Spencer House Limited

All UK companiesAccommodation and food service activitiesSpencer House Limited

Event catering activities

Operation of historical sites and buildings and similar visitor attractions

Spencer House Limited contacts: address, phone, fax, email, website, shedule

Address: 27 St James's Place SW1A 1NR London

Phone: +44-1332 7395141

Fax: +44-1332 7395141

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Spencer House Limited"? - send email to us!

Spencer House Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Spencer House Limited.

Registration data Spencer House Limited

Register date: 1987-10-22

Register number: 02182153

Type of company: Private Limited Company

Get full report form global database UK for Spencer House Limited

Owner, director, manager of Spencer House Limited

Lord Jonathan Andrew Kestenbaum Director. Address: St James's Place, London, SW1A 1NR. DoB: August 1959, British

Katie Elizabeth Thorpe Director. Address: St Charles Square, London, W10 5EN, United Kingdom. DoB: June 1979, British

Christopher John Stallworthy Director. Address: The Cottage, Bix, Henley On Thames, Oxfordshire, RG9 6DB. DoB: August 1952, British

Christopher James Wise Director. Address: Park Farm, Tudeley, Kent, TN11 0NL, United Kingdom. DoB: July 1964, British

Lord Nathaniel Charles Jacob Rothschild Director. Address: St. James's Place, London, SW1A 1NP, United Kingdom. DoB: April 1936, British

Duncan William Allan Budge Director. Address: 11 Brookfield Park, London, NW5 1ES. DoB: October 1955, British

Lord Jonathan Andrew Kestenbaum Director. Address: St James's Place, London, SW1A 1NR, United Kingdom. DoB: August 1959, British

Dahlia Dana Director. Address: 10 Palace Gate, London, W8 5NF, United Kingdom. DoB: December 1976, British

Charles Richard Lucien De Chassiron Director. Address: 47 College Road, Epsom, Surrey, KT17 4HQ. DoB: April 1948, British

Colm Brendan Walls Director. Address: Lancet Lane, Maidstone, Kent, ME15 9SA. DoB: January 1975, British

David John Haysey Director. Address: Roxford House, St Mary's Lane, Hertingfordbury, Hertford, SG14 2LF. DoB: March 1957, British

Bryan Colin Burrough Director. Address: 20 Chancel Court, 57 Dean Street Soho, London, W1D 6AH. DoB: December 1941, British

Roger Westbrook Director. Address: 33 Marsham Court, Marsham Street, London, SW1P 4JY. DoB: May 1941, British

Gillian Edger Director. Address: 126 Selhurst Close, Wimbledon, London, SW19 6AZ. DoB: February 1963, British

Jane Amanda Rick Director. Address: Flat 3 22 Barons Court Road, London, W14 9DT, England. DoB: March 1954, British

David Neil Wood Director. Address: Uplands 65 The Ridgeway, Tonbridge, Kent, TN10 4NL. DoB: September 1948, British

Catherine Toman Director. Address: 24 Winchfield Court, Winchfield, Hook, Hampshire, RG27 8SP. DoB: October 1966, British

David John Ernle Longridge Director. Address: Fosse Farm, Brokenborough, Malmesbury, Wiltshire, SN16 0QZ. DoB: June 1939, British

St James's Place Administration Limited Corporate-secretary. Address: Saint James S Place House, Dollar Street, Cirencester, Gloucestershire, GL7 2AQ. DoB:

John Walford Philip Johnston Director. Address: 58 Hampton Road, Teddington, Middlesex, TW11 0JX. DoB: May 1935, British

Henry Wrong Director. Address: Yew Tree House, Much Hadham, Hertfordshire, SG10 6AJ. DoB: April 1930, British

Stephen Richard Jones Director. Address: 123 Benhill Road, London, SE5 7LZ. DoB: September 1954, British

The Honourable Clive Patrick Gibson Director. Address: Monmouth House, 29a Hyde Park Gate, London, SW7 5DJ. DoB: January 1948, British

John David Cracknell Director. Address: Mark House Aviary Road, Pyrford, Woking, Surrey, GU22 8TH. DoB: August 1943, British

Jobs in Spencer House Limited vacancies. Career and practice on Spencer House Limited. Working and traineeship

Administrator. From GBP 2100

Helpdesk. From GBP 1200

Manager. From GBP 2000

Helpdesk. From GBP 1200

Controller. From GBP 3000

Project Planner. From GBP 2600

Director. From GBP 5700

Responds for Spencer House Limited on FaceBook

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

Address Spencer House Limited on google map

Other similar UK companies as Spencer House Limited: Laguinge Limited | J H Service Solutions Ltd | Sm Innenausbau Limited | Sti Travel International Ltd | Christchurch Capital Advisors Limited

This Spencer House Limited business has been on the market for 29 years, as it's been founded in 1987. Registered with number 02182153, Spencer House is categorised as a PLC with office in 27 St James's Place, London SW1A 1NR. This business SIC code is 56210 : Event catering activities. Spencer House Ltd reported its account information for the period up to 2015-12-31. Its latest annual return was filed on 2016-05-16. From the moment it started in this field twenty nine years ago, the company has managed to sustain its praiseworthy level of prosperity.

The company owns one restaurant or cafe. Its FHRSID is 00875/0027/1/001. It reports to Westminster and its last food inspection was carried out on 28th July 2016 in Spencer House, London, SW1A 1NR. 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: 0 for hygiene, 0 for its structural management and 0 for confidence in management.

At the moment, the directors chosen by this particular firm are as follow: Lord Jonathan Andrew Kestenbaum chosen to lead the company on 2014-12-10, Katie Elizabeth Thorpe chosen to lead the company 6 years ago, Christopher John Stallworthy chosen to lead the company on 2006-01-24 and 3 other directors who might be found below. At least one secretary in this firm is a limited company, specifically J Rothschild Capital Management Limited.