Hotel Du Vin Limited

All UK companiesFinancial and insurance activitiesHotel Du Vin Limited

Activities of other holding companies n.e.c.

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

Address: 15 Appold Street EC2A 2HB London

Phone: +44-1445 9243865

Fax: +44-1445 9243865

Email: n\a

Website:

Shedule:

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

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

Registration data Hotel Du Vin Limited

Register date: 1996-05-02

Register number: 03193780

Type of company: Private Limited Company

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

Owner, director, manager of Hotel Du Vin Limited

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

Gary Reginald Davis Director. Address: Fleet Place, London, EC4M 7WS, England. DoB: July 1955, British

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

Alan Philip Clark Director. Address: West Garden Place, Kendal Street, London, W2 2AQ, England. DoB: November 1967, British

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

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

Paul Sandle Nisbett Director. Address: The Grove, Bletchley, Milton Keynes, Buckinghamshire, MK3 6BZ. DoB: May 1968, British

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

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

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

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

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

Ashley Mark Levett Director. Address: 4b Emilie Palace, Avenue Princesse Grace, Monte Carlo, Mc98000, Monaco. DoB: July 1960, British

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

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

Chris Akers Director. Address: 9th Floor Winchester House, 259 Old Marylebone Road, London, NW1 5RA. DoB: December 1964, British

Andrew Alan Kinge Secretary. Address: 88 Downlands Way, South Wonston, Winchester, Hampshire, SO21 3HS. DoB:

Thomas Gordon Roddick Director. Address: Highfield House, Baycombe Lane Slindon, Arundel, West Sussex, BN18 0UY. DoB: April 1942, British

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

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

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

Steele Raymond Limited Nominee-director. Address: Vandale House, Post Office Road, Bournemouth, Dorset, BH1 1BX. DoB:

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

Plumber. From GBP 1900

Package Manager. From GBP 2000

Director. From GBP 5000

Administrator. From GBP 2100

Director. From GBP 5600

Manager. From GBP 2900

Package Manager. From GBP 1400

Plumber. From GBP 1800

Responds for Hotel Du Vin Limited on FaceBook

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

Address Hotel Du Vin Limited on google map

Other similar UK companies as Hotel Du Vin Limited: Wye Valley Kitchen Studio Limited | Vikfix Ltd | Cook Piling Limited | Thurlestone Projects Limited | Thompson Investments Limited

This Hotel Du Vin Limited business has been in this business for 20 years, as it's been founded in 1996. Started with Registered No. 03193780, Hotel Du Vin was set up as a PLC located in 15 Appold Street, London EC2A 2HB. Despite the fact, that lately it's been operating under the name of Hotel Du Vin Limited, the company name was not always so. It was known as The Alternative Hotel until January 8, 2001, when the company name got changed to Steelray No. 98. The definitive was known as came in June 28, 1996. The firm declared SIC number is 64209 meaning Activities of other holding companies n.e.c.. Hotel Du Vin Ltd released its latest accounts for the period up to Tue, 30th Jun 2015. The firm's latest annual return information was submitted on Mon, 30th Nov 2015. It has been twenty years for Hotel Du Vin Ltd in this field of business, it is doing well and is very inspiring for it's competition.

The firm provides hotel, bed&breakfast or guest house services. Its FHRSID is 2002/00247/COMM. It reports to Brighton and Hove and its last food inspection was carried out on 2016-04-21 in 3-6 Ship Street, Brighton, BN1 1AD. 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: 15 for hygiene, 10 for its structural management and 10 for confidence in management.

With 18 recruitment announcements since 2014-08-20, the enterprise has been among the most active enterprise on the job market. Most recently, it was looking for candidates in Royal Tunbridge Wells, Brighton and Tunbridge Wells. They most often hire employers on a full time basis under Flexitime mode. They hire candidates on such posts as: Commis Chef, Bistro Supervisor and Chef de Partie. Out of the available jobs, the best paid offer is Meetings and Events Co-ordinator - Part time luxury hotel in Brighton with £15600 per year. Applicants who would like to apply for this position ought to email to [email protected] or [email protected].

Paul Roberts is this particular enterprise's individual managing director, who was chosen to lead the company 4 years ago. Since 2012 Gary Reginald Davis, age 61 had been employed by this specific company until the resignation in 2015. In addition a different director, including Colin David Elliot, age 52 gave up the position on January 31, 2012. At least one secretary in this firm is a limited company, specifically Wfw Legal Services Limited.