MARRIOTT EUROPEAN HOTEL OPERATING COMPANY LIMITED
MEH LIMITED

Hellopages » Greater London » Westminster » W1S 4HQ

Company number 04170018
Status Active
Incorporation Date 28 February 2001
Company Type Private Limited Company
Address 7 ALBEMARLE STREET, LONDON, W1S 4HQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of MARRIOTT EUROPEAN HOTEL OPERATING COMPANY LIMITED are www.marriotteuropeanhoteloperatingcompany.co.uk, and www.marriott-european-hotel-operating-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Marriott European Hotel Operating Company Limited is a Private Limited Company. The company registration number is 04170018. Marriott European Hotel Operating Company Limited has been working since 28 February 2001. The present status of the company is Active. The registered address of Marriott European Hotel Operating Company Limited is 7 Albemarle Street London W1s 4hq. . CITCO MANAGEMENT (UK) LIMITED is a Secretary of the company. AL-KHEREIJI, Mohammed Youssef Abdullah, Sheikh is a Director of the company. JONES, Andrea Mary is a Director of the company. READ, Cameron Porter is a Director of the company. ZEID, Shahira Magdy is a Director of the company. Secretary COLLETT, Brian has been resigned. Director ALLY, Bibi Rahima has been resigned. Director BENDEFA, Nawfal has been resigned. Director CARNAHAN, J Bart has been resigned. Director CHAN, Warren has been resigned. Director DAVIES, Henry Heavener has been resigned. Director ELMOSALAMY, Magdy Omar has been resigned. Director HAGGERTY, Stephen George has been resigned. Director HEALY, John has been resigned. Director HEALY, John has been resigned. Director OBERG, Kathleen Kelly has been resigned. Director ZEID, Mohamed Magdy has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
CITCO MANAGEMENT (UK) LIMITED
Appointed Date: 13 November 2001

Director
AL-KHEREIJI, Mohammed Youssef Abdullah, Sheikh
Appointed Date: 27 April 2004
54 years old

Director
JONES, Andrea Mary
Appointed Date: 03 February 2010
57 years old

Director
READ, Cameron Porter
Appointed Date: 01 June 2013
52 years old

Director
ZEID, Shahira Magdy
Appointed Date: 01 August 2010
63 years old

Resigned Directors

Secretary
COLLETT, Brian
Resigned: 13 November 2001
Appointed Date: 28 February 2001

Director
ALLY, Bibi Rahima
Resigned: 13 November 2001
Appointed Date: 28 February 2001
65 years old

Director
BENDEFA, Nawfal
Resigned: 01 February 2010
Appointed Date: 21 February 2007
48 years old

Director
CARNAHAN, J Bart
Resigned: 01 December 2006
Appointed Date: 01 August 2005
60 years old

Director
CHAN, Warren
Resigned: 01 August 2005
Appointed Date: 13 November 2001
70 years old

Director
DAVIES, Henry Heavener
Resigned: 21 February 2007
Appointed Date: 13 November 2001
76 years old

Director
ELMOSALAMY, Magdy Omar
Resigned: 27 April 2004
Appointed Date: 15 March 2002
41 years old

Director
HAGGERTY, Stephen George
Resigned: 31 May 2007
Appointed Date: 01 December 2006
57 years old

Director
HEALY, John
Resigned: 21 February 2007
Appointed Date: 02 May 2003
66 years old

Director
HEALY, John
Resigned: 14 March 2002
Appointed Date: 13 November 2001
66 years old

Director
OBERG, Kathleen Kelly
Resigned: 01 June 2013
Appointed Date: 18 June 2007
65 years old

Director
ZEID, Mohamed Magdy
Resigned: 16 May 2010
Appointed Date: 15 March 2002
91 years old

Persons With Significant Control

Mohammed Youssef Abdullah El-Khereiji
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Shahira Magdy Zeid
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Bahira Magdy Zeid
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Marriott International, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARRIOTT EUROPEAN HOTEL OPERATING COMPANY LIMITED Events

20 Dec 2016
Group of companies' accounts made up to 31 December 2015
10 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
03 Feb 2016
Group of companies' accounts made up to 31 December 2014
...
... and 71 more events
23 Nov 2001
New director appointed
19 Nov 2001
Secretary resigned
19 Nov 2001
Director resigned
19 Nov 2001
Registered office changed on 19/11/01 from: 10 norwich street london EC4A 1BD
28 Feb 2001
Incorporation