HOLIDAY INNS OF AMERICA (U.K.) LIMITED

C/O BDO LLP C/O BDO LLP, Birmingham, B4 6GA
StatusDISSOLVED
Company No.00891885
CategoryPrivate Limited Company
Incorporated14 Nov 1966
Age57 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution12 Oct 2023
Years6 months, 15 days

SUMMARY

HOLIDAY INNS OF AMERICA (U.K.) LIMITED is an dissolved private limited company with number 00891885. It was incorporated 57 years, 5 months, 13 days ago, on 14 November 1966 and it was dissolved 6 months, 15 days ago, on 12 October 2023. The company address is C/O BDO LLP C/O BDO LLP, Birmingham, B4 6GA.



People

CUTTELL, Fiona

Secretary

ACTIVE

Assigned on 20 Jul 2016

Current time on role 7 years, 9 months, 7 days

RENSHAW, Melinda Marie

Director

Director

ACTIVE

Assigned on 24 Feb 2020

Current time on role 4 years, 2 months, 3 days

WOOD, Heather Carol

Director

Group Financial Controller

ACTIVE

Assigned on 31 Jul 2019

Current time on role 4 years, 8 months, 27 days

BARRY, Chloe

Secretary

RESIGNED

Assigned on 22 Jun 2006

Resigned on 01 May 2007

Time on role 10 months, 9 days

BOLTON, Susan

Secretary

RESIGNED

Assigned on 29 Oct 1998

Resigned on 26 Jun 2000

Time on role 1 year, 7 months, 28 days

COMBEER, Jean Brenda

Secretary

RESIGNED

Assigned on 26 Jun 2000

Resigned on 28 Sep 2001

Time on role 1 year, 3 months, 2 days

COMBEER, Jean Brenda

Secretary

RESIGNED

Assigned on 01 Nov 1996

Resigned on 29 Oct 1998

Time on role 1 year, 11 months, 28 days

CRANE, Julia Alison

Secretary

RESIGNED

Assigned on 15 Jul 1994

Resigned on 01 Nov 1996

Time on role 2 years, 3 months, 17 days

ENGMANN, Catherine

Secretary

RESIGNED

Assigned on 28 Aug 2003

Resigned on 06 Sep 2005

Time on role 2 years, 9 days

HANDS-PATEL, Hanisha

Secretary

RESIGNED

Assigned on 06 Aug 2015

Resigned on 22 Jul 2016

Time on role 11 months, 16 days

HIRANI, Daksha

Secretary

RESIGNED

Assigned on 01 May 2007

Resigned on 05 Nov 2008

Time on role 1 year, 6 months, 4 days

KAMERE, Sophia Muthoni

Secretary

RESIGNED

Assigned on 06 Sep 2005

Resigned on 22 Jun 2006

Time on role 9 months, 16 days

LAM, Esther

Secretary

RESIGNED

Assigned on 07 Jun 2011

Resigned on 09 Aug 2013

Time on role 2 years, 2 months, 2 days

MARTIN, Helen Jane

Secretary

RESIGNED

Assigned on 05 Nov 2008

Resigned on 07 Jun 2011

Time on role 2 years, 7 months, 2 days

PATEL, Pritti

Secretary

RESIGNED

Assigned on 13 Feb 2015

Resigned on 06 Aug 2015

Time on role 5 months, 21 days

TOON, Samantha Anne

Secretary

Company Secretarial Assistant

RESIGNED

Assigned on 01 Mar 1993

Resigned on 15 Jul 1994

Time on role 1 year, 4 months, 14 days

WHITNEY, Paul Sumpter

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1993

Time on role 31 years, 1 month, 26 days

WILLIAMS, Alison

Secretary

RESIGNED

Assigned on 08 Oct 2001

Resigned on 28 Aug 2003

Time on role 1 year, 10 months, 20 days

CASTON, Robert Warwick

Director

Managing Director

RESIGNED

Assigned on

Resigned on 09 Jun 1995

Time on role 28 years, 10 months, 18 days

GLOVER, Michael Todd

Director

Financial Controller

RESIGNED

Assigned on 20 Jul 2016

Resigned on 31 Jul 2019

Time on role 3 years, 11 days

GRAHAM, Ian Christopher

Director

Regional Vp Finance

RESIGNED

Assigned on 27 Feb 1992

Resigned on 28 Feb 1999

Time on role 7 years, 1 day

HENFREY, Nicolette

Director

Company Director

RESIGNED

Assigned on 09 Sep 2011

Resigned on 24 Feb 2020

Time on role 8 years, 5 months, 15 days

JACKMAN, Robert Loehr

Director

Vp/Legal Counsel

RESIGNED

Assigned on 28 Feb 1999

Resigned on 14 Apr 2003

Time on role 4 years, 1 month, 14 days

MCEWAN, Allan Scott

Director

Company Director

RESIGNED

Assigned on 14 Apr 2003

Resigned on 07 Jun 2011

Time on role 8 years, 1 month, 23 days

REES, Sally Irene

Director

Chartered Accountant

RESIGNED

Assigned on 17 Nov 1999

Resigned on 14 Apr 2003

Time on role 3 years, 4 months, 27 days

RITSON, Leslie David

Director

Company Director

RESIGNED

Assigned on 27 Feb 1992

Resigned on 11 Jan 2002

Time on role 9 years, 10 months, 13 days

RUMKE, Michael James Frederick

Director

S V P Human Resources

RESIGNED

Assigned on

Resigned on 27 Feb 1992

Time on role 32 years, 2 months

SPRINGETT, Catherine Mary

Director

Company Director

RESIGNED

Assigned on 14 Apr 2003

Resigned on 09 Sep 2011

Time on role 8 years, 4 months, 25 days

STOCKS, Nigel Peter

Director

Company Director

RESIGNED

Assigned on 14 Apr 2003

Resigned on 31 Dec 2017

Time on role 14 years, 8 months, 17 days

WHEELER, Ralph

Director

Company Director

RESIGNED

Assigned on 27 Mar 2006

Resigned on 27 Feb 2017

Time on role 10 years, 11 months

WHITNEY, Paul Sumpter

Director

Finance Director

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 30 years, 11 months, 28 days

WINTER, Richard Thomas

Director

Solicitor Of The Supreme Court

RESIGNED

Assigned on 14 Apr 2003

Resigned on 31 Dec 2008

Time on role 5 years, 8 months, 17 days


Some Companies

CHERISH PROPERTY LIMITED

2ND FLOOR,MANCHESTER,M15 4PN

Number:09900009
Status:ACTIVE
Category:Private Limited Company

COMPARE BREAKS LTD

OFFICE 57, SOUTH TEES BUSINESS CENTRE,MIDDLESBROUGH,TS6 6TL

Number:10678199
Status:ACTIVE
Category:Private Limited Company

DAWSTONE LTD

7 KENWORTHY LANE,MANCHESTER,M22 4FJ

Number:03151441
Status:ACTIVE
Category:Private Limited Company

FOOTPRINT LIMITED

33 GLOUCESTER ROAD,MIDDLESEX,TW12 2UQ

Number:03724474
Status:ACTIVE
Category:Private Limited Company

KD HR SOLUTIONS LIMITED

16A FIR TREE LANE,LEICESTER,LE6 0FH

Number:10821640
Status:ACTIVE
Category:Private Limited Company

SAM MOULSDALE LTD

97 NIGHTINGALE LANE,LONDON,N8 7QY

Number:09658514
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source