Host Management Ltd
Other food services
Event catering activities
Host Management Ltd contacts: address, phone, fax, email, website, shedule
Address: 550 Second Floor Thames Valley Park RG6 1PT Reading
Phone: +44-20 7330322
Fax: +44-20 7330322
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Host Management Ltd"? - send email to us!
Registration data Host Management Ltd
Register date: 2003-05-12
Register number: 04759938
Type of company: Private Limited Company
Get full report form global database UK for Host Management LtdOwner, director, manager of Host Management Ltd
Nicola Tinniswood Director. Address: Thames Valley Park, Reading, RG6 1PT, England. DoB: October 1971, British
Caroline Emma Fry Director. Address: Thames Valley Park, Reading, RG6 1PT, England. DoB: July 1968, British
Marina Stewart Secretary. Address: Thames Valley Park, Dunsden, Reading, Hampshire, RG6 1PT, England. DoB:
Madeleine Suzanne Musselwhite Director. Address: Thames Valley Park, Dunsden, Reading, Hampshire, RG6 1PT, England. DoB: November 1976, British
Bill Toner Director. Address: Thames Valley Park, Reading, Hampshire, RG6 1PT, England. DoB: May 1958, British
Gordon Stewart Lund Director. Address: Clay End, Walkern, SG2 7JD. DoB: March 1967, Uk
Madeleine Suzanne Musselwhite Secretary. Address: Liss House, Station Road, Liss, Hampshire, GU33 7AD. DoB: n\a, British
Andrew Hugh Scott Director. Address: Station Road, Liss, Hampshire, GU33 7AD, England. DoB: February 1975, British
Deborah Homshaw Director. Address: Station Road, Liss, Hampshire, GU33 7AD. DoB: October 1966, British
Michael David Chubb Director. Address: Stafford Road, Sidcup, Kent, DA14 6PX. DoB: September 1957, British
Douglas Wood Director. Address: Oaklands Grove, Cowplain Cowplain, Waterlooville, PO8 8PS. DoB: June 1961, British/Scot
Ann Marie Rebecca Houghton Secretary. Address: 14 Maple Leaf Drive, Bordon, Hampshire, GU35 0JU. DoB: November 1965, British
Roy Miller Director. Address: 6 Hamilton Way, East Whitburn, West Lothian, EH47 8RA. DoB: October 1964, British
Ann Marie Rebecca Houghton Director. Address: 14 Maple Leaf Drive, Bordon, Hampshire, GU35 0JU. DoB: November 1965, British
James Garrett Plant Secretary. Address: Waterworks Cottage, Waterworks Road Sheet, Petersfield, Hampshire, GU32 2BY. DoB: n\a, British
Michael Anthony Robert Oakley Director. Address: Little Hunts, Huntsbottom Lane, Liss, Hampshire, GU33 7EU. DoB: January 1940, British
Sarah Elizabeth Mccourt Secretary. Address: 6 Bevington Road, Beckenham, Kent, BR3 5LD. DoB:
Jeremy Russell Brand Director. Address: Forest House, Durford Wood, Petersfield, GU31 5AN. DoB: May 1957, British
Jobs in Host Management Ltd vacancies. Career and practice on Host Management Ltd. Working and traineeship
Package Manager. From GBP 2100
Manager. From GBP 2400
Engineer. From GBP 2300
Cleaner. From GBP 1000
Responds for Host Management Ltd on FaceBook
Read more comments for Host Management Ltd. Leave a respond Host Management Ltd in social networks. Host Management Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Host Management Ltd on google map
Other similar UK companies as Host Management Ltd: 2020 (ni) Limited | Old Rectory Mews Co. Limited | City Barber London Ltd | Cromer Road Management Co. Limited | Palace Properties (rushden) Limited
This Host Management Ltd firm has been operating in this business field for at least 13 years, having launched in 2003. Started with registration number 04759938, Host Management is categorised as a Private Limited Company with office in 550 Second Floor, Reading RG6 1PT. It 's been four years since This firm's registered name is Host Management Ltd, but until 2012 the name was Host Contract Management and before that, until 2004-03-04 this company was known as Host Food Management. It means this company used five different company names. This enterprise principal business activity number is 56290 , that means Other food services. The latest records were submitted for the period up to 31st December 2015 and the most recent annual return was released on 12th May 2016. It has been thirteen years for Host Management Limited in this line of business, it is constantly pushing forward and is an object of envy for the competition.
The firm has obtained two trademarks, all are still in use. The IPO representative of Host Management is Barker Brettell LLP. The first trademark was submitted in 2013.
Due to this particular enterprise's magnitude, it became unavoidable to hire further executives, namely: Nicola Tinniswood, Caroline Emma Fry, Madeleine Suzanne Musselwhite who have been cooperating since March 2016 to exercise independent judgement of the following limited company. In order to find professional help with legal documentation, since 2013 this specific limited company has been utilizing the expertise of Marina Stewart, who's been focusing on making sure that the firm follows with both legislation and regulation.