Shire Hotels Limited
Hotels and similar accommodation
Shire Hotels Limited contacts: address, phone, fax, email, website, shedule
Address: The Old Wine Warehouse Larkhill Street BB1 5DF Blackburn
Phone: +44-1461 5440948
Fax: +44-1461 5440948
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Shire Hotels Limited"? - send email to us!
Registration data Shire Hotels Limited
Register date: 1994-11-21
Register number: 02992607
Type of company: Private Limited Company
Get full report form global database UK for Shire Hotels LimitedOwner, director, manager of Shire Hotels Limited
Kevin David Wood Director. Address: The Old Wine Warehouse, Larkhill Street, Blackburn, Lancs, BB1 5DF. DoB: January 1966, British
Richard Anthony John Bailey Director. Address: The Old Wine Warehouse, Larkhill Street, Blackburn, Lancs, BB1 5DF. DoB: November 1973, British
Ann Jean Mary Yerburgh Director. Address: Barwhillanty, Parton, Castle Douglas, Kirkudbrightshire, DG7 3NS. DoB: October 1947, British
Susan Irene Woodward Secretary. Address: 1 St John's Close, Read, Burnley, Lancashire, BB12 7RL. DoB:
Peter Morris Director. Address: Victoria Road, Formby, Liverpool, L37 7DH, United Kingdom. DoB: November 1957, British
Antony Hugh Spencer Director. Address: Grindles Sales Lane, Walmersley, Bury, Lancs, BL9 6TH. DoB: February 1962, British
David Lowe Director. Address: 92 Regent Road, Lostock, Bolton, Lancashire, BL6 4DE. DoB: February 1957, British
Jane Waterworth Director. Address: Rose Cottage 4 New Houses, Roundhill Road, Accrington, Lancashire, BB5 3SW. DoB: August 1959, British
Janet Richardson Director. Address: Holme Lea 338 Brandlesholme Road, Bury, Lancashire, BL8 1EX. DoB: June 1953, British
Terence Roy Holmes Director. Address: 113 Salcott Road, Battersea, London, SW11 6DE. DoB: July 1946, British
Joseph George Elliott Director. Address: 17 The Village, Eglingham, Alnwick, Northumberland, NE66 2TX. DoB: January 1951, British
Peter Thomas Eaton Director. Address: Sugar Hill Farm, Cow Ark, Clitheroe, Lancashire, BB7 3DG. DoB: January 1947, British
Michael Thomas Booth Director. Address: Swinshaw Bungalow Goodshaw Lane, Loveclough, Rossendale, Lancashire, BB4 8RB. DoB: n\a, British
Albert Ward Van Ness Jr Director. Address: 235 E 46 St Apt.4g, New York, 10017, Usa. DoB: November 1942, American
Ian Alexander Mackay Harkness Director. Address: Heronwater 14 Commons Lane, Balderstone, Blackburn, Lancashire, BB2 7LL. DoB: February 1948, British
Denis Anthony Robson Director. Address: Bast House, Walmersley, Bury, Lancashire, BL9 5LZ. DoB: May 1934, British
Paul Anthony Baker Director. Address: Laburnum Cottage Chapel Lane, Heapey, Chorley, Lancashire, PR6 8EW. DoB: April 1946, British
Jpcors Limited Corporate-nominee-secretary. Address: Suite 17 City Business Centre, Lower Road, London, SE16 2XB. DoB:
Jpcord Limited Corporate-nominee-director. Address: Suite 17 City Business Centre, Lower Road, London, SE16 2XB. DoB:
Jobs in Shire Hotels Limited vacancies. Career and practice on Shire Hotels Limited. Working and traineeship
Cleaner. From GBP 1000
Project Co-ordinator. From GBP 2000
Responds for Shire Hotels Limited on FaceBook
Read more comments for Shire Hotels Limited. Leave a respond Shire Hotels Limited in social networks. Shire Hotels Limited on Facebook and Google+, LinkedIn, MySpaceAddress Shire Hotels Limited on google map
Other similar UK companies as Shire Hotels Limited: 1 Somers Road Management Company Limited | Fishers Court Limited | Ocean Village Marina Management Company Limited | Grovener Limited | White Asset Management Ltd
Shire Hotels started its operations in 1994 as a PLC under the following Company Registration No.: 02992607. This firm has been prospering with great success for twenty two years and it's currently active. The company's office is registered in Blackburn at The Old Wine Warehouse. Anyone can also locate the company using the post code , BB1 5DF. Even though currently it is operating under the name of Shire Hotels Limited, it previously was known under a different name. It was known as The Stafford Hotel until 2008-02-01, at which point it was changed to Bulldog Trading. The Last was known as took place in 1995-02-13. The enterprise is registered with SIC code 55100 - Hotels and similar accommodation. The business most recent filings cover the period up to 2016-03-31 and the latest annual return information was released on 2015-11-21. It has been 22 years for Shire Hotels Ltd on the local market, it is doing well and is an object of envy for it's competition.
Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 6,732 pounds of revenue. Cooperation with the Hampshire County Council council covered the following areas: Conferences And Seminars.
When it comes to this specific company's employees data, for 6 years there have been three directors: Kevin David Wood, Richard Anthony John Bailey and Ann Jean Mary Yerburgh. In order to find professional help with legal documentation, since 2002 this specific company has been utilizing the expertise of Susan Irene Woodward, who has been tasked with successful communication and correspondence within the firm.