835670003
    JONES, Trevor
    Bag End
    Ditchley Road
    OX7 3QS Charlbury
    Oxfordshire
    Director
    Bag End
    Ditchley Road
    OX7 3QS Charlbury
    Oxfordshire
    BritishCompany Director33493700001
    LLEWELLYN, Daisy Eleanor Loveday Caroline
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    Director
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    EnglandBritishDirector242601120001
    REED, Colin Vernon
    Whiteladies
    Waltham Road
    SL6 3NH Maidenhead
    Berkshire
    Director
    Whiteladies
    Waltham Road
    SL6 3NH Maidenhead
    Berkshire
    BritishDirector46510040001
    REES, Sally Irene
    3 Sandown Gate
    KT10 9LB Esher
    Surrey
    Director
    3 Sandown Gate
    KT10 9LB Esher
    Surrey
    EnglandBritishChartered Accountant49954790002
    RITSON, Leslie David
    Old Middle Cator House
    Cator Widecombe In The Moor
    TQ13 7UA Newton Abbot
    Devonshire
    Director
    Old Middle Cator House
    Cator Widecombe In The Moor
    TQ13 7UA Newton Abbot
    Devonshire
    BritishV.P. Operations26098610002
    ROBINSON, Sarah Margaret Anne
    9 Berkeley Lodge
    Sandal Road
    KT3 5AW New Malden
    Surrey
    Director
    9 Berkeley Lodge
    Sandal Road
    KT3 5AW New Malden
    Surrey
    EnglandBritishAccountant67669280002
    RUMKE, Michael James Frederick
    110 Ratcliff Cove
    Alfarette
    FOREIGN Atlanta
    Georgia 30201
    Usa
    Director
    110 Ratcliff Cove
    Alfarette
    FOREIGN Atlanta
    Georgia 30201
    Usa
    BritishCompany Director69019850001
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Director
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    United KingdomBritishChartered Secretary147336720001
    STOCKS, Nigel Peter
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United Kingdom
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United Kingdom
    United KingdomBritishSolicitor147336730001
    WHEELER, Ralph
    2 Newick Avenue
    B74 3DA Sutton Coldfield
    West Midlands
    Director
    2 Newick Avenue
    B74 3DA Sutton Coldfield
    West Midlands
    EnglandBritishAccountant79380300001
    WHITNEY, Paul Sumpter
    The Barnstead
    Evenley
    NN13 5SG Brackley
    Northants
    Director
    The Barnstead
    Evenley
    NN13 5SG Brackley
    Northants
    BritishAccountant418890001
    WICKS, Robin Henry
    40 Avenue De La Roseraie
    1410 Waterloo
    Belgium
    Director
    40 Avenue De La Roseraie
    1410 Waterloo
    Belgium
    BritishV.P.59422310002
    WOOD, Heather Carol
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    Director
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    Berkshire
    England
    EnglandBritishNone261257930001
    WOODWARD, David A
    23 Petersham Place
    SW7 London
    Director
    23 Petersham Place
    SW7 London
    BritishDirector Of Operations46510080001

    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