Hotel Du Vin (brighton) Limited

All UK companiesAccommodation and food service activitiesHotel Du Vin (brighton) Limited

Hotels and similar accommodation

Hotel Du Vin (brighton) Limited contacts: address, phone, fax, email, website, shedule

Address: 15 Appold Street EC2A 2HB London

Phone: +44-1261 4762542

Fax: +44-1261 4762542

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Hotel Du Vin (brighton) Limited"? - send email to us!

Hotel Du Vin (brighton) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hotel Du Vin (brighton) Limited.

Registration data Hotel Du Vin (brighton) Limited

Register date: 2001-08-20

Register number: 04273102

Type of company: Private Limited Company

Get full report form global database UK for Hotel Du Vin (brighton) Limited

Owner, director, manager of Hotel Du Vin (brighton) Limited

Paul Roberts Director. Address: Appold Street, London, EC2A 2HB, England. DoB: February 1970, British

Paul Roberts Director. Address: Great Portland Street, London, W1W 5LS, England. DoB: February 1970, British

Gary Reginald Davis Director. Address: n\a. DoB: July 1955, British

Colin David Elliot Director. Address: Great Portland Street, London, W1W 5LS, England. DoB: July 1964, British

Robert Barclay Cook Director. Address: Longhoughton Road, Lesbury, Alnwick, Northumberland, NE66 3AT. DoB: January 1966, British

Gail Robson Secretary. Address: Great Portland Street, London, W1W 5LS, England. DoB: n\a, British

John William Harrison Director. Address: 97 Clifton Hill, London, NW8 0JR. DoB: March 1952, British

Michael Albert Bibring Director. Address: Conifers, Hive Road, Bushey Heath, Hertfordshire, WD23 1JG. DoB: February 1955, British

Joseph Saleem Shashou Director. Address: 28 Elm Tree Road, London, NW8 9JT. DoB: June 1955, Brazilian

Richard Gary Balfour-lynn Director. Address: Connaught Square, London, W2 2HG. DoB: June 1953, British

Andrew Francis Blurton Director. Address: Great Portland Street, Guildford Road, London, Surrey, W1W 5LS, England. DoB: April 1954, British

Jagtar Singh Director. Address: West Garden Place, London, W2 2AQ, England. DoB: September 1958, British

Robin Charles Hutson Director. Address: The Beeches, 7 Christchurch Road, Winchester, Hampshire, SO23 9SR. DoB: January 1957, British

Peter Harrison Chittick Director. Address: 24 St Thomas Street, Winchester, Hampshire, SO23 9HJ. DoB: June 1957, Canadian

Gerard Francis Claude Basset Director. Address: 6 Woodlawn Close, Barton On Sea, New Milton, Hampshire, BH25 7BY. DoB: March 1957, French

Charles Maxwell Morgan Director. Address: 36 Icknield Way, Tring, Hertfordshire, HP23 4HZ. DoB: September 1959, British

Robert Charles Niddrie Director. Address: Morestead House, Morestead, Winchester, Hampshire, SO21 1LZ. DoB: January 1935, British

Jobs in Hotel Du Vin (brighton) Limited vacancies. Career and practice on Hotel Du Vin (brighton) Limited. Working and traineeship

Director. From GBP 5400

Other personal. From GBP 1200

Driver. From GBP 1500

Plumber. From GBP 1900

Administrator. From GBP 2500

Responds for Hotel Du Vin (brighton) Limited on FaceBook

Read more comments for Hotel Du Vin (brighton) Limited. Leave a respond Hotel Du Vin (brighton) Limited in social networks. Hotel Du Vin (brighton) Limited on Facebook and Google+, LinkedIn, MySpace

Address Hotel Du Vin (brighton) Limited on google map

Other similar UK companies as Hotel Du Vin (brighton) Limited: Cds Plumbing & Heating Ltd | R Squared Design Ltd | Alder Screeding Limited | Surface Technicians Ltd | London And Surrey Electrical Services Limited

Registered with number 04273102 15 years ago, Hotel Du Vin (brighton) Limited was set up as a PLC. The official mailing address is 15 Appold Street, London. Created as Steelray No.171, the company used the name until Fri, 5th Oct 2001, when it got changed to Hotel Du Vin (brighton) Limited. This company is registered with SIC code 55100 , that means Hotels and similar accommodation. Hotel Du Vin (brighton) Ltd reported its account information for the period up to 30th June 2015. The most recent annual return was released on 30th November 2015.

1 transaction have been registered in 2015 with a sum total of £1,383. In 2014 there was a similar number of transactions (exactly 3) that added up to £908. The Council conducted 2 transactions in 2013, this added up to £7,203. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £9,495. Cooperation with the Brighton & Hove City council covered the following areas: Miscellaneous Expenses and Level Not Required.

There seems to be a single managing director now running the company, specifically Paul Roberts who's been performing the director's duties since Mon, 20th Aug 2001. Since 2012 Paul Roberts, age 46 had fulfilled assigned duties for the following company until the resignation in 2012. As a follow-up a different director, namely Gary Reginald Davis, age 61 resigned in June 2015. At least one secretary in this firm is a limited company: Wfw Legal Services Limited.