About

Registered Number: 03417729
Date of Incorporation: 11/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Suite 105, Viglen House Alperton Lane, Wembley, London, HA0 1HD,

 

P I Hotel Management Ltd was established in 1997. We don't currently know the number of employees at this company. The companies directors are listed as Bakker, Gustaaf Franciscus Joseph, Chia, Khong Shoong, Choe, Peng Sum, Dobson, Christopher Mccarthy, Jacobs, Louis, Prosser, Stephen Brian Wegg, Tang Yew Kuen, Alan, Treruangrachada, Piya, Visuttiporn, Pipat.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKKER, Gustaaf Franciscus Joseph 30 May 2014 - 1
CHIA, Khong Shoong 14 July 2014 - 1
CHOE, Peng Sum 14 July 2014 15 May 2019 1
DOBSON, Christopher Mccarthy 04 July 2011 30 May 2014 1
JACOBS, Louis 01 September 2006 04 July 2011 1
PROSSER, Stephen Brian Wegg 11 August 1997 14 July 2014 1
TANG YEW KUEN, Alan 15 November 2016 16 December 2019 1
TRERUANGRACHADA, Piya 14 July 2014 15 November 2016 1
VISUTTIPORN, Pipat 17 February 2006 31 May 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
AA - Annual Accounts 02 September 2020
CS01 - N/A 26 June 2020
TM01 - Termination of appointment of director 03 April 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 27 June 2019
AP01 - Appointment of director 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 21 June 2018
AAMD - Amended Accounts 05 December 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 23 June 2017
AD01 - Change of registered office address 04 April 2017
AD01 - Change of registered office address 04 April 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 18 March 2016
CH01 - Change of particulars for director 09 December 2015
CH01 - Change of particulars for director 09 December 2015
AR01 - Annual Return 28 September 2015
AAMD - Amended Accounts 26 August 2015
AA - Annual Accounts 12 May 2015
RP04 - N/A 25 September 2014
AA01 - Change of accounting reference date 13 August 2014
AR01 - Annual Return 11 August 2014
RESOLUTIONS - N/A 18 July 2014
RESOLUTIONS - N/A 17 July 2014
AA - Annual Accounts 17 July 2014
AP01 - Appointment of director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
AP01 - Appointment of director 14 July 2014
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
SH01 - Return of Allotment of shares 16 June 2014
SH01 - Return of Allotment of shares 16 June 2014
AP01 - Appointment of director 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 12 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AP01 - Appointment of director 27 July 2011
TM01 - Termination of appointment of director 26 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 11 August 2010
CH04 - Change of particulars for corporate secretary 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CERTNM - Change of name certificate 07 July 2010
CONNOT - N/A 07 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 12 August 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 18 April 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 29 August 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 20 May 2004
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 31 May 2003
363s - Annual Return 19 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2002
RESOLUTIONS - N/A 09 October 2002
RESOLUTIONS - N/A 09 October 2002
RESOLUTIONS - N/A 09 October 2002
RESOLUTIONS - N/A 09 October 2002
AA - Annual Accounts 03 October 2002
288c - Notice of change of directors or secretaries or in their particulars 31 December 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 05 February 2001
287 - Change in situation or address of Registered Office 23 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2000
363s - Annual Return 08 September 2000
287 - Change in situation or address of Registered Office 31 August 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 19 August 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 March 1999
363s - Annual Return 17 August 1998
287 - Change in situation or address of Registered Office 03 June 1998
288a - Notice of appointment of directors or secretaries 11 September 1997
225 - Change of Accounting Reference Date 28 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
NEWINC - New incorporation documents 11 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.