Waldorf Hotel Investment Limited

All UK companiesReal estate activitiesWaldorf Hotel Investment Limited

Other letting and operating of own or leased real estate

Waldorf Hotel Investment Limited contacts: address, phone, fax, email, website, shedule

Address: 14 Chester Terrace NW1 4ND London

Phone: +44-1283 2663879

Fax: +44-1283 2663879

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Waldorf Hotel Investment Limited"? - send email to us!

Waldorf Hotel Investment Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Waldorf Hotel Investment Limited.

Registration data Waldorf Hotel Investment Limited

Register date: 2001-05-15

Register number: 04216905

Type of company: Private Limited Company

Get full report form global database UK for Waldorf Hotel Investment Limited

Owner, director, manager of Waldorf Hotel Investment Limited

Shelina Jetha Director. Address: Chester Terrace, London, NW1 4ND, England. DoB: September 1961, British

Nimet Esmail Director. Address: St Stephens Close, Avenue Road, London, NW8 6DB, England. DoB: July 1958, British

Jitendra Patel Secretary. Address: Brockley House, Brockley Avenue, Stanmore, Middlesex, HA7 4LU. DoB: August 1959, British

Gulshan Bhatia Director. Address: 14 Chester Terrace, London, NW1 4ND. DoB: April 1933, British

Marcos Castro Secretary. Address: 2b St Johns Road, Redhill, Surrey, RH1 6HF. DoB:

Annabel Susan Graham Secretary. Address: 9 Manor Mount, London, SE23 3PY. DoB:

Neal St John Moy Director. Address: 1 Highberry, Leybourne, Kent, ME19 5QT. DoB: April 1967, British

Jeremy Godfrey Robson Director. Address: The Crossways, Corseley Road, Groombridge, East Sussex, TN3 9RT. DoB: March 1968, British

Trevor Vaughan Castledine Director. Address: 22 Woodhayes Road, Wimbledon, London, SW19 4RF. DoB: February 1969, British

Marina Louise Thomas Secretary. Address: Richmond Lodge, Rhinefield Road, Brockenhurst, Hampshire, SO42 7SQ. DoB: n\a, British

John Fraser Greenshields Director. Address: Highfield House, The Lane, Fordcombe, Kent, TN3 0RP. DoB: June 1970, British

Stephen Brian Eighteen Director. Address: Flat 56 Cinnabar Wharf Central, 24 Wapping High Street, London, E1W 1NQ. DoB: June 1958, British

John Patrick Hourican Director. Address: 64 Alma Road, St. Albans, Hertfordshire, AL1 3BL. DoB: July 1970, Irish

Iain Leith Johnston Robertson Director. Address: 14 March Pines, Edinburgh, EH4 3PF. DoB: March 1952, British

Stephen Brian Eighteen Director. Address: Flat 25 Boss House, Boss Street, London, SE1 2PS. DoB: June 1958, British

Paul Carpenter Director. Address: Broadoak 4 Overhill Road, Purley, Surrey, CR8 2JD. DoB: December 1956, British

Paul Eugene Bartlett Secretary. Address: 16 Oster Street, St Albans, Hertfordshire, AL3 5JL. DoB: n\a, British

Timothy John Donald Boag Director. Address: 23 St Georges Road, St Margaret's, East Twickenham, Middlesex, TW1 1QS. DoB: November 1964, British

Peter James Whitby Director. Address: Turner House, Chalcot Square, London, NW1 8YP. DoB: April 1965, British

Jobs in Waldorf Hotel Investment Limited vacancies. Career and practice on Waldorf Hotel Investment Limited. Working and traineeship

Electrical Supervisor. From GBP 2300

Package Manager. From GBP 1400

Manager. From GBP 3500

Tester. From GBP 3100

Carpenter. From GBP 2400

Administrator. From GBP 2500

Project Co-ordinator. From GBP 2000

Cleaner. From GBP 1000

Helpdesk. From GBP 1300

Responds for Waldorf Hotel Investment Limited on FaceBook

Read more comments for Waldorf Hotel Investment Limited. Leave a respond Waldorf Hotel Investment Limited in social networks. Waldorf Hotel Investment Limited on Facebook and Google+, LinkedIn, MySpace

Address Waldorf Hotel Investment Limited on google map

Other similar UK companies as Waldorf Hotel Investment Limited: Radar Elite Limited | Whytecat Ltd | Ever-ready Business Solutions Limited | Snap Mobile Limited | Dennis Promotions Limited

Waldorf Hotel Investment started its operations in the year 2001 as a Private Limited Company under the ID 04216905. This particular firm has been developing with great success for fifteen years and the present status is active. The firm's head office is registered in London at 14 Chester Terrace. You can also locate this business using its post code : NW1 4ND. Established as Rbs Hotel Investments No 10, this business used the business name up till Wednesday 5th December 2007, then it got changed to Waldorf Hotel Investment Limited. This enterprise SIC and NACE codes are 68209 : Other letting and operating of own or leased real estate. Thu, 31st Dec 2015 is the last time when the accounts were filed. 15 years of experience on the market comes to full flow with Waldorf Hotel Investment Ltd as they managed to keep their customers happy through all this time.

There is a number of three directors running the following business right now, namely Shelina Jetha, Nimet Esmail and Gulshan Bhatia who have been carrying out the directors tasks since Wednesday 1st May 2013. Additionally, the director's responsibilities are continually helped by a secretary - Jitendra Patel, age 57, from who was hired by the business in December 2007.