AMADEUS HOSPITALITY UK LIMITED
LONDON NEWMARKET INTERNATIONAL LIMITED

Hellopages » City of London » City of London » EC4A 3TW

Company number 03689584
Status Active
Incorporation Date 21 December 1998
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 21 December 2016 with updates; Appointment of Philip Nicholas as a director on 1 September 2016. The most likely internet sites of AMADEUS HOSPITALITY UK LIMITED are www.amadeushospitalityuk.co.uk, and www.amadeus-hospitality-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amadeus Hospitality Uk Limited is a Private Limited Company. The company registration number is 03689584. Amadeus Hospitality Uk Limited has been working since 21 December 1998. The present status of the company is Active. The registered address of Amadeus Hospitality Uk Limited is 5 New Street Square London Ec4a 3tw. . TJG SECRETARIES LIMITED is a Secretary of the company. HORGAN, Lee Richards is a Director of the company. NICHOLAS, Philip is a Director of the company. STANFORD, Joanne Sheila is a Director of the company. Secretary GREW, Christopher Adam has been resigned. Secretary O'NEILL, Sean Benignus has been resigned. Secretary RUSS, Jacqueline Cooper has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director COLLINS, Scott Charles has been resigned. Director GIBLIN, Stephen has been resigned. Director HISCOX, Jeffery James has been resigned. Director HORGAN, Robert has been resigned. Director LAMBERT, Steven Peter has been resigned. Director O'NEILL, Sean Benignus has been resigned. Director REARDON, Gene Richard has been resigned. Director ROBERTS, Thomas Scott has been resigned. Director RUSS, Jacqueline Cooper has been resigned. Director SMAHA, Kenneth John has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
TJG SECRETARIES LIMITED
Appointed Date: 17 April 2002

Director
HORGAN, Lee Richards
Appointed Date: 01 January 2016
53 years old

Director
NICHOLAS, Philip
Appointed Date: 01 September 2016
63 years old

Director
STANFORD, Joanne Sheila
Appointed Date: 11 April 2014
60 years old

Resigned Directors

Secretary
GREW, Christopher Adam
Resigned: 26 November 2001
Appointed Date: 12 August 1999

Secretary
O'NEILL, Sean Benignus
Resigned: 17 April 2002
Appointed Date: 08 February 2002

Secretary
RUSS, Jacqueline Cooper
Resigned: 28 February 2000
Appointed Date: 21 December 1998

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 21 December 1998
Appointed Date: 21 December 1998

Director
COLLINS, Scott Charles
Resigned: 08 February 2002
Appointed Date: 14 June 1999
60 years old

Director
GIBLIN, Stephen
Resigned: 08 February 2002
Appointed Date: 21 December 1998
72 years old

Director
HISCOX, Jeffery James
Resigned: 01 January 2016
Appointed Date: 01 March 2010
52 years old

Director
HORGAN, Robert
Resigned: 14 June 1999
Appointed Date: 21 December 1998
82 years old

Director
LAMBERT, Steven Peter
Resigned: 11 April 2014
Appointed Date: 01 April 2010
61 years old

Director
O'NEILL, Sean Benignus
Resigned: 01 March 2010
Appointed Date: 08 February 2002
66 years old

Director
REARDON, Gene Richard
Resigned: 31 August 2016
Appointed Date: 09 July 2014
74 years old

Director
ROBERTS, Thomas Scott
Resigned: 30 April 2007
Appointed Date: 14 June 1999
62 years old

Director
RUSS, Jacqueline Cooper
Resigned: 14 June 1999
Appointed Date: 21 December 1998
58 years old

Director
SMAHA, Kenneth John
Resigned: 09 July 2014
Appointed Date: 06 May 2005
77 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 21 December 1998
Appointed Date: 21 December 1998

Persons With Significant Control

Amadeus It Holding, S.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMADEUS HOSPITALITY UK LIMITED Events

12 Jan 2017
Full accounts made up to 31 December 2015
05 Jan 2017
Confirmation statement made on 21 December 2016 with updates
23 Nov 2016
Appointment of Philip Nicholas as a director on 1 September 2016
22 Nov 2016
Termination of appointment of Gene Richard Reardon as a director on 31 August 2016
15 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-13

...
... and 78 more events
11 Feb 1999
New director appointed
11 Feb 1999
New secretary appointed;new director appointed
11 Feb 1999
New director appointed
11 Feb 1999
Registered office changed on 11/02/99 from: aspect house 135/137 city road london EC1V 1JB
21 Dec 1998
Incorporation