INTER-CONTINENTAL HOTELS (OVERSEAS) LIMITED

BDO LLP BDO LLP, Birmingham, B4 6GA
StatusDISSOLVED
Company No.00904360
CategoryPrivate Limited Company
Incorporated24 Apr 1967
Age57 years, 15 days
JurisdictionEngland Wales
Dissolution18 Aug 2017
Years6 years, 8 months, 22 days

SUMMARY

INTER-CONTINENTAL HOTELS (OVERSEAS) LIMITED is an dissolved private limited company with number 00904360. It was incorporated 57 years, 15 days ago, on 24 April 1967 and it was dissolved 6 years, 8 months, 22 days ago, on 18 August 2017. The company address is BDO LLP BDO LLP, Birmingham, B4 6GA.



People

HANDS-PATEL, Hanisha

Secretary

ACTIVE

Assigned on 06 Aug 2015

Current time on role 8 years, 9 months, 3 days

COCKCROFT, Michael Jon

Director

Accountant

ACTIVE

Assigned on 28 Aug 2014

Current time on role 9 years, 8 months, 12 days

HENFREY, Nicolette

Director

Company Director

ACTIVE

Assigned on 09 Sep 2011

Current time on role 12 years, 8 months

WHEELER, Ralph

Director

Company Director

ACTIVE

Assigned on 27 Mar 2006

Current time on role 18 years, 1 month, 13 days

BARR, Caroline Rowena

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1999

Time on role 25 years, 2 months, 8 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 14 May 1999

Resigned on 26 Jun 2000

Time on role 1 year, 1 month, 12 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

CUTTELL, Fiona

Secretary

RESIGNED

Assigned on 09 Oct 2009

Resigned on 09 Oct 2009

Time on role

CUTTELL, Fiona

Secretary

RESIGNED

Assigned on 09 Oct 2009

Resigned on 09 Jul 2010

Time on role 9 months

ENGMANN, Catherine

Secretary

RESIGNED

Assigned on 28 Aug 2003

Resigned on 06 Sep 2005

Time on role 2 years, 9 days

GLANVILLE, Charles Dixon

Secretary

RESIGNED

Assigned on 03 Feb 1997

Resigned on 14 Apr 2003

Time on role 6 years, 2 months, 11 days

HIRANI, Daksha

Secretary

RESIGNED

Assigned on 01 May 2007

Resigned on 09 Oct 2009

Time on role 2 years, 5 months, 8 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

MEYER, Barbara Jean

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1999

Time on role 25 years, 2 months, 8 days

NORMAN, Christine

Secretary

RESIGNED

Assigned on 09 Aug 2013

Resigned on 13 Feb 2015

Time on role 1 year, 6 months, 4 days

PATEL, Pritti

Secretary

RESIGNED

Assigned on 13 Feb 2015

Resigned on 06 Aug 2015

Time on role 5 months, 21 days

PATEL, Pritti

Secretary

RESIGNED

Assigned on 09 Jul 2010

Resigned on 07 Jun 2011

Time on role 10 months, 29 days

WILLIAMS, Alison

Secretary

RESIGNED

Assigned on 08 Oct 2001

Resigned on 28 Aug 2003

Time on role 1 year, 10 months, 20 days

ARASI, Thomas

Director

Business Executive

RESIGNED

Assigned on 26 Mar 1998

Resigned on 14 May 1999

Time on role 1 year, 1 month, 19 days

BARTLE, Warren William

Director

Area Vice President

RESIGNED

Assigned on

Resigned on 16 Jun 1995

Time on role 28 years, 10 months, 23 days

CAIRNS, Michael Anthony

Director

Executive Vice President

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 9 days

COWIE, Graham Michael

Director

Finance Director

RESIGNED

Assigned on 14 May 1999

Resigned on 14 Apr 2003

Time on role 3 years, 11 months

CROSTON, Francis John

Director

Vice President

RESIGNED

Assigned on 12 Jul 1999

Resigned on 14 Apr 2003

Time on role 3 years, 9 months, 2 days

EDGECLIFFE-JOHNSON, Paul Russell

Director

Chartered Accountant

RESIGNED

Assigned on 07 Jun 2011

Resigned on 01 Jan 2014

Time on role 2 years, 6 months, 24 days

GALLAGHER, Neil

Director

Accountant

RESIGNED

Assigned on 30 Jan 2014

Resigned on 28 Aug 2014

Time on role 6 months, 29 days

GLANVILLE, Charles Dixon

Director

Attorney

RESIGNED

Assigned on 14 May 1999

Resigned on 27 Feb 2004

Time on role 4 years, 9 months, 13 days

HAARMANN, Hans

Director

Business Executive

RESIGNED

Assigned on 19 Dec 1997

Resigned on 30 Jun 1999

Time on role 1 year, 6 months, 11 days

HOSONO, Takaaki

Director

Business Executive

RESIGNED

Assigned on 19 Dec 1997

Resigned on 26 Mar 1998

Time on role 3 months, 7 days

MANDER, Christopher

Director

Hotel Executive

RESIGNED

Assigned on 07 Apr 1992

Resigned on 16 Jun 1995

Time on role 3 years, 2 months, 9 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

OLIVER, Thomas Rhoades

Director

Business Executive

RESIGNED

Assigned on 26 Mar 1998

Resigned on 14 May 1999

Time on role 1 year, 1 month, 19 days

PUCCIARELLI, Albert

Director

Buisness Executive

RESIGNED

Assigned on 16 Jun 1995

Resigned on 31 Dec 1998

Time on role 3 years, 6 months, 15 days

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

TRAVERS, Paul

Director

Business Executive

RESIGNED

Assigned on 16 Jun 1995

Resigned on 19 Dec 1997

Time on role 2 years, 6 months, 3 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

WRIGHT, John Martin

Director

Director

RESIGNED

Assigned on

Resigned on 07 Apr 1992

Time on role 32 years, 1 month, 2 days


Some Companies

COMBINED SERVICES SUPPLY LIMITED

283 WALWORTH ROAD,LONDON,SE17 2TG

Number:08827457
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE PANTO LIMITED

DOBSON HOUSE REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3PF

Number:06782210
Status:ACTIVE
Category:Private Limited Company

OSTIN MINING LIMITED

3 GOWER STREET,LONDON,WC1E 6HA

Number:11293005
Status:ACTIVE
Category:Private Limited Company

SPELDHURST QUALITY FOODS LIMITED

UNIT 7A SHAM FARM, DANEGATE,KENT,TN3 9JA

Number:06123554
Status:ACTIVE
Category:Private Limited Company

STUART ARMSTRONG SERVICES LIMITED

AFFIRM ACCOUNTANCY SERVICES LIMITED 76 MARKET STREET,BOLTON,BL4 7NY

Number:10683084
Status:ACTIVE
Category:Private Limited Company

TOPP MOBILE PLUS LIMITED

40E GREAT HAMPTON STREET,BIRMINGHAM,B18 6EL

Number:10618019
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