About

Registered Number: 02506591
Date of Incorporation: 30/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: The Harlequin Building, 65 Southwark Street, London, SE1 0HR

 

Having been setup in 1990, World Travel & Tourism Council Ltd have registered office in London, it's status is listed as "Active". There are 43 directors listed as Duggal, Natalie Jean, Manzo, Gloria Rebeca Guevara, Norman, Jason Christopher, Norman, Jason, Price, Owen Gwyn, Armstrong, Peter Robert Beverley, Babai, David, Baumgarten, Jean Claude, Bollenbach, Stephen F, Bourguignon, Philille Etienne, Burns, Robert Henry, Carty, Donald John, Dubrule, Paul, Escarrer, Sebastian, Espalioux, Jean Marc, Espirito Santo, Manuel Fernando, Ettedgui, Edouard, Flanagan, Maurice, Frenzel, Michael, Doctor, Golub, Harvey, House, David C, Jordan, Andre, Kelley, Richard Roy, Dr, Kerzner, Solomon, Klein, Hemjo, Koch, Craig Richard, Lawless, Gerald Francis, Lowenstein, Ernesto Samuel, Marriott Jnr, J Willard, Nelson, Curtis Carlson, Ness, Michael Anthony, Nilsson, Roland, Norman, Jason Christopher, Oberoi, Prithviraj Singh, Olson, Frank Albert, Pelisson, Gerard, Robinson Iii, James D, Silverman, Henry, Suri, Lalit, Tisch, Jonathan M, Wolfington, Vincent Alexander, Yamanpuchi, Shuichiro, Yamashita, Isamu for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANZO, Gloria Rebeca Guevara 31 August 2017 - 1
ARMSTRONG, Peter Robert Beverley 01 May 1999 31 December 2008 1
BABAI, David 21 May 2003 31 December 2005 1
BAUMGARTEN, Jean Claude 15 July 2009 31 December 2010 1
BOLLENBACH, Stephen F 01 January 2002 01 July 2004 1
BOURGUIGNON, Philille Etienne 01 May 2002 01 July 2004 1
BURNS, Robert Henry N/A 31 March 1999 1
CARTY, Donald John 01 November 1998 01 July 2004 1
DUBRULE, Paul N/A 04 October 1993 1
ESCARRER, Sebastian 01 September 2000 10 April 2013 1
ESPALIOUX, Jean Marc 01 May 1999 31 December 2008 1
ESPIRITO SANTO, Manuel Fernando 31 December 2004 31 December 2014 1
ETTEDGUI, Edouard 01 January 2001 20 November 2013 1
FLANAGAN, Maurice 01 November 2001 31 May 2011 1
FRENZEL, Michael, Doctor 01 October 2000 06 April 2016 1
GOLUB, Harvey 04 October 1993 10 May 2001 1
HOUSE, David C 01 October 2001 31 December 2005 1
JORDAN, Andre 05 June 1997 31 December 2003 1
KELLEY, Richard Roy, Dr 01 January 2000 22 November 2013 1
KERZNER, Solomon 12 March 1995 31 December 1999 1
KLEIN, Hemjo 08 April 1998 31 December 1998 1
KOCH, Craig Richard 01 January 2000 31 December 2001 1
LAWLESS, Gerald Francis 06 April 2016 17 May 2018 1
LOWENSTEIN, Ernesto Samuel N/A 16 April 1997 1
MARRIOTT JNR, J Willard 22 March 1994 17 April 2012 1
NELSON, Curtis Carlson 01 January 2003 31 May 2007 1
NESS, Michael Anthony 31 December 2003 30 May 2008 1
NILSSON, Roland 01 January 2001 31 October 2001 1
NORMAN, Jason Christopher 01 April 2013 15 August 2013 1
OBEROI, Prithviraj Singh 01 May 1998 30 May 2008 1
OLSON, Frank Albert 29 May 1992 31 December 1999 1
PELISSON, Gerard 04 October 1993 31 March 1999 1
ROBINSON III, James D N/A 04 October 1993 1
SILVERMAN, Henry 01 February 2002 31 December 2004 1
SURI, Lalit 01 February 2005 31 May 2007 1
TISCH, Jonathan M 01 October 2001 31 December 2010 1
WOLFINGTON, Vincent Alexander 18 April 1997 31 December 2009 1
YAMANPUCHI, Shuichiro 04 October 1993 11 March 1996 1
YAMASHITA, Isamu N/A 04 October 1993 1
Secretary Name Appointed Resigned Total Appointments
DUGGAL, Natalie Jean 10 October 2019 - 1
NORMAN, Jason Christopher 03 September 2019 04 September 2019 1
NORMAN, Jason 19 May 2003 23 August 2019 1
PRICE, Owen Gwyn N/A 12 March 1995 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AP03 - Appointment of secretary 23 October 2019
CH01 - Change of particulars for director 09 October 2019
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 12 September 2019
TM02 - Termination of appointment of secretary 12 September 2019
AP03 - Appointment of secretary 06 September 2019
AP01 - Appointment of director 06 September 2019
TM01 - Termination of appointment of director 23 August 2019
TM02 - Termination of appointment of secretary 23 August 2019
PSC07 - N/A 22 August 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 04 September 2017
TM01 - Termination of appointment of director 14 July 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 06 October 2016
AP01 - Appointment of director 30 August 2016
AR01 - Annual Return 31 May 2016
TM01 - Termination of appointment of director 11 May 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 01 June 2015
TM01 - Termination of appointment of director 26 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 25 June 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
TM01 - Termination of appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
AA - Annual Accounts 05 November 2013
AP01 - Appointment of director 07 October 2013
AD01 - Change of registered office address 07 October 2013
TM01 - Termination of appointment of director 16 August 2013
AP01 - Appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
CH03 - Change of particulars for secretary 17 July 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 30 May 2012
TM01 - Termination of appointment of director 25 May 2012
TM01 - Termination of appointment of director 31 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 05 July 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
TM01 - Termination of appointment of director 26 March 2010
AA - Annual Accounts 01 November 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
363a - Annual Return 14 July 2009
RESOLUTIONS - N/A 05 June 2009
RESOLUTIONS - N/A 21 April 2009
MEM/ARTS - N/A 21 April 2009
CERTNM - Change of name certificate 11 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
RESOLUTIONS - N/A 10 December 2008
RESOLUTIONS - N/A 10 December 2008
AA - Annual Accounts 01 October 2008
363s - Annual Return 26 August 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 25 July 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
AA - Annual Accounts 06 September 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
363s - Annual Return 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 23 July 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
AA - Annual Accounts 13 September 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
363s - Annual Return 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 08 December 2000
288a - Notice of appointment of directors or secretaries 08 December 2000
288a - Notice of appointment of directors or secretaries 08 December 2000
288a - Notice of appointment of directors or secretaries 08 December 2000
288a - Notice of appointment of directors or secretaries 08 December 2000
395 - Particulars of a mortgage or charge 30 September 2000
287 - Change in situation or address of Registered Office 01 September 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 07 July 2000
AA - Annual Accounts 28 January 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
363a - Annual Return 30 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
363a - Annual Return 26 February 1999
288a - Notice of appointment of directors or secretaries 30 September 1998
288c - Notice of change of directors or secretaries or in their particulars 24 August 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
AA - Annual Accounts 26 June 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
AA - Annual Accounts 23 September 1997
363a - Annual Return 05 July 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
AA - Annual Accounts 02 November 1996
363a - Annual Return 21 June 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
287 - Change in situation or address of Registered Office 06 October 1995
AA - Annual Accounts 29 September 1995
288 - N/A 30 August 1995
RESOLUTIONS - N/A 11 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
363s - Annual Return 11 August 1995
363s - Annual Return 22 September 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
AA - Annual Accounts 20 May 1994
288 - N/A 06 October 1993
363s - Annual Return 21 September 1993
AA - Annual Accounts 26 April 1993
AA - Annual Accounts 19 January 1993
288 - N/A 30 October 1992
288 - N/A 30 October 1992
363b - Annual Return 21 August 1992
363a - Annual Return 23 December 1991
288 - N/A 12 December 1991
288 - N/A 12 December 1991
288 - N/A 05 November 1991
288 - N/A 05 November 1991
AA - Annual Accounts 31 October 1991
287 - Change in situation or address of Registered Office 10 September 1991
288 - N/A 10 September 1991
288 - N/A 23 January 1991
288 - N/A 23 January 1991
288 - N/A 23 January 1991
288 - N/A 23 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1991
NEWINC - New incorporation documents 30 May 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.