Pizzaexpress Limited
Licensed restaurants
Pizzaexpress Limited contacts: address, phone, fax, email, website, shedule
Address: Hunton House Highbridge Estate Oxford Road UB8 1LX Uxbridge
Phone: +44-1264 8625885
Fax: +44-1264 8625885
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Pizzaexpress Limited"? - send email to us!
Registration data Pizzaexpress Limited
Register date: 1978-12-11
Register number: 01404552
Type of company: Private Limited Company
Get full report form global database UK for Pizzaexpress LimitedOwner, director, manager of Pizzaexpress Limited
Andrew David Pellington Secretary. Address: Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX. DoB:
Andrew David Pellington Director. Address: Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX. DoB: January 1964, British
Andrew David Pellington Director. Address: Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX. DoB: January 1964, British
Richard Paul Hodgson Director. Address: Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX. DoB: August 1969, British
Richard Paul Hodgson Director. Address: Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX. DoB: August 1969, British
Stephen James Easterbrook Director. Address: Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX. DoB: August 1967, British
Nicholas Michael Carter Director. Address: Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX. DoB: April 1967, British
Esq. Mark David Angela Director. Address: Cockerells Hall, Buxhall, Stowmarket, Suffolk, IP14 3DR. DoB: February 1964, British
Jackie Doreen Freeman Director. Address: Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX. DoB: May 1966, British
Jackie Doreen Freeman Secretary. Address: Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX. DoB: May 1966, British
Julian Seaward Director. Address: South Harton Farm, Lustleigh, Newton Abbot, Devon, TQ13 9SG. DoB: February 1956, British
Chris Heath Director. Address: 7 Barber Close, Reading, Berkshire, RG10 0RZ. DoB: December 1960, British
David Peter John Ross Director. Address: 61a Cadogan Square, London, SW1X 0HZ. DoB: July 1965, British
Harvey John Smyth Director. Address: Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX. DoB: September 1968, British
Charles Francis Luyckx Secretary. Address: 12 Tonsley Street, London, SW18 1BJ. DoB: January 1969, Italian
Charles Francis Luyckx Director. Address: 12 Tonsley Street, London, SW18 1BJ. DoB: January 1969, Italian
Robert Adrian Graham T'hooft Director. Address: 91 Shuttleworth Road, London, SW11 3DL. DoB: May 1968, Dutch
Manjit Dale Director. Address: 84 Highgate, West Hill, London, N6 6LU. DoB: June 1965, British
Stephen James Robertson Director. Address: Clarendon House, 2 Clarendon Close, London, W2 2NS. DoB: March 1960, British
Paul Adam Campbell Director. Address: 4 Estelle Road, Hampstead, London, NW3 2JY. DoB: February 1964, British
Ian Norman Thomson Director. Address: Drakes Lodge, Willoughby Road, Twickenham, TW1 2QE. DoB: October 1946, British
James Matthew Parsons Director. Address: 21 Priory Gardens, Stamford, Lincolnshire, PE9 2EG. DoB: July 1960, British
Nicholas Andrew Taylor Director. Address: Glebe House, Trent, Sherborne, Dorset, W6 7RN. DoB: March 1960, British
David John Sykes Director. Address: 93 Brambletye Park Road, Redhill, Surrey, RH1 6EN. DoB: June 1960, British
Patrick Mark Hartrey Secretary. Address: 30 Colham Road, Hillingdon, Middlesex, UB8 3WQ. DoB: n\a, British
Janet Sheila Walker Director. Address: Old Golden Gates, Cheapside Road, Ascot, Berkshire, SL5 7DR. DoB: April 1953, British
Nigel Lawrence Colne Director. Address: Nettlesworth Farm, Nettlesworth Lane, Vines Cross, East Sussex, TN21 9AR. DoB: June 1940, British
Paul Vincent Gilligan Director. Address: 107 Welham Road, Tooting Bec, London, SW16 6QH. DoB: July 1962, British
Paul Vincent Gilligan Director. Address: 107 Welham Road, Tooting Bec, London, SW16 6QH. DoB: July 1962, British
John James Metcalf Director. Address: Itchen Down House, Itchen Down, Winchester, Hampshire, SO21 1BT. DoB: November 1958, British
Peter James Boizot Director. Address: 10 Lowndes Square, London, SW1X 9HA. DoB: November 1929, British
Ian Eldridge Director. Address: Serrayle Lodge, Dillywood Lane, Higham, Kent, ME3 7NT. DoB: October 1958, British
Matthew Charles Allen Director. Address: 75 Park Road, London, W4 3EY. DoB: April 1956, British
David Michael Page Director. Address: 196 Coombe Lane, Wimbledon, London, SW20 0QT. DoB: June 1952, British
Luke Oliver Johnson Director. Address: 32 Clarendon Gardens, London, W9 1AZ. DoB: February 1962, British
Hugh Edward Mark Osmond Director. Address: 10 Wellington Road, London, NW8 9SP. DoB: March 1962, British
Steven Neal Director. Address: Wood View, Parsonage Lane, Little Baddow, Essex, CM3 4SU. DoB: April 1951, British
Jack Werner Schumann Director. Address: 17404 Sudbury Court, Carson, California 90746, FOREIGN, Usa. DoB: May 1940, British
Ronald Paul Blechner Director. Address: 183 Jersey Road, Osterley, Middlesex, TW7 4QJ. DoB: September 1946, British
Glen Wilfrid Tomlinson Director. Address: 160 Abbots Road, Abbots Langley, Hertfordshire, WD5 0BL. DoB: December 1955, British
Michael David Blechner Director. Address: 10a Oakhill Avenue, London, NW3 7RE. DoB: February 1943, British
Jobs in Pizzaexpress Limited vacancies. Career and practice on Pizzaexpress Limited. Working and traineeship
Other personal. From GBP 1000
Project Co-ordinator. From GBP 1800
Package Manager. From GBP 1800
Electrical Supervisor. From GBP 1700
Package Manager. From GBP 2200
Administrator. From GBP 2200
Responds for Pizzaexpress Limited on FaceBook
Read more comments for Pizzaexpress Limited. Leave a respond Pizzaexpress Limited in social networks. Pizzaexpress Limited on Facebook and Google+, LinkedIn, MySpaceAddress Pizzaexpress Limited on google map
Other similar UK companies as Pizzaexpress Limited: News Xpress Ltd | Gael Force Marine Rentals Ltd. | Sm Jobs Ltd | Target Events (uk) Limited | Priority Consult Limited
This firm is widely known as Pizzaexpress Limited. The firm was established thirty eight years ago and was registered with 01404552 as the company registration number. The registered office of the firm is situated in Uxbridge. You can reach them at Hunton House Highbridge Estate, Oxford Road. This firm is registered with SIC code 56101 and has the NACE code: Licensed restaurants. Pizzaexpress Ltd released its account information up till 2015-06-28. The company's latest annual return was released on 2016-01-28. It has been 38 years for Pizzaexpress Ltd in this line of business, it is not planning to stop growing and is an example for the competition.
The company owns fourteen restaurants or cafes. Its FHRSID is 39594. It reports to Bristol and its last food inspection was carried out on Thu, 26th Nov 2015 in 35 Corn Street, Bristol, BS1 1HT. 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: 5 for hygiene, 0 for its structural management and 0 for confidence in management.
Having 30 job announcements since Thu, 8th Sep 2016, Pizzaexpress has been one of the most active companies on the labour market. Recently, it was searching for new employees in Nottingham, Knutsford and Worcester. They tend to offer full time positions to work in Shift work mode. They look for candidates for such positions as: Restaurant Manager - Basildon - 24k plus bonus, Pizzaiolo (Chef) - Shrewsbury and Assistant Manager- Abingdon. Out of the offered positions, the best paid post is Assistant Manager- Farnham Area in Farnham with £22000 on an annual basis. More details concerning recruitment and the career opportunity can be found in particular job offers.
This firm owes its accomplishments and permanent improvement to a group of four directors, specifically Andrew David Pellington, Andrew David Pellington, Richard Paul Hodgson and Richard Paul Hodgson, who have been hired by the company since 2014.