Ribbon Hotels Limited

Hotels and similar accommodation

Contacts of Ribbon Hotels Limited: address, phone, fax, email, website, working hours

Address: 26 Red Lion Square WC1R 4AG London

Phone: +44-1339 3109649 +44-1339 3109649

Fax: +44-1339 3109649 +44-1339 3109649

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ribbon Hotels Limited"? - Send email to us!

Ribbon Hotels Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ribbon Hotels Limited.

Registration data Ribbon Hotels Limited

Register date: 1996-05-24
Register number: 03203484
Capital: 967,000 GBP
Sales per year: Less 482,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Ribbon Hotels Limited

Addition activities kind of Ribbon Hotels Limited

3914. Silverware and plated ware
22111300. Crepes and other crinkled texture fabrics, cotton
23619900. Girl's and children's dresses, blouses, nec
23969902. Furniture trimmings, fabric
36480000. Lighting equipment, nec
38270117. Telescopes: elbow, panoramic, sighting, fire control, etc.
45810100. Hangars and other aircraft storage facilities
73590900. Musical instrument rental services
83220200. Child related social services

Owner, director, manager of Ribbon Hotels Limited

Director - Justin Bruce Robinson. Address: Berkeley Square, London, W1J 6BR, United Kingdom. DoB: August 1978, British

Director - Simon Michael Teasdale. Address: Berkeley Square, London, W1J 6BR, United Kingdom. DoB: April 1965, British

Director - Simon Michael Teasdale. Address: Red Lion Square, London, WC1R 4AG, United Kingdom. DoB: April 1965, British

Director - Justin Bruce Robinson. Address: Berkeley Square, London, W1J 6BR, United Kingdom. DoB: August 1978, British

Director - Patrick Thomas Mabry. Address: Red Lion Square, London, WC1R 4AG, United Kingdom. DoB: December 1974, German

Director - Patrick Thomas Mabry. Address: Berkeley Square, London, W1J 6BR, United Kingdom. DoB: December 1974, German

Secretary - Paul Loynes. Address: St. George Street, London, W1S 1FS, United Kingdom. DoB:

Director - Skardon Francis Baker. Address: St. George Street, London, W1S 1FS. DoB: October 1969, American

Director - Paul Loynes. Address: St. George Street, London, W1S 1FS, United Kingdom. DoB: August 1972, British

Director - Ivaylo Kolev. Address: St. George Street, London, W1S 1FS. DoB: January 1982, Bulgarian

Director - Petra Cecilia Maria Ekas. Address: Red Lion Square, London, WC1R 4AG, United Kingdom. DoB: March 1973, Dutch

Director - Sophie Van Oosterom. Address: Orlando Road, London, SW4 0LD, United Kingdom. DoB: June 1972, Dutch

Director - John Patrick Mccarthy. Address: Regents Park Road, London, NW1 8XL. DoB: September 1961, United States

Director - Ryan David Prince. Address: 7a Howick Place, London, SW1P 1DZ, United Kingdom. DoB: January 1977, Canadian

Corporate-secretary - Paul Hastings Administrative Services Limited. Address: Ten Bishops Square, London, E1 6EG, United Kingdom. DoB:

Director - Andrew John Fish. Address: Cherry Tree Cottage, Manor Close, East Horsley, Surrey, KT24 6SA. DoB: December 1968, British

Director - Mark Newman. Address: Flat 7 44 Sloane Street, London, SW1X 9LU. DoB: September 1958, Canadian

Secretary - Catherine Engmann. Address: 18 Rays Avenue, Windsor, Berkshire, SL4 5HG. DoB: n\a, British

Director - Richard Thomas Winter. Address: 33 St Johns Avenue, Putney, London, SW15 6AL. DoB: March 1949, British

Director - Catherine Mary Springett. Address: The Coach House, 32 Kerrison Road Ealing, London, W5 5NW. DoB: October 1957, British

Director - Nigel Peter Stocks. Address: Birdwoods, School Lane Shackleford, Godalming, Surrey, GU8 6AZ. DoB: June 1967, British

Secretary - Alison Williams. Address: 27 Valley Road, Billericay, Essex, CM11 2BS. DoB:

Director - Michael Robert Thompson. Address: Park Road, Alrewas, Burton On Trent, Staffordshire, DE13 7AG. DoB: September 1953, British

Director - Allan Scott Mcewan. Address: 29 Kings Road, Windsor, Berkshire, SL4 2AD. DoB: February 1965, British

Director - Christopher David Vaughan. Address: Darroch, Bull Lane,, Gerrards Cross, Buckinghamshire, SL9 8RZ. DoB: August 1964, British

Secretary - Jean Brenda Combeer. Address: Robin Hill 3 St Johns Avenue, Leatherhead, Surrey, KT22 7HT. DoB: n\a, British

Director - Francis John Croston. Address: 5 The Laurels, Queenborough Lane, Braintree, Essex, CM77 7QD. DoB: July 1956, British

Director - Lisa Marie Mackenzie. Address: 70 Vassall Road, Kennington, London, SW9 6HY. DoB: May 1969, British

Director - Mark Nigel Stretton. Address: Top Cottage, Upper Oddington, Moreton-In-Marsh, GL56 0XN. DoB: June 1962, British

Director - David Martin Gratton. Address: Rosemead, 9 Chiltern Hills Road, Beaconsfield, Buckinghamshire, HP9 1PJ. DoB: January 1960, British

Director - Ronald Martin Morley. Address: 8 Pinewood Close, Iver Heath, Buckinghamshire, SL0 0QT. DoB: August 1952, British

Secretary - Timothy Charles Mason. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: March 1958, British

Director - Paul Raymond Mitchell. Address: Waltons Farm, Hollygreen Lane, Bledlow, Bucks, HP27 9PL, England. DoB: February 1958, British

Director - Andrew David Martin. Address: 5 Dalkeith Road, Harpenden, Hertfordshire, AL5 5PP. DoB: July 1960, British

Director - Patrick Joseph Anthony Dempsey. Address: Cuckoo Meadow Little Shardeloes, Old Amersham, Buckinghamshire, HP7 0EF. DoB: March 1959, British

Director - David Grant Mortimer. Address: 8 Manor Park Avenue, Princes Risborough, Buckinghamshire, SP27 9AU. DoB: May 1953, British

Director - Antoine Edmond Cau. Address: 10a Durward House, 31 Kensington Court, London, S8 5BH. DoB: August 1947, French

Director - Stephen Michael Poster. Address: 46 Boileau Road, London, W5 3AH. DoB: January 1947, British

Director - Patrick Joseph Copeland. Address: 120 Hamilton Terrace, London, NW8 9UT. DoB: May 1944, British

Director - Lee Russell Alibone. Address: Darnley Lodge 68 Marsh Road, Pinner, Middlesex, HA5 5NQ. DoB: May 1952, British

Director - Stacey Lee Cartwright. Address: 46 Chiddingstone Road, London, SW6 3TG. DoB: November 1963, British

Director - Graham Joseph Parrott. Address: Flat 1 27 Redington Road, Hampstead, London, NW3 7QY. DoB: August 1949, British

Director - Henry Eric Staunton. Address: Fairfield, Nursery Road, Walton On The Hill, Surrey, KT20 7TZ. DoB: May 1948, British

Director - Helen Jane Tautz. Address: 30 South Crescent, Prittlewell, Southend On Sea, Essex, SS2 6TA. DoB: June 1963, British

Jobs in Ribbon Hotels Limited, vacancies. Career and training on Ribbon Hotels Limited, practic

Now Ribbon Hotels Limited have no open offers. Look for open vacancies in other companies

  • Receptionist (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Estates Services, Facilities Management

    Salary: £18,777 to £21,585 Grade 3 p.a. (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Group Leader - EURAMET (Teddington)

    Region: Teddington

    Company: National Physical Laboratory

    Department: N\A

    Salary: £49,950 to £55,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Student Wellbeing Manager (Epsom)

    Region: Epsom

    Company: University for the Creative Arts

    Department: N\A

    Salary: £41,212 to £47,772 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Postdoctoral Training Fellow (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: Competitive with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry

  • Development Co-ordinator - Sport (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Development Office

    Salary: £24,983 to £32,548 Grade 5 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,Sport and Leisure

  • Cumbria Collaborative Outreach Programme (CCOP) Officer, 1.0FTE (Cumbria)

    Region: Cumbria

    Company: University of Cumbria

    Department: Marketing and Recruitment

    Salary: £32,004*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Senior Access Officer (Evaluation) (London)

    Region: London

    Company: University College London

    Department: Access and Widening Participation Office

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Director of Career Services (London)

    Region: London

    Company: Imperial College London

    Department: Office of the Vice-Provost (Education), Student Services

    Salary: Competitive salary and excellent benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management,Student Services

  • Electronics Craftsperson/Technician (Edinburgh)

    Region: Edinburgh

    Company: N\A

    Department: N\A

    Salary: £18,946-£20,594 (RC-B)/£24,193-£26,297 (RC-C) (depending on skills and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering,Other,Property and Maintenance

  • IT Trainer (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Information Technology

    Salary: £25,700 to £27,935 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • MifeMiso Trial Qualitative Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Applied Health Research

    Salary: £29,301 to £38,183 potential progression on performance once in post to £40,523

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Head of Marketing Discipline Group (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of Technology Sydney

    Department: UTS Business School

    Salary: Internationally competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

Responds for Ribbon Hotels Limited on Facebook, comments in social nerworks

Read more comments for Ribbon Hotels Limited. Leave a comment for Ribbon Hotels Limited. Profiles of Ribbon Hotels Limited on Facebook and Google+, LinkedIn, MySpace

Location Ribbon Hotels Limited on Google maps

Other similar companies of The United Kingdom as Ribbon Hotels Limited: The White Hart (hackleton) Limited | The Knights Table Limited | Impulse Bars Ltd | Crownstone Services Limited | Restaurant Croydon Limited

1996 marks the establishment of Ribbon Hotels Limited, the firm that is situated at 26 Red Lion Square, , London. This means it's been 20 years Ribbon Hotels has been on the market, as it was created on 1996/05/24. The registered no. is 03203484 and the company zip code is WC1R 4AG. This firm has a history in registered name changes. In the past, the company had six different company names. Up to 2015 the company was prospering as Lrg Hotels and before that the company name was Intercontinental Hotels. The company Standard Industrial Classification Code is 55100 meaning Hotels and similar accommodation. Ribbon Hotels Ltd filed its latest accounts up till Wednesday 31st December 2014. The company's most recent annual return information was released on Sunday 13th September 2015. From the moment it debuted in this line of business twenty years ago, the company has managed to sustain its praiseworthy level of prosperity.

Lrg Hotels Limited is a small-sized vehicle operator with the licence number PC1111679. The firm has one transport operating centre in the country. .

We have a team of six directors employed by the limited company right now, including Justin Bruce Robinson, Simon Michael Teasdale, Simon Michael Teasdale and 3 other directors have been described below who have been executing the directors assignments for one year. At least one secretary in this firm is a limited company: Haysmacintyre Company Secretaries Limited.

Ribbon Hotels Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 26 Red Lion Square WC1R 4AG London. Ribbon Hotels Limited was registered on 1996-05-24. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 967,000 GBP, sales per year - less 482,000,000 GBP. Ribbon Hotels Limited is Private Limited Company.
The main activity of Ribbon Hotels Limited is Accommodation and food service activities, including 9 other directions. Director of Ribbon Hotels Limited is Justin Bruce Robinson, which was registered at Berkeley Square, London, W1J 6BR, United Kingdom. Products made in Ribbon Hotels Limited were not found. This corporation was registered on 1996-05-24 and was issued with the Register number 03203484 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Ribbon Hotels Limited, open vacancies, location of Ribbon Hotels Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Ribbon Hotels Limited from yellow pages of The United Kingdom. Find address Ribbon Hotels Limited, phone, email, website credits, responds, Ribbon Hotels Limited job and vacancies, contacts finance sectors Ribbon Hotels Limited