The Aviator Hotel Limited

All UK companiesAccommodation and food service activitiesThe Aviator Hotel Limited

Hotels and similar accommodation

The Aviator Hotel Limited contacts: address, phone, fax, email, website, shedule

Address: Sywell Aerodrome Sywell NN6 0BT Northampton

Phone: +44-1309 3426055

Fax: +44-1309 3426055

Email: n\a

Website:

Shedule:

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

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

Registration data The Aviator Hotel Limited

Register date: 1959-03-19

Register number: 00623623

Type of company: Private Limited Company

Get full report form global database UK for The Aviator Hotel Limited

Owner, director, manager of The Aviator Hotel Limited

Anthony Clive Hewitt Director. Address: Brixworth Road, Holcot, Northampton, Northamptonshire, NN6 9SJ. DoB: February 1949, British

Nicola Jane Pepper Director. Address: Dragons Green Lane, Shipley, Horsham, West Sussex, RH13 8GD, United Kingdom. DoB: July 1964, British

George Reginald Charles Shaw Director. Address: Garden Mews, London, W2 4HF, England. DoB: August 1939, British

Michael Harold Bletsoe Brown Director. Address: Overstone Old Rectory, Moulton, Northampton, Northamptonshire, NN3 7XA. DoB: April 1951, British

Meryl Findlay Director. Address: 19 Braybrooks Way, Moulton Chapel, Spalding, Lincolnshire, PE12 0QA, United Kingdom. DoB: July 1939, British

Bruce Elgin Minards Secretary. Address: 7 Neale Close, Weston Favell, Northampton, Northamptonshire, NN3 3DB. DoB: July 1928, British

Major Anthony Richard Gurney Director. Address: Manor Farm, Northrepps, Cromer, Norfolk, NR27 9LD. DoB: January 1922, British

Patricia Keers Richwald Director. Address: 63 Palace Road, Ripon, North Yorkshire, HG4 1UW. DoB: October 1942, British

Frank Herbert Goude Pinny Director. Address: 34 Church Street, Cogenhoe, Northampton, Northamptonshire, NN7 1LS. DoB: July 1926, British

George Brooke Lewis Secretary. Address: Home Farm, Holdenby, Northampton, Northamptonshire, NN6 8DJ. DoB: n\a, English

David Geoffrey Roberts Secretary. Address: The Tallett, Ewen, Cirencester, Gloucestershire, GL7 6BU. DoB: May 1945, British

David Geoffrey Roberts Director. Address: The Tallett, Ewen, Cirencester, Gloucestershire, GL7 6BU. DoB: May 1945, British

Major Peter Bletsoe-brown Director. Address: Sywell House, Sywell, Northampton, NN6 0BQ. DoB: September 1916, British

Richard Deterding Director. Address: 1 Coningsby Court, Radlett, Hertfordshire, WD7 8JH. DoB: June 1930, British

Major Anthony Richard Gurney Director. Address: Manor Farm, Northrepps, Cromer, Norfolk, NR27 9LD. DoB: January 1922, British

Bruce Elgin Minards Director. Address: 7 Neale Close, Weston Favell, Northampton, Northamptonshire, NN3 3DB. DoB: July 1928, British

Harold Maurice Newton Director. Address: 133 Ecton Lane, Sywell, Northampton, Northamptonshire, NN6 0BB. DoB: September 1918, British

James Thomas Durrant Shaw Director. Address: Scottow Hall, Scottow, Norwich, Norfolk, NR10 5DF. DoB: June 1927, British

Keith Edward West Director. Address: Sywell Airport Motel, Sywell, Northampton, Northants, NN6 0BT. DoB: March 1930, British

Jobs in The Aviator Hotel Limited vacancies. Career and practice on The Aviator Hotel Limited. Working and traineeship

Project Co-ordinator. From GBP 1200

Electrician. From GBP 1900

Responds for The Aviator Hotel Limited on FaceBook

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

Address The Aviator Hotel Limited on google map

Other similar UK companies as The Aviator Hotel Limited: Infleet Limited | Ichi Ban Sales Limited | Les Chiffoniers Limited | D J T Vans Limited | Warburtons (isle Of Wight) Limited

The Aviator Hotel Limited could be reached at Sywell Aerodrome, Sywell in Northampton. The firm post code is NN6 0BT. The Aviator Hotel has been active on the market since it was registered in 1959. The firm registered no. is 00623623. The firm currently known as The Aviator Hotel Limited was known under the name Sywell Airport Motel until 1995-05-17 at which point the business name was replaced. This company SIC code is 55100 and has the NACE code: Hotels and similar accommodation. The Aviator Hotel Ltd filed its account information up till 2015-03-31. The business latest annual return was submitted on 2015-11-08. The Aviator Hotel Ltd has operated in this business for more than 57 years, a feat not many competitors managed to do.

We have a group of five directors controlling the following firm at present, including Anthony Clive Hewitt, Nicola Jane Pepper, George Reginald Charles Shaw and 2 other members of the Management Board who might be found within the Company Staff section of this page who have been executing the directors duties since 2009. At least one secretary in this firm is a limited company: Hp Secretarial Services Limited.