HOTELPLAN (U.K. GROUP) LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 1EX
Company number 00444219
Status Active
Incorporation Date 26 October 1947
Company Type Private Limited Company
Address MOUNTAIN HOUSE, STATION ROAD, GODALMING, SURREY, GU7 1EX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of HOTELPLAN (U.K. GROUP) LIMITED are www.hotelplanukgroup.co.uk, and www.hotelplan-u-k-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and four months. Hotelplan U K Group Limited is a Private Limited Company. The company registration number is 00444219. Hotelplan U K Group Limited has been working since 26 October 1947. The present status of the company is Active. The registered address of Hotelplan U K Group Limited is Mountain House Station Road Godalming Surrey Gu7 1ex. . STEWART, Andrew is a Secretary of the company. GLESTI, Markus is a Director of the company. STIRNIMANN, Thomas is a Director of the company. Secretary BARKER, Martin Charles has been resigned. Secretary BRETT, Helen Margaret has been resigned. Director AMSTALDEN, Claus has been resigned. Director BONORAND, Mario, Dr has been resigned. Director DYER, Peter Raymond has been resigned. Director GUENTENSPERGER, Walter Josef has been resigned. Director LENHERR, Peter has been resigned. Director LERCH, Hans Ulrich has been resigned. Director MANSER, Philipp has been resigned. Director MELIA, Mario has been resigned. Director NIEDERER, Claus Martin has been resigned. Director PERRIN, Andrew has been resigned. Director SPRING, Peter has been resigned. Director ZUBER, Christof Alexander has been resigned. Director ZUERCHER, Walter has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STEWART, Andrew
Appointed Date: 09 June 2010

Director
GLESTI, Markus
Appointed Date: 01 August 2009
54 years old

Director
STIRNIMANN, Thomas
Appointed Date: 01 November 2012
63 years old

Resigned Directors

Secretary
BARKER, Martin Charles
Resigned: 13 December 2006

Secretary
BRETT, Helen Margaret
Resigned: 09 June 2010
Appointed Date: 14 December 2006

Director
AMSTALDEN, Claus
Resigned: 28 October 2005
Appointed Date: 04 December 1996
77 years old

Director
BONORAND, Mario, Dr
Resigned: 31 March 1992
82 years old

Director
DYER, Peter Raymond
Resigned: 16 April 2012
Appointed Date: 10 May 2010
75 years old

Director
GUENTENSPERGER, Walter Josef
Resigned: 29 July 2005
72 years old

Director
LENHERR, Peter
Resigned: 04 December 1996
Appointed Date: 31 March 1992
78 years old

Director
LERCH, Hans Ulrich
Resigned: 01 November 2012
Appointed Date: 01 April 2010
75 years old

Director
MANSER, Philipp
Resigned: 07 August 2009
Appointed Date: 28 October 2005
61 years old

Director
MELIA, Mario
Resigned: 30 August 1991
87 years old

Director
NIEDERER, Claus Martin
Resigned: 12 October 2004
Appointed Date: 22 January 1996
83 years old

Director
PERRIN, Andrew
Resigned: 15 January 2014
Appointed Date: 10 May 2010
66 years old

Director
SPRING, Peter
Resigned: 22 January 2008
Appointed Date: 28 October 2005
70 years old

Director
ZUBER, Christof Alexander
Resigned: 31 March 2010
Appointed Date: 12 October 2004
70 years old

Director
ZUERCHER, Walter
Resigned: 22 January 1996
92 years old

Persons With Significant Control

Hotelplan Holding Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOTELPLAN (U.K. GROUP) LIMITED Events

12 Jan 2017
Confirmation statement made on 1 January 2017 with updates
01 Sep 2016
Memorandum and Articles of Association
01 Sep 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

07 Jul 2016
Group of companies' accounts made up to 31 October 2015
04 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,100,000

...
... and 108 more events
30 Jun 1986
Return made up to 29/04/86; full list of members

30 Jun 1986
Secretary resigned;new secretary appointed

15 Oct 1964
Company name changed\certificate issued on 15/10/64
25 Oct 1947
Certificate of incorporation
25 Oct 1947
Incorporation