Holiday Inns (england) Limited

All UK companiesAccommodation and food service activitiesHoliday 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:

Shedule:

Incorrect data or we want add more details informations for "Holiday Inns (england) Limited"? - send email to us!

Holiday Inns (england) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Holiday Inns (england) Limited.

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) Limited

Owner, 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, MySpace

Address 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.