Apostrophe Restaurants Limited

All UK companiesAccommodation and food service activitiesApostrophe Restaurants Limited

Licensed restaurants

Apostrophe Restaurants Limited contacts: address, phone, fax, email, website, shedule

Address: Unit K Ashville Trading Estate The Runnings GL51 9PT Cheltenham

Phone: +44-1263 9025238

Fax: +44-1263 9025238

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Apostrophe Restaurants Limited"? - send email to us!

Apostrophe Restaurants Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Apostrophe Restaurants Limited.

Registration data Apostrophe Restaurants Limited

Register date: 2000-08-17

Register number: 04054395

Type of company: Private Limited Company

Get full report form global database UK for Apostrophe Restaurants Limited

Owner, director, manager of Apostrophe Restaurants Limited

William James Toner Director. Address: Kiln Road, Dunsden, Reading, Berkshire, RG4 9PB. DoB: May 1958, British

Madeleine Suzanne Musselwhite Director. Address: Kiln Road, Dunsden, Reading, Berkshire, RG4 9PB. DoB: November 1976, British

Nicola Jane Tinniswood Secretary. Address: Kiln Road, Dunsden, Reading, Berkshire, RG4 9PB, England. DoB:

Timothy John Jones Director. Address: Kiln Road, Dunsden, Reading, Berkshire, RG4 9PB, England. DoB: n\a, British

Stuart Lawson Director. Address: Kiln Road, Dunsden, Reading, Berkshire, RG4 9PB, England. DoB: October 1962, British

Trevor Jones Director. Address: Kiln Road, Dunsden, Reading, Berkshire, RG4 9PB, England. DoB: March 1961, British

Alison Mary Tyler Director. Address: Kiln Road, Dunsden, Reading, Berkshire, RG4 9PB, England. DoB: October 1962, British

Daniel Peltz Director. Address: 12 Devereux Court, London, WC2R 3JP. DoB: March 1961, British

Amir Chen Director. Address: 45f Maresfield Gardens, London, NW3 5TE. DoB: December 1967, British

Daniel Cimhi Director. Address: 74 Canfield Gardens, London, NW6 3ED. DoB: October 1952, British

Ron Lapid Director. Address: Flat 4, 74 Canfield Gardens, London, NW6 3ED. DoB: March 1943, Israeli/South African

Meir Abutbul Director. Address: Alenby 1/903, Tel Aviv, FOREIGN, Isreal. DoB: December 1964, Israeli

Daniel Cimhi Director. Address: 74 Canfield Gardens, London, NW6 3ED. DoB: October 1952, British

Jobs in Apostrophe Restaurants Limited vacancies. Career and practice on Apostrophe Restaurants Limited. Working and traineeship

Sorry, now on Apostrophe Restaurants Limited all vacancies is closed.

Responds for Apostrophe Restaurants Limited on FaceBook

Read more comments for Apostrophe Restaurants Limited. Leave a respond Apostrophe Restaurants Limited in social networks. Apostrophe Restaurants Limited on Facebook and Google+, LinkedIn, MySpace

Address Apostrophe Restaurants Limited on google map

Other similar UK companies as Apostrophe Restaurants Limited: Antheya Ltd | Geecam Limited | Henley Alpha Investments Limited | Pinewood Management Services Limited | South West Property Centre Limited

2000 is the year of the beginning of Apostrophe Restaurants Limited, a company which is situated at Unit K Ashville Trading Estate, The Runnings in Cheltenham. This means it's been sixteen years Apostrophe Restaurants has existed on the local market, as it was started on 2000/08/17. The company's registration number is 04054395 and its postal code is GL51 9PT. From 2001/06/18 Apostrophe Restaurants Limited is no longer under the business name Bitemore Restaurants. This business Standard Industrial Classification Code is 56101 , that means Licensed restaurants. The company's latest records were filed up to 2015-12-31 and the most current annual return was submitted on 2015-08-17. It has been 16 years for Apostrophe Restaurants Ltd in this particular field, it is doing well and is very inspiring for the competition.

The company owns one restaurant or cafe. Its FHRSID is 57784. It reports to Camden and its last food inspection was carried out on 11th September 2012 , London, WC1N 1AE. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 5 for its structural management and 5 for confidence in management.

Considering this enterprise's constant development, it became necessary to hire additional members of the board of directors: William James Toner, Madeleine Suzanne Musselwhite and Timothy John Jones who have been participating in joint efforts since 2015 to exercise independent judgement of this company. Moreover, the managing director's tasks are aided by a secretary - Nicola Jane Tinniswood, from who was selected by the following company in April 2014.