INTERSTATE HOTELS UK LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
INTERSTATE HOTELS UK LIMITED is a Private Limited Company from GLASGOW UNITED KINGDOM and has the status: Active.
INTERSTATE HOTELS UK LIMITED was incorporated 28 years ago on 20/02/1996 and has the registered number: SC163523. The accounts status is SMALL and accounts are next due on 30/09/2024.
INTERSTATE HOTELS UK LIMITED was incorporated 28 years ago on 20/02/1996 and has the registered number: SC163523. The accounts status is SMALL and accounts are next due on 30/09/2024.
INTERSTATE HOTELS UK LIMITED - GLASGOW
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
TURNBERRY HOUSE
GLASGOW
G2 2LB
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CHARDON MANAGEMENT LIMITED (until 08/01/2014)
CHARDON MANAGEMENT LIMITED (until 08/01/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/12/2023 | 16/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BARRY DAWSON | Oct 1975 | Irish | Director | 2023-01-31 | CURRENT |
MARK MILENKO CHLOUPEK | Oct 1971 | American | Director | 2022-10-10 | CURRENT |
MRS FRANCES UNA TAYLOR | Jan 1939 | United Kingdom | Secretary | 1996-10-30 UNTIL 2001-08-31 | RESIGNED |
MR ADAM INGLIS ARMSTRONG | Aug 1953 | British | Secretary | 2001-08-31 UNTIL 2007-01-15 | RESIGNED |
CHRISTOPHER LAWRENCE BENNETT | Secretary | 2013-09-24 UNTIL 2015-01-01 | RESIGNED | ||
MR ANDREW DAVID CHAPMAN | Nov 1968 | British | Secretary | 2007-01-11 UNTIL 2013-09-24 | RESIGNED |
ERICA HILARY HAGEMAN | British | Secretary | 2015-01-01 UNTIL 2020-05-11 | RESIGNED | |
GREGORY JAMES MOUNDAS | Secretary | 2020-05-11 UNTIL 2022-10-12 | RESIGNED | ||
MAURICE VINCENT TAYLOR | Nov 1939 | British | Director | 1996-10-30 UNTIL 2013-09-24 | RESIGNED |
MRS FRANCES UNA TAYLOR | Jan 1939 | United Kingdom | Director | 1996-10-30 UNTIL 2001-08-31 | RESIGNED |
GREGORY JAMES MOUNDAS | Jul 1972 | American | Director | 2020-05-11 UNTIL 2022-10-10 | RESIGNED |
MISS NICOLA JOAN TAYLOR | Mar 1967 | British | Director | 2005-09-01 UNTIL 2013-09-24 | RESIGNED |
ERICA HILARY HAGEMAN | Dec 1976 | American | Director | 2015-01-01 UNTIL 2020-05-11 | RESIGNED |
MR KENNETH MCLAREN | Nov 1959 | British | Director | 2013-09-24 UNTIL 2018-01-01 | RESIGNED |
MR CESIDIO MARTIN DI CIACCA | Feb 1954 | British | Director | 2005-04-01 UNTIL 2013-09-24 | RESIGNED |
MR ANDREW DAVID CHAPMAN | Nov 1968 | British | Director | 2007-01-11 UNTIL 2013-09-24 | RESIGNED |
CARRIE SHANNON MCINTYRE | Apr 1971 | American | Director | 2013-09-24 UNTIL 2018-01-01 | RESIGNED |
ROBERT CROOK | Jul 1963 | British | Director | 2005-03-31 UNTIL 2013-09-24 | RESIGNED |
DARREN JOHN BRENNEN | Sep 1967 | British | Director | 2018-01-01 UNTIL 2023-01-31 | RESIGNED |
MR CHRISTOPHER LAWRENCE BENNETT | Nov 1969 | United States Of America | Director | 2013-09-24 UNTIL 2015-01-01 | RESIGNED |
MR ADAM INGLIS ARMSTRONG | Aug 1953 | British | Director | 2001-08-31 UNTIL 2007-01-15 | RESIGNED |
BLP FORMATIONS LIMITED | Corporate Nominee Director | 1996-02-20 UNTIL 1996-10-30 | RESIGNED | ||
BLP CREATIONS LIMITED | Corporate Nominee Director | 1996-02-20 UNTIL 1996-10-30 | RESIGNED | ||
SF SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-02-20 UNTIL 1996-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Interstate Uk Holdco Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Interstate Hotels UK Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-28 | 31-12-2021 | £777,333 Cash £-73,756 equity |
Interstate Hotels UK Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-29 | 31-12-2020 | £575,111 Cash £125,637 equity |
Interstate Hotels UK Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-01 | 31-12-2019 | £521,197 Cash £385,831 equity |
Interstate Hotels UK Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-27 | 31-12-2018 | £84,151 Cash £477,903 equity |