INTERCONTINENTAL HOTELS LIMITED

1 Windsor Dials 1 Windsor Dials, Windsor, SL4 1RS, Berkshire, England
StatusACTIVE
Company No.04551528
CategoryPrivate Limited Company
Incorporated02 Oct 2002
Age21 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

INTERCONTINENTAL HOTELS LIMITED is an active private limited company with number 04551528. It was incorporated 21 years, 7 months, 8 days ago, on 02 October 2002. The company address is 1 Windsor Dials 1 Windsor Dials, Windsor, SL4 1RS, Berkshire, England.



People

BENNETT, Martin

Secretary

ACTIVE

Assigned on 29 Jun 2022

Current time on role 1 year, 10 months, 11 days

COCKCROFT, Michael Jon

Director

Svp, Cfo Emeaa & Group Head Of Finance Operations

ACTIVE

Assigned on 01 Mar 2023

Current time on role 1 year, 2 months, 9 days

GLOVER, Michael

Director

Svp, Cfo Americas & Group Head Of Commercial Finan

ACTIVE

Assigned on 20 Mar 2023

Current time on role 1 year, 1 month, 21 days

HENFREY, Nicolette

Director

Company Director

ACTIVE

Assigned on 09 Sep 2011

Current time on role 12 years, 8 months, 1 day

RENSHAW, Melinda Marie

Director

None

ACTIVE

Assigned on 24 Feb 2020

Current time on role 4 years, 2 months, 15 days

HANDS-PATEL, Hanisha

Secretary

RESIGNED

Assigned on 06 Aug 2015

Resigned on 22 Jul 2016

Time on role 11 months, 16 days

LITTLEBURY-CUTTELL, Fiona

Secretary

RESIGNED

Assigned on 20 Jul 2016

Resigned on 29 Jun 2022

Time on role 5 years, 11 months, 9 days

MARTIN, Helen Jane

Secretary

RESIGNED

Assigned on 09 Sep 2011

Resigned on 27 Apr 2012

Time on role 7 months, 18 days

PATEL, Pritti

Secretary

RESIGNED

Assigned on 27 Apr 2012

Resigned on 06 Aug 2015

Time on role 3 years, 3 months, 9 days

SPRINGETT, Catherine Mary

Secretary

RESIGNED

Assigned on 27 Jun 2005

Resigned on 09 Sep 2011

Time on role 6 years, 2 months, 12 days

WINTER, Richard Thomas

Secretary

RESIGNED

Assigned on 10 Feb 2003

Resigned on 27 Jun 2005

Time on role 2 years, 4 months, 17 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Oct 2002

Resigned on 10 Feb 2003

Time on role 4 months, 8 days

COSSLETT, Andrew Peter

Director

Director

RESIGNED

Assigned on 03 Feb 2005

Resigned on 27 Jun 2005

Time on role 4 months, 24 days

EDGECLIFFE-JOHNSON, Paul Russell

Director

Certified Chartered Accountant

RESIGNED

Assigned on 01 Jan 2014

Resigned on 19 Mar 2023

Time on role 9 years, 2 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

HARTMAN, Richard Montgomery

Director

Company Director

RESIGNED

Assigned on 15 Apr 2003

Resigned on 27 Jun 2005

Time on role 2 years, 2 months, 12 days

KAPPLER, David John

Director

Company Director

RESIGNED

Assigned on 21 Jun 2004

Resigned on 27 Jun 2005

Time on role 1 year, 6 days

KUGLER, Ralph David

Director

Company President

RESIGNED

Assigned on 15 Apr 2003

Resigned on 27 Jun 2005

Time on role 2 years, 2 months, 12 days

LARSON, Robert Craig

Director

Chairman

RESIGNED

Assigned on 15 Apr 2003

Resigned on 27 Jun 2005

Time on role 2 years, 2 months, 12 days

MCEWAN, Allan Scott

Director

Accountant

RESIGNED

Assigned on 06 Mar 2012

Resigned on 10 Apr 2013

Time on role 1 year, 1 month, 4 days

NORTH, Richard Conway

Director

Chief Executive Officer

RESIGNED

Assigned on 10 Feb 2003

Resigned on 30 Sep 2004

Time on role 1 year, 7 months, 20 days

PORTER, Stevan D

Director

President The Americas

RESIGNED

Assigned on 15 Apr 2003

Resigned on 27 Jun 2005

Time on role 2 years, 2 months, 12 days

PROSSER, David John, Sir

Director

Executive Director

RESIGNED

Assigned on 15 Apr 2003

Resigned on 27 Jun 2005

Time on role 2 years, 2 months, 12 days

PROSSER, Ian Maurice Gray, Sir

Director

Company Director

RESIGNED

Assigned on 10 Feb 2003

Resigned on 30 Dec 2003

Time on role 10 months, 20 days

ROBBINS, Tracy Geraldine

Director

Company Director

RESIGNED

Assigned on 17 Feb 2006

Resigned on 06 Mar 2012

Time on role 6 years, 17 days

SINGER, Thomas Daniel

Director

Director

RESIGNED

Assigned on 21 Oct 2011

Resigned on 01 Jan 2014

Time on role 2 years, 2 months, 11 days

SOLOMONS, Richard Leslie

Director

Company Director

RESIGNED

Assigned on 10 Feb 2003

Resigned on 21 Oct 2011

Time on role 8 years, 8 months, 11 days

SPRINGETT, Catherine Mary

Director

Company Director

RESIGNED

Assigned on 27 Jun 2005

Resigned on 09 Sep 2011

Time on role 6 years, 2 months, 12 days

STRINGER, Howard, Sir

Director

Chairman & Ceo Of Sony Corpora

RESIGNED

Assigned on 15 Apr 2003

Resigned on 27 Jun 2005

Time on role 2 years, 2 months, 12 days

TURNER, George

Director

Company Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 01 Oct 2019

Time on role 10 years, 8 months, 30 days

WEBSTER, David Gordon Comyn

Director

Company Chairman

RESIGNED

Assigned on 15 Apr 2003

Resigned on 27 Jun 2005

Time on role 2 years, 2 months, 12 days

WHEELER, Ralph

Director

Company Director

RESIGNED

Assigned on 27 Jun 2005

Resigned on 27 Feb 2017

Time on role 11 years, 8 months

WINTER, Richard Thomas

Director

Solicitor

RESIGNED

Assigned on 27 Jun 2005

Resigned on 31 Dec 2008

Time on role 3 years, 6 months, 4 days

WOOD, Heather Carol

Director

Group Financial Controller

RESIGNED

Assigned on 31 Jul 2019

Resigned on 01 Mar 2023

Time on role 3 years, 7 months, 1 day

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Oct 2002

Resigned on 10 Feb 2003

Time on role 4 months, 8 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Oct 2002

Resigned on 10 Feb 2003

Time on role 4 months, 8 days


Some Companies

COACH HOUSE BRIDAL LTD.

11 MAIN STREET,PETERHEAD,AB42 4XL

Number:SC436798
Status:ACTIVE
Category:Private Limited Company

EX SERVICES SECURITY LIMITED

542 UXBRIDGE ROAD,PINNER,HA5 3QA

Number:07026167
Status:ACTIVE
Category:Private Limited Company

HELEN JAMES ASSOCIATES LIMITED

UNIT 1,BECKENHAM,BR3 1HG

Number:06392722
Status:ACTIVE
Category:Private Limited Company

IWH UK MIDCO LIMITED

SLOANE SQUARE HOUSE 1 HOLBEIN PLACE,LONDON,SW1W 8NS

Number:10944195
Status:ACTIVE
Category:Private Limited Company

KEEPME LTD

3RD FLOOR, 27,LIVERPOOL,L8 5RN

Number:11714351
Status:ACTIVE
Category:Private Limited Company

MTS EXPORT IMPORT LTD

30 STREET PHILLIPS DRIVE,OLDHAM,OL2 6AE

Number:11407019
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