HOST HOTELS LIMITED

3 officers / 10 resignations

MACNAMARA, BRIAN GREGORY

Correspondence address
6903 ROCKLEDGE DRIVE, BETHESDA, MARYLAND, UNITED STATES, 20817
Role ACTIVE
Director
Date of birth
March 1959
Appointed on
16 March 2018
Nationality
AMERICAN
Occupation
NONE

INTERTRUST (UK) LIMITED

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role ACTIVE
Secretary
Appointed on
15 May 2014
Nationality
NATIONALITY UNKNOWN

CLARK, JEFFREY STANLEY

Correspondence address
6903 ROCKLEDGE DRIVE, SUITE 1500, BETHESDA, MARYLAND, UNITED STATES, 20817
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
18 July 2006
Nationality
AMERICAN
Occupation
DIRECTOR

JOHNSON, JANAMON LE CORYELLE

Correspondence address
6903 ROCKLEDGE DRIVE, BETHESDA, MARYLAND, USA, 20817
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
31 January 2018
Resigned on
16 March 2018
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT

LARSON, GREGORY JON

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
20 July 2013
Resigned on
31 January 2018
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT AND CFO

INTERTRUST HOLDINGS (UK) LIMITED

Correspondence address
11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Secretary
Appointed on
15 September 2008
Resigned on
15 May 2014
Nationality
BRITISH

Average house price in the postcode EC2R 8DU £28,091,000

HARVEY, LARRY KEITH

Correspondence address
11 OLD JEWRY, 7TH FLOOR, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
15 January 2008
Resigned on
20 July 2013
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT

Average house price in the postcode EC2R 8DU £28,091,000

GOODSON, MICHAEL

Correspondence address
1 STONEHILL GATE, HANCOCKS MOUNT, ASCOT, BERKSHIRE, SL5 9WA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
6 February 2007
Resigned on
29 October 2008
Nationality
USA
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL5 9WA £2,691,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
18 July 2006
Resigned on
18 July 2006

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
18 July 2006
Resigned on
18 July 2006

ASHDOWN SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
18 July 2006
Resigned on
15 September 2008
Nationality
BRITISH

LARSON, GREGORY JON

Correspondence address
617 KENT OAKS WAY, GAITHERSBURG, MARYLAND 20878, USA
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
18 July 2006
Resigned on
15 January 2008
Nationality
AMERICAN
Occupation
DIRECTOR

RISOLEO, JAMES FRANK

Correspondence address
9003 LUPINE DEN DRIVE, VIENNA, VIRGINIA 22182, USA, IRISH
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
18 July 2006
Resigned on
3 November 2011
Nationality
UNITED STATES
Occupation
DIRECTOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company