The 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: n\a
Shedule:
Incorrect data or we want add more details informations for "The Aviator Hotel Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.