IHG MANAGEMENT LIMITED
REDHILL EJ HOLDING LTD

Hellopages » Surrey » Reigate and Banstead » RH1 6BT

Company number 09925802
Status Active
Incorporation Date 22 December 2015
Company Type Private Limited Company
Address THE BARN, 43 OAKDENE ROAD, REDHILL, SURREY, ENGLAND, RH1 6BT
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Registered office address changed from 28 Windermere Road Wilmslow SK9 3NH United Kingdom to The Barn 43 Oakdene Road Redhill Surrey RH1 6BT on 21 March 2017; Appointment of Mr Ravi Keshri as a director on 15 March 2017. The most likely internet sites of IHG MANAGEMENT LIMITED are www.ihgmanagement.co.uk, and www.ihg-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and ten months. Ihg Management Limited is a Private Limited Company. The company registration number is 09925802. Ihg Management Limited has been working since 22 December 2015. The present status of the company is Active. The registered address of Ihg Management Limited is The Barn 43 Oakdene Road Redhill Surrey England Rh1 6bt. . EYTON-JONES, Ioan is a Director of the company. KESHRI, Ravi is a Director of the company. The company operates in "Combined office administrative service activities".


Current Directors

Director
EYTON-JONES, Ioan
Appointed Date: 22 December 2015
41 years old

Director
KESHRI, Ravi
Appointed Date: 15 March 2017
52 years old

Persons With Significant Control

Mr Ravi Bhusan Keshri
Notified on: 1 June 2016
52 years old
Nature of control: Ownership of shares – 75% or more

IHG MANAGEMENT LIMITED Events

22 Mar 2017
Compulsory strike-off action has been discontinued
21 Mar 2017
Registered office address changed from 28 Windermere Road Wilmslow SK9 3NH United Kingdom to The Barn 43 Oakdene Road Redhill Surrey RH1 6BT on 21 March 2017
21 Mar 2017
Appointment of Mr Ravi Keshri as a director on 15 March 2017
21 Mar 2017
Confirmation statement made on 21 December 2016 with updates
21 Mar 2017
First Gazette notice for compulsory strike-off
31 Dec 2015
Company name changed ej holding LTD\certificate issued on 31/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-29

22 Dec 2015
Incorporation
Statement of capital on 2015-12-22
  • GBP 1