Elior Uk Plc

All UK companiesAccommodation and food service activitiesElior Uk Plc

Event catering activities

Elior Uk Plc contacts: address, phone, fax, email, website, shedule

Address: The Courtyard, Catherine Street Macclesfield SK11 6ET Cheshire

Phone: +44-1460 4195373

Fax: +44-1460 4195373

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Elior Uk Plc"? - send email to us!

Elior Uk Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Elior Uk Plc.

Registration data Elior Uk Plc

Register date: 1973-04-06

Register number: 01106729

Type of company: Public Limited Company

Get full report form global database UK for Elior Uk Plc

Owner, director, manager of Elior Uk Plc

Thierry Thonnier Director. Address: Rue De Bercy, 75012, Paris, France. DoB: January 1966, French

Olivier Dubois Director. Address: Rue De Bercy, Paris, 75012, France. DoB: March 1954, French

Nicholas Ian Boston Director. Address: Mark Way, Surrey, GU7 2BW, United Kingdom. DoB: November 1959, British

Joanna Luke Secretary. Address: The Courtyard, Catherine Street, Macclesfield, SK11 6ET, United Kingdom. DoB:

Catherine Margaret Roe Director. Address: Catherine Street, Macclesfield, Cheshire, SK11 6ET. DoB: November 1960, British

Timothy Hammond Director. Address: n\a. DoB: October 1959, British

Michael Franklin Audis Secretary. Address: Catherine Street, Macclesfield, Cheshire, SK11 6ET, Uk. DoB:

Mark Stewart Nelson Director. Address: No 2 Bell Tower Mews, Leamington Spa, Warwickshire, CV32 6QB. DoB: February 1964, British

Pascal Lefebvre Director. Address: 33 Rue Des Manais, Viroflay, 78220, France. DoB: April 1960, French

Timothy John Doubleday Director. Address: The Swallows Marsh Green Farm, Vicarage Lane, Sandbach, Cheshire, CW11 3BU. DoB: March 1964, British

Gilles Pierre Marie Cojan Director. Address: 11 Villa De Saxe, Paris, 75007, FOREIGN, France. DoB: July 1954, French

Robert Zolade Director. Address: 17 Rue Cassette, Paris, 75006, FOREIGN, France. DoB: September 1940, French

Thomas Edmond Barrett Director. Address: Watchmaker Court, 33 St Johns Lane, London, EC1M 4ND. DoB: April 1968, British

Francis John Bothwell Director. Address: Watchmaker Court, 33 St John's Lane, London, EC1M 4ND. DoB: May 1970, British

Andrew Patrick Paul Mortimer Director. Address: The Courtyard, Catherine Street, Macclesfield, Cheshire, SK11 6ET. DoB: March 1966, British

Christopher Hind Director. Address: Blakeshall House, Blakeshall Wolverley, Kidderminster, Worcestershire, DY11 5XP. DoB: October 1945, British

Andrew James Theodore Nelson Director. Address: Hambleton Lodge Farm, Hambleton, Oakham, Rutland, LE15 8TH. DoB: October 1955, British

Michael Franklin Audis Director. Address: The Courtyard, Catherine Street, Macclesfield, Cheshire, SK11 6ET. DoB: March 1953, British

Peter Robert Dixon Director. Address: Watchmaker Tower, 33 St Johns Lane, London, EC1M 4ND. DoB: April 1955, British

Philip Ray Wilkinson Director. Address: Watchmaker Court, 33 Saint Johns Lane, London, EC1M 4ND. DoB: November 1961, British

Timothy Smith Director. Address: 5 Cherry Hill, Old, Northampton, Northamptonshire, NN6 9EN. DoB: June 1965, British

Ian Wright Director. Address: The Courtyard, Catherine Street, Macclesfield, Cheshire, SK11 6ET. DoB: May 1957, British

Andrew Reinhard James Director. Address: Corner Cottage, 2 The Slade, Clophill, Bedfordshire, MK45 4BZ. DoB: August 1955, British

David Whittingham Director. Address: Watchmaker Court, 33 St Johns Lane, London, EC1M 4ND. DoB: n\a, British

Timothy John West Director. Address: Watchmaker Court, 33 St Johns Lane, London, EC1M 4ND. DoB: April 1955, British

Graeme Trevor Daniel Director. Address: 30b Daleham Gardens, London, Greater London, NW3 5DD. DoB: n\a, English

Patrice Aubert Director. Address: 15 Rue Des Ternes, 75017 Paris, FOREIGN, France. DoB: September 1944, French

Russell Gordon Smith Director. Address: Apartment 204 1765 Marine Drive, West Vancouver British Columbia, Canada V7v 1js, FOREIGN. DoB: November 1959, British

Kerry Michael Andrew Wood Director. Address: 1 Meynell Road, Quorn, Loughborough, Leicestershire, LE12 8BG. DoB: October 1943, British

Ronald Charles Collacott Director. Address: Leconfield Cold Ash Hill, Cold Ash, Newbury, Berkshire, RG16 9PT. DoB: February 1946, British

Russell Gordon Smith Director. Address: Overdale 21 Guilford Road, Stoneygate, Leicester, Leicestershire, LE2 2RD. DoB: November 1959, British

Malcolm William Cramp Director. Address: 12 Ventnor Road, South Knighton, Leicester, Leicestershire, LE2 3RL. DoB: January 1954, British

Hilary Heslop Kelland Director. Address: 26 Buddon Lane, Quorn, Loughborough, Leicestershire, LE12 8AA. DoB: March 1931, British

Julie Margaret Cooke Director. Address: The Old Dairy 38 London Road, Kegworth, Derby, Derbyshire, DE74 2EU. DoB: June 1954, British

Brian William Smith Director. Address: 26 Buddon Lane, Quorn, Loughborough, Leicestershire, LE12 8AA. DoB: July 1925, British

Clive Edmund Smith Director. Address: The Barn 12 Mill Lane, Smeeton Westerby, Leicester, Leicestershire, LE8 0QL. DoB: June 1955, British

Beverley Heslop Griffin Director. Address: 5 Giles Close, Quorn, Loughborough, Leicestershire, LE12 8YS. DoB: July 1922, British

William James Sutherland Director. Address: Cockshot Cottage, Shelsley Beauchamp, Worcester, WR6 6RE. DoB: July 1944, British

Kerry Michael Andrew Wood Director. Address: 1 Meynell Road, Quorn, Loughborough, Leicestershire, LE12 8BG. DoB: October 1943, British

Jobs in Elior Uk Plc vacancies. Career and practice on Elior Uk Plc. Working and traineeship

Sorry, now on Elior Uk Plc all vacancies is closed.

Responds for Elior Uk Plc on FaceBook

Read more comments for Elior Uk Plc. Leave a respond Elior Uk Plc in social networks. Elior Uk Plc on Facebook and Google+, LinkedIn, MySpace

Address Elior Uk Plc on google map

Other similar UK companies as Elior Uk Plc: Homes For The Homeless (leicestershire) Limited | Let Us Let U Ltd | Moorside Estates Limited | Savoir Developments Limited | Starlight Builders Limited

Elior Uk Plc can be found at Cheshire at The Courtyard, Catherine Street. Anyone can look up the company by its area code - SK11 6ET. Elior Uk PLC's founding dates back to 1973. This company is registered under the number 01106729 and company's official status is active. This firm debuted under the name Avenance PLC, but for the last 4 years has been on the market under the name Elior Uk Plc. This company is registered with SIC code 56210 and has the NACE code: Event catering activities. Elior Uk Plc filed its account information for the period up to 2015-09-30. The company's most recent annual return information was submitted on 2015-10-08. It's been fourty three years for Elior Uk Plc in this particular field, it is not planning to stop growing and is an example for many.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 65 transactions from worth at least 500 pounds each, amounting to £218,907 in total. The company also worked with the South Gloucestershire Council (3 transactions worth £2,059 in total) and the Southampton City Council (1 transaction worth £696 in total). Elior Uk PLC was the service provided to the South Gloucestershire Council Council covering the following areas: Training Expenses was also the service provided to the Derby City Council Council covering the following areas: Supplies And Services and Elior Relish Contract - Catering & Refreshments.

Within the company, a number of director's responsibilities have been carried out by Thierry Thonnier, Olivier Dubois, Nicholas Ian Boston and Nicholas Ian Boston. Amongst these four people, Catherine Margaret Roe has been working for the company for the longest time, having been a member of company's Management Board in November 2009. Moreover, the director's duties are constantly supported by a secretary - Joanna Luke, from who was hired by the following company on 2010-12-31. Another limited company has been appointed as one of the directors of this company: Elior Uk Holdings Limited.