INTERCONTINENTAL HOTELS LIMITED
DENHAM INTERCONTINENTAL HOTELS GROUP PLC INTERCONTINENTAL HOTELS PLC HACKPLIMCO (NO. 112) PUBLIC LIMITED COMPANY

Hellopages » Buckinghamshire » South Bucks » UB9 5HR
Company number 04551528
Status Active
Incorporation Date 2 October 2002
Company Type Private Limited Company
Address BROADWATER PARK, DENHAM, BUCKINGHAMSHIRE, UB9 5HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty 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 Todd Glover as a director on 20 July 2016; Appointment of Fiona Cuttell as a secretary on 20 July 2016. The most likely internet sites of INTERCONTINENTAL HOTELS LIMITED are www.intercontinentalhotels.co.uk, and www.intercontinental-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Intercontinental Hotels Limited is a Private Limited Company. The company registration number is 04551528. Intercontinental Hotels Limited has been working since 02 October 2002. The present status of the company is Active. The registered address of Intercontinental Hotels Limited is Broadwater Park Denham Buckinghamshire Ub9 5hr. . CUTTELL, Fiona is a Secretary of the company. EDGECLIFFE-JOHNSON, Paul Russell is a Director of the company. GLOVER, Michael Todd is a Director of the company. HENFREY, Nicolette is a Director of the company. TURNER, George is a Director of the company. Secretary HANDS-PATEL, Hanisha has been resigned. Secretary MARTIN, Helen Jane has been resigned. Secretary PATEL, Pritti has been resigned. Secretary SPRINGETT, Catherine Mary has been resigned. Secretary WINTER, Richard Thomas has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director COSSLETT, Andrew Peter has been resigned. Director HARTMAN, Richard Montgomery has been resigned. Director KAPPLER, David John has been resigned. Director KUGLER, Ralph David has been resigned. Director LARSON, Robert Craig has been resigned. Director MCEWAN, Allan Scott has been resigned. Director NORTH, Richard Conway has been resigned. Director PORTER, Stevan D has been resigned. Director PROSSER, David John, Sir has been resigned. Director PROSSER, Ian Maurice Gray, Sir has been resigned. Director ROBBINS, Tracy Geraldine has been resigned. Director SINGER, Thomas Daniel has been resigned. Director SOLOMONS, Richard Leslie has been resigned. Director SPRINGETT, Catherine Mary has been resigned. Director STRINGER, Howard, Sir has been resigned. Director WEBSTER, David Gordon Comyn has been resigned. Director WHEELER, Ralph has been resigned. Director WINTER, Richard Thomas has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. Nominee Director HACKWOOD SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CUTTELL, Fiona
Appointed Date: 20 July 2016

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

Director
GLOVER, Michael Todd
Appointed Date: 20 July 2016
54 years old

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

Director
TURNER, George
Appointed Date: 01 January 2009
55 years old

Resigned Directors

Secretary
HANDS-PATEL, Hanisha
Resigned: 22 July 2016
Appointed Date: 06 August 2015

Secretary
MARTIN, Helen Jane
Resigned: 27 April 2012
Appointed Date: 09 September 2011

Secretary
PATEL, Pritti
Resigned: 06 August 2015
Appointed Date: 27 April 2012

Secretary
SPRINGETT, Catherine Mary
Resigned: 09 September 2011
Appointed Date: 27 June 2005

Secretary
WINTER, Richard Thomas
Resigned: 27 June 2005
Appointed Date: 10 February 2003

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 10 February 2003
Appointed Date: 02 October 2002

Director
COSSLETT, Andrew Peter
Resigned: 27 June 2005
Appointed Date: 03 February 2005
70 years old

Director
HARTMAN, Richard Montgomery
Resigned: 27 June 2005
Appointed Date: 15 April 2003
80 years old

Director
KAPPLER, David John
Resigned: 27 June 2005
Appointed Date: 21 June 2004
78 years old

Director
KUGLER, Ralph David
Resigned: 27 June 2005
Appointed Date: 15 April 2003
69 years old

Director
LARSON, Robert Craig
Resigned: 27 June 2005
Appointed Date: 15 April 2003
91 years old

Director
MCEWAN, Allan Scott
Resigned: 10 April 2013
Appointed Date: 06 March 2012
61 years old

Director
NORTH, Richard Conway
Resigned: 30 September 2004
Appointed Date: 10 February 2003
76 years old

Director
PORTER, Stevan D
Resigned: 27 June 2005
Appointed Date: 15 April 2003
71 years old

Director
PROSSER, David John, Sir
Resigned: 27 June 2005
Appointed Date: 15 April 2003
81 years old

Director
PROSSER, Ian Maurice Gray, Sir
Resigned: 30 December 2003
Appointed Date: 10 February 2003
82 years old

Director
ROBBINS, Tracy Geraldine
Resigned: 06 March 2012
Appointed Date: 17 February 2006
62 years old

Director
SINGER, Thomas Daniel
Resigned: 01 January 2014
Appointed Date: 21 October 2011
62 years old

Director
SOLOMONS, Richard Leslie
Resigned: 21 October 2011
Appointed Date: 10 February 2003
64 years old

Director
SPRINGETT, Catherine Mary
Resigned: 09 September 2011
Appointed Date: 27 June 2005
68 years old

Director
STRINGER, Howard, Sir
Resigned: 27 June 2005
Appointed Date: 15 April 2003
84 years old

Director
WEBSTER, David Gordon Comyn
Resigned: 27 June 2005
Appointed Date: 15 April 2003
81 years old

Director
WHEELER, Ralph
Resigned: 27 February 2017
Appointed Date: 27 June 2005
67 years old

Director
WINTER, Richard Thomas
Resigned: 31 December 2008
Appointed Date: 27 June 2005
76 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 10 February 2003
Appointed Date: 02 October 2002

Nominee Director
HACKWOOD SECRETARIES LIMITED
Resigned: 10 February 2003
Appointed Date: 02 October 2002

Persons With Significant Control

Intercontinental Hotels Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERCONTINENTAL HOTELS LIMITED Events

09 Mar 2017
Termination of appointment of Ralph Wheeler as a director on 27 February 2017
01 Aug 2016
Appointment of Mr Michael Todd Glover as a director on 20 July 2016
29 Jul 2016
Appointment of Fiona Cuttell as a secretary on 20 July 2016
29 Jul 2016
Termination of appointment of Hanisha Hands-Patel as a secretary on 22 July 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 240 more events
30 Sep 2003
Particulars of contract relating to shares
30 Sep 2003
Ad 06/08/03--------- £ si 9199@1=9199 £ ic 736846598/736855797
30 Sep 2003
Particulars of contract relating to shares
30 Sep 2003
Ad 30/07/03--------- £ si 11078@1=11078 £ ic 736835520/736846598
30 Sep 2003
Particulars of contract relating to shares