Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY
Company Information for

INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY

1 WINDSOR DIALS, ARTHUR ROAD, WINDSOR, BERKSHIRE, SL4 1RS,
Company Registration Number
00575108
Private Unlimited Company
Active

Company Overview

About Intercontinental Hotels Group Services Company
INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY was founded on 1956-12-03 and has its registered office in Windsor. The organisation's status is listed as "Active". Intercontinental Hotels Group Services Company is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY
 
Legal Registered Office
1 WINDSOR DIALS
ARTHUR ROAD
WINDSOR
BERKSHIRE
SL4 1RS
Other companies in UB9
 
Filing Information
Company Number 00575108
Company ID Number 00575108
Date formed 1956-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 14:08:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY

Current Directors
Officer Role Date Appointed
FIONA CUTTELL
Company Secretary 2016-07-20
MICHAEL JON COCKCROFT
Director 2014-08-28
MICHAEL TODD GLOVER
Director 2016-07-20
NICOLETTE HENFREY
Director 2011-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
MAX LESLIE JAMES IZZARD
Director 2014-11-12 2017-02-23
REBECCA FAGAN
Company Secretary 2015-10-06 2016-05-10
ERIKA PERCIVAL
Company Secretary 2012-12-21 2015-09-07
NEIL GALLAGHER
Director 2014-01-30 2014-08-28
PAUL RUSSELL EDGECLIFFE-JOHNSON
Director 2011-06-07 2014-01-01
ROBERT KALMAN KENNEDY
Director 2012-03-07 2013-04-30
PRITTI PATEL
Company Secretary 2012-04-27 2012-12-21
HELEN JANE MARTIN
Company Secretary 2009-10-09 2012-04-27
DAKSHA HIRANI
Company Secretary 2007-11-13 2009-10-09
CHLOE BARRY
Company Secretary 2006-03-27 2007-11-13
CATHERINE ENGMANN
Company Secretary 2003-08-28 2006-03-27
CATHERINE ENGMANN
Company Secretary 2003-08-28 2003-12-01
ALISON WILLIAMS
Company Secretary 2003-04-14 2003-08-28
CATHERINE MARY SPRINGETT
Company Secretary 2003-04-14 2003-06-05
MICHAEL JOHN NOEL BRIDGE
Company Secretary 1999-05-14 2003-04-14
CHARLES DIXON GLANVILLE
Company Secretary 1997-02-03 2003-04-14
DAVID WILLIAM BLAND
Director 1999-10-01 2003-04-14
ROBERT LOEHR JACKMAN
Director 1999-10-01 2003-04-14
CRAIG HAMILTON HUNT
Director 1999-10-01 2002-01-01
ANDREW ELLIOT MACFARLANE
Director 1999-10-01 2001-09-28
GRAHAM MICHAEL COWIE
Director 1999-05-14 1999-10-01
CHARLES DIXON GLANVILLE
Director 1999-05-14 1999-10-01
JOHN THANE KUHLMAN
Director 1991-12-19 1999-06-30
THOMAS ARASI
Director 1998-03-26 1999-05-14
CAROLINE ROWENA BARR
Company Secretary 1991-12-19 1999-03-01
BARBARA JEAN MEYER
Company Secretary 1991-12-19 1999-03-01
LEWIS HOWES
Director 1997-03-19 1998-09-30
HIDEKI KATO
Director 1997-03-19 1998-03-26
ROBERT BRYAN COLLIER
Director 1995-03-15 1997-03-19
RAYMOND GEORGE KHALIFE
Director 1995-03-15 1997-03-19
MICHAEL ANTHONY CAIRNS
Director 1991-12-19 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JON COCKCROFT SCIH BRANSTON 2 Director 2014-08-28 CURRENT 2002-08-09 Dissolved 2016-10-04
MICHAEL JON COCKCROFT INTER-CONTINENTAL HOTELS (OVERSEAS) LIMITED Director 2014-08-28 CURRENT 1967-04-24 Dissolved 2017-08-18
MICHAEL JON COCKCROFT ASIA PACIFIC HOLDINGS LIMITED Director 2014-08-28 CURRENT 2000-03-07 Active
MICHAEL JON COCKCROFT IHC MAY FAIR (HOLDINGS) LIMITED Director 2014-08-28 CURRENT 1988-11-29 Liquidation
MICHAEL JON COCKCROFT HOLIDAY INNS (ENGLAND) LIMITED Director 2014-08-28 CURRENT 1985-01-24 Liquidation
MICHAEL JON COCKCROFT IHC MAY FAIR HOTEL LIMITED Director 2014-08-28 CURRENT 1988-11-29 Active
MICHAEL JON COCKCROFT IHC HOTEL LIMITED Director 2014-08-28 CURRENT 1988-11-29 Active
MICHAEL JON COCKCROFT IHG HOTELS LIMITED Director 2014-08-28 CURRENT 1995-11-24 Active
MICHAEL JON COCKCROFT INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED Director 2014-08-28 CURRENT 2001-05-18 Liquidation
MICHAEL JON COCKCROFT EDINBURGH IC LIMITED Director 2014-08-28 CURRENT 1946-10-21 Liquidation
MICHAEL JON COCKCROFT SIX CONTINENTS OVERSEAS HOLDINGS LIMITED Director 2014-08-28 CURRENT 1991-11-07 Active
MICHAEL JON COCKCROFT IHC OVERSEAS (U.K.) LIMITED Director 2014-08-28 CURRENT 1988-11-28 Active
MICHAEL JON COCKCROFT IHC UK (HOLDINGS) LIMITED Director 2014-08-28 CURRENT 1988-11-28 Liquidation
MICHAEL JON COCKCROFT SIX CONTINENTS INVESTMENTS LIMITED Director 2014-08-28 CURRENT 1961-06-01 Active
MICHAEL JON COCKCROFT SIX CONTINENTS RESTAURANTS LIMITED Director 2014-08-28 CURRENT 1962-06-13 Liquidation
MICHAEL JON COCKCROFT SC CELLARS LIMITED Director 2014-08-28 CURRENT 1944-06-14 Liquidation
MICHAEL JON COCKCROFT SC LEISURE GROUP LIMITED Director 2014-08-28 CURRENT 1960-05-11 Active
MICHAEL JON COCKCROFT HOTEL INTER-CONTINENTAL LONDON LIMITED Director 2014-08-28 CURRENT 1972-01-04 Active
MICHAEL JON COCKCROFT SIX CONTINENTS CORPORATE SERVICES Director 2014-08-28 CURRENT 1985-03-18 Liquidation
MICHAEL JON COCKCROFT SCIH BRANSTON 3 Director 2014-08-28 CURRENT 2002-08-09 Liquidation
MICHAEL JON COCKCROFT HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED Director 2014-08-28 CURRENT 2007-12-11 Active
MICHAEL TODD GLOVER EDINBURGH GEORGE STREET HOTEL OPCO LIMITED Director 2018-07-25 CURRENT 2018-05-14 Active
MICHAEL TODD GLOVER HOLIDAY INNS (U.K.), INC. Director 2017-08-10 CURRENT 1973-07-22 Active
MICHAEL TODD GLOVER INTERCONTINENTAL (BRANSTON) 1 LIMITED Director 2016-12-12 CURRENT 2004-05-26 Liquidation
MICHAEL TODD GLOVER IHC EDINBURGH (HOLDINGS) Director 2016-09-05 CURRENT 1988-11-28 Liquidation
MICHAEL TODD GLOVER SIX CONTINENTS INVESTMENTS LIMITED Director 2016-09-05 CURRENT 1961-06-01 Active
MICHAEL TODD GLOVER SIX CONTINENTS HOTELS INTERNATIONAL LIMITED Director 2016-09-05 CURRENT 1962-04-26 Active
MICHAEL TODD GLOVER SIX CONTINENTS RESTAURANTS LIMITED Director 2016-09-05 CURRENT 1962-06-13 Liquidation
MICHAEL TODD GLOVER SCIH BRANSTON 3 Director 2016-09-05 CURRENT 2002-08-09 Liquidation
MICHAEL TODD GLOVER SCIH BRANSTON 2 Director 2016-07-20 CURRENT 2002-08-09 Dissolved 2016-10-04
MICHAEL TODD GLOVER SC NAS 3 Director 2016-07-20 CURRENT 1996-11-15 Dissolved 2017-08-18
MICHAEL TODD GLOVER SIX CONTINENTS LIMITED Director 2016-07-20 CURRENT 1967-08-17 Active
MICHAEL TODD GLOVER ASIA PACIFIC HOLDINGS LIMITED Director 2016-07-20 CURRENT 2000-03-07 Active
MICHAEL TODD GLOVER INTERCONTINENTAL (PB) 1 Director 2016-07-20 CURRENT 2008-10-15 Active
MICHAEL TODD GLOVER INTERCONTINENTAL (PB) 2 Director 2016-07-20 CURRENT 2008-10-16 Liquidation
MICHAEL TODD GLOVER SIX CONTINENTS HOLDINGS LIMITED Director 2016-07-20 CURRENT 1996-06-12 Active
MICHAEL TODD GLOVER SC QUEST LIMITED Director 2016-07-20 CURRENT 1997-02-26 Active
MICHAEL TODD GLOVER IHC MAY FAIR (HOLDINGS) LIMITED Director 2016-07-20 CURRENT 1988-11-29 Liquidation
MICHAEL TODD GLOVER IHC LONDON (HOLDINGS) Director 2016-07-20 CURRENT 1988-11-28 Active
MICHAEL TODD GLOVER HOLIDAY INNS (ENGLAND) LIMITED Director 2016-07-20 CURRENT 1985-01-24 Liquidation
MICHAEL TODD GLOVER IHC MAY FAIR HOTEL LIMITED Director 2016-07-20 CURRENT 1988-11-29 Active
MICHAEL TODD GLOVER IHC HOTEL LIMITED Director 2016-07-20 CURRENT 1988-11-29 Active
MICHAEL TODD GLOVER POLLSTRONG LIMITED Director 2016-07-20 CURRENT 1989-12-27 Active
MICHAEL TODD GLOVER IHG HOTELS LIMITED Director 2016-07-20 CURRENT 1995-11-24 Active
MICHAEL TODD GLOVER INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED Director 2016-07-20 CURRENT 2001-05-18 Liquidation
MICHAEL TODD GLOVER INTERCONTINENTAL (PB) 3 LIMITED Director 2016-07-20 CURRENT 2009-06-29 Active
MICHAEL TODD GLOVER EDINBURGH IC LIMITED Director 2016-07-20 CURRENT 1946-10-21 Liquidation
MICHAEL TODD GLOVER SIX CONTINENTS OVERSEAS HOLDINGS LIMITED Director 2016-07-20 CURRENT 1991-11-07 Active
MICHAEL TODD GLOVER IHC OVERSEAS (U.K.) LIMITED Director 2016-07-20 CURRENT 1988-11-28 Active
MICHAEL TODD GLOVER IHC UK (HOLDINGS) LIMITED Director 2016-07-20 CURRENT 1988-11-28 Liquidation
MICHAEL TODD GLOVER SC CELLARS LIMITED Director 2016-07-20 CURRENT 1944-06-14 Liquidation
MICHAEL TODD GLOVER SC LEISURE GROUP LIMITED Director 2016-07-20 CURRENT 1960-05-11 Active
MICHAEL TODD GLOVER HOLIDAY INNS OF AMERICA (U.K.) LIMITED Director 2016-07-20 CURRENT 1966-11-14 Liquidation
MICHAEL TODD GLOVER HOTEL INTER-CONTINENTAL LONDON LIMITED Director 2016-07-20 CURRENT 1972-01-04 Active
MICHAEL TODD GLOVER SC NAS 2 LIMITED Director 2016-07-20 CURRENT 1983-03-30 Active
MICHAEL TODD GLOVER SIX CONTINENTS CORPORATE SERVICES Director 2016-07-20 CURRENT 1985-03-18 Liquidation
MICHAEL TODD GLOVER INTERCONTINENTAL HOTELS LIMITED Director 2016-07-20 CURRENT 2002-10-02 Active
MICHAEL TODD GLOVER HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED Director 2016-07-20 CURRENT 2007-12-11 Active
NICOLETTE HENFREY EDINBURGH GEORGE STREET HOTEL OPCO LIMITED Director 2018-07-25 CURRENT 2018-05-14 Active
NICOLETTE HENFREY INTERCONTINENTAL HOTELS GROUP HEALTHCARE TRUSTEE LIMITED Director 2012-02-13 CURRENT 1995-07-03 Active
NICOLETTE HENFREY SC QUEST LIMITED Director 2011-09-21 CURRENT 1997-02-26 Active
NICOLETTE HENFREY IHC LONDON (HOLDINGS) Director 2011-09-21 CURRENT 1988-11-28 Active
NICOLETTE HENFREY IHC EDINBURGH (HOLDINGS) Director 2011-09-21 CURRENT 1988-11-28 Liquidation
NICOLETTE HENFREY ASIA PACIFIC HOLDINGS LIMITED Director 2011-09-15 CURRENT 2000-03-07 Active
NICOLETTE HENFREY SIX CONTINENTS HOLDINGS LIMITED Director 2011-09-15 CURRENT 1996-06-12 Active
NICOLETTE HENFREY SIX CONTINENTS OVERSEAS HOLDINGS LIMITED Director 2011-09-15 CURRENT 1991-11-07 Active
NICOLETTE HENFREY SIX CONTINENTS HOTELS INTERNATIONAL LIMITED Director 2011-09-15 CURRENT 1962-04-26 Active
NICOLETTE HENFREY SC LEISURE GROUP LIMITED Director 2011-09-15 CURRENT 1960-05-11 Active
NICOLETTE HENFREY SCIH BRANSTON 2 Director 2011-09-09 CURRENT 2002-08-09 Dissolved 2016-10-04
NICOLETTE HENFREY INTER-CONTINENTAL HOTELS (OVERSEAS) LIMITED Director 2011-09-09 CURRENT 1967-04-24 Dissolved 2017-08-18
NICOLETTE HENFREY SC NAS 3 Director 2011-09-09 CURRENT 1996-11-15 Dissolved 2017-08-18
NICOLETTE HENFREY SIX CONTINENTS LIMITED Director 2011-09-09 CURRENT 1967-08-17 Active
NICOLETTE HENFREY INTERCONTINENTAL (BRANSTON) 1 LIMITED Director 2011-09-09 CURRENT 2004-05-26 Liquidation
NICOLETTE HENFREY INTERCONTINENTAL (PB) 2 Director 2011-09-09 CURRENT 2008-10-16 Liquidation
NICOLETTE HENFREY IHG PS NOMINEES LIMITED Director 2011-09-09 CURRENT 2009-12-01 Active
NICOLETTE HENFREY HOLIDAY INNS (U.K.), INC. Director 2011-09-09 CURRENT 1973-07-22 Active
NICOLETTE HENFREY IHC MAY FAIR (HOLDINGS) LIMITED Director 2011-09-09 CURRENT 1988-11-29 Liquidation
NICOLETTE HENFREY HOLIDAY INNS (ENGLAND) LIMITED Director 2011-09-09 CURRENT 1985-01-24 Liquidation
NICOLETTE HENFREY IHC MAY FAIR HOTEL LIMITED Director 2011-09-09 CURRENT 1988-11-29 Active
NICOLETTE HENFREY IHC HOTEL LIMITED Director 2011-09-09 CURRENT 1988-11-29 Active
NICOLETTE HENFREY POLLSTRONG LIMITED Director 2011-09-09 CURRENT 1989-12-27 Active
NICOLETTE HENFREY IHG HOTELS LIMITED Director 2011-09-09 CURRENT 1995-11-24 Active
NICOLETTE HENFREY INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED Director 2011-09-09 CURRENT 2001-05-18 Liquidation
NICOLETTE HENFREY EDINBURGH IC LIMITED Director 2011-09-09 CURRENT 1946-10-21 Liquidation
NICOLETTE HENFREY IHC OVERSEAS (U.K.) LIMITED Director 2011-09-09 CURRENT 1988-11-28 Active
NICOLETTE HENFREY IHC UK (HOLDINGS) LIMITED Director 2011-09-09 CURRENT 1988-11-28 Liquidation
NICOLETTE HENFREY SIX CONTINENTS INVESTMENTS LIMITED Director 2011-09-09 CURRENT 1961-06-01 Active
NICOLETTE HENFREY SIX CONTINENTS RESTAURANTS LIMITED Director 2011-09-09 CURRENT 1962-06-13 Liquidation
NICOLETTE HENFREY SC CELLARS LIMITED Director 2011-09-09 CURRENT 1944-06-14 Liquidation
NICOLETTE HENFREY HOLIDAY INNS OF AMERICA (U.K.) LIMITED Director 2011-09-09 CURRENT 1966-11-14 Liquidation
NICOLETTE HENFREY HOTEL INTER-CONTINENTAL LONDON LIMITED Director 2011-09-09 CURRENT 1972-01-04 Active
NICOLETTE HENFREY SC NAS 2 LIMITED Director 2011-09-09 CURRENT 1983-03-30 Active
NICOLETTE HENFREY SIX CONTINENTS CORPORATE SERVICES Director 2011-09-09 CURRENT 1985-03-18 Liquidation
NICOLETTE HENFREY SCIH BRANSTON 3 Director 2011-09-09 CURRENT 2002-08-09 Liquidation
NICOLETTE HENFREY INTERCONTINENTAL HOTELS LIMITED Director 2011-09-09 CURRENT 2002-10-02 Active
NICOLETTE HENFREY HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED Director 2011-09-09 CURRENT 2007-12-11 Active
NICOLETTE HENFREY INTERCONTINENTAL (PB) 1 Director 2009-09-24 CURRENT 2008-10-15 Active
NICOLETTE HENFREY INTERCONTINENTAL (PB) 3 LIMITED Director 2009-06-29 CURRENT 2009-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10Director's details changed for Mrs Melinda Marie Renshaw on 2023-09-28
2023-08-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-03-06Director's details changed for Michael Jon Cockcroft on 2023-03-01
2023-01-06Change of details for Ihg Hotels Limited as a person with significant control on 2023-01-01
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM Broadwater Park Denham Buckinghamshire UB9 5HR
2023-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/23 FROM Broadwater Park Denham Buckinghamshire UB9 5HR
2023-01-06PSC05Change of details for Ihg Hotels Limited as a person with significant control on 2023-01-01
2022-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-29AP03Appointment of Miss Catherine Elizabeth Lindsay as company secretary on 2022-06-29
2022-06-29TM02Termination of appointment of Fiona Littlebury-Cuttell on 2022-06-29
2022-01-21Director's details changed for Mrs Melinda Marie Renshaw on 2021-11-12
2022-01-21CH01Director's details changed for Mrs Melinda Marie Renshaw on 2021-11-12
2021-09-14RP04AP03Second filing of company secretary appointment of Fiona Jane Littlebury-Cuttell
2021-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-31RES13Resolutions passed:
  • Reduce share premium account 15/07/2021
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED MS MELINDA MARIE RENSHAW
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLETTE HENFREY
2019-08-09AP01DIRECTOR APPOINTED HEATHER CAROL WOOD
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TODD GLOVER
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-05-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER STOCKS
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RALPH WHEELER
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RALPH WHEELER
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MAX IZZARD
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MAX IZZARD
2016-08-01AP01DIRECTOR APPOINTED MR MICHAEL TODD GLOVER
2016-07-29TM02Termination of appointment of Rebecca Fagan on 2016-05-10
2016-07-29AP03Appointment of Fiona Cuttell as company secretary on 2016-07-20
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 481601
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-07AP03SECRETARY APPOINTED REBECCA FAGAN
2015-10-07TM02APPOINTMENT TERMINATED, SECRETARY ERIKA PERCIVAL
2015-10-07AP03SECRETARY APPOINTED REBECCA FAGAN
2015-10-07TM02APPOINTMENT TERMINATED, SECRETARY ERIKA PERCIVAL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 481601
2015-07-03AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-28ANNOTATIONClarification
2015-03-28RP04
2014-12-09AP01DIRECTOR APPOINTED MAX LESLIE JAMES IZZARD
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LIEVEN WERNER
2014-12-08AP01DIRECTOR APPOINTED MICHAEL JON COCKCROFT
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GALLAGHER
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 481601
2014-07-22AR0130/06/14 FULL LIST
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-20AP01DIRECTOR APPOINTED NEIL GALLAGHER
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDGECLIFFE-JOHNSON
2013-07-26AP01DIRECTOR APPOINTED MR LIEVEN WERNER
2013-07-25AR0130/06/13 FULL LIST
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNEDY
2013-01-04AP03SECRETARY APPOINTED MRS ERIKA PERCIVAL
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY PRITTI PATEL
2012-07-25AR0130/06/12 FULL LIST
2012-05-02AP03SECRETARY APPOINTED PRITTI PATEL
2012-05-02TM02APPOINTMENT TERMINATED, SECRETARY HELEN MARTIN
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13AP01DIRECTOR APPOINTED MR ROBERT KALMAN KENNEDY
2012-02-16AR0119/12/11 FULL LIST
2011-09-20AP01DIRECTOR APPOINTED NICOLETTE HENFREY
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SPRINGETT
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MCEWAN
2011-06-16AP01DIRECTOR APPOINTED PAUL RUSSELL EDGECLIFFE-JOHNSON
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-01-05AR0119/12/10 FULL LIST
2010-07-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SCOTT MCEWAN / 23/06/2010
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES 15/03/2010
2010-01-11AR0119/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH WHEELER / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER STOCKS / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SPRINGETT / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SCOTT MCEWAN / 05/01/2010
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY DAKSHA HIRANI
2009-10-21AP03SECRETARY APPOINTED MRS HELEN JANE MARTIN
2009-07-14RES01ALTER ARTICLES 15/04/2009
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-06363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WINTER
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM BROADWATER PARK DENHAM BUCKINGHAMSHIRE UB9 5HJ
2008-12-05RES13COMPANY BUSINESS 02/12/2008
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 67 ALMA ROAD WINDSOR BERKSHIRE SL4 3HD
2008-06-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-20363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-11-29288bSECRETARY RESIGNED
2007-11-29288aNEW SECRETARY APPOINTED
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-16363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-11-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-06288aNEW SECRETARY APPOINTED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-06288bSECRETARY RESIGNED
2006-03-16363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-23288cSECRETARY'S PARTICULARS CHANGED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-04-05288cSECRETARY'S PARTICULARS CHANGED
2005-04-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL CHARGE 1983-07-20 Outstanding THE NORWICH UNION LIFE INSURANCE SOCIETY.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY

Intangible Assets
Patents
We have not found any records of INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY registering or being granted any patents
Domain Names

INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY owns 1 domain names.

intercontinental.co.uk  

Trademarks
We have not found any records of INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.