This company is commonly known as Ihg Hotels Limited. The company was founded 28 years ago and was given the registration number 03130330. The firm's registered office is in DENHAM. You can find them at Broadwater Park, , Denham, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | IHG HOTELS LIMITED |
---|---|---|
Company Number | : | 03130330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broadwater Park, Denham, Buckinghamshire, UB9 5HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS | Secretary | 29 June 2022 | Active |
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS | Director | 28 August 2014 | Active |
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS | Director | 09 September 2011 | Active |
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS | Director | 22 January 2018 | Active |
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS | Director | 24 February 2020 | Active |
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS | Director | 31 July 2019 | Active |
9 Gate Cottages, Old Common Road, Chorleywood, WD3 5LW | Secretary | 26 September 2001 | Active |
35 Victor Road, Windsor, SL4 3JS | Secretary | 28 August 2003 | Active |
Robin Hill 3 St Johns Avenue, Leatherhead, KT22 7HT | Secretary | 30 April 1999 | Active |
Robin Hill 3 St Johns Avenue, Leatherhead, KT22 7HT | Secretary | 01 November 1996 | Active |
27 Hatton Court, Lubbock Road, Chislehurst, BR7 5JQ | Secretary | 21 August 1996 | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 06 October 2015 | Active |
30 Colham Road, Hillingdon, UB8 3WQ | Secretary | 13 November 2007 | Active |
178 Princes Avenue, Kingsbury, London, NW9 9JE | Secretary | 20 June 2008 | Active |
178 Princes Avenue, Kingsbury, London, NW9 9JE | Secretary | 01 May 2007 | Active |
Broadwater Park, Denham, United Kingdom, UB9 5HR | Secretary | 20 July 2016 | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 09 October 2009 | Active |
4 The Orangery, Icknield Street Beoley, Redditch, B98 9AL | Secretary | 13 December 1995 | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 27 April 2012 | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 21 December 2012 | Active |
23 Derby Road, Cheam, Sutton, SM1 2BL | Secretary | 27 February 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 November 1995 | Active |
9 Wysall Lane, Rempstone, Loughborough, LE12 6RW | Director | 18 August 2000 | Active |
20 Borrowcop Lane, Lichfield, WS14 9DF | Director | 21 August 1996 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 07 June 2011 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 30 January 2014 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 20 July 2016 | Active |
Manor House, Main Street Snarestone, Swadlincote, DE12 7DB | Director | 30 May 1999 | Active |
Manor House, Main Street Snarestone, Swadlincote, DE12 7DB | Director | 13 December 1995 | Active |
Orchard House 20 Ludgate Street, Tutbury, DE13 9NG | Director | 31 January 1997 | Active |
The Bramblings, Moor End Lane, Frieth, Henley-Onthames, RG9 6PS | Director | 08 March 2001 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 12 November 2014 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 13 March 2012 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 16 April 2003 | Active |
9 Brendon Way, Ashby De La Zouch, LE65 1EY | Director | 21 August 1996 | Active |
Six Continents Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Windsor Dials, Windsor, England, SL4 1RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-08-17 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Officers | Change person director company with change date. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Officers | Appoint person secretary company with name date. | Download |
2022-06-29 | Officers | Termination secretary company with name termination date. | Download |
2022-01-21 | Officers | Change person director company with change date. | Download |
2021-09-14 | Officers | Second filing of secretary appointment with name. | Download |
2021-08-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2020-09-15 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.