This company is commonly known as Intercontinental Hotels Limited. The company was founded 21 years ago and was given the registration number 04551528. 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 | : | INTERCONTINENTAL HOTELS LIMITED |
---|---|---|
Company Number | : | 04551528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2002 |
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 | 01 March 2023 | Active |
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS | Director | 20 March 2023 | 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 | 24 February 2020 | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 06 August 2015 | Active |
Broadwater Park, Denham, United Kingdom, UB9 5HR | Secretary | 20 July 2016 | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 09 September 2011 | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 27 April 2012 | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 27 June 2005 | Active |
33 Saint Johns Avenue, London, SW15 6AL | Secretary | 10 February 2003 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 02 October 2002 | Active |
The Gatehouse, Pollards Park, Nightingales Lane, Chalfont St. Giles, HP8 4SN | Director | 03 February 2005 | Active |
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS | Director | 01 January 2014 | Active |
Broadwater Park, Denham, United Kingdom, UB9 5HR | Director | 20 July 2016 | Active |
Lavenham House, Lady Margaret Road, Sunningdale, SL5 9QH | Director | 15 April 2003 | Active |
Willow House, 147 High Street, Old Amersham, HP7 0EB | Director | 21 June 2004 | Active |
Unilever House, PO BOX 68 Blackfriars, London, EC4P 4BQ | Director | 15 April 2003 | Active |
580 Yarboro Drive, Bloomfield Hills, Usa, | Director | 15 April 2003 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 06 March 2012 | Active |
8 St Simon's Avenue, Putney, London, SW15 6DU | Director | 10 February 2003 | Active |
143 Blackland Road, Atlanta, U S A, FOREIGN | Director | 15 April 2003 | Active |
Temple Court, 11 Queen Victoria Street, London, EC4N 4TP | Director | 15 April 2003 | Active |
230 Bickenhall Mansions, Bickenhall Street, London, WIU 6BW | Director | 10 February 2003 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 17 February 2006 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 21 October 2011 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 10 February 2003 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 27 June 2005 | Active |
62 East 96th Street, New York, Usa, | Director | 15 April 2003 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 01 January 2009 | Active |
Rodinghead, Ashridge Park, Berkhamsted, HP4 1NP | Director | 15 April 2003 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 27 June 2005 | Active |
33 St Johns Avenue, Putney, London, SW15 6AL | Director | 27 June 2005 | Active |
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS | Director | 31 July 2019 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 02 October 2002 | Active |
Intercontinental Hotels Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Windsor Dials, Arthur Road, Windsor, England, SL4 1RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Officers | Change person director company with change date. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | 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 |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type full. | 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 |
2021-07-19 | 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 |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no 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 |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.