Ribbon Hotels Limited
Hotels and similar accommodation
Ribbon Hotels Limited contacts: address, phone, fax, email, website, shedule
Address: 26 Red Lion Square WC1R 4AG London
Phone: +44-1339 3109649
Fax: +44-1339 3109649
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ribbon Hotels Limited"? - send email to us!
Registration data Ribbon Hotels Limited
Register date: 1996-05-24
Register number: 03203484
Type of company: Private Limited Company
Get full report form global database UK for Ribbon Hotels LimitedOwner, director, manager of Ribbon Hotels Limited
Justin Bruce Robinson Director. Address: Berkeley Square, London, W1J 6BR, United Kingdom. DoB: August 1978, British
Simon Michael Teasdale Director. Address: Berkeley Square, London, W1J 6BR, United Kingdom. DoB: April 1965, British
Simon Michael Teasdale Director. Address: Red Lion Square, London, WC1R 4AG, United Kingdom. DoB: April 1965, British
Justin Bruce Robinson Director. Address: Berkeley Square, London, W1J 6BR, United Kingdom. DoB: August 1978, British
Patrick Thomas Mabry Director. Address: Red Lion Square, London, WC1R 4AG, United Kingdom. DoB: December 1974, German
Patrick Thomas Mabry Director. Address: Berkeley Square, London, W1J 6BR, United Kingdom. DoB: December 1974, German
Paul Loynes Secretary. Address: St. George Street, London, W1S 1FS, United Kingdom. DoB:
Skardon Francis Baker Director. Address: St. George Street, London, W1S 1FS. DoB: October 1969, American
Paul Loynes Director. Address: St. George Street, London, W1S 1FS, United Kingdom. DoB: August 1972, British
Ivaylo Kolev Director. Address: St. George Street, London, W1S 1FS. DoB: January 1982, Bulgarian
Petra Cecilia Maria Ekas Director. Address: Red Lion Square, London, WC1R 4AG, United Kingdom. DoB: March 1973, Dutch
Sophie Van Oosterom Director. Address: Orlando Road, London, SW4 0LD, United Kingdom. DoB: June 1972, Dutch
John Patrick Mccarthy Director. Address: Regents Park Road, London, NW1 8XL. DoB: September 1961, United States
Ryan David Prince Director. Address: 7a Howick Place, London, SW1P 1DZ, United Kingdom. DoB: January 1977, Canadian
Paul Hastings Administrative Services Limited Corporate-secretary. Address: Ten Bishops Square, London, E1 6EG, United Kingdom. DoB:
Andrew John Fish Director. Address: Cherry Tree Cottage, Manor Close, East Horsley, Surrey, KT24 6SA. DoB: December 1968, British
Mark Newman Director. Address: Flat 7 44 Sloane Street, London, SW1X 9LU. DoB: September 1958, Canadian
Catherine Engmann Secretary. Address: 18 Rays Avenue, Windsor, Berkshire, SL4 5HG. DoB: n\a, British
Richard Thomas Winter Director. Address: 33 St Johns Avenue, Putney, London, SW15 6AL. DoB: March 1949, British
Catherine Mary Springett Director. Address: The Coach House, 32 Kerrison Road Ealing, London, W5 5NW. DoB: October 1957, British
Nigel Peter Stocks Director. Address: Birdwoods, School Lane Shackleford, Godalming, Surrey, GU8 6AZ. DoB: June 1967, British
Alison Williams Secretary. Address: 27 Valley Road, Billericay, Essex, CM11 2BS. DoB:
Michael Robert Thompson Director. Address: Park Road, Alrewas, Burton On Trent, Staffordshire, DE13 7AG. DoB: September 1953, British
Allan Scott Mcewan Director. Address: 29 Kings Road, Windsor, Berkshire, SL4 2AD. DoB: February 1965, British
Christopher David Vaughan Director. Address: Darroch, Bull Lane,, Gerrards Cross, Buckinghamshire, SL9 8RZ. DoB: August 1964, British
Jean Brenda Combeer Secretary. Address: Robin Hill 3 St Johns Avenue, Leatherhead, Surrey, KT22 7HT. DoB: n\a, British
Francis John Croston Director. Address: 5 The Laurels, Queenborough Lane, Braintree, Essex, CM77 7QD. DoB: July 1956, British
Lisa Marie Mackenzie Director. Address: 70 Vassall Road, Kennington, London, SW9 6HY. DoB: May 1969, British
Mark Nigel Stretton Director. Address: Top Cottage, Upper Oddington, Moreton-In-Marsh, GL56 0XN. DoB: June 1962, British
David Martin Gratton Director. Address: Rosemead, 9 Chiltern Hills Road, Beaconsfield, Buckinghamshire, HP9 1PJ. DoB: January 1960, British
Ronald Martin Morley Director. Address: 8 Pinewood Close, Iver Heath, Buckinghamshire, SL0 0QT. DoB: August 1952, British
Timothy Charles Mason Secretary. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: March 1958, British
Paul Raymond Mitchell Director. Address: Waltons Farm, Hollygreen Lane, Bledlow, Bucks, HP27 9PL, England. DoB: February 1958, British
Andrew David Martin Director. Address: 5 Dalkeith Road, Harpenden, Hertfordshire, AL5 5PP. DoB: July 1960, British
Patrick Joseph Anthony Dempsey Director. Address: Cuckoo Meadow Little Shardeloes, Old Amersham, Buckinghamshire, HP7 0EF. DoB: March 1959, British
David Grant Mortimer Director. Address: 8 Manor Park Avenue, Princes Risborough, Buckinghamshire, SP27 9AU. DoB: May 1953, British
Antoine Edmond Cau Director. Address: 10a Durward House, 31 Kensington Court, London, S8 5BH. DoB: August 1947, French
Stephen Michael Poster Director. Address: 46 Boileau Road, London, W5 3AH. DoB: January 1947, British
Patrick Joseph Copeland Director. Address: 120 Hamilton Terrace, London, NW8 9UT. DoB: May 1944, British
Lee Russell Alibone Director. Address: Darnley Lodge 68 Marsh Road, Pinner, Middlesex, HA5 5NQ. DoB: May 1952, British
Stacey Lee Cartwright Director. Address: 46 Chiddingstone Road, London, SW6 3TG. DoB: November 1963, British
Graham Joseph Parrott Director. Address: Flat 1 27 Redington Road, Hampstead, London, NW3 7QY. DoB: August 1949, British
Henry Eric Staunton Director. Address: Fairfield, Nursery Road, Walton On The Hill, Surrey, KT20 7TZ. DoB: May 1948, British
Helen Jane Tautz Director. Address: 30 South Crescent, Prittlewell, Southend On Sea, Essex, SS2 6TA. DoB: June 1963, British
Jobs in Ribbon Hotels Limited vacancies. Career and practice on Ribbon Hotels Limited. Working and traineeship
Other personal. From GBP 1300
Other personal. From GBP 1500
Tester. From GBP 2900
Assistant. From GBP 1000
Responds for Ribbon Hotels Limited on FaceBook
Read more comments for Ribbon Hotels Limited. Leave a respond Ribbon Hotels Limited in social networks. Ribbon Hotels Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ribbon Hotels Limited on google map
Other similar UK companies as Ribbon Hotels Limited: Mma Properties Limited | Telreg Limited | 3i Real Estate Limited | Etcs-london Limited | Eagle Moon Ltd
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.
