Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIVINGWELL LIMITED
Company Information for

LIVINGWELL LIMITED

LONDON, UNITED KINGDOM, SE1,
Company Registration Number
02497505
Private Limited Company
Dissolved

Dissolved 2016-07-12

Company Overview

About Livingwell Ltd
LIVINGWELL LIMITED was founded on 1990-05-01 and had its registered office in London. The company was dissolved on the 2016-07-12 and is no longer trading or active.

Key Data
Company Name
LIVINGWELL LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
LIVINGWELL AT MANCHESTER LIMITED04/09/2007
Filing Information
Company Number 02497505
Date formed 1990-05-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-07-12
Type of accounts DORMANT
Last Datalog update: 2016-10-17 21:03:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIVINGWELL LIMITED
The following companies were found which have the same name as LIVINGWELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIVINGWELL CARE LTD 301 VICARAGE ROAD KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 7NE Active Company formed on the 2006-07-11
LIVINGWELL COMMUNITY CHURCH LTD EDGBASTON COMMUNITY CENTRE 40 WOODVIEW DRIVE BIRMINGHAM B15 2HU Active Company formed on the 2007-07-27
LIVINGWELL REALTIES LTD 9-11 GUNNERY TERRACE, ROYAL ARSENAL CORNWALLIS ROAD WOOLWICH LONDON SE18 6SW Active Company formed on the 2009-09-24
LIVINGWELL HEALTHCARE LTD CENTURY BUSINESS CENTER MANVERS WAY WATH ENGLAND S63 5DA Dissolved Company formed on the 2013-08-27
LIVINGWELL PHARMACY INC. 307 - 5170 Winston Churchill Blvd SUITE 1504 MISSISSAUGA Ontario L5M 0P2 Dissolved Company formed on the 2004-06-10
LIVINGWELL ADULT DAYCARE CENTER INC 230-20 53 AVE Queens OAKLAND GARDENS NY 11364 Active Company formed on the 2014-03-12
LIVINGWELL ADULT DAYCARE INC 137-81 NORTHERN BLVD Queens FLUSHING NY 11354 Active Company formed on the 2014-04-04
LIVINGWELL CARE NAVIGATION, INC. 30 FIFTH AVENUE APT 16A NEW YORK NY 10011 Active Company formed on the 2003-08-13
LIVINGWELL HOMECARE AGENCY INC 132-35 41 RD STE 1F FLUSHING NY 11355 Active Company formed on the 2014-08-11
LIVINGWELL LLC 30 FIFTH AVE #16A NEW YORK NY 10011 Active Company formed on the 2000-12-14
LIVINGWELL PARTNERSHIP, LLC 30 FIFTH AVENUE / 16A Suffolk NEW YORK NY 10011 Active Company formed on the 2008-01-08
LIVINGWELL REALTY INCORPORATED 3361C EAST TREMONT AVENUE Bronx BRONX NY 10461 Active Company formed on the 2007-01-24
LIVINGWELLTOO, INC 3707 S SKYVIEW DR SPOKANE WA 992030000 Active Company formed on the 2003-01-03
LIVINGWELL BODYWORKS PLLC 2031 196TH ST SW #B101 LYNNWOOD WA 980360000 Active Company formed on the 2013-09-10
LIVINGWELL PSYCHOTHERAPY, INC. PO BOX 1587 CROSBY TX 77532 Active Company formed on the 2014-07-03
Livingwell Kids, LLC 5675 Slick Rock Court Boulder CO 80301 Delinquent Company formed on the 2009-07-30
LIVINGWELLHOME, INC. NV Permanently Revoked Company formed on the 2002-11-13
LIVINGWELL PROJECT, LLC 4590 DEODAR ST SILVER SPRINGS NV 89429 Permanently Revoked Company formed on the 2007-07-05
LIVINGWELL DAY CARE CENTER LLC 137-81 NORTHERN BLVD Queens FLUSHING NY 11354 Active Company formed on the 2016-08-04
LIVINGWELL AUSTRALIA PTY LIMITED NSW 2000 Active Company formed on the 1993-09-07

Company Officers of LIVINGWELL LIMITED

Current Directors
Officer Role Date Appointed
HLT SECRETARY LIMITED
Company Secretary 2007-11-01
STUART BEASLEY
Director 2014-06-16
JAMES OWEN PERCIVAL
Director 2014-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN WAY
Director 2008-06-16 2014-08-29
ELIZABETH JANE RABIN
Director 2008-06-16 2014-06-13
STEPHEN HUMPHREYS
Director 2006-02-13 2013-08-05
PAUL FREDERICK JAMES
Director 2006-02-13 2012-04-25
LAURENCE LICHMAN
Director 2008-06-16 2009-06-30
JONATHAN DAVID THOMSON
Director 2006-09-29 2009-01-23
BRIAN WILSON
Company Secretary 2006-02-23 2007-11-01
PHILIP HEDLEY BOWCOCK
Director 2006-02-13 2006-09-29
LADBROKE CORPORATE SECRETARIES LIMITED
Company Secretary 1999-06-01 2006-02-23
LADBROKE CORPORATE DIRECTOR LIMITED
Director 1999-06-01 2006-02-23
WILLIAM DONALD MACKAY
Company Secretary 1996-05-11 1999-06-01
RONALD NEIL CHISMAN
Director 1996-05-11 1999-06-01
DAVID MICHAEL CHARLES MICHELS
Director 1996-05-11 1999-06-01
MATTHEW WILLIAM BUCKNALL
Company Secretary 1992-06-01 1996-05-11
MATTHEW WILLIAM BUCKNALL
Director 1992-10-26 1996-05-11
FRANK ANDREW REED
Director 1991-07-01 1996-05-11
MICHAEL WILLIAM BALFOUR
Director 1991-07-01 1992-10-26
MARK ADAM HOLLIS
Company Secretary 1991-07-01 1992-06-01
MARK ADAM HOLLIS
Director 1991-07-01 1992-06-01
KEVIN HOOD
Director 1991-07-01 1991-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HLT SECRETARY LIMITED HILTON INTERNATIONAL IP HOLDING LIMITED Company Secretary 2018-03-16 CURRENT 2016-07-08 Active
HLT SECRETARY LIMITED HILTON INTERNATIONAL IP HOLDING 2 LIMITED Company Secretary 2016-12-06 CURRENT 2016-12-06 Active
HLT SECRETARY LIMITED HILTON GERMANY HOLDCO LIMITED Company Secretary 2014-09-25 CURRENT 2014-09-25 Dissolved 2017-11-21
HLT SECRETARY LIMITED HILTON WORLDWIDE FS TREASURY LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Active
HLT SECRETARY LIMITED UK LEASING NOTTINGHAM LTD Company Secretary 2014-02-14 CURRENT 2014-02-14 Dissolved 2017-11-21
HLT SECRETARY LIMITED UK LEASING YORK LTD Company Secretary 2014-02-14 CURRENT 2014-02-14 Liquidation
HLT SECRETARY LIMITED UK LEASING COBHAM LTD Company Secretary 2014-02-14 CURRENT 2014-02-14 Liquidation
HLT SECRETARY LIMITED UK LEASING BRIGHTON LTD Company Secretary 2014-02-14 CURRENT 2014-02-14 Liquidation
HLT SECRETARY LIMITED UK LEASING WATFORD LTD Company Secretary 2014-02-14 CURRENT 2014-02-14 Liquidation
HLT SECRETARY LIMITED UK LEASING CROYDON LTD Company Secretary 2014-02-14 CURRENT 2014-02-14 Liquidation
HLT SECRETARY LIMITED UK LEASING LEICESTER LTD Company Secretary 2014-02-14 CURRENT 2014-02-14 Active
HLT SECRETARY LIMITED UK LEASING LONDON KENSINGTON LTD Company Secretary 2014-02-14 CURRENT 2014-02-14 Liquidation
HLT SECRETARY LIMITED UK LEASING NORTHAMPTON LTD Company Secretary 2014-02-14 CURRENT 2014-02-14 Liquidation
HLT SECRETARY LIMITED UK LEASING EAST MIDLANDS LTD Company Secretary 2014-02-14 CURRENT 2014-02-14 Liquidation
HLT SECRETARY LIMITED UK LEASING PUCKRUP LTD Company Secretary 2014-02-14 CURRENT 2014-02-14 Liquidation
HLT SECRETARY LIMITED UK LEASING LEEDS CITY LTD Company Secretary 2014-02-14 CURRENT 2014-02-14 Liquidation
HLT SECRETARY LIMITED HILTON WORLDWIDE HOLDING 2 LIMITED Company Secretary 2014-02-12 CURRENT 2014-02-12 Active
HLT SECRETARY LIMITED HILTON WORLDWIDE HOLDING 1 LIMITED Company Secretary 2014-02-12 CURRENT 2014-02-12 Active
HLT SECRETARY LIMITED HILTON WORLDWIDE MANAGE BRANCHCO LIMITED Company Secretary 2014-02-12 CURRENT 2014-02-12 Active
HLT SECRETARY LIMITED HLT BRADFORD LIMITED Company Secretary 2013-09-03 CURRENT 2013-09-03 Liquidation
HLT SECRETARY LIMITED HILTON WORLDWIDE MANAGE LIMITED Company Secretary 2010-12-07 CURRENT 2010-12-07 Active
HLT SECRETARY LIMITED HLT OPERATING MEZZ VII-E LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active
HLT SECRETARY LIMITED HLT OPERATING MEZZ VII-K LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active
HLT SECRETARY LIMITED HLT OPERATING MEZZ VII-J LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active
HLT SECRETARY LIMITED HLT OPERATING MEZZ VII-A LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active
HLT SECRETARY LIMITED HLT OPERATING MEZZ VII-C LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active
HLT SECRETARY LIMITED HLT OPERATING MEZZ VII-F LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active
HLT SECRETARY LIMITED HLT OPERATING MEZZ VII-D LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active
HLT SECRETARY LIMITED HLT OPERATING MEZZ VII-H LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active
HLT SECRETARY LIMITED HLT OPERATING MEZZ VII-I LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active
HLT SECRETARY LIMITED HLT OPERATING MEZZ VII-G LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active
HLT SECRETARY LIMITED HLT OPERATING MEZZ VII-B LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active
HLT SECRETARY LIMITED ARO PARTICIPATION LIMITED Company Secretary 2007-11-01 CURRENT 1973-12-13 Dissolved 2016-07-25
HLT SECRETARY LIMITED BRADLEY COURT LIMITED Company Secretary 2007-11-01 CURRENT 1984-02-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED STAKIS FINANCE LIMITED Company Secretary 2007-11-01 CURRENT 1955-07-26 Dissolved 2016-09-23
HLT SECRETARY LIMITED PEMBROKE HOTEL LIMITED Company Secretary 2007-11-01 CURRENT 1970-03-02 Dissolved 2016-07-12
HLT SECRETARY LIMITED ST HELENS HOTELS LIMITED Company Secretary 2007-11-01 CURRENT 1988-03-07 Dissolved 2016-07-12
HLT SECRETARY LIMITED HI US INVESTMENTS UNLIMITED Company Secretary 2007-11-01 CURRENT 2005-08-25 Dissolved 2016-07-12
HLT SECRETARY LIMITED CLIVE HALL LIMITED Company Secretary 2007-11-01 CURRENT 1962-04-10 Dissolved 2016-07-12
HLT SECRETARY LIMITED INTERSECTION HOTELS LIMITED Company Secretary 2007-11-01 CURRENT 1962-01-16 Dissolved 2016-07-12
HLT SECRETARY LIMITED HIC GROUP FINANCE LIMITED Company Secretary 2007-11-01 CURRENT 1971-09-08 Dissolved 2016-07-12
HLT SECRETARY LIMITED EXHIBITION HALL BRIGHTON Company Secretary 2007-11-01 CURRENT 1963-08-02 Dissolved 2016-07-12
HLT SECRETARY LIMITED LODORE HOTEL LIMITED(THE) Company Secretary 2007-11-01 CURRENT 1944-10-24 Dissolved 2016-07-12
HLT SECRETARY LIMITED COMFORT LODGE LIMITED Company Secretary 2007-11-01 CURRENT 1964-05-08 Dissolved 2016-07-12
HLT SECRETARY LIMITED GREATKEY LIMITED Company Secretary 2007-11-01 CURRENT 1992-09-18 Liquidation
HLT SECRETARY LIMITED COYLUMBRIDGE HIGHLAND LODGES (MANAGEMENT) LIMITED Company Secretary 2007-11-01 CURRENT 1928-04-17 Dissolved 2016-09-23
HLT SECRETARY LIMITED HILTON LEISURE BREAKS LIMITED Company Secretary 2007-11-01 CURRENT 1983-08-08 Dissolved 2016-09-23
HLT SECRETARY LIMITED SPLENDID PROPERTY COMPANY LIMITED Company Secretary 2007-11-01 CURRENT 1962-11-07 Active
HLT SECRETARY LIMITED HILTON HHC LIMITED Company Secretary 2007-11-01 CURRENT 2006-01-19 Active
HLT SECRETARY LIMITED HILTON WORLDWIDE LIMITED Company Secretary 2007-11-01 CURRENT 1942-09-25 Active
HLT SECRETARY LIMITED HILTON INTERNATIONAL HOTELS (UK) LIMITED Company Secretary 2007-11-01 CURRENT 1961-06-12 Active
HLT SECRETARY LIMITED HILTON UK CORPORATE DIRECTOR LIMITED Company Secretary 2007-11-01 CURRENT 1960-03-04 Active
HLT SECRETARY LIMITED ADDA HOTELS Company Secretary 2007-11-01 CURRENT 1966-05-17 Active
HLT SECRETARY LIMITED ADDA PROPERTIES LIMITED Company Secretary 2007-11-01 CURRENT 1973-02-05 Active
HLT SECRETARY LIMITED COMFORT HOTELS LIMITED Company Secretary 2007-11-01 CURRENT 1978-01-31 Active
HLT SECRETARY LIMITED MAPLE HOTELS MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-01 CURRENT 1982-01-28 Active
HLT SECRETARY LIMITED HILTON FINANCE (UK) LIMITED Company Secretary 2007-11-01 CURRENT 1999-11-18 Active
HLT SECRETARY LIMITED HILTON HIH LIMITED Company Secretary 2007-11-01 CURRENT 2006-02-07 Active
HLT SECRETARY LIMITED DUNKELD LODGES (MANAGEMENT) LIMITED Company Secretary 2007-11-01 CURRENT 1989-06-20 Liquidation
HLT SECRETARY LIMITED HIC RACING (CHISWICK) LIMITED Company Secretary 2007-11-01 CURRENT 1981-11-25 Active
HLT SECRETARY LIMITED HIC TREASURY LIMITED Company Secretary 2007-11-01 CURRENT 1982-06-29 Active
HLT SECRETARY LIMITED COMFORT HOTELS INTERNATIONAL LIMITED Company Secretary 2007-11-01 CURRENT 1936-11-16 Active
HLT SECRETARY LIMITED COMFORT LODGE (U.K.) LIMITED Company Secretary 2007-11-01 CURRENT 1982-07-23 Liquidation
HLT SECRETARY LIMITED PUCKRUP HALL HOTEL LIMITED Company Secretary 2007-11-01 CURRENT 1997-01-21 Active
HLT SECRETARY LIMITED BONDAREA LIMITED Company Secretary 2007-10-31 CURRENT 1992-04-08 Dissolved 2017-10-10
HLT SECRETARY LIMITED MC TREASURY LIMITED Company Secretary 2007-10-23 CURRENT 2007-10-23 Active
HLT SECRETARY LIMITED HLT TREASURY MEZZ I-A LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT TREASURY MEZZ I-C LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT TREASURY MEZZ I-D LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OWNED XI-A BORROWER LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT TREASURY MEZZ I-B LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT TREASURY MEZZ I-E LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OWNED X-A BORROWER LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OWNED X-A HOLDING LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OWNED IX HOLDING LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED MEZZ V-E LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED MEZZ IX-D LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED V-A HOLDING LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED MEZZ V-C LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED MEZZ IX-E LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED MEZZ IX-B LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED MEZZ V-I LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED MEZZ IX-H LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED MEZZ IX-F LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED MEZZ IX-J LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED MEZZ V-F LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED MEZZ V-A LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED MEZZ IX-A LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED MEZZ IX-K LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED V HOLDING LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED MEZZ V-K LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED MEZZ IX-I LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED IX-A HOLDING LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED MEZZ V-G LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED MEZZ V-J LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED MEZZ V-D LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED MEZZ V-B LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED MEZZ IX-C LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED MEZZ V-H LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED MEZZ IX-G LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Active
HLT SECRETARY LIMITED HLT OWNED MEZZ X-F LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT MANAGED MEZZ V-E LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT OWNED MEZZ XI-K LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT MANAGED V-A HOLDING LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT OPERATING MEZZ III-J LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT OPERATING MEZZ III-E LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT OPERATING V-A BORROWER LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OPERATING MEZZ III-G LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT MANAGED MEZZ IV-C LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OWNED MEZZ XI-H LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT MANAGED MEZZ IV-D LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OPERATING MEZZ V-H LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT MANAGED MEZZ V-G LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT OWNED MEZZ X-A LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT MANAGED IV-A BORROWER LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT MANAGED MEZZ V-J LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT OWNED MEZZ XI-I LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT MANAGED V HOLDING LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT MANAGED MEZZ IV-F LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT MANAGED MEZZ IV-K LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT MANAGED MEZZ V-D LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT OPERATING III-A BORROWER LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT OPERATING MEZZ V-C LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT TREASURY MEZZ I-F LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OWNED MEZZ X-H LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OWNED MEZZ X-G LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OWNED MEZZ X-B LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OPERATING MEZZ III-F LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT OPERATING MEZZ V-F LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OWNED MEZZ XI-D LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT MANAGED MEZZ IV-H LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OWNED MEZZ XI-B LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT TREASURY MEZZ I-I LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT MANAGED MEZZ IV-E LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT MANAGED MEZZ IV-A LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT TREASURY MEZZ I-H LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OPERATING MEZZ V-J LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OPERATING MEZZ III-D LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT OPERATING MEZZ V-G LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT MANAGED MEZZ V-H LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT MANAGED MEZZ V-B LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT OPERATING MEZZ V-A LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT TREASURY MEZZ I-K LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT MANAGED MEZZ V-F LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT TREASURY MEZZ I-J LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OWNED MEZZ X-I LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OPERATING V-A HOLDING LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OWNED MEZZ XI-E LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OPERATING MEZZ V-B LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OWNED MEZZ XI-J LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT MANAGED MEZZ IV-I LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OPERATING MEZZ III-I LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT OPERATING MEZZ V-I LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OWNED X HOLDING LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OWNED MEZZ X-E LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OPERATING MEZZ III-C LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT OWNED XI HOLDING LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT MANAGED IV HOLDING LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OWNED MEZZ XI-A LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OWNED MEZZ XI-C LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OWNED MEZZ X-D LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OPERATING MEZZ V-E LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OWNED MEZZ XI-F LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OWNED MEZZ X-J LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OPERATING MEZZ V-D LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT MANAGED MEZZ V-I LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT MANAGED MEZZ V-C LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT MANAGED V-A BORROWER LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT MANAGED MEZZ V-K LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT MANAGED MEZZ IV-J LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OPERATING MEZZ III-H LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT MANAGED MEZZ V-A LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT TREASURY MEZZ I-G LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OWNED MEZZ XI-G LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT MANAGED MEZZ IV-B LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OPERATING MEZZ III-B LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT OWNED MEZZ X-C LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT OPERATING III-A HOLDING LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT OPERATING MEZZ III-A LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-11
HLT SECRETARY LIMITED HLT OWNED MEZZ X-K LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT ADDA GP LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT MANAGED IV-A HOLDING LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT MANAGED MEZZ IV-G LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-07-12
HLT SECRETARY LIMITED HLT STAKIS OPERATOR LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Active
HLT SECRETARY LIMITED HLT LONDON MANAGE LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Active
HLT SECRETARY LIMITED HLT ENGLISH OPERATOR LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Active
HLT SECRETARY LIMITED HILTON UK MANAGE LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Active
HLT SECRETARY LIMITED HLT STAKIS IP LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Active
HLT SECRETARY LIMITED HLT ARO MANAGE LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Active
HLT SECRETARY LIMITED HLT OPERATING MEZZ V-K LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Active
HLT SECRETARY LIMITED HLT OPERATING MEZZ III-K LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Active
STUART BEASLEY HLT OWNED MEZZ X-F LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED MEZZ V-E LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY HLT OWNED MEZZ XI-K LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OPERATING MEZZ III-J LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY HLT OPERATING MEZZ III-E LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY HLT OPERATING MEZZ III-G LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY HLT OWNED MEZZ XI-H LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OPERATING MEZZ V-H LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED MEZZ V-G LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY HLT OWNED MEZZ X-A LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED MEZZ V-J LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY HLT OWNED MEZZ XI-I LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED MEZZ V-D LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY HLT OPERATING MEZZ V-C LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OWNED MEZZ X-H LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OWNED MEZZ X-G LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OWNED MEZZ X-B LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OPERATING MEZZ III-F LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY HLT OPERATING MEZZ V-F LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OWNED MEZZ XI-D LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OWNED MEZZ XI-B LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OPERATING MEZZ V-J LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OPERATING MEZZ III-D LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY HLT OPERATING MEZZ V-G LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED MEZZ V-H LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY HLT MANAGED MEZZ V-B LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY HLT OPERATING MEZZ V-A LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED MEZZ V-F LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY HLT OWNED MEZZ X-I LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OWNED MEZZ XI-E LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OPERATING MEZZ V-B LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OWNED MEZZ XI-J LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OPERATING MEZZ III-I LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY HLT OPERATING MEZZ V-I LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OWNED MEZZ X-E LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OPERATING MEZZ III-C LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY HLT OWNED MEZZ XI-A LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OWNED MEZZ XI-C LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OWNED MEZZ X-D LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OPERATING MEZZ V-E LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OWNED MEZZ XI-F LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OWNED MEZZ X-J LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OPERATING MEZZ V-D LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED MEZZ V-I LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY HLT MANAGED MEZZ V-C LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY HLT MANAGED MEZZ V-K LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY HLT OPERATING MEZZ III-H LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY HLT MANAGED MEZZ V-A LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY HLT OWNED MEZZ XI-G LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OPERATING MEZZ III-B LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY HLT OWNED MEZZ X-C LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OPERATING MEZZ III-A LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY HLT OWNED MEZZ X-K LIMITED Director 2015-03-13 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED MEZZ IV-C LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT TREASURY MEZZ I-A LIMITED Director 2015-03-11 CURRENT 2007-10-22 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED MEZZ IV-D LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT TREASURY MEZZ I-C LIMITED Director 2015-03-11 CURRENT 2007-10-22 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED MEZZ IV-F LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED MEZZ IV-K LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT TREASURY MEZZ I-F LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT TREASURY MEZZ I-D LIMITED Director 2015-03-11 CURRENT 2007-10-22 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED MEZZ IV-H LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT TREASURY MEZZ I-I LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED MEZZ IV-E LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED MEZZ IV-A LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT TREASURY MEZZ I-H LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT TREASURY MEZZ I-K LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT TREASURY MEZZ I-J LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT TREASURY MEZZ I-B LIMITED Director 2015-03-11 CURRENT 2007-10-22 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED MEZZ IV-I LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED MEZZ IV-J LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT TREASURY MEZZ I-E LIMITED Director 2015-03-11 CURRENT 2007-10-22 Dissolved 2016-07-12
STUART BEASLEY HLT TREASURY MEZZ I-G LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED MEZZ IV-B LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED MEZZ IV-G LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OWNED X-A BORROWER LIMITED Director 2014-06-16 CURRENT 2007-10-16 Dissolved 2016-07-12
STUART BEASLEY ARO PARTICIPATION LIMITED Director 2014-06-16 CURRENT 1973-12-13 Dissolved 2016-07-25
STUART BEASLEY BRADLEY COURT LIMITED Director 2014-06-16 CURRENT 1984-02-15 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED V-A HOLDING LIMITED Director 2014-06-16 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY STAKIS FINANCE LIMITED Director 2014-06-16 CURRENT 1955-07-26 Dissolved 2016-09-23
STUART BEASLEY HLT OPERATING V-A BORROWER LIMITED Director 2014-06-16 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED IV-A BORROWER LIMITED Director 2014-06-16 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED V HOLDING LIMITED Director 2014-06-16 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY HLT OPERATING III-A BORROWER LIMITED Director 2014-06-16 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY PEMBROKE HOTEL LIMITED Director 2014-06-16 CURRENT 1970-03-02 Dissolved 2016-07-12
STUART BEASLEY ST HELENS HOTELS LIMITED Director 2014-06-16 CURRENT 1988-03-07 Dissolved 2016-07-12
STUART BEASLEY HLT OWNED XI-A BORROWER LIMITED Director 2014-06-16 CURRENT 2007-10-22 Dissolved 2016-07-12
STUART BEASLEY HI US INVESTMENTS UNLIMITED Director 2014-06-16 CURRENT 2005-08-25 Dissolved 2016-07-12
STUART BEASLEY HLT OPERATING V-A HOLDING LIMITED Director 2014-06-16 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OWNED X HOLDING LIMITED Director 2014-06-16 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT OWNED XI HOLDING LIMITED Director 2014-06-16 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED IV HOLDING LIMITED Director 2014-06-16 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED V-A BORROWER LIMITED Director 2014-06-16 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY CLIVE HALL LIMITED Director 2014-06-16 CURRENT 1962-04-10 Dissolved 2016-07-12
STUART BEASLEY INTERSECTION HOTELS LIMITED Director 2014-06-16 CURRENT 1962-01-16 Dissolved 2016-07-12
STUART BEASLEY HILTON INTERNATIONAL FRANCHISE (UK) LIMITED Director 2014-06-16 CURRENT 2008-02-29 Dissolved 2016-07-12
STUART BEASLEY HIC GROUP FINANCE LIMITED Director 2014-06-16 CURRENT 1971-09-08 Dissolved 2016-07-12
STUART BEASLEY EXHIBITION HALL BRIGHTON Director 2014-06-16 CURRENT 1963-08-02 Dissolved 2016-07-12
STUART BEASLEY HLT OWNED X-A HOLDING LIMITED Director 2014-06-16 CURRENT 2007-10-16 Dissolved 2016-07-12
STUART BEASLEY LODORE HOTEL LIMITED(THE) Director 2014-06-16 CURRENT 1944-10-24 Dissolved 2016-07-12
STUART BEASLEY STAKIS CENTRAL SERVICES LIMITED Director 2014-06-16 CURRENT 1997-11-04 Dissolved 2016-09-23
STUART BEASLEY HLT OPERATING III-A HOLDING LIMITED Director 2014-06-16 CURRENT 2007-10-15 Dissolved 2016-07-11
STUART BEASLEY HLT ADDA GP LIMITED Director 2014-06-16 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY HLT MANAGED IV-A HOLDING LIMITED Director 2014-06-16 CURRENT 2007-10-15 Dissolved 2016-07-12
STUART BEASLEY COMFORT LODGE LIMITED Director 2014-06-16 CURRENT 1964-05-08 Dissolved 2016-07-12
STUART BEASLEY BONDAREA LIMITED Director 2014-06-16 CURRENT 1992-04-08 Dissolved 2017-10-10
STUART BEASLEY COYLUMBRIDGE HIGHLAND LODGES (MANAGEMENT) LIMITED Director 2014-06-16 CURRENT 1928-04-17 Dissolved 2016-09-23
STUART BEASLEY HILTON LEISURE BREAKS LIMITED Director 2014-06-16 CURRENT 1983-08-08 Dissolved 2016-09-23
JAMES OWEN PERCIVAL HLT OWNED MEZZ V-E LIMITED Director 2017-09-25 CURRENT 2007-10-16 Active
JAMES OWEN PERCIVAL HLT OWNED MEZZ V-C LIMITED Director 2017-09-25 CURRENT 2007-10-16 Active
JAMES OWEN PERCIVAL HLT OWNED MEZZ V-I LIMITED Director 2017-09-25 CURRENT 2007-10-16 Active
JAMES OWEN PERCIVAL HLT OWNED MEZZ V-A LIMITED Director 2017-09-25 CURRENT 2007-10-16 Active
JAMES OWEN PERCIVAL HLT OWNED MEZZ V-K LIMITED Director 2017-09-25 CURRENT 2007-10-16 Active
JAMES OWEN PERCIVAL HLT OWNED MEZZ V-G LIMITED Director 2017-09-25 CURRENT 2007-10-16 Active
JAMES OWEN PERCIVAL HLT OWNED MEZZ V-J LIMITED Director 2017-09-25 CURRENT 2007-10-16 Active
JAMES OWEN PERCIVAL HLT OWNED MEZZ V-D LIMITED Director 2017-09-25 CURRENT 2007-10-16 Active
JAMES OWEN PERCIVAL HLT OWNED MEZZ V-B LIMITED Director 2017-09-25 CURRENT 2007-10-16 Active
JAMES OWEN PERCIVAL HLT OWNED MEZZ V-H LIMITED Director 2017-09-25 CURRENT 2007-10-16 Active
JAMES OWEN PERCIVAL HILTON INTERNATIONAL IP HOLDING 2 LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
JAMES OWEN PERCIVAL HILTON INTERNATIONAL DEMPE HOLDING LIMITED Director 2016-07-08 CURRENT 2016-07-08 Dissolved 2018-02-27
JAMES OWEN PERCIVAL HILTON INTERNATIONAL IP HOLDING LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
JAMES OWEN PERCIVAL ARO PARTICIPATION LIMITED Director 2015-03-16 CURRENT 1973-12-13 Dissolved 2016-07-25
JAMES OWEN PERCIVAL COYLUMBRIDGE HIGHLAND LODGES (MANAGEMENT) LIMITED Director 2015-03-16 CURRENT 1928-04-17 Dissolved 2016-09-23
JAMES OWEN PERCIVAL ADDA PROPERTIES LIMITED Director 2015-03-16 CURRENT 1973-02-05 Active
JAMES OWEN PERCIVAL DUNKELD LODGES (MANAGEMENT) LIMITED Director 2015-03-16 CURRENT 1989-06-20 Liquidation
JAMES OWEN PERCIVAL BRADLEY COURT LIMITED Director 2015-03-11 CURRENT 1984-02-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT MANAGED V-A HOLDING LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL HLT MANAGED IV-A BORROWER LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT MANAGED V HOLDING LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL HLT OPERATING III-A BORROWER LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL HLT MANAGED IV HOLDING LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT MANAGED V-A BORROWER LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL HILTON INTERNATIONAL FRANCHISE (UK) LIMITED Director 2015-03-11 CURRENT 2008-02-29 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OPERATING III-A HOLDING LIMITED Director 2015-03-11 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL COMFORT LODGE LIMITED Director 2015-03-11 CURRENT 1964-05-08 Dissolved 2016-07-12
JAMES OWEN PERCIVAL BONDAREA LIMITED Director 2015-03-11 CURRENT 1992-04-08 Dissolved 2017-10-10
JAMES OWEN PERCIVAL UK LEASING NOTTINGHAM LTD Director 2015-01-01 CURRENT 2014-02-14 Dissolved 2017-11-21
JAMES OWEN PERCIVAL SPLENDID PROPERTY COMPANY LIMITED Director 2015-01-01 CURRENT 1962-11-07 Active
JAMES OWEN PERCIVAL HLT STAKIS OPERATOR LIMITED Director 2015-01-01 CURRENT 2007-10-15 Active
JAMES OWEN PERCIVAL UK LEASING YORK LTD Director 2015-01-01 CURRENT 2014-02-14 Liquidation
JAMES OWEN PERCIVAL UK LEASING COBHAM LTD Director 2015-01-01 CURRENT 2014-02-14 Liquidation
JAMES OWEN PERCIVAL UK LEASING BRIGHTON LTD Director 2015-01-01 CURRENT 2014-02-14 Liquidation
JAMES OWEN PERCIVAL UK LEASING WATFORD LTD Director 2015-01-01 CURRENT 2014-02-14 Liquidation
JAMES OWEN PERCIVAL UK LEASING CROYDON LTD Director 2015-01-01 CURRENT 2014-02-14 Liquidation
JAMES OWEN PERCIVAL UK LEASING LEICESTER LTD Director 2015-01-01 CURRENT 2014-02-14 Active
JAMES OWEN PERCIVAL UK LEASING LONDON KENSINGTON LTD Director 2015-01-01 CURRENT 2014-02-14 Liquidation
JAMES OWEN PERCIVAL ADDA HOTELS Director 2015-01-01 CURRENT 1966-05-17 Active
JAMES OWEN PERCIVAL HLT ENGLISH OPERATOR LIMITED Director 2015-01-01 CURRENT 2007-10-15 Active
JAMES OWEN PERCIVAL PUCKRUP HALL HOTEL LIMITED Director 2015-01-01 CURRENT 1997-01-21 Active
JAMES OWEN PERCIVAL UK LEASING NORTHAMPTON LTD Director 2015-01-01 CURRENT 2014-02-14 Liquidation
JAMES OWEN PERCIVAL UK LEASING EAST MIDLANDS LTD Director 2015-01-01 CURRENT 2014-02-14 Liquidation
JAMES OWEN PERCIVAL UK LEASING PUCKRUP LTD Director 2015-01-01 CURRENT 2014-02-14 Liquidation
JAMES OWEN PERCIVAL UK LEASING LEEDS CITY LTD Director 2015-01-01 CURRENT 2014-02-14 Liquidation
JAMES OWEN PERCIVAL HILTON GERMANY HOLDCO LIMITED Director 2014-09-25 CURRENT 2014-09-25 Dissolved 2017-11-21
JAMES OWEN PERCIVAL HLT OWNED X-A BORROWER LIMITED Director 2014-08-29 CURRENT 2007-10-16 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OWNED MEZZ X-F LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT MANAGED MEZZ V-E LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL HLT OWNED MEZZ XI-K LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OPERATING MEZZ III-J LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL HLT OPERATING MEZZ III-E LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL STAKIS FINANCE LIMITED Director 2014-08-29 CURRENT 1955-07-26 Dissolved 2016-09-23
JAMES OWEN PERCIVAL HLT OPERATING V-A BORROWER LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OPERATING MEZZ III-G LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL HLT MANAGED MEZZ IV-C LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OWNED MEZZ XI-H LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT TREASURY MEZZ I-A LIMITED Director 2014-08-29 CURRENT 2007-10-22 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT MANAGED MEZZ IV-D LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OPERATING MEZZ V-H LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT MANAGED MEZZ V-G LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL HLT OWNED MEZZ X-A LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT TREASURY MEZZ I-C LIMITED Director 2014-08-29 CURRENT 2007-10-22 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT MANAGED MEZZ V-J LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL HLT OWNED MEZZ XI-I LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT MANAGED MEZZ IV-F LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT MANAGED MEZZ IV-K LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT MANAGED MEZZ V-D LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL HLT OPERATING MEZZ V-C LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT TREASURY MEZZ I-F LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OWNED MEZZ X-H LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OWNED MEZZ X-G LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT TREASURY MEZZ I-D LIMITED Director 2014-08-29 CURRENT 2007-10-22 Dissolved 2016-07-12
JAMES OWEN PERCIVAL PEMBROKE HOTEL LIMITED Director 2014-08-29 CURRENT 1970-03-02 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OWNED MEZZ X-B LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OPERATING MEZZ III-F LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL HLT OPERATING MEZZ V-F LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OWNED MEZZ XI-D LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT MANAGED MEZZ IV-H LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OWNED MEZZ XI-B LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT TREASURY MEZZ I-I LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT MANAGED MEZZ IV-E LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT MANAGED MEZZ IV-A LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT TREASURY MEZZ I-H LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OPERATING MEZZ V-J LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL ST HELENS HOTELS LIMITED Director 2014-08-29 CURRENT 1988-03-07 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OPERATING MEZZ III-D LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL HLT OWNED XI-A BORROWER LIMITED Director 2014-08-29 CURRENT 2007-10-22 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OPERATING MEZZ V-G LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT MANAGED MEZZ V-H LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL HLT MANAGED MEZZ V-B LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL HLT OPERATING MEZZ V-A LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT TREASURY MEZZ I-K LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT MANAGED MEZZ V-F LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL HLT TREASURY MEZZ I-J LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OWNED MEZZ X-I LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OPERATING V-A HOLDING LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OWNED MEZZ XI-E LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OPERATING MEZZ V-B LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT TREASURY MEZZ I-B LIMITED Director 2014-08-29 CURRENT 2007-10-22 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OWNED MEZZ XI-J LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT MANAGED MEZZ IV-I LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OPERATING MEZZ III-I LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL HLT OPERATING MEZZ V-I LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OWNED X HOLDING LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OWNED MEZZ X-E LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OPERATING MEZZ III-C LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL HLT OWNED XI HOLDING LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OWNED MEZZ XI-A LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OWNED MEZZ XI-C LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OWNED MEZZ X-D LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OPERATING MEZZ V-E LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OWNED MEZZ XI-F LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OWNED MEZZ X-J LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OPERATING MEZZ V-D LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT MANAGED MEZZ V-I LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL HLT MANAGED MEZZ V-C LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL CLIVE HALL LIMITED Director 2014-08-29 CURRENT 1962-04-10 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT MANAGED MEZZ V-K LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL INTERSECTION HOTELS LIMITED Director 2014-08-29 CURRENT 1962-01-16 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT MANAGED MEZZ IV-J LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OPERATING MEZZ III-H LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL HLT TREASURY MEZZ I-E LIMITED Director 2014-08-29 CURRENT 2007-10-22 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT MANAGED MEZZ V-A LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL HLT TREASURY MEZZ I-G LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OWNED MEZZ XI-G LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT MANAGED MEZZ IV-B LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL EXHIBITION HALL BRIGHTON Director 2014-08-29 CURRENT 1963-08-02 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OWNED X-A HOLDING LIMITED Director 2014-08-29 CURRENT 2007-10-16 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT OPERATING MEZZ III-B LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL HLT OWNED MEZZ X-C LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL LODORE HOTEL LIMITED(THE) Director 2014-08-29 CURRENT 1944-10-24 Dissolved 2016-07-12
JAMES OWEN PERCIVAL STAKIS CENTRAL SERVICES LIMITED Director 2014-08-29 CURRENT 1997-11-04 Dissolved 2016-09-23
JAMES OWEN PERCIVAL HLT OPERATING MEZZ III-A LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-11
JAMES OWEN PERCIVAL HLT OWNED MEZZ X-K LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT ADDA GP LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT MANAGED IV-A HOLDING LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT MANAGED MEZZ IV-G LIMITED Director 2014-08-29 CURRENT 2007-10-15 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HLT SECRETARY LIMITED Director 2014-08-29 CURRENT 2007-10-12 Active
JAMES OWEN PERCIVAL HILTON WORLDWIDE SERVICES LIMITED Director 2014-08-29 CURRENT 2010-12-07 Active
JAMES OWEN PERCIVAL HILTON WORLDWIDE HOLDING 2 LIMITED Director 2014-08-29 CURRENT 2014-02-12 Active
JAMES OWEN PERCIVAL HILTON WORLDWIDE HOLDING 1 LIMITED Director 2014-08-29 CURRENT 2014-02-12 Active
JAMES OWEN PERCIVAL HILTON WORLDWIDE MANAGE BRANCHCO LIMITED Director 2014-08-29 CURRENT 2014-02-12 Active
JAMES OWEN PERCIVAL HLT OPERATING MEZZ V-K LIMITED Director 2014-08-29 CURRENT 2007-10-15 Active
JAMES OWEN PERCIVAL MC TREASURY LIMITED Director 2014-08-29 CURRENT 2007-10-23 Active
JAMES OWEN PERCIVAL HILTON WORLDWIDE MANAGE LIMITED Director 2014-08-29 CURRENT 2010-12-07 Active
JAMES OWEN PERCIVAL HILTON WORLDWIDE FS TREASURY LIMITED Director 2014-08-29 CURRENT 2014-02-18 Active
JAMES OWEN PERCIVAL COMFORT HOTELS INTERNATIONAL LIMITED Director 2014-08-29 CURRENT 1936-11-16 Active
JAMES OWEN PERCIVAL HLT OPERATING MEZZ III-K LIMITED Director 2014-08-29 CURRENT 2007-10-15 Active
JAMES OWEN PERCIVAL HILTON UK CORPORATE DIRECTOR LIMITED Director 2014-06-13 CURRENT 1960-03-04 Active
JAMES OWEN PERCIVAL HLT BRADFORD LIMITED Director 2013-09-03 CURRENT 2013-09-03 Liquidation
JAMES OWEN PERCIVAL HI US INVESTMENTS UNLIMITED Director 2011-07-01 CURRENT 2005-08-25 Dissolved 2016-07-12
JAMES OWEN PERCIVAL HIC GROUP FINANCE LIMITED Director 2011-07-01 CURRENT 1971-09-08 Dissolved 2016-07-12
JAMES OWEN PERCIVAL GREATKEY LIMITED Director 2011-07-01 CURRENT 1992-09-18 Liquidation
JAMES OWEN PERCIVAL HILTON LEISURE BREAKS LIMITED Director 2011-07-01 CURRENT 1983-08-08 Dissolved 2016-09-23
JAMES OWEN PERCIVAL HLT LONDON MANAGE LIMITED Director 2011-07-01 CURRENT 2007-10-15 Active
JAMES OWEN PERCIVAL HILTON WORLDWIDE LIMITED Director 2011-07-01 CURRENT 1942-09-25 Active
JAMES OWEN PERCIVAL HILTON INTERNATIONAL HOTELS (UK) LIMITED Director 2011-07-01 CURRENT 1961-06-12 Active
JAMES OWEN PERCIVAL COMFORT HOTELS LIMITED Director 2011-07-01 CURRENT 1978-01-31 Active
JAMES OWEN PERCIVAL MAPLE HOTELS MANAGEMENT COMPANY LIMITED Director 2011-07-01 CURRENT 1982-01-28 Active
JAMES OWEN PERCIVAL HILTON FINANCE (UK) LIMITED Director 2011-07-01 CURRENT 1999-11-18 Active
JAMES OWEN PERCIVAL HILTON UK MANAGE LIMITED Director 2011-07-01 CURRENT 2007-10-15 Active
JAMES OWEN PERCIVAL HLT ARO MANAGE LIMITED Director 2011-07-01 CURRENT 2007-10-15 Active
JAMES OWEN PERCIVAL HILTON UK HOTELS LIMITED Director 2011-07-01 CURRENT 1904-05-18 Active
JAMES OWEN PERCIVAL HIC RACING (CHISWICK) LIMITED Director 2011-07-01 CURRENT 1981-11-25 Active
JAMES OWEN PERCIVAL HIC TREASURY LIMITED Director 2011-07-01 CURRENT 1982-06-29 Active
JAMES OWEN PERCIVAL COMFORT LODGE (U.K.) LIMITED Director 2011-07-01 CURRENT 1982-07-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2015-08-27AD02SAIL ADDRESS CREATED
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2015 FROM MAPLE COURT CENTRAL PARK, REEDS CRESCENT WATFORD HERTS WD24 4QQ
2015-08-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-264.70DECLARATION OF SOLVENCY
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-10AR0103/06/15 FULL LIST
2014-09-15AP01DIRECTOR APPOINTED MR JAMES OWEN PERCIVAL
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK WAY
2014-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-24AP01DIRECTOR APPOINTED MR. STUART BEASLEY
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RABIN
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1000000
2014-06-30AR0103/06/14 FULL LIST
2013-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUMPHREYS
2013-06-04AR0103/06/13 FULL LIST
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUMPHREYS / 01/05/2011
2012-06-12AR0103/06/12 FULL LIST
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES
2011-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-03AR0103/06/11 FULL LIST
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-10AR0103/06/10 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUMPHREYS / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK JAMES / 01/10/2009
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN WAY / 01/10/2009
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE RABIN / 01/10/2009
2009-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE LICHMAN
2009-06-05363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN THOMSON
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-04363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-06-26288aDIRECTOR APPOINTED MARK JONATHAN WAY
2008-06-26288aDIRECTOR APPOINTED LAURENCE LICHMAN
2008-06-26288aDIRECTOR APPOINTED ELIZABETH JANE RABIN
2007-11-29288aNEW SECRETARY APPOINTED
2007-11-29288bSECRETARY RESIGNED
2007-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-19RES13CHANGE OF NAME 23/07/07
2007-09-04CERTNMCOMPANY NAME CHANGED LIVINGWELL AT MANCHESTER LIMITED CERTIFICATE ISSUED ON 04/09/07
2007-06-17363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-03-25288cDIRECTOR'S PARTICULARS CHANGED
2006-12-06288bDIRECTOR RESIGNED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-16363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW SECRETARY APPOINTED
2006-03-06288bSECRETARY RESIGNED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-03288bDIRECTOR RESIGNED
2005-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-27363aRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-14363aRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-10-28DISS40STRIKE-OFF ACTION DISCONTINUED
2003-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-22652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2003-10-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2003-09-03652aAPPLICATION FOR STRIKING-OFF
2003-06-04363aRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-07363aRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LIVINGWELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIVINGWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1994-06-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-06-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-02-15 Satisfied BLACK ARROW FINANCE LIMITED
LEGAL CHARGE 1991-09-06 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-07-08 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of LIVINGWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVINGWELL LIMITED
Trademarks
We have not found any records of LIVINGWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVINGWELL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LIVINGWELL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LIVINGWELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyLIVINGWELL LIMITEDEvent Date2016-02-23
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 29 March 2016 at 8.00 am, 8.20 am, 8.25 am, 8.45 am, 8.50 am, 8.55 am, 9.00 am, 9.05 am, 9.10 am and 9.15 am respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Office Holder details: Angela Swarbrick, (IP No. 9431) and Samantha Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 13 August 2015. The Joint Liquidators can be contacted on Tel: 0207 951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event Type
Defending partyLIVINGWELL LIMITEDEvent Date2016-02-23
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 29 March 2016 at 8.00 am, 8.20 am, 8.25 am, 8.45 am, 8.50 am, 8.55 am, 9.00 am, 9.05 am, 9.10 am and 9.15 am respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Office Holder details: Angela Swarbrick, (IP No. 9431) and Samantha Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 13 August 2015. The Joint Liquidators can be contacted on Tel: 0207 951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event Type
Defending partyLIVINGWELL LIMITEDEvent Date2016-02-23
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 29 March 2016 at 8.00 am, 8.20 am, 8.25 am, 8.45 am, 8.50 am, 8.55 am, 9.00 am, 9.05 am, 9.10 am and 9.15 am respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Office Holder details: Angela Swarbrick, (IP No. 9431) and Samantha Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 13 August 2015. The Joint Liquidators can be contacted on Tel: 0207 951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event Type
Defending partyLIVINGWELL LIMITEDEvent Date2016-02-23
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 29 March 2016 at 8.00 am, 8.20 am, 8.25 am, 8.45 am, 8.50 am, 8.55 am, 9.00 am, 9.05 am, 9.10 am and 9.15 am respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Office Holder details: Angela Swarbrick, (IP No. 9431) and Samantha Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 13 August 2015. The Joint Liquidators can be contacted on Tel: 0207 951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event Type
Defending partyLIVINGWELL LIMITEDEvent Date2016-02-23
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 29 March 2016 at 8.00 am, 8.20 am, 8.25 am, 8.45 am, 8.50 am, 8.55 am, 9.00 am, 9.05 am, 9.10 am and 9.15 am respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Office Holder details: Angela Swarbrick, (IP No. 9431) and Samantha Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 13 August 2015. The Joint Liquidators can be contacted on Tel: 0207 951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event Type
Defending partyLIVINGWELL LIMITEDEvent Date2016-02-23
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 29 March 2016 at 8.00 am, 8.20 am, 8.25 am, 8.45 am, 8.50 am, 8.55 am, 9.00 am, 9.05 am, 9.10 am and 9.15 am respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Office Holder details: Angela Swarbrick, (IP No. 9431) and Samantha Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 13 August 2015. The Joint Liquidators can be contacted on Tel: 0207 951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event Type
Defending partyLIVINGWELL LIMITEDEvent Date2016-02-23
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 29 March 2016 at 8.00 am, 8.20 am, 8.25 am, 8.45 am, 8.50 am, 8.55 am, 9.00 am, 9.05 am, 9.10 am and 9.15 am respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Office Holder details: Angela Swarbrick, (IP No. 9431) and Samantha Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 13 August 2015. The Joint Liquidators can be contacted on Tel: 0207 951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event Type
Defending partyLIVINGWELL LIMITEDEvent Date2016-02-23
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 29 March 2016 at 8.00 am, 8.20 am, 8.25 am, 8.45 am, 8.50 am, 8.55 am, 9.00 am, 9.05 am, 9.10 am and 9.15 am respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Office Holder details: Angela Swarbrick, (IP No. 9431) and Samantha Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 13 August 2015. The Joint Liquidators can be contacted on Tel: 0207 951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event Type
Defending partyLIVINGWELL LIMITEDEvent Date2016-02-23
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 29 March 2016 at 8.00 am, 8.20 am, 8.25 am, 8.45 am, 8.50 am, 8.55 am, 9.00 am, 9.05 am, 9.10 am and 9.15 am respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Office Holder details: Angela Swarbrick, (IP No. 9431) and Samantha Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 13 August 2015. The Joint Liquidators can be contacted on Tel: 0207 951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event Type
Defending partyLIVINGWELL LIMITEDEvent Date2016-02-23
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 29 March 2016 at 8.00 am, 8.20 am, 8.25 am, 8.45 am, 8.50 am, 8.55 am, 9.00 am, 9.05 am, 9.10 am and 9.15 am respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Office Holder details: Angela Swarbrick, (IP No. 9431) and Samantha Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 13 August 2015. The Joint Liquidators can be contacted on Tel: 0207 951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event Type
Defending partyLIVINGWELL LIMITEDEvent Date2016-02-23
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 29 March 2016 at 8.00 am, 8.20 am, 8.25 am, 8.45 am, 8.50 am, 8.55 am, 9.00 am, 9.05 am, 9.10 am and 9.15 am respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Office Holder details: Angela Swarbrick, (IP No. 9431) and Samantha Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 13 August 2015. The Joint Liquidators can be contacted on Tel: 0207 951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event TypeNotices to Creditors
Defending partyLIVINGWELL LIMITEDEvent Date2015-08-13
The companies named above are dormant subsidiaries of the Hilton Worldwide Limited Group and they have been placed into Members Voluntary Liquidation as part of a project to simplify the groups corporate structure. A Members Voluntary Liquidation is a process for the winding-up of a solvent company with a view to its eventual dissolution from the Register of Companies. The directors expect the companies to be able to pay their known creditors in full. As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 September 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, Angela Swarbrick of Ernst & Young LLP, 1 More London Place, SE1 2AF Date of Appointment: 13 August 2015 . Office Holder details: Angela Swarbrick , (IP No. 9431) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 0207 951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event Type
Defending partyLIVINGWELL LIMITEDEvent Date2015-08-13
The companies named above are dormant subsidiaries of the Hilton Worldwide Limited Group and they have been placed into Members Voluntary Liquidation as part of a project to simplify the groups corporate structure. A Members Voluntary Liquidation is a process for the winding-up of a solvent company with a view to its eventual dissolution from the Register of Companies. The directors expect the companies to be able to pay their known creditors in full. As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 September 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, Angela Swarbrick of Ernst & Young LLP, 1 More London Place, SE1 2AF Date of Appointment: 13 August 2015 . Office Holder details: Angela Swarbrick , (IP No. 9431) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 0207 951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event Type
Defending partyLIVINGWELL LIMITEDEvent Date2015-08-13
The companies named above are dormant subsidiaries of the Hilton Worldwide Limited Group and they have been placed into Members Voluntary Liquidation as part of a project to simplify the groups corporate structure. A Members Voluntary Liquidation is a process for the winding-up of a solvent company with a view to its eventual dissolution from the Register of Companies. The directors expect the companies to be able to pay their known creditors in full. As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 September 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, Angela Swarbrick of Ernst & Young LLP, 1 More London Place, SE1 2AF Date of Appointment: 13 August 2015 . Office Holder details: Angela Swarbrick , (IP No. 9431) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 0207 951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event Type
Defending partyLIVINGWELL LIMITEDEvent Date2015-08-13
The companies named above are dormant subsidiaries of the Hilton Worldwide Limited Group and they have been placed into Members Voluntary Liquidation as part of a project to simplify the groups corporate structure. A Members Voluntary Liquidation is a process for the winding-up of a solvent company with a view to its eventual dissolution from the Register of Companies. The directors expect the companies to be able to pay their known creditors in full. As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 September 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, Angela Swarbrick of Ernst & Young LLP, 1 More London Place, SE1 2AF Date of Appointment: 13 August 2015 . Office Holder details: Angela Swarbrick , (IP No. 9431) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 0207 951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event Type
Defending partyLIVINGWELL LIMITEDEvent Date2015-08-13
The companies named above are dormant subsidiaries of the Hilton Worldwide Limited Group and they have been placed into Members Voluntary Liquidation as part of a project to simplify the groups corporate structure. A Members Voluntary Liquidation is a process for the winding-up of a solvent company with a view to its eventual dissolution from the Register of Companies. The directors expect the companies to be able to pay their known creditors in full. As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 September 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, Angela Swarbrick of Ernst & Young LLP, 1 More London Place, SE1 2AF Date of Appointment: 13 August 2015 . Office Holder details: Angela Swarbrick , (IP No. 9431) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 0207 951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event Type
Defending partyLIVINGWELL LIMITEDEvent Date2015-08-13
The companies named above are dormant subsidiaries of the Hilton Worldwide Limited Group and they have been placed into Members Voluntary Liquidation as part of a project to simplify the groups corporate structure. A Members Voluntary Liquidation is a process for the winding-up of a solvent company with a view to its eventual dissolution from the Register of Companies. The directors expect the companies to be able to pay their known creditors in full. As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 September 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, Angela Swarbrick of Ernst & Young LLP, 1 More London Place, SE1 2AF Date of Appointment: 13 August 2015 . Office Holder details: Angela Swarbrick , (IP No. 9431) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 0207 951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event Type
Defending partyLIVINGWELL LIMITEDEvent Date2015-08-13
The companies named above are dormant subsidiaries of the Hilton Worldwide Limited Group and they have been placed into Members Voluntary Liquidation as part of a project to simplify the groups corporate structure. A Members Voluntary Liquidation is a process for the winding-up of a solvent company with a view to its eventual dissolution from the Register of Companies. The directors expect the companies to be able to pay their known creditors in full. As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 September 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, Angela Swarbrick of Ernst & Young LLP, 1 More London Place, SE1 2AF Date of Appointment: 13 August 2015 . Office Holder details: Angela Swarbrick , (IP No. 9431) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 0207 951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event Type
Defending partyLIVINGWELL LIMITEDEvent Date2015-08-13
The companies named above are dormant subsidiaries of the Hilton Worldwide Limited Group and they have been placed into Members Voluntary Liquidation as part of a project to simplify the groups corporate structure. A Members Voluntary Liquidation is a process for the winding-up of a solvent company with a view to its eventual dissolution from the Register of Companies. The directors expect the companies to be able to pay their known creditors in full. As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 September 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, Angela Swarbrick of Ernst & Young LLP, 1 More London Place, SE1 2AF Date of Appointment: 13 August 2015 . Office Holder details: Angela Swarbrick , (IP No. 9431) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 0207 951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event Type
Defending partyLIVINGWELL LIMITEDEvent Date2015-08-13
The companies named above are dormant subsidiaries of the Hilton Worldwide Limited Group and they have been placed into Members Voluntary Liquidation as part of a project to simplify the groups corporate structure. A Members Voluntary Liquidation is a process for the winding-up of a solvent company with a view to its eventual dissolution from the Register of Companies. The directors expect the companies to be able to pay their known creditors in full. As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 September 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, Angela Swarbrick of Ernst & Young LLP, 1 More London Place, SE1 2AF Date of Appointment: 13 August 2015 . Office Holder details: Angela Swarbrick , (IP No. 9431) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 0207 951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event Type
Defending partyLIVINGWELL LIMITEDEvent Date2015-08-13
The companies named above are dormant subsidiaries of the Hilton Worldwide Limited Group and they have been placed into Members Voluntary Liquidation as part of a project to simplify the groups corporate structure. A Members Voluntary Liquidation is a process for the winding-up of a solvent company with a view to its eventual dissolution from the Register of Companies. The directors expect the companies to be able to pay their known creditors in full. As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 September 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, Angela Swarbrick of Ernst & Young LLP, 1 More London Place, SE1 2AF Date of Appointment: 13 August 2015 . Office Holder details: Angela Swarbrick , (IP No. 9431) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 0207 951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event Type
Defending partyLIVINGWELL LIMITEDEvent Date2015-08-13
The companies named above are dormant subsidiaries of the Hilton Worldwide Limited Group and they have been placed into Members Voluntary Liquidation as part of a project to simplify the groups corporate structure. A Members Voluntary Liquidation is a process for the winding-up of a solvent company with a view to its eventual dissolution from the Register of Companies. The directors expect the companies to be able to pay their known creditors in full. As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 September 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, Angela Swarbrick of Ernst & Young LLP, 1 More London Place, SE1 2AF Date of Appointment: 13 August 2015 . Office Holder details: Angela Swarbrick , (IP No. 9431) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 0207 951 9468. Alternative contact: Rebecca Cohring.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVINGWELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIVINGWELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1