INTERVAL UK HOLDINGS LIMITED
LONDON CUC HOLDINGS LIMITED

Hellopages » Greater London » Kingston upon Thames » SW20 0AR

Company number 03000895
Status Active
Incorporation Date 13 December 1994
Company Type Private Limited Company
Address COOMBE HILL HOUSE, BEVERLEY WAY, LONDON, SW20 0AR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY; Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY; Full accounts made up to 31 December 2015. The most likely internet sites of INTERVAL UK HOLDINGS LIMITED are www.intervalukholdings.co.uk, and www.interval-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Balham Rail Station is 4.6 miles; to Brentford Rail Station is 5.7 miles; to Battersea Park Rail Station is 6.2 miles; to Brondesbury Park Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interval Uk Holdings Limited is a Private Limited Company. The company registration number is 03000895. Interval Uk Holdings Limited has been working since 13 December 1994. The present status of the company is Active. The registered address of Interval Uk Holdings Limited is Coombe Hill House Beverley Way London Sw20 0ar. . ECHENAGUSIA, Jose Miguel is a Secretary of the company. GALEA, John Anthony is a Director of the company. HEALEY, Robert John is a Director of the company. MARBERT, Jeanette Elaine is a Director of the company. NASH, Craig Mitchell is a Director of the company. Secretary MAYBREY, Mark William has been resigned. Secretary TAYLOR, Donald Beales has been resigned. Nominee Secretary ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director AVERY, William Byron has been resigned. Director CORIGLIANO, Cosmo has been resigned. Director DREW, William Carl has been resigned. Director KREVAT, Steven has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MEHTA, Jitendra Maganlal has been resigned. Director RISHELL, Paul Welland has been resigned. Director SHELTON, Edward Kirk has been resigned. Director TAYLOR, Donald Beales has been resigned. Director WOODGATE, Paula Anne has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ECHENAGUSIA, Jose Miguel
Appointed Date: 13 January 1998

Director
GALEA, John Anthony
Appointed Date: 20 October 2006
70 years old

Director
HEALEY, Robert John
Appointed Date: 05 October 2005
67 years old

Director
MARBERT, Jeanette Elaine
Appointed Date: 05 October 2005
69 years old

Director
NASH, Craig Mitchell
Appointed Date: 17 December 1997
72 years old

Resigned Directors

Secretary
MAYBREY, Mark William
Resigned: 13 January 1998
Appointed Date: 06 January 1998

Secretary
TAYLOR, Donald Beales
Resigned: 06 January 1998
Appointed Date: 22 March 1995

Nominee Secretary
ABOGADO CUSTODIANS LIMITED
Resigned: 22 March 1995
Appointed Date: 09 March 1995

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 22 March 1995
Appointed Date: 09 March 1995

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 09 March 1995
Appointed Date: 13 December 1994

Director
AVERY, William Byron
Resigned: 17 December 1997
Appointed Date: 22 March 1995
76 years old

Director
CORIGLIANO, Cosmo
Resigned: 17 December 1997
Appointed Date: 22 March 1995
66 years old

Director
DREW, William Carl
Resigned: 20 October 2006
Appointed Date: 05 October 2005
66 years old

Director
KREVAT, Steven
Resigned: 15 August 1998
Appointed Date: 17 December 1997
74 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 09 March 1995
Appointed Date: 13 December 1994
34 years old

Director
MEHTA, Jitendra Maganlal
Resigned: 11 September 2005
Appointed Date: 04 December 1997
73 years old

Director
RISHELL, Paul Welland
Resigned: 31 December 2003
Appointed Date: 17 December 1997
82 years old

Director
SHELTON, Edward Kirk
Resigned: 17 December 1997
Appointed Date: 22 March 1995
69 years old

Director
TAYLOR, Donald Beales
Resigned: 01 September 1997
Appointed Date: 22 March 1995
67 years old

Director
WOODGATE, Paula Anne
Resigned: 28 February 2002
Appointed Date: 05 October 1998
70 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 22 March 1995
Appointed Date: 09 March 1995

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 22 March 1995
Appointed Date: 09 March 1995

INTERVAL UK HOLDINGS LIMITED Events

27 Oct 2016
Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
26 Oct 2016
Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY
09 Oct 2016
Full accounts made up to 31 December 2015
24 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20,241,904.56

04 Nov 2015
Full accounts made up to 31 December 2014
...
... and 130 more events
15 Mar 1995
Secretary resigned;new director appointed
15 Mar 1995
Registered office changed on 15/03/95 from: 83 leonard street london EC2A 4QS
15 Mar 1995
Accounting reference date notified as 31/01
10 Mar 1995
Company name changed greyvoid LIMITED\certificate issued on 10/03/95
13 Dec 1994
Incorporation