About

Registered Number: 02250706
Date of Incorporation: 03/05/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor Gate House, Fretherne Road, Welwyn Garden City, Hertfordshire, AL8 6RD

 

Established in 1988, International Youth Hostel Federation are based in Welwyn Garden City in Hertfordshire. Rabbett, Jonathan Dale, Al-khalifa, Rashid Khalifa, Bedran, Ramis Jose Pires, Boehm, Uwe, Dr, Graisset-recco, Benoît, Montoya Ruiz De Angulo, Sergio, Bunjes, Ulrich, Charles, Roger Parker, Hansson, Dan Mikael, Lau, Rawdon Siu Cheung, Al-bikri, Abdulla Salem, Allegro, Sander Martijn, Arnoult Brill, Edith, Ballantine, Murray Ralph, Bourke, John, Braasch Eggert, Angela, Croy, Gordon Clive, Cruz Tagle, Fernando, Czarnecki, Brent Allan, Dekeyzer, Karina Maria, Dickson, John Sinclair, Fisch, Pablo, Hesse, Gail, Honton, Edward Jude, Jurisic, Igor, Kilkenny, Kenneth, Ludi, Heinz Ernst, Mandour, Mamdouh, Dr, Max, Steiner, Mcguirk, Robert Anthony, Mcguirk, Robert Anthony, Muth, Friedrich, Parfitt, John, Saeverud, Baard, Saxena, Harish Kumar, Dr, Tevanovic, Milena, Thompson, Janet are listed as directors of this organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-KHALIFA, Rashid Khalifa 17 October 2018 - 1
BEDRAN, Ramis Jose Pires 05 September 2016 - 1
BOEHM, Uwe, Dr 17 October 2018 - 1
GRAISSET-RECCO, Benoît 07 August 2014 - 1
MONTOYA RUIZ DE ANGULO, Sergio 17 October 2018 - 1
AL-BIKRI, Abdulla Salem 07 August 2014 17 October 2018 1
ALLEGRO, Sander Martijn 07 August 2014 17 October 2018 1
ARNOULT BRILL, Edith 27 July 2002 06 August 2014 1
BALLANTINE, Murray Ralph 28 August 1998 30 July 2000 1
BOURKE, John N/A 30 July 1994 1
BRAASCH EGGERT, Angela 29 September 2006 23 May 2008 1
CROY, Gordon Clive 23 May 2008 06 August 2014 1
CRUZ TAGLE, Fernando 10 July 2012 05 September 2016 1
CZARNECKI, Brent Allan 10 July 2012 05 September 2016 1
DEKEYZER, Karina Maria 28 August 1998 27 July 2002 1
DICKSON, John Sinclair 29 September 2006 10 July 2012 1
FISCH, Pablo 30 September 2006 10 July 2012 1
HESSE, Gail 30 September 2006 10 July 2012 1
HONTON, Edward Jude 30 July 1994 28 August 1998 1
JURISIC, Igor 30 September 2006 06 August 2014 1
KILKENNY, Kenneth 30 September 2006 06 August 2014 1
LUDI, Heinz Ernst 23 May 2008 27 May 2010 1
MANDOUR, Mamdouh, Dr 30 September 2006 06 August 2014 1
MAX, Steiner 28 August 1998 11 December 2000 1
MCGUIRK, Robert Anthony 27 May 2010 10 July 2012 1
MCGUIRK, Robert Anthony 03 December 2004 16 July 2006 1
MUTH, Friedrich N/A 30 July 2000 1
PARFITT, John N/A 30 July 1994 1
SAEVERUD, Baard N/A 28 August 1998 1
SAXENA, Harish Kumar, Dr 30 July 2000 23 May 2008 1
TEVANOVIC, Milena 05 September 2016 24 March 2018 1
THOMPSON, Janet 27 July 2002 22 July 2004 1
Secretary Name Appointed Resigned Total Appointments
RABBETT, Jonathan Dale 06 September 2009 - 1
BUNJES, Ulrich 15 February 2002 19 May 2005 1
CHARLES, Roger Parker 30 June 2005 29 September 2006 1
HANSSON, Dan Mikael 17 September 2007 06 September 2009 1
LAU, Rawdon Siu Cheung N/A 15 February 2002 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 22 July 2019
RESOLUTIONS - N/A 02 May 2019
MA - Memorandum and Articles 02 May 2019
AP01 - Appointment of director 02 November 2018
AP01 - Appointment of director 31 October 2018
AP01 - Appointment of director 31 October 2018
AP01 - Appointment of director 31 October 2018
TM01 - Termination of appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
AP01 - Appointment of director 17 October 2018
MA - Memorandum and Articles 13 August 2018
RESOLUTIONS - N/A 27 July 2018
CS01 - N/A 17 July 2018
TM01 - Termination of appointment of director 16 July 2018
AA - Annual Accounts 30 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 24 July 2017
CC04 - Statement of companies objects 01 October 2016
RESOLUTIONS - N/A 26 September 2016
MA - Memorandum and Articles 26 September 2016
AP01 - Appointment of director 12 September 2016
AA - Annual Accounts 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
AP01 - Appointment of director 06 September 2016
AP01 - Appointment of director 06 September 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 30 September 2014
AP01 - Appointment of director 30 September 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
RESOLUTIONS - N/A 19 September 2014
TM01 - Termination of appointment of director 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
AR01 - Annual Return 11 August 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 11 July 2013
CH03 - Change of particulars for secretary 15 March 2013
RESOLUTIONS - N/A 13 August 2012
AR01 - Annual Return 03 August 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 24 July 2012
AP01 - Appointment of director 23 July 2012
CH03 - Change of particulars for secretary 23 July 2012
TM01 - Termination of appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 09 May 2011
AUD - Auditor's letter of resignation 18 October 2010
RESOLUTIONS - N/A 14 October 2010
MEM/ARTS - N/A 14 October 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
RESOLUTIONS - N/A 14 June 2010
CC04 - Statement of companies objects 14 June 2010
AP01 - Appointment of director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
CERTNM - Change of name certificate 15 April 2010
CONNOT - N/A 15 April 2010
AA - Annual Accounts 23 March 2010
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 24 November 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
363a - Annual Return 18 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
RESOLUTIONS - N/A 20 March 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
RESOLUTIONS - N/A 28 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
RESOLUTIONS - N/A 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
AA - Annual Accounts 08 September 2006
363s - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
MEM/ARTS - N/A 10 April 2006
CERTNM - Change of name certificate 03 April 2006
AA - Annual Accounts 23 September 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
363s - Annual Return 19 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 12 October 2004
287 - Change in situation or address of Registered Office 10 November 2003
AA - Annual Accounts 24 October 2003
287 - Change in situation or address of Registered Office 06 October 2003
363s - Annual Return 24 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 10 July 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 06 July 1999
287 - Change in situation or address of Registered Office 21 April 1999
288a - Notice of appointment of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 30 May 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 02 July 1997
363s - Annual Return 01 July 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 29 June 1995
AA - Annual Accounts 28 June 1995
288 - N/A 01 November 1994
288 - N/A 06 September 1994
288 - N/A 06 September 1994
288 - N/A 06 September 1994
AA - Annual Accounts 18 July 1994
363s - Annual Return 18 July 1994
AA - Annual Accounts 19 July 1993
363s - Annual Return 15 July 1993
363s - Annual Return 30 June 1992
AA - Annual Accounts 27 April 1992
363a - Annual Return 27 July 1991
AA - Annual Accounts 26 March 1991
363 - Annual Return 12 September 1990
AA - Annual Accounts 08 August 1990
AA - Annual Accounts 01 August 1989
363 - Annual Return 01 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1989
MEM/ARTS - N/A 03 March 1989
CERTNM - Change of name certificate 27 February 1989
288 - N/A 26 September 1988
NEWINC - New incorporation documents 03 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.