BRIDGESTREET ACCOMMODATIONS LTD.
LONDON CHOICERACER LIMITED

Hellopages » Greater London » Westminster » NW1 6SE

Company number 03411955
Status Active
Incorporation Date 30 July 1997
Company Type Private Limited Company
Address 8 HAREWOOD ROW, LONDON, NW1 6SE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of BRIDGESTREET ACCOMMODATIONS LTD. are www.bridgestreetaccommodations.co.uk, and www.bridgestreet-accommodations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Bridgestreet Accommodations Ltd is a Private Limited Company. The company registration number is 03411955. Bridgestreet Accommodations Ltd has been working since 30 July 1997. The present status of the company is Active. The registered address of Bridgestreet Accommodations Ltd is 8 Harewood Row London Nw1 6se. . DEMBIEC, Walter is a Director of the company. DUNN, Jeffrey is a Director of the company. HINDS, Shaun Charles is a Director of the company. WORKER, Sean is a Director of the company. Secretary BENNETT, Christopher has been resigned. Secretary BOSAK, Robert has been resigned. Secretary GAGNE, Mark David has been resigned. Secretary HUNT, Rennie has been resigned. Secretary WARNES, Elizabeth has been resigned. Secretary AQUIS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Christopher Lawrence has been resigned. Director CURTIS, Henry Lee has been resigned. Director DANNEBERG, John has been resigned. Director GAGNE, Mark David has been resigned. Director GINGRICH, Dale has been resigned. Director HANTON, Stephen Anthony has been resigned. Director HULETT, William has been resigned. Director KABIRI, Alicia, Senior Vice President, General Counsel has been resigned. Director VINCENT, Thomas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DEMBIEC, Walter
Appointed Date: 01 November 2013
59 years old

Director
DUNN, Jeffrey
Appointed Date: 27 June 2014
49 years old

Director
HINDS, Shaun Charles
Appointed Date: 27 June 2014
57 years old

Director
WORKER, Sean
Appointed Date: 01 November 2013
57 years old

Resigned Directors

Secretary
BENNETT, Christopher
Resigned: 01 August 2002
Appointed Date: 01 May 2001

Secretary
BOSAK, Robert
Resigned: 30 April 2001
Appointed Date: 29 December 1999

Secretary
GAGNE, Mark David
Resigned: 29 December 1999
Appointed Date: 19 September 1997

Secretary
HUNT, Rennie
Resigned: 13 February 2004
Appointed Date: 01 August 2002

Secretary
WARNES, Elizabeth
Resigned: 23 September 2013
Appointed Date: 28 February 2006

Secretary
AQUIS SECRETARIES LIMITED
Resigned: 28 February 2006
Appointed Date: 29 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 September 1997
Appointed Date: 30 July 1997

Director
BENNETT, Christopher Lawrence
Resigned: 26 January 2007
Appointed Date: 01 August 2002
55 years old

Director
CURTIS, Henry Lee
Resigned: 02 May 2014
Appointed Date: 22 August 2003
60 years old

Director
DANNEBERG, John
Resigned: 01 August 2002
Appointed Date: 25 August 1998
79 years old

Director
GAGNE, Mark David
Resigned: 29 December 1999
Appointed Date: 19 September 1997
64 years old

Director
GINGRICH, Dale
Resigned: 27 June 2014
Appointed Date: 03 November 2010
72 years old

Director
HANTON, Stephen Anthony
Resigned: 21 May 2013
Appointed Date: 01 April 2002
67 years old

Director
HULETT, William
Resigned: 26 August 1998
Appointed Date: 19 September 1997
82 years old

Director
KABIRI, Alicia, Senior Vice President, General Counsel
Resigned: 02 August 2012
Appointed Date: 01 October 2009
57 years old

Director
VINCENT, Thomas
Resigned: 22 August 2003
Appointed Date: 01 April 2002
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 September 1997
Appointed Date: 30 July 1997

Persons With Significant Control

Domus Bww Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIDGESTREET ACCOMMODATIONS LTD. Events

14 Sep 2016
Group of companies' accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 30 July 2016 with updates
07 Dec 2015
Group of companies' accounts made up to 31 December 2014
27 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000,000

15 Jan 2015
Auditor's resignation
...
... and 114 more events
13 Jan 1998
New director appointed
13 Jan 1998
New secretary appointed;new director appointed
01 Oct 1997
Memorandum and Articles of Association
19 Sep 1997
Company name changed choiceracer LIMITED\certificate issued on 19/09/97
30 Jul 1997
Incorporation

BRIDGESTREET ACCOMMODATIONS LTD. Charges

14 January 2005
Amended and restated security agreement
Delivered: 4 February 2005
Status: Satisfied on 12 April 2013
Persons entitled: Societe Generale as Administrative Agent (The Secured Party)
Description: Its benefit and the benefit of the lenders and any…
14 January 2005
Deed of charge of shares
Delivered: 27 January 2005
Status: Satisfied on 12 April 2013
Persons entitled: Societe Generale (The Agent)
Description: First fixed charge the securities including all dividends…
31 July 2002
Security agreement
Delivered: 8 August 2002
Status: Satisfied on 12 April 2013
Persons entitled: Societe Generale as Administrative Agent
Description: The collateral,as defined,and capital stock or other equity…
31 July 2002
Deed of charge of shares
Delivered: 8 August 2002
Status: Satisfied on 12 April 2013
Persons entitled: Societe Generale as Administrative Agent Under the Credit Agreement
Description: First fixed charge the securities and all…