HILTON RESERVATIONS WORLDWIDE, L.L.C.

2050 Chennault Drive 2050 Chennault Drive, Texas 7500-5096, U.S.A., United States
StatusCONVERTED-CLOSED
Company No.FC021247
Category
Incorporated22 Jun 1998
Age25 years, 10 months, 24 days
JurisdictionUnited Kingdom
Dissolution30 Nov 2020
Years3 years, 5 months, 16 days

SUMMARY

HILTON RESERVATIONS WORLDWIDE, L.L.C. is an converted-closed with number FC021247. It was incorporated 25 years, 10 months, 24 days ago, on 22 June 1998 and it was dissolved 3 years, 5 months, 16 days ago, on 30 November 2020. The company address is 2050 Chennault Drive 2050 Chennault Drive, Texas 7500-5096, U.s.a., United States.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 30 Nov 2020

Category: Dissolution

Type: OSDS01

Branch number: BR004568

Company number: FC021247

Close date: 2020-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2012

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: BR4

Description: Director appointed ian russell carter

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2009

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR004568 person authorised to represent terminated 28/02/2006 michael jeremy noble

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR004568 person authorised to represent appointed 24/04/2009 edward james nicholl -- address :red gables 1 staverton road, daventry, northamptonshire, NN11 4HL

Documents

Legacy

Date: 14 May 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR004568 person authorised to accept terminated 28/02/2006 michael jeremy noble

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2009

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2009

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2009

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: BR4

Description: Director appointed robert rowell

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: BR4

Description: Director appointed joseph winrich

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: BR4

Description: Director appointed jeffrey diskin

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director michael ashton

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: BR4

Description: Director appointed michael kenneth ashton

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director jurgen fischer

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director dieter huckestein

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director brian wallace

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director david michels

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director robert dirks

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director robert laforgia

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director francis durocher

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: BR5

Description: BR004568 address change 01/06/07 maple court central park reeds crescent watford herts WD1 1HZ

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2004

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2004

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2004

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Annual-return

Type: BR4

Description: Dir change in partic 28/10/03 michels david michael charles

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 16/08/99 scowsill david peter

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 10/05/99 michels david michael charles stanmore middlesex

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 10/05/99 jarvis david william

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2001

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Incorporation

Type: BR1-PAR

Description: BR004568 par appointed mr michael jeremy noble goathill farm well hill lane well hill chelsfield kent BR6 7QJ

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Incorporation

Type: BR1-BCH

Description: BR004568 registered

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

ALEXANDER MORETON LTD

S G HOUSE,WINCHESTER,SO23 9HX

Number:10893700
Status:ACTIVE
Category:Private Limited Company

BOUQUETS AND BEYOND LTD.

6 ALBION STREET,LEEDS,LS27 8DT

Number:10515938
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DERBY FINANCE LIMITED

TUDOR JOHN,EPSOM,KT17 1HQ

Number:01195632
Status:ACTIVE
Category:Private Limited Company

FORTEM CAPITAL HOLDINGS LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:10948217
Status:ACTIVE
Category:Private Limited Company

OSA PIPEFITTERS LIMITED

18A 187 WESTER COMMON ROAD,GLASGOW,G22 5NF

Number:SC626687
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE ELECTRICAL WHOLESALERS LIMITED

7 THE BROADWAY,WEMBLEY,HA9 8JT

Number:02130366
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source