IHG PS NOMINEES LIMITED
DENHAM

Hellopages » Buckinghamshire » South Bucks » UB9 5HR
Company number 07092523
Status Active
Incorporation Date 1 December 2009
Company Type Private Limited Company
Address BROADWATER PARK, DENHAM, BUCKINGHAMSHIRE, UB9 5HR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Termination of appointment of Ralph Wheeler as a director on 27 February 2017; Appointment of Mr Michael Glover as a director on 5 September 2016; Appointment of Mrs Fiona Jane Littlebury-Cuttell as a secretary on 5 September 2016. The most likely internet sites of IHG PS NOMINEES LIMITED are www.ihgpsnominees.co.uk, and www.ihg-ps-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Ihg Ps Nominees Limited is a Private Limited Company. The company registration number is 07092523. Ihg Ps Nominees Limited has been working since 01 December 2009. The present status of the company is Active. The registered address of Ihg Ps Nominees Limited is Broadwater Park Denham Buckinghamshire Ub9 5hr. . LITTLEBURY-CUTTELL, Fiona Jane is a Secretary of the company. GLOVER, Michael is a Director of the company. HENFREY, Nicolette is a Director of the company. STOCKS, Nigel Peter is a Director of the company. TURNER, George is a Director of the company. Secretary FAGAN, Rebecca has been resigned. Secretary PATEL, Pritti has been resigned. Secretary PERCIVAL, Erika has been resigned. Director MCEWAN, Allan Scott has been resigned. Director SPRINGETT, Catherine Mary has been resigned. Director WHEELER, Ralph has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LITTLEBURY-CUTTELL, Fiona Jane
Appointed Date: 05 September 2016

Director
GLOVER, Michael
Appointed Date: 05 September 2016
54 years old

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

Director
STOCKS, Nigel Peter
Appointed Date: 01 December 2009
58 years old

Director
TURNER, George
Appointed Date: 02 July 2010
55 years old

Resigned Directors

Secretary
FAGAN, Rebecca
Resigned: 10 May 2016
Appointed Date: 06 October 2015

Secretary
PATEL, Pritti
Resigned: 21 December 2012
Appointed Date: 01 December 2009

Secretary
PERCIVAL, Erika
Resigned: 07 September 2015
Appointed Date: 21 December 2012

Director
MCEWAN, Allan Scott
Resigned: 10 April 2013
Appointed Date: 01 December 2009
61 years old

Director
SPRINGETT, Catherine Mary
Resigned: 09 September 2011
Appointed Date: 01 December 2009
68 years old

Director
WHEELER, Ralph
Resigned: 27 February 2017
Appointed Date: 01 December 2009
67 years old

Persons With Significant Control

Intercontinental (Pb) 3 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

IHG PS NOMINEES LIMITED Events

08 Mar 2017
Termination of appointment of Ralph Wheeler as a director on 27 February 2017
12 Sep 2016
Appointment of Mr Michael Glover as a director on 5 September 2016
09 Sep 2016
Appointment of Mrs Fiona Jane Littlebury-Cuttell as a secretary on 5 September 2016
09 Sep 2016
Termination of appointment of Rebecca Fagan as a secretary on 10 May 2016
16 Aug 2016
Full accounts made up to 31 December 2015
...
... and 25 more events
07 Dec 2010
Director's details changed for Catherine Mary Springett on 7 December 2010
07 Dec 2010
Director's details changed for Mr Allan Scott Mcewan on 7 December 2010
02 Jul 2010
Appointment of Mr George Turner as a director
28 Jun 2010
Director's details changed for Mr Allan Scott Mcewan on 28 June 2010
01 Dec 2009
Incorporation