SIX CONTINENTS LIMITED
DENHAM BASS PUBLIC LIMITED COMPANY

Hellopages » Buckinghamshire » South Bucks » UB9 5HR

Company number 00913450
Status Active
Incorporation Date 17 August 1967
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 Director's details changed for Mr George Turner on 5 May 2017; Full accounts made up to 31 December 2016; Termination of appointment of Ralph Wheeler as a director on 27 February 2017. The most likely internet sites of SIX CONTINENTS LIMITED are www.sixcontinents.co.uk, and www.six-continents.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and two months. Six Continents Limited is a Private Limited Company. The company registration number is 00913450. Six Continents Limited has been working since 17 August 1967. The present status of the company is Active. The registered address of Six Continents 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 FAGAN, Rebecca has been resigned. Secretary MARTIN, Helen Jane has been resigned. Secretary PATEL, Pritti has been resigned. Secretary PERCIVAL, Erika has been resigned. Secretary SPRINGETT, Catherine Mary has been resigned. Secretary WIGLEY, Francis Spencer has been resigned. Secretary WINTER, Richard Thomas has been resigned. Director BOWMAN, Philip has been resigned. Director CARR, Roger Martyn, Sir has been resigned. Director CLARKE, Timothy has been resigned. Director DARBY, Otto Charles has been resigned. Director DIXON, Kenneth Herbert Morley has been resigned. Director LANGTON, Bryan David has been resigned. Director LARSON, James has been resigned. Director LARSON, Robert Craig has been resigned. Director MANNERS, Arthur Edward Robin has been resigned. Director MCEWAN, Allan Scott has been resigned. Director MIDDLETON, Peter Edward, Sir has been resigned. Director MULCAHY, Geoffrey John, Sir has been resigned. Director NAPIER, Iain John Grant has been resigned. Director NORTH, Richard Conway has been resigned. Director OLIVER, Thomas Rhoades has been resigned. Director PERRY, Michael Sydney, Sir has been resigned. Director PORTNO, Antony David, Dr has been resigned. Director PROSSER, Ian Maurice Gray, Sir has been resigned. Director ROBBINS, Tracy Geraldine has been resigned. Director SANDERSON, Bryan Kaye 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 STERN, Anthony Edward has been resigned. Director STRINGER, Howard, Sir has been resigned. Director SWAN, Hamish has been resigned. Director WEBSTER, David Gordon Comyn has been resigned. Director WHEELER, Ralph has been resigned. Director WHEELER, Ralph has been resigned. Director WINTER, Richard Thomas 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
55 years old

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

Resigned Directors

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

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

Secretary
PATEL, Pritti
Resigned: 21 December 2012
Appointed Date: 27 April 2012

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

Secretary
SPRINGETT, Catherine Mary
Resigned: 09 September 2011
Appointed Date: 01 January 2004

Secretary
WIGLEY, Francis Spencer
Resigned: 01 October 2000

Secretary
WINTER, Richard Thomas
Resigned: 01 January 2004
Appointed Date: 01 October 2000

Director
BOWMAN, Philip
Resigned: 28 April 1995
72 years old

Director
CARR, Roger Martyn, Sir
Resigned: 12 April 2003
Appointed Date: 18 September 1996
78 years old

Director
CLARKE, Timothy
Resigned: 12 April 2003
Appointed Date: 01 December 1996
68 years old

Director
DARBY, Otto Charles
Resigned: 31 July 1994
91 years old

Director
DIXON, Kenneth Herbert Morley
Resigned: 19 August 1996
96 years old

Director
LANGTON, Bryan David
Resigned: 06 February 1997
88 years old

Director
LARSON, James
Resigned: 14 June 2005
Appointed Date: 12 April 2003
73 years old

Director
LARSON, Robert Craig
Resigned: 12 April 2003
Appointed Date: 18 September 1996
91 years old

Director
MANNERS, Arthur Edward Robin
Resigned: 31 March 1993
87 years old

Director
MCEWAN, Allan Scott
Resigned: 10 April 2013
Appointed Date: 07 March 2012
60 years old

Director
MIDDLETON, Peter Edward, Sir
Resigned: 31 July 2001
91 years old

Director
MULCAHY, Geoffrey John, Sir
Resigned: 13 February 2003
83 years old

Director
NAPIER, Iain John Grant
Resigned: 04 September 2000
Appointed Date: 01 December 1996
76 years old

Director
NORTH, Richard Conway
Resigned: 12 April 2003
Appointed Date: 01 September 1994
75 years old

Director
OLIVER, Thomas Rhoades
Resigned: 31 March 2003
Appointed Date: 19 March 1998
84 years old

Director
PERRY, Michael Sydney, Sir
Resigned: 31 July 2001
91 years old

Director
PORTNO, Antony David, Dr
Resigned: 29 May 1998
87 years old

Director
PROSSER, Ian Maurice Gray, Sir
Resigned: 12 April 2003
82 years old

Director
ROBBINS, Tracy Geraldine
Resigned: 07 March 2012
Appointed Date: 17 February 2006
62 years old

Director
SANDERSON, Bryan Kaye
Resigned: 12 April 2003
Appointed Date: 01 August 2001
84 years old

Director
SINGER, Thomas Daniel
Resigned: 01 January 2014
Appointed Date: 27 September 2011
62 years old

Director
SOLOMONS, Richard Leslie
Resigned: 21 October 2011
Appointed Date: 12 April 2003
63 years old

Director
SPRINGETT, Catherine Mary
Resigned: 09 September 2011
Appointed Date: 01 January 2004
67 years old

Director
STERN, Anthony Edward
Resigned: 22 December 2003
Appointed Date: 12 April 2003
77 years old

Director
STRINGER, Howard, Sir
Resigned: 12 April 2003
Appointed Date: 22 May 2002
83 years old

Director
SWAN, Hamish
Resigned: 29 June 1994
91 years old

Director
WEBSTER, David Gordon Comyn
Resigned: 24 December 2004
Appointed Date: 14 September 2004
80 years old

Director
WHEELER, Ralph
Resigned: 27 February 2017
Appointed Date: 17 June 2009
66 years old

Director
WHEELER, Ralph
Resigned: 19 November 2008
Appointed Date: 01 January 2004
66 years old

Director
WINTER, Richard Thomas
Resigned: 31 December 2008
Appointed Date: 12 April 2003
76 years old

Persons With Significant Control

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

SIX CONTINENTS LIMITED Events

10 May 2017
Director's details changed for Mr George Turner on 5 May 2017
08 May 2017
Full accounts made up to 31 December 2016
08 Mar 2017
Termination of appointment of Ralph Wheeler as a director on 27 February 2017
03 Aug 2016
Appointment of Mr Michael Todd Glover as a director on 20 July 2016
01 Aug 2016
Appointment of Mrs Fiona Cuttell as a secretary on 20 July 2016
...
... and 240 more events
10 Dec 2001
Ad 23/11/01--------- £ si [email protected]=700 £ ic 25529867/25530567
10 Dec 2001
Ad 09/11/01--------- £ si [email protected]=10556 £ ic 25519311/25529867
05 Dec 2001
Ad 26/11/01--------- £ si [email protected]=252 £ ic 25519059/25519311
05 Dec 2001
Ad 28/11/01--------- £ si [email protected]=409 £ ic 25518650/25519059
30 Nov 2001
Ad 23/11/01--------- £ si [email protected]=700 £ ic 25517950/25518650

SIX CONTINENTS LIMITED Charges

20 July 1981
Supplemental trust deed
Delivered: 24 July 1981
Status: Satisfied on 25 March 1997
Persons entitled: The Prudential Assurance Company Limited.
31 July 1970
Series of debentures
Delivered: 7 August 1970
Status: Satisfied on 25 March 1997
Persons entitled: Prudential Assurance Co. Limited
19 November 1969
Series of debentures
Delivered: 19 November 1969
Status: Satisfied on 25 March 1997
Persons entitled: Prudential Assurance Co. Limited