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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ribbon Hotels Limited"? - Send email to us!
Registration data Ribbon Hotels Limited
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, MySpaceLocation 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