WORLD HOTEL DIRECTORY LIMITED
LONDON WORLD VISUAL PAGES LTD. SHAMBALA PROJECTS LIMITED

Hellopages » Greater London » Lambeth » SE1 8SJ

Company number 04298994
Status Active
Incorporation Date 4 October 2001
Company Type Private Limited Company
Address MOMENTUM HOUSE LOWER ROAD, WATERLOO, LONDON, SE1 8SJ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 1,000 . The most likely internet sites of WORLD HOTEL DIRECTORY LIMITED are www.worldhoteldirectory.co.uk, and www.world-hotel-directory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. World Hotel Directory Limited is a Private Limited Company. The company registration number is 04298994. World Hotel Directory Limited has been working since 04 October 2001. The present status of the company is Active. The registered address of World Hotel Directory Limited is Momentum House Lower Road Waterloo London Se1 8sj. . BULLIS, Anthony is a Director of the company. COOKE, Graham Edward is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary COOKE, Graham Edward has been resigned. Secretary HAN, Manyoung has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director STEYN, Douw Gerbrand has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
BULLIS, Anthony
Appointed Date: 20 July 2004
84 years old

Director
COOKE, Graham Edward
Appointed Date: 04 October 2001
74 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 04 October 2001
Appointed Date: 04 October 2001

Secretary
COOKE, Graham Edward
Resigned: 07 September 2002
Appointed Date: 04 October 2001

Secretary
HAN, Manyoung
Resigned: 05 April 2011
Appointed Date: 07 September 2002

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 04 October 2001
Appointed Date: 04 October 2001

Director
STEYN, Douw Gerbrand
Resigned: 21 August 2002
Appointed Date: 04 October 2001
72 years old

Persons With Significant Control

Mr Graham Edward Cooke
Notified on: 7 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WORLD HOTEL DIRECTORY LIMITED Events

12 Dec 2016
Confirmation statement made on 4 October 2016 with updates
23 Jul 2016
Accounts for a dormant company made up to 31 October 2015
26 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000

27 Aug 2015
Accounts for a dormant company made up to 31 October 2014
02 Nov 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1,000

...
... and 39 more events
18 Oct 2001
New secretary appointed;new director appointed
18 Oct 2001
Director resigned
18 Oct 2001
Secretary resigned
18 Oct 2001
New director appointed
04 Oct 2001
Incorporation