ABOUT MAJOR INTERNATIONAL LIMITED
Hotelympia was officially born, the name change was prompted as the show had become so firmly established in its location, Olympia London.
The show’s continual growth then facilitated a move to the ExCeL Centre, a brand new state of the exhibition centre with easier access for stand building and no pillars(!), where it is still held today. The development of the area around ExCeL with improved transport links and new hotels and restaurants has played a part in helping
For over 82 years, Hotelympia has stood at the forefront of hospitality innovation, bringing thousands of businesses and buyers to market and championing one of the UK's most vibrant industries.
KEY FINANCES
Year
2016
Assets
£3612.4k
▲ £143.91k (4.15 %)
Cash
£0.57k
▼ £-209.24k (-99.73 %)
Liabilities
£2495.95k
▲ £11.58k (0.47 %)
Net Worth
£1116.46k
▲ £132.33k (13.45 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Northamptonshire
- Company name
- MAJOR INTERNATIONAL LIMITED
- Company number
- 02440746
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Nov 1989
Age - 36 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.hotelympia.com
- Phones
-
+44 (0)2078 863 092
+44 (0)2078 863 083
+44 (0)2078 863 055
+44 (0)2078 863 052
+44 (0)2078 863 020
+44 (0)2078 863 058
+44 (0)2078 863 019
+44 (0)2078 863 088
+44 (0)2078 863 111
+44 (0)2078 863 074
02078 863 092
02078 863 083
02078 863 055
02078 863 052
02078 863 020
01372 227 954
02078 863 058
02078 863 019
02078 863 088
02078 863 111
02078 863 074
- Registered Address
- MAJOR HOUSE HIGHAM BUSINESS PARK,
BURY CLOSE,
HIGHAM FERRERS,
NORTHAMPTONSHIRE,
NN10 8HQ
ECONOMIC ACTIVITIES
- 10890
- Manufacture of other food products n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 30 Sep 2016
- Accounts for a small company made up to 31 December 2015
- 20 Sep 2016
- Confirmation statement made on 16 September 2016 with updates
- 05 Apr 2016
- Director's details changed for Mr Daniel Ralph 3Rd Derose on 1 September 2010
CHARGES
-
11 March 2015
- Status
- Outstanding
- Delivered
- 11 March 2015
-
Persons entitled
- Kbc Bank Nv, London Branch
- Description
- Contains fixed charge…
See Also
Last update 2018
MAJOR INTERNATIONAL LIMITED DIRECTORS
Patricia Jane Smith
Acting
- Appointed
- 23 September 2010
- Role
- Secretary
- Address
- Major House, Higham Business Park, Bury Close, Higham Ferrers, Northamptonshire, England, NN10 8HQ
- Name
- SMITH, Patricia Jane
David George Bryant
Acting
PSC
- Appointed
- 30 October 1995
- Occupation
- Commercial Director/Alternate
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Major House, Higham Business Park, Bury Close, Higham Ferrers, Northamptonshire, NN10 8HQ
- Country Of Residence
- United Kingdom
- Name
- BRYANT, David George
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Daniel Ralph 3rd Derose
Acting
PSC
- Appointed
- 01 September 2010
- Occupation
- Director
- Role
- Director
- Age
- 46
- Nationality
- American
- Address
- 66 Industrial Avenue, Little Ferry, New Jersey, Usa
- Country Of Residence
- United States Of America
- Name
- DEROSE, Daniel Ralph 3rd
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Valerie Leimer
Acting
PSC
- Appointed
- 01 September 2010
- Occupation
- Director
- Role
- Director
- Age
- 44
- Nationality
- American
- Address
- 66 Industrial Avenue, Little Ferry, New Jersey, Usa, 07643
- Country Of Residence
- United States Of America
- Name
- LEIMER, Valerie
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Mel Sven Tunderman
Acting
PSC
- Appointed
- 20 June 2008
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- Dutch
- Address
- Major House, Higham Business Park, Bury Close, Higham Ferrers, Northamptonshire, NN10 8HQ
- Country Of Residence
- The Netherlands
- Name
- TUNDERMAN, Mel Sven
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Adrianus Matthews Maria Zijerveld
Acting
PSC
- Appointed
- 20 June 2008
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- Dutch
- Address
- Appellaan 10, Harmelen, 3481 6v, Netherlands
- Country Of Residence
- Netherlands
- Name
- ZIJERVELD, Adrianus Matthews Maria
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Graham Hartley Ashworth
Resigned
- Resigned
- 08 June 1992
- Role
- Secretary
- Address
- 6 Park Avenue South, Northampton, Northamptonshire, NN3 3AA
- Name
- ASHWORTH, Graham Hartley
Brian James Calder
Resigned
- Appointed
- 27 February 1998
- Resigned
- 02 February 2004
- Role
- Secretary
- Address
- 2 Kirby Court, Kettering, Northamptonshire, NN15 6XJ
- Name
- CALDER, Brian James
Mark Selwyn Hollyman
Resigned
- Appointed
- 08 July 2008
- Resigned
- 23 September 2010
- Role
- Secretary
- Address
- Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA
- Name
- HOLLYMAN, Mark Selwyn
Jesper Larsen
Resigned
- Appointed
- 24 November 2005
- Resigned
- 15 September 2006
- Role
- Secretary
- Address
- 42 Sedgwick Street, Cambridge, Cambridgeshire, CB1 3AJ
- Name
- LARSEN, Jesper
Jonathan Masson Payne
Resigned
- Appointed
- 25 April 1997
- Resigned
- 27 February 1998
- Role
- Secretary
- Address
- 34 Richmond Avenue, Kettering, Northamptonshire, NN15 5JG
- Name
- PAYNE, Jonathan Masson
Jacquelyn Ann Porritt
Resigned
- Appointed
- 02 February 2004
- Resigned
- 24 November 2005
- Role
- Secretary
- Address
- 11 Boyes Crescent, London Colney, St. Albans, Hertfordshire, AL2 1UB
- Name
- PORRITT, Jacquelyn Ann
Susan Simmons
Resigned
- Appointed
- 08 June 1992
- Resigned
- 24 April 1997
- Role
- Secretary
- Address
- Reservoir Farm, Church Street Naseby, Northampton, Northamptonshire, NN6 6DA
- Name
- SIMMONS, Susan
Laura Jane Ward
Resigned
- Appointed
- 15 September 2006
- Resigned
- 09 June 2008
- Role
- Secretary
- Address
- 48 Northampton Road, Earls Barton, Northampton, Northamptonshire, NN6 0HE
- Name
- WARD, Laura Jane
Graham Hartley Ashworth
Resigned
- Appointed
- 02 September 1991
- Resigned
- 24 January 1994
- Occupation
- Company Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 6 Park Avenue South, Northampton, Northamptonshire, NN3 3AA
- Name
- ASHWORTH, Graham Hartley
Peter Brackenridge
Resigned
- Resigned
- 24 November 1997
- Occupation
- Company Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 2 Tall Trees, Royston, Hertfordshire, SG8 7EG
- Country Of Residence
- United Kingdom
- Name
- BRACKENRIDGE, Peter
Willy Preben Bregnhoj
Resigned
- Appointed
- 19 December 1997
- Resigned
- 31 March 2000
- Occupation
- Executive Vice President
- Role
- Director
- Age
- 86
- Nationality
- Danish
- Address
- Upsalagade 16, I.Tv, Copenhagen 0, Denmark, DK2100
- Name
- BREGNHOJ, Willy Preben
David Granville Catherall
Resigned
- Appointed
- 22 April 1996
- Resigned
- 19 December 1997
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Virginia Lodge, Thrapston Road, Woodford, Northamptonshire, NN14 4HY
- Name
- CATHERALL, David Granville
Stephen John Catling
Resigned
- Appointed
- 01 November 1999
- Resigned
- 05 September 2003
- Occupation
- Managing Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 8 Ambrose Way, Impington, Cambridge, Cambridgeshire, CB4 9US
- Country Of Residence
- Uk
- Name
- CATLING, Stephen John
Clarke Trevor Grant Dr
Resigned
- Appointed
- 19 December 1997
- Resigned
- 22 November 1999
- Occupation
- Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Hurstmere, Grange Meadow, Elmswell, Suffolk, IP30 9GE
- Country Of Residence
- United Kingdom
- Name
- CLARKE, Trevor Grant, Dr
Daniel Derose
Resigned
- Resigned
- 16 February 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 98
- Nationality
- American
- Address
- C/O Major Products Co Inc, 66 Industrial Avenue, Little Ferry, New Jersey Nj07643, Usa, FOREIGN
- Name
- DEROSE, Daniel
Ralph C Derose
Resigned
- Resigned
- 01 September 2010
- Occupation
- Attorney At Law
- Role
- Director
- Age
- 97
- Nationality
- American
- Address
- C/O Major Products Co Inc, 66 Industrial Avenue, Little Ferry, New Jersey Nj07643, Usa, FOREIGN
- Name
- DEROSE, Ralph C
Bruce James Edwards
Resigned
- Resigned
- 31 October 1993
- Occupation
- Company Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- East Tithe Barn Church End, Felmersham, Bedfordshire, MK43 7JB
- Name
- EDWARDS, Bruce James
Johannes Kleppers
Resigned
- Appointed
- 23 March 2004
- Resigned
- 09 June 2008
- Occupation
- President
- Role
- Director
- Age
- 69
- Nationality
- Dutch
- Address
- 17 Chemin Du Haut Leron, Le Rouret, 06650, France
- Name
- KLEPPERS, Johannes
Mac Mardi
Resigned
- Appointed
- 01 May 2003
- Resigned
- 01 February 2005
- Occupation
- Chairman
- Role
- Director
- Age
- 65
- Nationality
- Danish
- Address
- 30 Cottage Gardens, Great Billing, Northampton, NN3 9YW
- Name
- MARDI, Mac
Aalbert Remijn
Resigned
- Appointed
- 01 February 2005
- Resigned
- 30 November 2007
- Occupation
- Finance Director
- Role
- Director
- Age
- 57
- Nationality
- Dutch
- Address
- Churchfield House, Hinxton Grange Hinxton, Saffron Walden, Essex, CB10 1RG
- Country Of Residence
- United Kingdom
- Name
- REMIJN, Aalbert
Kirk Veal
Resigned
- Appointed
- 24 January 1994
- Resigned
- 22 April 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Old School House, Achurch, Peterborough, PE8 5SL
- Name
- VEAL, Kirk
REVIEWS
Check The Company
Excellent according to the company’s financial health.