INTER-CONTINENTAL HOTELS (OVERSEAS) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 00904360
Status Liquidation
Incorporation Date 24 April 1967
Company Type Private Limited Company
Address BDO LLP, TWO, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Registered office address changed from Broadwater Park Denham Middlesex UB8 5HR to Two Snowhill Birmingham B4 6GA on 12 August 2016; Appointment of a voluntary liquidator; Appointment of a voluntary liquidator. The most likely internet sites of INTER-CONTINENTAL HOTELS (OVERSEAS) LIMITED are www.intercontinentalhotelsoverseas.co.uk, and www.inter-continental-hotels-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and five months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inter Continental Hotels Overseas Limited is a Private Limited Company. The company registration number is 00904360. Inter Continental Hotels Overseas Limited has been working since 24 April 1967. The present status of the company is Liquidation. The registered address of Inter Continental Hotels Overseas Limited is Bdo Llp Two Birmingham B4 6ga. . HANDS-PATEL, Hanisha is a Secretary of the company. COCKCROFT, Michael Jon is a Director of the company. HENFREY, Nicolette is a Director of the company. WHEELER, Ralph is a Director of the company. Secretary BARR, Caroline Rowena has been resigned. Secretary BARRY, Chloe has been resigned. Secretary BOLTON, Susan has been resigned. Secretary COMBEER, Jean Brenda has been resigned. Secretary CUTTELL, Fiona has been resigned. Secretary CUTTELL, Fiona has been resigned. Secretary ENGMANN, Catherine has been resigned. Secretary GLANVILLE, Charles Dixon has been resigned. Secretary HIRANI, Daksha has been resigned. Secretary KAMERE, Sophia Muthoni has been resigned. Secretary LAM, Esther has been resigned. Secretary MEYER, Barbara Jean has been resigned. Secretary NORMAN, Christine has been resigned. Secretary PATEL, Pritti has been resigned. Secretary PATEL, Pritti has been resigned. Secretary WILLIAMS, Alison has been resigned. Director ARASI, Thomas has been resigned. Director BARTLE, Warren William has been resigned. Director CAIRNS, Michael Anthony has been resigned. Director COWIE, Graham Michael has been resigned. Director CROSTON, Francis John has been resigned. Director EDGECLIFFE-JOHNSON, Paul Russell has been resigned. Director GALLAGHER, Neil has been resigned. Director GLANVILLE, Charles Dixon has been resigned. Director HAARMANN, Hans has been resigned. Director HOSONO, Takaaki has been resigned. Director MANDER, Christopher has been resigned. Director MCEWAN, Allan Scott has been resigned. Director OLIVER, Thomas Rhoades has been resigned. Director PUCCIARELLI, Albert has been resigned. Director SPRINGETT, Catherine Mary has been resigned. Director TRAVERS, Paul has been resigned. Director WINTER, Richard Thomas has been resigned. Director WRIGHT, John Martin has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HANDS-PATEL, Hanisha
Appointed Date: 06 August 2015

Director
COCKCROFT, Michael Jon
Appointed Date: 28 August 2014
51 years old

Director
HENFREY, Nicolette
Appointed Date: 09 September 2011
55 years old

Director
WHEELER, Ralph
Appointed Date: 27 March 2006
66 years old

Resigned Directors

Secretary
BARR, Caroline Rowena
Resigned: 01 March 1999

Secretary
BARRY, Chloe
Resigned: 01 May 2007
Appointed Date: 22 June 2006

Secretary
BOLTON, Susan
Resigned: 26 June 2000
Appointed Date: 14 May 1999

Secretary
COMBEER, Jean Brenda
Resigned: 28 September 2001
Appointed Date: 26 June 2000

Secretary
CUTTELL, Fiona
Resigned: 09 July 2010
Appointed Date: 09 October 2009

Secretary
CUTTELL, Fiona
Resigned: 09 October 2009
Appointed Date: 09 October 2009

Secretary
ENGMANN, Catherine
Resigned: 06 September 2005
Appointed Date: 28 August 2003

Secretary
GLANVILLE, Charles Dixon
Resigned: 14 April 2003
Appointed Date: 03 February 1997

Secretary
HIRANI, Daksha
Resigned: 09 October 2009
Appointed Date: 01 May 2007

Secretary
KAMERE, Sophia Muthoni
Resigned: 22 June 2006
Appointed Date: 06 September 2005

Secretary
LAM, Esther
Resigned: 09 August 2013
Appointed Date: 07 June 2011

Secretary
MEYER, Barbara Jean
Resigned: 01 March 1999

Secretary
NORMAN, Christine
Resigned: 13 February 2015
Appointed Date: 09 August 2013

Secretary
PATEL, Pritti
Resigned: 06 August 2015
Appointed Date: 13 February 2015

Secretary
PATEL, Pritti
Resigned: 07 June 2011
Appointed Date: 09 July 2010

Secretary
WILLIAMS, Alison
Resigned: 28 August 2003
Appointed Date: 08 October 2001

Director
ARASI, Thomas
Resigned: 14 May 1999
Appointed Date: 26 March 1998
67 years old

Director
BARTLE, Warren William
Resigned: 16 June 1995
86 years old

Director
CAIRNS, Michael Anthony
Resigned: 30 June 1993
85 years old

Director
COWIE, Graham Michael
Resigned: 14 April 2003
Appointed Date: 14 May 1999
75 years old

Director
CROSTON, Francis John
Resigned: 14 April 2003
Appointed Date: 12 July 1999
69 years old

Director
EDGECLIFFE-JOHNSON, Paul Russell
Resigned: 01 January 2014
Appointed Date: 07 June 2011
53 years old

Director
GALLAGHER, Neil
Resigned: 28 August 2014
Appointed Date: 30 January 2014
52 years old

Director
GLANVILLE, Charles Dixon
Resigned: 27 February 2004
Appointed Date: 14 May 1999
69 years old

Director
HAARMANN, Hans
Resigned: 30 June 1999
Appointed Date: 19 December 1997
83 years old

Director
HOSONO, Takaaki
Resigned: 26 March 1998
Appointed Date: 19 December 1997
86 years old

Director
MANDER, Christopher
Resigned: 16 June 1995
Appointed Date: 07 April 1992
79 years old

Director
MCEWAN, Allan Scott
Resigned: 07 June 2011
Appointed Date: 14 April 2003
60 years old

Director
OLIVER, Thomas Rhoades
Resigned: 14 May 1999
Appointed Date: 26 March 1998
84 years old

Director
PUCCIARELLI, Albert
Resigned: 31 December 1998
Appointed Date: 16 June 1995
75 years old

Director
SPRINGETT, Catherine Mary
Resigned: 09 September 2011
Appointed Date: 14 April 2003
67 years old

Director
TRAVERS, Paul
Resigned: 19 December 1997
Appointed Date: 16 June 1995
72 years old

Director
WINTER, Richard Thomas
Resigned: 31 December 2008
Appointed Date: 14 April 2003
76 years old

Director
WRIGHT, John Martin
Resigned: 07 April 1992
85 years old

Persons With Significant Control

Six Continents Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTER-CONTINENTAL HOTELS (OVERSEAS) LIMITED Events

12 Aug 2016
Registered office address changed from Broadwater Park Denham Middlesex UB8 5HR to Two Snowhill Birmingham B4 6GA on 12 August 2016
09 Aug 2016
Appointment of a voluntary liquidator
09 Aug 2016
Appointment of a voluntary liquidator
09 Aug 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-20

09 Aug 2016
Declaration of solvency
...
... and 185 more events
19 Jun 1987
Return made up to 18/03/87; full list of members

26 Jul 1986
Full accounts made up to 30 September 1985

26 Jul 1986
Return made up to 19/03/86; full list of members

07 Apr 1977
Company name changed\certificate issued on 07/04/77
20 Apr 1967
Certificate of incorporation