BEST WESTERN INTERNATIONAL LIMITED - WEST MALLING
Company Profile | Company Filings |
Overview
BEST WESTERN INTERNATIONAL LIMITED is a Private Limited Company from WEST MALLING and has the status: Active.
BEST WESTERN INTERNATIONAL LIMITED was incorporated 38 years ago on 14/08/1985 and has the registered number: 01939154. The accounts status is SMALL and accounts are next due on 31/08/2024.
BEST WESTERN INTERNATIONAL LIMITED was incorporated 38 years ago on 14/08/1985 and has the registered number: 01939154. The accounts status is SMALL and accounts are next due on 31/08/2024.
BEST WESTERN INTERNATIONAL LIMITED - WEST MALLING
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
26 KINGS HILL AVENUE
WEST MALLING
KENT
ME19 4AE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LAWRENCE MARTIN CUCULIC | Jul 1956 | American | Director | 2021-12-01 | CURRENT |
MARK STRASZYNSKI | Nov 1971 | American | Director | 2010-12-01 | CURRENT |
MARK STRASZYNSKI | British | Secretary | 2010-12-01 | CURRENT | |
WILLIAM S WATSON | Apr 1944 | American | Director | 1994-01-26 UNTIL 1996-04-15 | RESIGNED |
RONALD BORGES | United States | Secretary | 2008-03-03 UNTIL 2010-12-01 | RESIGNED | |
MR RONALD A EVANS | Apr 1940 | American | Secretary | 1996-04-15 UNTIL 1998-03-27 | RESIGNED |
MR CLAYTON D CARPENTER | Aug 1940 | American | Secretary | 1994-01-31 UNTIL 1995-08-01 | RESIGNED |
JAMES PRICE EVANS II | American | Secretary | 1999-08-13 UNTIL 2002-08-30 | RESIGNED | |
THOMAS JOHNSON | Jul 1953 | American | Secretary | 2004-03-31 UNTIL 2008-03-03 | RESIGNED |
JERRY R MANION | American | Secretary | 1998-09-18 UNTIL 1999-08-13 | RESIGNED | |
ANUPAM NARAYAN | British | Secretary | 2002-10-28 UNTIL 2004-03-31 | RESIGNED | |
MR PAUL TH M VERHAAK | Dutch | Secretary | RESIGNED | ||
WILLIAM STEPHEN WATSON | British | Secretary | 1995-08-01 UNTIL 1996-04-15 | RESIGNED | |
THOMAS JOHNSON | Jul 1953 | American | Director | 2007-06-25 UNTIL 2008-03-03 | RESIGNED |
MR PAUL TH M VERHAAK | Dutch | Director | RESIGNED | ||
GARY NIELSEN | Nov 1942 | American | Director | 1996-05-13 UNTIL 1998-09-25 | RESIGNED |
ANUPAM NARAYAN | Dec 1953 | American | Director | 1998-09-30 UNTIL 2002-10-27 | RESIGNED |
JERRY R MANION | American | Director | 1998-09-18 UNTIL 1999-08-13 | RESIGNED | |
DAVID KONG | Dec 1951 | American | Director | 2004-08-13 UNTIL 2021-11-30 | RESIGNED |
RONALD BORGES | United States | Director | 2008-03-03 UNTIL 2010-12-01 | RESIGNED | |
THOMAS W HIGGINS | Jun 1947 | American | Director | 2002-10-28 UNTIL 2004-08-13 | RESIGNED |
MR RONALD A EVANS | Apr 1940 | American | Director | RESIGNED | |
MR GOTTHILF STAN DYCK | Jul 1944 | German | Director | RESIGNED | |
MR CLAYTON D CARPENTER | Aug 1940 | American | Director | RESIGNED | |
JAMES BOWIE | Jan 1947 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Lawrence Martin Cuculic | 2021-12-01 | 7/1956 | Az 85016 | Significant influence or control |
Mr David Kong | 2016-04-06 - 2021-12-01 | 12/1951 | West Malling Kent | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-08-29 | 30-11-2022 | 68,558 Cash 1,000 equity |
ACCOUNTS - Final Accounts preparation | 2022-06-16 | 30-11-2021 | 65,033 Cash 1,000 equity |
ACCOUNTS - Final Accounts preparation | 2021-07-31 | 30-11-2020 | 32,901 Cash 1,000 equity |
ACCOUNTS - Final Accounts preparation | 2020-11-24 | 30-11-2019 | 16,188 Cash 1,000 equity |
Best Western International Limited - Period Ending 2018-11-30 | 2019-09-21 | 30-11-2018 | £1,215 Cash £1,000 equity |