Ihg Hotels Limited
Other business support service activities n.e.c.
Contacts of Ihg Hotels Limited: address, phone, fax, email, website, working hours
Address: Broadwater Park UB9 5HR Denham
Phone: +44-1267 9466613 +44-1267 9466613
Fax: +44-1348 4758148 +44-1348 4758148
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ihg Hotels Limited"? - Send email to us!
Registration data Ihg Hotels Limited
Get full report from global database of The UK for Ihg Hotels Limited
Addition activities kind of Ihg Hotels Limited
3441. Fabricated structural metal
14230000. Crushed and broken granite
28699918. Fluorinated hydrocarbon gases
30530105. Oil seals, asbestos
32210101. Fruit jars, glass
33170204. Tubes, wrought: welded or lock joint
37149906. Pcv valves
37430305. Switching locomotives and parts, electric and nonelectric
45810203. Aircraft upholstery repair
Owner, director, manager of Ihg Hotels Limited
Secretary - Rebecca Fagan. Address: n\a. DoB:
Director - Max Leslie James Izzard. Address: n\a. DoB: January 1980, British
Director - Michael Jon Cockcroft. Address: n\a. DoB: June 1974, British
Director - Nicolette Henfrey. Address: n\a. DoB: December 1969, British/South African
Director - George Turner. Address: n\a. DoB: February 1971, British
Director - Ralph Wheeler. Address: n\a. DoB: December 1958, British
Director - Nigel Peter Stocks. Address: n\a. DoB: June 1967, British
Director - Neil Gallagher. Address: n\a. DoB: May 1973, British
Director - Lieven Werner. Address: n\a. DoB: July 1978, Dutch
Secretary - Erika Percival. Address: n\a. DoB:
Secretary - Pritti Patel. Address: n\a. DoB:
Director - Robert Kalman Kennedy. Address: n\a. DoB: October 1968, British
Director - Paul Russell Edgecliffe-johnson. Address: n\a. DoB: March 1972, British
Secretary - Helen Jane Martin. Address: n\a. DoB:
Secretary - Daksha Hirani. Address: 178 Princes Avenue, Kingsbury, London, NW9 9JE. DoB:
Secretary - Patrick Mark Hartrey. Address: 30 Colham Road, Hillingdon, Middlesex, UB8 3WQ. DoB: n\a, British
Secretary - Daksha Hirani. Address: 178 Princes Avenue, Kingsbury, London, NW9 9JE. DoB:
Secretary - Chloe Silvana Barry. Address: 35 Victor Road, Windsor, Berkshire, SL4 3JS. DoB: January 1978, British
Director - Catherine Mary Springett. Address: n\a. DoB: October 1957, British
Director - Richard Thomas Winter. Address: 33 St Johns Avenue, Putney, London, SW15 6AL. DoB: March 1949, British
Director - Allan Scott Mcewan. Address: n\a. DoB: February 1965, British
Secretary - Hannah Ashdown. Address: 9 Gate Cottages, Old Common Road, Chorleywood, Hertfordshire, WD3 5LW. DoB:
Director - David John Twomlow. Address: Manor Rise, Lichfield, Staffordshire, WS14 9RF. DoB: August 1959, Brtitish
Director - David John House. Address: Moor End Lane, Frieth, Henley-Onthames, Oxfordshire, RG9 6PS. DoB: January 1969, British
Director - John Booth. Address: 9 Wysall Lane, Rempstone, Loughborough, Leicestershire, LE12 6RW. DoB: July 1945, British
Director - Reginald Stephen Sindall. Address: Copelands Blackmore Manor, Wheathampstead, St Albans, Hertfordshire, AL4 8LY. DoB: December 1954, British
Director - Adam Jeremy Sykes. Address: 36 Swan Road, Lichfield, Staffordshire, WS13 6TU. DoB: June 1950, British
Director - Malcolm Charles William Harrison. Address: Manor House, Main Street Snarestone, Swadlincote, Derbyshire, DE12 7DB. DoB: March 1960, British
Secretary - Jean Brenda Combeer. Address: Robin Hill 3 St Johns Avenue, Leatherhead, Surrey, KT22 7HT. DoB: April 1944, British
Secretary - Paul Christopher Waters. Address: 23 Derby Road, Cheam, Sutton, Surrey, SM1 2BL. DoB: March 1960, British
Director - David Alexander Heede. Address: Orchard House 20 Ludgate Street, Tutbury, Staffordshire, DE13 9NG. DoB: May 1961, British
Secretary - Jean Brenda Combeer. Address: Robin Hill 3 St Johns Avenue, Leatherhead, Surrey, KT22 7HT. DoB: April 1944, British
Secretary - Julia Alison Crane. Address: 27 Hatton Court, Lubbock Road, Chislehurst, Kent, BR7 5JQ. DoB:
Director - Richard William Brearley. Address: 20 Borrowcop Lane, Lichfield, Staffordshire, WS14 9DF. DoB: April 1953, British
Director - Andrew James Parkinson. Address: 9 Brendon Way, Ashby De La Zouch, Leicestershire, LE65 1EY. DoB: April 1956, British
Secretary - Stuart Newland. Address: 4 The Orangery, Icknield Street Beoley, Redditch, Worcestershire, B98 9AL. DoB: September 1947, British
Director - Malcolm Charles William Harrison. Address: Manor House, Main Street Snarestone, Swadlincote, Derbyshire, DE12 7DB. DoB: March 1960, British
Director - Paul Thomas. Address: Gladwyn House 5 Victoria Crescent, Sherwood, Nottingham, Nottinghamshire, NG5 4DA. DoB: December 1955, British
Jobs in Ihg Hotels Limited, vacancies. Career and training on Ihg Hotels Limited, practic
Now Ihg Hotels Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Knowledge Management and Business Decision Making (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Graduate School of Management, Faculty of Business
Salary: £33,518 to £47,712 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies
-
Research Fellow in Cultural and Creative Industries (Virago Press Ltd/Spare Rib Magazine) (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Media, Film and Music
Salary: £32,548 and rising to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Media and Communications,Publishing,Media Studies,Languages, Literature and Culture,Historical and Philosophical Studies,History,Cultural Studies
-
Lecturer in Statistics (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: School of Dentistry
Salary: £41,212 to £47,722
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics
-
Sessional Lecturer- Sport (Nuneaton)
Region: Nuneaton
Company: North Warwickshire and Hinckley College
Department: N\A
Salary: £17.70 per hour (£16.20 unqualified)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science,Sports Coaching
-
Research Associate in Polymer Synthesis (London)
Region: London
Company: Imperial College London
Department: Department of Materials
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Research Associate/Fellow - Cardiomyocytes from Human Induced Pluripotent Stem Cells to Evaluate Myotonic Dystrophy (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Cancer & Stem Cells
Salary: £26,495 to £38,833 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Research Associate in Biostatistics (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Population Health, Health Services Research & Primary Care
Salary: £31,604 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics
-
Lecturer in Economics (Leeds)
Region: Leeds
Company: University of Leeds
Department: Leeds University Business School
Salary: £39,324 to £46,924 p.a. Grade 8
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics
-
Research Awards and Impact Officer (Vauxhall)
Region: Vauxhall
Company: Marie Curie
Department: Health and Medical
Salary: £25,990 to £28,594 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Business and Management Studies,Accountancy and Finance,Fundraising and Alumni,Hospitality, Retail, Conferences and Events
-
Research Associate – Water Resources Modeller (Wallingford)
Region: Wallingford
Company: Centre for Ecology & Hydrology
Department: N\A
Salary: £22,224 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Other Engineering
-
Crop Postharvest Scientist (London)
Region: London
Company: University of Greenwich
Department: The Natural Resources Institute (NRI)
Salary: £31,656 to £46,414 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Biological Sciences,Biology
-
Mathematical Modelling and Software Development Consultant (Warrington, Henley-on-thames)
Region: Warrington, Henley-on-thames
Company: Quintessa Ltd
Department: N\A
Salary: Competitive salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering
Responds for Ihg Hotels Limited on Facebook, comments in social nerworks
Read more comments for Ihg Hotels Limited. Leave a comment for Ihg Hotels Limited. Profiles of Ihg Hotels Limited on Facebook and Google+, LinkedIn, MySpaceLocation Ihg Hotels Limited on Google maps
Other similar companies of The United Kingdom as Ihg Hotels Limited: Love 2 Travel Limited | Dry Close Design Ltd | Wills Planning Services Ltd | Screen Make-up Limited | Maclean Limited
This company operates under the name of Ihg Hotels Limited. The firm was originally established 21 years ago and was registered with 03130330 as its reg. no.. The registered office of the company is situated in Denham. You may visit it at Broadwater Park, . The Ihg Hotels Limited company was recognized under four different company names before. The firm was originally established under the name of of Intercontinental Hotels Group (management Services) to be switched to Sc Car Leasing on 2010-06-24. Its third registered name was present name until 2001. This company SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. Ihg Hotels Ltd reported its account information up till Wednesday 31st December 2014. The firm's most recent annual return information was released on Tuesday 30th June 2015. Twenty one years of presence in this field of business comes to full flow with Ihg Hotels Ltd as the company managed to keep their clients satisfied through all the years.
As stated, the following limited company was built in 1995-11-24 and has been steered by twenty four directors, out of whom six (Max Leslie James Izzard, Michael Jon Cockcroft, Nicolette Henfrey and 3 remaining, listed below) are still a part of the company. What is more, the managing director's responsibilities are regularly supported by a secretary - Rebecca Fagan, from who was recruited by the limited company one year ago.
Ihg Hotels Limited is a domestic nonprofit company, located in Denham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Broadwater Park UB9 5HR Denham. Ihg Hotels Limited was registered on 1995-11-24. 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 - 195,000 GBP, sales per year - less 171,000,000 GBP. Ihg Hotels Limited is Private Limited Company.
The main activity of Ihg Hotels Limited is Administrative and support service activities, including 9 other directions. Secretary of Ihg Hotels Limited is Rebecca Fagan, which was registered at . Products made in Ihg Hotels Limited were not found. This corporation was registered on 1995-11-24 and was issued with the Register number 03130330 in Denham, 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 Ihg Hotels Limited, open vacancies, location of Ihg 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