PREFERRED HOTELS
ILLINOIS 60606


Company number FC023150
Status Active
Incorporation Date 9 January 2001
Company Type Other company type
Address 311 SOUTH WACKER DRIVE, CHICAGO, ILLINOIS 60606, USA, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Details changed for a UK establishment - BR006022 Address Change Great west house great west road, brentford, middlesex, TW8 9DF,1 June 2012; Details changed for a UK establishment - BR006022 Name Change Preferred hotels,1 January 2013; Termination of appointment of Robert Cornell as secretary. The most likely internet sites of PREFERRED HOTELS are www.preferred.co.uk, and www.preferred.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Preferred Hotels is a Other company type. The company registration number is FC023150. Preferred Hotels has been working since 09 January 2001. The present status of the company is Active. The registered address of Preferred Hotels is 311 South Wacker Drive Chicago Illinois 60606 Usa United States. . PHELAN, Dorothy is a Secretary of the company. BARANOWICZ, Isaac is a Director of the company. CHIZEVER, Gerald is a Director of the company. MERRIMAN, Ronald is a Director of the company. OTTO, William is a Director of the company. REDDICK, David is a Director of the company. UEBERROTH, John Alan is a Director of the company. WU, Henry is a Director of the company. Secretary CORNELL, Robert has been resigned. Director AEBY, Peter has been resigned. Director BALLY, Peter has been resigned. Director BENTON, David has been resigned. Director CASS, Edward has been resigned. Director HAACK, Terri has been resigned. Director HLANDNIK, Brian has been resigned. Director POORTIER, Onno has been resigned. Director SALEH, Sayed has been resigned. Director TREADWAY, James has been resigned.


Current Directors

Secretary
PHELAN, Dorothy
Appointed Date: 01 February 2013

Director
BARANOWICZ, Isaac
Appointed Date: 01 January 2013
85 years old

Director
CHIZEVER, Gerald
Appointed Date: 01 January 2013
81 years old

Director
MERRIMAN, Ronald
Appointed Date: 01 January 2013
80 years old

Director
OTTO, William
Appointed Date: 01 January 2013
69 years old

Director
REDDICK, David
Appointed Date: 01 January 2013
79 years old

Director
UEBERROTH, John Alan
Appointed Date: 01 January 2013
82 years old

Director
WU, Henry
Appointed Date: 20 April 2001
61 years old

Resigned Directors

Secretary
CORNELL, Robert
Resigned: 01 February 2013
Appointed Date: 20 April 2001

Director
AEBY, Peter
Resigned: 01 January 2013
Appointed Date: 20 April 2001
91 years old

Director
BALLY, Peter
Resigned: 01 January 2013
Appointed Date: 20 April 2001
88 years old

Director
BENTON, David
Resigned: 01 January 2013
Appointed Date: 20 April 2001
78 years old

Director
CASS, Edward
Resigned: 01 January 2013
Appointed Date: 20 April 2001
83 years old

Director
HAACK, Terri
Resigned: 01 January 2013
Appointed Date: 20 April 2001
69 years old

Director
HLANDNIK, Brian
Resigned: 01 January 2013
Appointed Date: 20 April 2001
73 years old

Director
POORTIER, Onno
Resigned: 01 January 2013
Appointed Date: 20 April 2001
81 years old

Director
SALEH, Sayed
Resigned: 01 January 2013
Appointed Date: 20 April 2001
83 years old

Director
TREADWAY, James
Resigned: 01 January 2013
Appointed Date: 20 April 2001
78 years old

PREFERRED HOTELS Events

21 Mar 2013
Details changed for a UK establishment - BR006022 Address Change Great west house great west road, brentford, middlesex, TW8 9DF,1 June 2012
21 Mar 2013
Details changed for a UK establishment - BR006022 Name Change Preferred hotels,1 January 2013
07 Mar 2013
Termination of appointment of Robert Cornell as secretary
07 Mar 2013
Appointment of Dorothy Phelan as a secretary
07 Mar 2013
Appointment of Chad Hall as a person authorised to accept service for UK establishment BR006022 on 1 January 2013.
...
... and 23 more events
01 Oct 2001
Particulars of mortgage/charge
20 Apr 2001
BR006022 pr appointed edward cass 101 woodland drive oak brook illinois 60523 usa
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Apr 2001
BR006022 pa appointed david geoffrey andrews 2 kew bridge road brentford middlesex TW8 0JF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Apr 2001
BR006022 registered
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Apr 2001
Initial branch registration

PREFERRED HOTELS Charges

1 October 2001
Rent deposit deed
Delivered: 1 October 2001
Status: Outstanding
Persons entitled: The International Tobacco Documentation Centre
Description: Rent deposit of £39,420.00.