HILTON INTERNATIONAL CO.

Register to unlock more data on OkredoRegister

HILTON INTERNATIONAL CO.

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC015724

Incorporation date

01/01/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O Corporation Services Company, 2711 Centerville Road Suite 400, Wilmington Delaware De 19808 UsaCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1989)
dot icon28/10/2011
Closure of UK establishment(s) BR000938 and overseas company FC015724 on 2011-09-30
dot icon28/10/2011
Full accounts made up to 2010-12-31
dot icon28/10/2011
Full accounts made up to 2009-12-31
dot icon28/10/2011
Full accounts made up to 2008-12-31
dot icon28/10/2011
Full accounts made up to 2007-12-31
dot icon17/10/2011
Appointment of a director
dot icon17/10/2011
Appointment of a director
dot icon17/10/2011
Appointment of a director
dot icon17/10/2011
Termination of appointment of Brian Wilson as a director
dot icon17/10/2011
Termination of appointment of Mark Way as a director
dot icon17/10/2011
Termination of appointment of Jean-Paul Herzog as a director
dot icon17/10/2011
Termination of appointment of Adrian Bradley as a director
dot icon17/10/2011
Termination of appointment of Jonathan Adelman as a director
dot icon17/10/2011
Termination of appointment of Milton Smith as a director
dot icon13/07/2009
Miscellaneous
dot icon30/10/2008
Full accounts made up to 2006-12-31
dot icon21/06/2007
Change of address 29/11/06 901 p
dot icon12/09/2006
Dir appointed 28/04/06 herzog jean-paul stockholm sweden
dot icon12/09/2006
Dir appointed 28/04/06 way mark jonathan st albans hertfordshire
dot icon12/09/2006
Dir appointed 28/04/06 wilson brian eaton bray bedfordshire
dot icon12/09/2006
Dir appointed 01/05/03 bradley adrian chalfont st peter buckinghamshire
dot icon12/09/2006
Dir appointed 28/04/06 adelman jonathan pinner middlesex
dot icon12/09/2006
Dir appointed 28/04/06 smith milton hue potters bar hertfordshire
dot icon11/08/2006
Dir resigned 23/02/06 pagett alexander norman
dot icon11/08/2006
Dir resigned 23/02/06 michels david michael charles
dot icon11/08/2006
Sec resigned 23/02/06 chester john geoffrey
dot icon11/08/2006
Sec appointed 23/02/06 wilson brian eaton bray bedfordshire
dot icon11/08/2006
Dir resigned 23/02/06 wallace brian godman
dot icon11/08/2006
Dir resigned 23/02/06 taker bryan stanley
dot icon11/08/2006
Dir resigned 23/02/06 devlin roger william
dot icon08/02/2006
Full accounts made up to 2004-12-31
dot icon31/08/2005
Dir appointed 31/03/05 carter ian russell surrey KT12 5BJ
dot icon22/03/2005
Dir change in partic 29/09/04 devlin roger william
dot icon10/11/2004
Full accounts made up to 2003-12-31
dot icon06/07/2004
Full accounts made up to 2002-12-31
dot icon06/07/2004
Full accounts made up to 2001-12-31
dot icon28/06/2004
BR000938 address change 01/05/01 maple court, central park reeds crescent watford hertfordshire WD1 1HZ
dot icon28/06/2004
BR000938 name change 21/07/93 hilton international
dot icon31/10/2003
Dir change in partic 28/10/03 michels david michael charles
dot icon24/07/2003
Dir resigned 11/03/03 harris anthony richard
dot icon24/07/2003
Dir appointed 10/02/03 newman wolfgang london W11 3TA
dot icon24/07/2003
Dir resigned 28/02/94 hirst michael barry
dot icon24/07/2003
Dir appointed 10/09/02 pagett alexander norman west linton peebleshire
dot icon15/07/2003
Dir resigned 06/05/03 taljaard desmond louis kildmy
dot icon15/07/2003
Change of address 01/03/97 one w
dot icon08/03/2002
Full accounts made up to 2000-12-31
dot icon16/10/2000
Dir appointed 14/09/00 michael ashton great missenden bucks
dot icon16/10/2000
Dir resigned 31/08/00 peter michael george
dot icon16/10/2000
Dir appointed 14/09/00 timothy davis camberley surrey
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon20/09/1999
Dir resigned 16/08/99 david scowsill
dot icon20/09/1999
Dir resigned 01/09/99 ahmed elnahas
dot icon20/09/1999
Dir resigned 01/09/99 ian dyson
dot icon23/08/1999
Full accounts made up to 1998-12-31
dot icon16/08/1999
Dir resigned 15/07/99 joseph michel recalt
dot icon16/08/1999
Dir appointed 15/07/99 howard friedman miami florida
dot icon11/06/1999
Dir resigned 10/05/99 david william jarvis
dot icon11/06/1999
Dir resigned 18/05/99 john anthony bamsey
dot icon26/05/1999
Dir appointed 01/04/99 anthony richard harris edinburgh EH3
dot icon26/05/1999
Dir appointed 01/04/99 david michael charles michels stanmore middlesex
dot icon26/05/1999
Dir appointed 15/04/99 ian dyson cobham surrey
dot icon07/12/1998
Full accounts made up to 1997-12-31
dot icon15/10/1998
Sec change in partic 16/07/51 john geoffrey chester 4 hetherley road kew gardens richmond surrey TW9 3LH
dot icon15/07/1998
Dir resigned 30/06/98 richard emil handl
dot icon24/03/1998
Dir appointed 01/03/98 mr jacobus klein 581 orchard road singapore
dot icon16/01/1998
Full accounts made up to 1996-12-31
dot icon02/12/1997
Dir resigned 03/11/97 john wilson
dot icon25/06/1997
Altn constitutional doc 210497
dot icon15/04/1997
Dir appointed 07/04/97 mr joseph michel recalt 634 san lorenzo avenue coral gables florida usa fla 33146
dot icon21/02/1997
Dir appointed 13/01/97 roger w devlin 12 the orchard london
dot icon17/02/1997
Dir resigned 31/01/97 david thomas wilson
dot icon17/02/1997
Dir appointed 01/02/97 david p scowsill 28 cambridge rd teddington middx
dot icon17/01/1997
Dir resigned 31/10/96 paul anthony steele
dot icon16/07/1996
Dir resigned 30/06/96 anthony graham potter
dot icon16/07/1996
Dir appointed 30/06/96 mr jurgen fischer 8 rue vivaldi 77400 st thibault des vignes france
dot icon08/07/1996
Full accounts made up to 1995-12-31
dot icon15/03/1996
Dir appointed 07/03/96 brian godman wallace the old barn 28 main street market overton oakham leicester LE15 7PL
dot icon15/03/1996
Dir appointed 07/03/96 desmond taljaard 59 crescent way hadleywood herts EN4 0EQ
dot icon15/03/1996
Dir appointed 07/03/96 mr bryan stanley taker 12 alwyne avenue shenfield brentwood essex CM15 8QT
dot icon15/03/1996
Dir appointed 07/03/96 paul anthony steele 1 the brambles 38 little heath lane cobham surrey KT11 2QQ
dot icon15/03/1996
Dir appointed 07/03/96 anthony graham potter 11D abbey road st john's wood london NW8 9AP
dot icon15/03/1996
Dir appointed 07/03/96 john anthony bamsey tupelo house 2A castle road weybridge surrey KT13 9QP
dot icon15/03/1996
Dir appointed 07/03/96 peter michael george heatherwood nightingales lane chalfont st giles bucks HP8 4SR
dot icon12/03/1996
BR000938 address change 04/03/96 international court 2/3 rhodes way watford herts. WD2 4YW
dot icon05/03/1996
Dir resigned 29/02/96 tommaso zanzotto
dot icon13/10/1995
Dir appointed 02/10/95 david william jarvis the old vicarage. Mark somerset
dot icon06/09/1995
Dir resigned 31/08/95 jean-claude noel
dot icon11/07/1995
Full group accounts made up to 1994-12-31
dot icon04/04/1995
Dir resigned 14/02/95 alan stewart cornish
dot icon04/04/1995
Dir appointed 22/02/95 david thomas wilson 5 vat house rita road london SW8 1HD
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Full group accounts made up to 1993-12-31
dot icon10/08/1994
Dir appointed 25/02/94 ahmed el nahas 5 gameat el doual el arabia st mohandeseen cairo, egypt
dot icon10/08/1994
Dir appointed 28/02/94 tommaso zanzotto 15 quai de bouebon paris france 75004
dot icon21/04/1994
Dir resigned 15/01/94 alan william bridle
dot icon21/07/1993
Miscellaneous
dot icon21/07/1993
BR000938 par appointed mr J. geoffrey chester 45 the avenue kew gardens richmond surrey TW9 2AL
dot icon21/07/1993
BR000938 registered
dot icon21/07/1993
Initial branch registration
dot icon24/06/1993
Full group accounts made up to 1992-12-31
dot icon12/03/1993
New director appointed
dot icon23/02/1993
New director appointed
dot icon23/02/1993
Director resigned
dot icon05/08/1992
Director resigned
dot icon30/07/1992
Full group accounts made up to 1991-12-31
dot icon05/03/1992
Director resigned
dot icon05/03/1992
Director resigned
dot icon05/03/1992
Director resigned
dot icon05/03/1992
Director resigned
dot icon01/08/1991
Full group accounts made up to 1990-12-31
dot icon27/02/1991
Full group accounts made up to 1989-12-31
dot icon14/11/1990
ARD short from 31/03 to 31/12
dot icon07/11/1990
Full group accounts made up to 1988-12-31
dot icon30/10/1990
Business address international court 2/3 rhodes way watford hertfordshire WD2 4WY
dot icon30/10/1990
Foreign company registration
dot icon28/04/1989
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Adrian Paul
Director
01/05/2003 - 11/03/2009
38
Taljaard, Desmond Louis Mildmay
Director
07/03/1996 - 06/05/2003
273
Dyson, Ian
Director
15/04/1999 - 10/09/1999
114
Davis, Timothy
Director
14/09/2000 - 30/06/2009
-
Hirst, Michael Barry
Director
30/10/1990 - 28/02/1994
5

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HILTON INTERNATIONAL CO.

HILTON INTERNATIONAL CO. is an(a) Converted / Closed company incorporated on 01/01/1993 with the registered office located at C/O Corporation Services Company, 2711 Centerville Road Suite 400, Wilmington Delaware De 19808 Usa. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HILTON INTERNATIONAL CO.?

toggle

HILTON INTERNATIONAL CO. is currently Converted / Closed. It was registered on 01/01/1993 and dissolved on 28/10/2011.

Where is HILTON INTERNATIONAL CO. located?

toggle

HILTON INTERNATIONAL CO. is registered at C/O Corporation Services Company, 2711 Centerville Road Suite 400, Wilmington Delaware De 19808 Usa.

What is the latest filing for HILTON INTERNATIONAL CO.?

toggle

The latest filing was on 28/10/2011: Closure of UK establishment(s) BR000938 and overseas company FC015724 on 2011-09-30.