Harry Ramsden's Limited
Licensed restaurants
Harry Ramsden's Limited contacts: address, phone, fax, email, website, shedule
Address: Quality House 5-9 Quality Court Chancery Lane WC2A 1HP London
Phone: +44-1453 4723541
Fax: +44-1453 4723541
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Harry Ramsden's Limited"? - send email to us!
Registration data Harry Ramsden's Limited
Register date: 1989-06-15
Register number: 02395362
Type of company: Private Limited Company
Get full report form global database UK for Harry Ramsden's LimitedOwner, director, manager of Harry Ramsden's Limited
Christopher Stephen Palmer Secretary. Address: 5-9 Quality Court, Chancery Lane, London, WC2A 1HP, England. DoB:
Michael John Glancy Director. Address: 5-9 Quality Court, Chancery Lane, London, WC2A 1HP, England. DoB: November 1962, British
Graham Edwards Director. Address: 5-9 Quality Court, Chancery Lane, London, WC2A 1HP, England. DoB: July 1970, British
Joaquim Rocha Teixeira Director. Address: 5-9 Quality Court, Chancery Lane, London, WC2A 1HP, England. DoB: October 1962, Portuguese
Joaquim Rocha Teixeira Secretary. Address: Quality Court, Quality Court, London, WC2A 1HP, United Kingdom. DoB: October 1962, Portuguese
Peter Arthur Klauber Director. Address: Quality Court, Quality Court, London, WC2A 1HP, United Kingdom. DoB: April 1955, British
Maria Simovic Director. Address: 9 Colmore Row, Birmingham, B3 2BJ. DoB: November 1970, British
Frances Silk Director. Address: 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom. DoB: May 1960, British
Jonathan Owen Davies Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, United Kingdom. DoB: n\a, British
Miles Eric Collins Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, United Kingdom. DoB: May 1966, British
Mark Rainbow Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, United Kingdom. DoB: October 1968, British
Joel David Brook Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, United Kingdom. DoB: January 1957, British
Roger Arthur Worrell Director. Address: 20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG. DoB: September 1963, British
Jonathan Owen Davies Secretary. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, United Kingdom. DoB: n\a, British
Anthony John Keating Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, United Kingdom. DoB: December 1959, British
Christopher Charles James Copner Director. Address: Brackenwood, Monks Walk, Ascot, Berkshire, SL5 9AZ. DoB: September 1956, British
Garry Anthony Cross Director. Address: Bramber Cottage, The Avenue, Maidenhead, Berkshire, SL6 8HG. DoB: March 1961, British
Peter Keegans Director. Address: 8 Midhurst Avenue, Muswell Hill, London, N10 3EN. DoB: August 1960, British
Robert James Prynn Director. Address: 14 Tuffnells Way, Harpenden, Hertfordshire, AL5 3HQ. DoB: April 1964, British
Timothy Charles Moss Director. Address: 5 Trowley Heights, Flamstead, Hertfordshire, AL3 8DE. DoB: June 1962, British
Nigel Richard Ifor Jones Director. Address: 123 Windingbrook Lane, Collingtree Park, Northampton, NN4 0XN. DoB: January 1958, British
Christopher Charles James Copner Director. Address: Brackenwood, Monks Walk, Ascot, Berkshire, SL5 9AZ. DoB: September 1956, British
Timothy Charles Mason Secretary. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: March 1958, British
Stephen Mark Anthony Critoph Director. Address: 183 Gleneldon Road, Streatham, London, SW16 2BX. DoB: June 1960, British
Maurice Gammell Director. Address: 68 Bell Lane, Brookmans Park, Hatfield, Hertfordshire, AL9 7AY. DoB: September 1944, British
Adele Biss Director. Address: 7 Elsworthy Road, London, NW3 3DS. DoB: October 1944, British
Russell Scott Director. Address: 5 Russell's House, Greenbank Road, Watford, Herts, WD17 4RY. DoB: August 1960, British
Sir David Oliphant Kinloch Director. Address: 29 Walpole Street, London, SW3 4QS. DoB: January 1942, British
Graham Thomas Parr Director. Address: Bemersyde Holmefield Avenue, Thornton, Cleveleys, Lancashire, FY5 2QR. DoB: January 1950, British
John Desmond Thomas Greenall Director. Address: Lagg House, Dunure, Ayrshire, KA7 4LE. DoB: April 1939, British
Michael John Barnes Director. Address: 28 Old Lane, Bramhope, Leeds, West Yorkshire, LS16 9AZ. DoB: May 1949, British
Barry Reginald Britton Director. Address: 115 Barkham Ride, Wokingham, Berkshire, RG11 4EP. DoB: March 1940, British
Charles Nigel Cross Sherwood Director. Address: Cavewood, Rectory Lane, Datchworth, Hertfordshire, SG3 6RD. DoB: September 1959, British
Peter Richard Buckley Director. Address: 21 Larch Way, Farnborough, Hampshire, GU14 0QN. DoB: December 1945, British
Richard Mann Taylor Director. Address: Underwood Grange, Underwood Drive, Rawdon, Leeds, LS19 6LA. DoB: June 1947, British
Duncan James Macleod Director. Address: Monkredding House, Kilwinning, Ayrshire, KA13 7QN. DoB: November 1934, British
Carol Merryweather Director. Address: Quennells, Old Lane Hatchford End, Cobham, Surrey, KT11 1NE. DoB: December 1920, British
Richard William Richardson Director. Address: 3 Kent Road, Harrogate, North Yorkshire, HG1 2LE. DoB: July 1947, British
Jobs in Harry Ramsden's Limited vacancies. Career and practice on Harry Ramsden's Limited. Working and traineeship
Fabricator. From GBP 2200
Administrator. From GBP 2500
Manager. From GBP 2700
Controller. From GBP 2300
Project Co-ordinator. From GBP 1000
Administrator. From GBP 2500
Helpdesk. From GBP 1400
Driver. From GBP 1700
Responds for Harry Ramsden's Limited on FaceBook
Read more comments for Harry Ramsden's Limited. Leave a respond Harry Ramsden's Limited in social networks. Harry Ramsden's Limited on Facebook and Google+, LinkedIn, MySpaceAddress Harry Ramsden's Limited on google map
Other similar UK companies as Harry Ramsden's Limited: Baobab Lbs International Ltd | J Modo Limited | Blutex Limited | Taylor And Vine Ltd | Yorkshire Carpets Ltd
Harry Ramsden's came into being in 1989 as company enlisted under the no 02395362, located at WC2A 1HP London at Quality House 5-9 Quality Court. This firm has been expanding for twenty seven years and its current state is active. This enterprise declared SIC number is 56101 , that means Licensed restaurants. 2015-12-27 is the last time when the company accounts were reported. It has been 27 years for Harry Ramsden's Ltd in this particular field, it is still in the race and is very inspiring for it's competition.
The company operates in Takeaway/sandwich shop and Restaurant/Cafe/Canteen. Its FHRSID is PI/000036039. It reports to Ashford and its last food inspection was carried out on 16th August 2016 in F4, Ashford, TN24 0SD. The most recent quality assessment result obtained by the company is 4, which translates as good. The components comprising this value are the following inspection results: 5 for hygiene, 10 for its structural management and 5 for confidence in management.
With three job advertisements since 8th August 2014, the company has been quite active on the labour market. On 20th January 2016, it was recruiting job candidates for a full time Front Of House Staff position in Newmarket, and on 8th August 2014, for the vacant position of a full time Restaurant Staff in Worthing. As of yet, they have searched for workers for the Back Of House Staff posts. Candidates wanting to apply for this position ought to send email to [email protected] or call the company on its phone number: 01903 235603.
Regarding to the following firm, many of director's tasks have so far been fulfilled by Michael John Glancy, Graham Edwards and Joaquim Rocha Teixeira. Amongst these three managers, Joaquim Rocha Teixeira has been with the firm for the longest time, having been a vital addition to Board of Directors in 2011-09-01. Moreover, the director's assignments are regularly bolstered by a secretary - Christopher Stephen Palmer, from who was recruited by the firm almost one year ago.
