Advanced company searchLink opens in new window

MARRIOTT INTERNATIONAL DESIGN & CONSTRUCTION SERVICES, INC.

Company number FC025245

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Dec 2010 OSCH01 Details changed for a UK establishment - BR007604 Business Change Design renovation on a hotel in london,29 November 2010
22 Dec 2010 OSCH01 Details changed for a UK establishment - BR007604 Address Change Bowater house west, 114 knightsbridge, london, SW1X 7XH,29 November 2010
22 Dec 2010 OSTM01 Termination of appointment of John Ryan as a director
22 Dec 2010 OSAP01 Appointment of a director
22 Dec 2010 OSAP03 Appointment of Bancroft Gordon as a secretary
22 Dec 2010 OSTM02 Termination of appointment of Jefferson Stant as secretary
22 Dec 2010 OSTM02 Termination of appointment of Dorothy Ingalls as secretary
22 Dec 2010 OSAP05 Appointment of Paul Adrian Simmons as a person authorised to represent UK establishment BR007604 on 29 November 2010.
22 Dec 2010 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR007604 Person Authorised to Represent terminated 12/02/2010 cynthia anne braak
18 May 2009 BR6 Transaction BR6- BR007604 person authorised to represent appointed 11/12/2007 cynthia anne braak -- address :11 clabon mews, london, SW1X 0EG
18 May 2009 BR6 Transaction BR6- BR007604 person authorised to represent terminated 31/12/2007 john healy
14 Mar 2006 AA Accounts made up to 31 December 2004
14 Mar 2006 225 Accounting reference date shortened from 31/01/06 to 31/12/05
29 May 2004 BR1-PAR BR007604 pr appointed healy john 65 chipstead street london SW6 3SR
29 May 2004 BR1-PAR BR007604 par appointed citco management (uk) LIMITED 7 albemarle street london W15 4HQ
29 May 2004 BR1-BCH BR007604 registered
29 May 2004 BR1 Initial branch registration