You are here: bizstats.co.uk > a-z index > I list > IH list

Ihc Hotel Limited WINDSOR


Founded in 1988, Ihc Hotel, classified under reg no. 02323035 is an active company. Currently registered at 1 Windsor Dials SL4 1RS, Windsor the company has been in the business for thirty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 23rd January 1997 Ihc Hotel Limited is no longer carrying the name Ihc Britannia Hotel.

At the moment there are 3 directors in the the firm, namely Melinda R., Heather W. and Michael C.. In addition one secretary - Catherine L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ihc Hotel Limited Address / Contact

Office Address 1 Windsor Dials
Office Address2 Arthur Road
Town Windsor
Post code SL4 1RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02323035
Date of Incorporation Tue, 29th Nov 1988
Industry Activities of head offices
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Catherine L.

Position: Secretary

Appointed: 29 June 2022

Melinda R.

Position: Director

Appointed: 24 February 2020

Heather W.

Position: Director

Appointed: 31 July 2019

Michael C.

Position: Director

Appointed: 28 August 2014

Michael G.

Position: Director

Appointed: 20 July 2016

Resigned: 31 July 2019

Fiona L.

Position: Secretary

Appointed: 20 July 2016

Resigned: 29 June 2022

Hanisha H.

Position: Secretary

Appointed: 06 August 2015

Resigned: 22 July 2016

Pritti P.

Position: Secretary

Appointed: 13 February 2015

Resigned: 06 August 2015

Neil G.

Position: Director

Appointed: 30 January 2014

Resigned: 28 August 2014

Christine N.

Position: Secretary

Appointed: 09 August 2013

Resigned: 13 February 2015

Nicolette H.

Position: Director

Appointed: 09 September 2011

Resigned: 24 February 2020

Esther L.

Position: Secretary

Appointed: 07 June 2011

Resigned: 09 August 2013

Paul E.

Position: Director

Appointed: 07 June 2011

Resigned: 01 January 2014

Helen M.

Position: Secretary

Appointed: 05 November 2008

Resigned: 07 June 2011

Daksha H.

Position: Secretary

Appointed: 01 May 2007

Resigned: 05 November 2008

Ralph W.

Position: Director

Appointed: 27 March 2006

Resigned: 27 February 2017

Chloe B.

Position: Secretary

Appointed: 27 March 2006

Resigned: 01 May 2007

Catherine E.

Position: Secretary

Appointed: 28 August 2003

Resigned: 27 March 2006

Catherine S.

Position: Director

Appointed: 14 April 2003

Resigned: 09 September 2011

Richard W.

Position: Director

Appointed: 14 April 2003

Resigned: 31 December 2008

Allan M.

Position: Director

Appointed: 14 April 2003

Resigned: 07 June 2011

Alison W.

Position: Secretary

Appointed: 08 October 2001

Resigned: 28 August 2003

Jean C.

Position: Secretary

Appointed: 26 June 2000

Resigned: 28 September 2001

Francis C.

Position: Director

Appointed: 12 July 1999

Resigned: 14 April 2003

Charles G.

Position: Director

Appointed: 14 May 1999

Resigned: 27 February 2004

Susan B.

Position: Secretary

Appointed: 14 May 1999

Resigned: 26 June 2000

Graham C.

Position: Director

Appointed: 14 May 1999

Resigned: 14 April 2003

Thomas A.

Position: Director

Appointed: 26 March 1998

Resigned: 14 May 1999

Thomas O.

Position: Director

Appointed: 26 March 1998

Resigned: 14 May 1999

Takaaki H.

Position: Director

Appointed: 19 December 1997

Resigned: 26 March 1998

Hans H.

Position: Director

Appointed: 19 December 1997

Resigned: 30 June 1999

Charles G.

Position: Secretary

Appointed: 03 February 1997

Resigned: 14 April 2003

Paul T.

Position: Director

Appointed: 16 June 1995

Resigned: 19 December 1997

Albert P.

Position: Director

Appointed: 16 June 1995

Resigned: 31 December 1998

Yasuo F.

Position: Director

Appointed: 29 April 1993

Resigned: 16 June 1995

Warren B.

Position: Director

Appointed: 29 April 1993

Resigned: 16 June 1995

Rye W.

Position: Director

Appointed: 29 April 1993

Resigned: 16 June 1995

Jonathan T.

Position: Director

Appointed: 25 June 1991

Resigned: 29 April 1993

Francis P.

Position: Director

Appointed: 25 June 1991

Resigned: 14 August 1992

Akira M.

Position: Director

Appointed: 25 June 1991

Resigned: 29 April 1993

Barbara M.

Position: Secretary

Appointed: 25 June 1991

Resigned: 01 March 1999

Caroline B.

Position: Secretary

Appointed: 30 April 1991

Resigned: 01 March 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Six Continents Limited from Windsor, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Six Continents Limited

1 Windsor Dials, Arthur Road, Windsor, Berkshire, SL4 1RS, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 913450
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ihc Britannia Hotel January 23, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 17th, August 2023
Free Download (23 pages)

Company search