MARRIOTT INTERNATIONAL DESIGN & CONSTRUCTION SERVICES, INC.
Company number FC025245
- Company Overview for MARRIOTT INTERNATIONAL DESIGN & CONSTRUCTION SERVICES, INC. (FC025245)
- Filing history for MARRIOTT INTERNATIONAL DESIGN & CONSTRUCTION SERVICES, INC. (FC025245)
- People for MARRIOTT INTERNATIONAL DESIGN & CONSTRUCTION SERVICES, INC. (FC025245)
- UK establishments for MARRIOTT INTERNATIONAL DESIGN & CONSTRUCTION SERVICES, INC. (FC025245)
- More for MARRIOTT INTERNATIONAL DESIGN & CONSTRUCTION SERVICES, INC. (FC025245)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Feb 2025 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR007604 Person Authorised to Represent terminated 14/09/2023 dani murray | |
14 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
23 Sep 2024 | OSAP05 | Appointment of Shelley Elaine Cato as a person authorised to represent UK establishment BR007604 on 14 September 2023. | |
08 Nov 2023 | OSCH06 | Secretary's details changed for First Names Secretaries (Gb) Limited on 25 March 2019 | |
18 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
18 Sep 2023 | OSTM02 | Termination of appointment of Bancroft Gordon as secretary on 9 May 2020 | |
18 Sep 2023 | OSTM01 | Termination of appointment of David Grissen as a director on 1 March 2021 | |
28 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Dec 2021 | AA | Full accounts made up to 31 December 2019 | |
27 Jan 2021 | OSCH01 | Details changed for a UK establishment - BR007604 Address Change 4TH floor 45 monmouth street, london, WC2H 9DG,10 December 2020 | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Dec 2018 | OSCH05 | Secretary's details changed for Bancroft Gordon on 25 October 2018 | |
26 Nov 2018 | OSAP01 | Appointment of Ms Rena Hozore Reiss as a director on 27 November 2017 | |
26 Nov 2018 | OSTM01 | Termination of appointment of Edward Ryan as a director on 27 November 2017 | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Mar 2018 | OSCH01 | Details changed for a UK establishment - BR007604 Address Change 7 albemarle street, london, W1S 4HQ,16 February 2018 | |
12 Mar 2018 | OSAP04 | Appointment of First Names Secretaries (Gb) Limited as a secretary on 16 February 2018 | |
15 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
06 Jan 2017 | OSTM01 | Termination of appointment of Arne Morris Sorenson as a director on 27 April 2012 | |
06 Jan 2017 | OSTM01 | Termination of appointment of William Joseph Shaw as a director on 31 March 2011 | |
06 Jan 2017 | OSAP01 | Appointment of David Grissen as a director on 1 January 2014 | |
06 Jan 2017 | OSAP01 | Appointment of Kathleen Oberg as a director on 1 January 2016 | |
11 Jun 2012 | OSAP05 | Appointment of Dani Murray as a person authorised to represent UK establishment BR007604 on 1 January 2012. |