Comfort Hotels International Limited WATFORD


Founded in 1936, Comfort Hotels International, classified under reg no. 00320728 is an active company. Currently registered at Maple Court WD24 4QQ, Watford the company has been in the business for 88 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 6 directors, namely Kimberly C., Michelle M. and George O. and others. Of them, James P. has been with the company the longest, being appointed on 29 August 2014 and Kimberly C. has been with the company for the least time - from 19 December 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Comfort Hotels International Limited Address / Contact

Office Address Maple Court
Office Address2 Central Park, Reeds Crescent
Town Watford
Post code WD24 4QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00320728
Date of Incorporation Mon, 16th Nov 1936
Industry Activities of head offices
End of financial Year 31st December
Company age 88 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Kimberly C.

Position: Director

Appointed: 19 December 2019

Michelle M.

Position: Director

Appointed: 19 November 2018

George O.

Position: Director

Appointed: 19 November 2018

Richard B.

Position: Director

Appointed: 06 February 2018

Stuart B.

Position: Director

Appointed: 19 February 2015

James P.

Position: Director

Appointed: 29 August 2014

Hlt Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2007

Christopher H.

Position: Director

Appointed: 15 March 2016

Resigned: 31 December 2018

Hilton Corporate Director Llc

Position: Corporate Director

Appointed: 29 August 2014

Resigned: 25 June 2015

Oded L.

Position: Director

Appointed: 17 September 2012

Resigned: 19 February 2015

John R.

Position: Director

Appointed: 29 July 2011

Resigned: 16 September 2012

Elizabeth R.

Position: Director

Appointed: 19 June 2008

Resigned: 16 June 2014

Laurence L.

Position: Director

Appointed: 19 June 2008

Resigned: 30 June 2009

Simon V.

Position: Director

Appointed: 10 January 2007

Resigned: 19 February 2015

Brian W.

Position: Secretary

Appointed: 23 February 2006

Resigned: 01 November 2007

Howard F.

Position: Director

Appointed: 01 July 2005

Resigned: 10 January 2007

Hugh T.

Position: Director

Appointed: 22 October 2004

Resigned: 31 December 2007

John P.

Position: Director

Appointed: 22 October 2004

Resigned: 29 July 2011

Rosemarie S.

Position: Director

Appointed: 06 May 2003

Resigned: 31 January 2006

Gordon L.

Position: Director

Appointed: 06 May 2003

Resigned: 22 October 2004

Adrian B.

Position: Director

Appointed: 06 May 2003

Resigned: 23 January 2009

Wolfgang N.

Position: Director

Appointed: 31 January 2003

Resigned: 01 July 2005

Mark W.

Position: Director

Appointed: 12 October 2001

Resigned: 29 August 2014

Ian H.

Position: Director

Appointed: 30 July 2001

Resigned: 22 October 2004

Ladbrokes Coral Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 04 June 2001

Resigned: 23 February 2006

Grant H.

Position: Director

Appointed: 25 July 2000

Resigned: 31 January 2003

Peter G.

Position: Director

Appointed: 06 September 1999

Resigned: 30 September 2001

Paul H.

Position: Director

Appointed: 04 May 1999

Resigned: 12 October 2001

Linda W.

Position: Director

Appointed: 04 May 1999

Resigned: 25 July 2000

Desmond T.

Position: Director

Appointed: 28 August 1995

Resigned: 06 May 2003

Christopher B.

Position: Director

Appointed: 03 January 1995

Resigned: 13 June 1995

David A.

Position: Director

Appointed: 15 December 1994

Resigned: 19 May 1999

Michael M.

Position: Director

Appointed: 01 August 1994

Resigned: 06 September 1999

John B.

Position: Director

Appointed: 01 August 1994

Resigned: 18 May 1999

Tommaso Z.

Position: Director

Appointed: 18 May 1994

Resigned: 13 December 1995

Annie J.

Position: Director

Appointed: 03 May 1992

Resigned: 16 December 1998

Ian H.

Position: Director

Appointed: 03 May 1992

Resigned: 06 September 1999

Michael H.

Position: Director

Appointed: 03 May 1992

Resigned: 01 May 1994

Barbara H.

Position: Secretary

Appointed: 03 May 1992

Resigned: 04 June 2001

James F.

Position: Director

Appointed: 03 May 1992

Resigned: 06 September 1999

John D.

Position: Director

Appointed: 03 May 1992

Resigned: 01 August 1994

George M.

Position: Director

Appointed: 03 May 1992

Resigned: 06 July 1992

Anthony P.

Position: Director

Appointed: 03 May 1992

Resigned: 01 August 1994

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Hilton Worldwide Limited from Glasgow, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hilton Worldwide Limited

191 West George Street, Cadogan Street, Glasgow, G2 2LD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc022163
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Reregistration Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
Free Download (12 pages)

Company search

Advertisements