Holiday Inns (england) Limited
Hotels and similar accommodation
Holiday Inns (england) Limited contacts: address, phone, fax, email, website, shedule
Address: Broadwater Park UB9 5HR Denham
Phone: +44-1560 2461730
Fax: +44-1560 2461730
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Holiday Inns (england) Limited"? - send email to us!
Registration data Holiday Inns (england) Limited
Register date: 1985-01-24
Register number: 01880458
Type of company: Private Limited Company
Get full report form global database UK for Holiday Inns (england) LimitedOwner, director, manager of Holiday Inns (england) Limited
Fiona Cuttell Secretary. Address: n\a. DoB:
Michael Todd Glover Director. Address: n\a. DoB: August 1971, American
Michael Jon Cockcroft Director. Address: n\a. DoB: June 1974, British
Nicolette Henfrey Director. Address: n\a. DoB: December 1969, British/South African
Ralph Wheeler Director. Address: n\a. DoB: December 1958, British
Nigel Peter Stocks Director. Address: n\a. DoB: June 1967, British
Hanisha Hands-patel Secretary. Address: n\a. DoB:
Neil Gallagher Director. Address: n\a. DoB: May 1973, British
Paul Russell Edgecliffe-johnson Director. Address: n\a. DoB: March 1972, British
Pritti Patel Secretary. Address: n\a. DoB:
Fiona Cuttell Secretary. Address: n\a. DoB:
Daksha Hirani Secretary. Address: 178 Princes Avenue, Kingsbury, London, NW9 9JE. DoB:
Patrick Mark Hartrey Secretary. Address: 30 Colham Road, Hillingdon, Middlesex, UB8 3WQ. DoB: n\a, British
Chloe Barry Secretary. Address: 35 Victor Road, Windsor, Berkshire, SL4 3JS. DoB: n\a, British
Catherine Engmann Secretary. Address: 54 Burnetts Road, Windsor, Berkshire, SL4 5PL. DoB: n\a, British
Allan Scott Mcewan Director. Address: n\a. DoB: February 1965, British
Alison Williams Secretary. Address: 27 Valley Road, Billericay, Essex, CM11 2BS. DoB:
Catherine Mary Springett Director. Address: n\a. DoB: October 1957, British
Richard Thomas Winter Director. Address: 33 St Johns Avenue, Putney, London, SW15 6AL. DoB: March 1949, British
Sarah Margaret Anne Robinson Director. Address: 9 Berkeley Lodge, Sandal Road, New Malden, Surrey, KT3 5AW. DoB: June 1964, British
Graham Michael Cowie Director. Address: Fir Tree Cottage Rays Lane, Tylers Green, Penn, Buckinghamshire, HP10 8LH. DoB: April 1950, British
Michael John Noel Bridge Secretary. Address: 17 Airedale Avenue, Chiswick, London, W4 2NW. DoB: May 1946, British
Sally Irene Rees Director. Address: 3 Sandown Gate, Esher, Surrey, KT10 9LB. DoB: February 1958, British
Robert Loehr Jackman Director. Address: 4 Durning Place, Ascot, Berkshire, SL5 7EZ. DoB: n\a, American
Paul Christopher Waters Secretary. Address: 23 Derby Road, Cheam, Sutton, Surrey, SM1 2BL. DoB: n\a, British
Leslie David Ritson Director. Address: Old Middle Cator House, Cator Widecombe In The Moor, Newton Abbot, Devonshire, TQ13 7UA. DoB: February 1952, British
Ian Christopher Graham Director. Address: Avenue Venus 2, 1410 Waterloo, Belgium. DoB: September 1950, British
Robert Warwick Caston Director. Address: Square De Heeus 20, 1400 Brussels, FOREIGN, Belgium. DoB: March 1943, British
Michael James Frederick Rumke Director. Address: 110 Ratcliff Cove, Alfarette, Atlanta, Georgia 30201, FOREIGN, Usa. DoB: July 1940, British
Paul Sumpter Whitney Director. Address: The Barnstead, Evenley, Brackley, Northants, NN13 5SG. DoB: May 1935, British
Jobs in Holiday Inns (england) Limited vacancies. Career and practice on Holiday Inns (england) Limited. Working and traineeship
Manager. From GBP 3300
Engineer. From GBP 2600
Carpenter. From GBP 1900
Manager. From GBP 3400
Plumber. From GBP 2100
Other personal. From GBP 1300
Electrician. From GBP 2200
Controller. From GBP 2500
Responds for Holiday Inns (england) Limited on FaceBook
Read more comments for Holiday Inns (england) Limited. Leave a respond Holiday Inns (england) Limited in social networks. Holiday Inns (england) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Holiday Inns (england) Limited on google map
Other similar UK companies as Holiday Inns (england) Limited: Elis Estates Limited | Wadebridge Cattle Market Limited | The Brewhouse Tower Management Company Limited | Crestside Ltd | Harrison Lennon Ltd
Holiday Inns (england) Limited with the registration number 01880458 has been in this business field for 31 years. This particular PLC can be found at Broadwater Park, in Denham and their post code is UB9 5HR. This enterprise SIC and NACE codes are 55100 which stands for Hotels and similar accommodation. Holiday Inns (england) Ltd filed its account information up till 2015/12/31. The latest annual return information was released on 2015/06/30. It's been thirty one years for Holiday Inns (england) Ltd in this field, it is not planning to stop growing and is very inspiring for the competition.
The info we gathered that details the following company's employees shows the existence of five directors: Michael Todd Glover, Michael Jon Cockcroft, Nicolette Henfrey and 2 other directors have been described below who became members of the Management Board on 2016-07-20, 2014-08-28 and 2011-09-09. Additionally, the director's responsibilities are continually aided by a secretary - Fiona Cuttell, from who was chosen by this specific limited company in July 2016.