Hotel 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Hotel Du Vin Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.