Company number 02928751
Status Active
Incorporation Date 13 May 1994
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
GBP 2
. The most likely internet sites of CHOICE HOTELS (UK) LIMITED are www.choicehotelsuk.co.uk, and www.choice-hotels-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Choice Hotels Uk Limited is a Private Limited Company.
The company registration number is 02928751. Choice Hotels Uk Limited has been working since 13 May 1994.
The present status of the company is Active. The registered address of Choice Hotels Uk Limited is Cannon Place 78 Cannon Street London England Ec4n 6af. . MITRE SECRETARIES LIMITED is a Secretary of the company. PAGE, Thomas Leslie is a Director of the company. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PRICE, Richard Stephen has been resigned. Director QUICKNESS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 20 June 2000
Resigned Directors
Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 20 June 2000
Appointed Date: 19 May 1994
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 May 1994
Appointed Date: 13 May 1994
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 May 1994
Appointed Date: 13 May 1994
Director
QUICKNESS LIMITED
Resigned: 20 June 2000
Appointed Date: 19 May 1994
44 years old
Director
MITRE SECRETARIES LIMITED
Resigned: 14 February 2012
Appointed Date: 14 February 2012
Persons With Significant Control
Cms (Nominees) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CHOICE HOTELS (UK) LIMITED Events
15 May 2017
Confirmation statement made on 13 May 2017 with updates
24 Jan 2017
Accounts for a dormant company made up to 31 May 2016
17 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
05 Feb 2016
Accounts for a dormant company made up to 31 May 2015
26 Aug 2015
Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
...
... and 63 more events
23 Jun 1994
Company name changed\certificate issued on 23/06/94
01 Jun 1994
Secretary resigned;new secretary appointed
01 Jun 1994
Director resigned;new director appointed
24 May 1994
Registered office changed on 24/05/94 from: 120 east road london N1 6AA
13 May 1994
Incorporation