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