Host Management Ltd

All UK companiesAccommodation and food service activitiesHost 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:

Shedule:

Incorrect data or we want add more details informations for "Host Management Ltd"? - send email to us!

Host Management Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Host Management Ltd.

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 Ltd

Owner, 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, MySpace

Address 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.