Avado Holdings Limited

All UK companiesFinancial and insurance activitiesAvado Holdings Limited

Financial intermediation not elsewhere classified

Avado Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: Landmark House Hammersmith Bridge Road W6 9EJ London

Phone: +44-1564 1991241

Fax: +44-1564 1991241

Email: n\a

Website:

Shedule:

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

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

Registration data Avado Holdings Limited

Register date: 2007-11-22

Register number: 06434856

Type of company: Private Limited Company

Get full report form global database UK for Avado Holdings Limited

Owner, director, manager of Avado Holdings Limited

Mark Christopher O'donoghue Director. Address: Hammersmith Bridge Road, London, W6 9EJ, United Kingdom. DoB: February 1970, British

James Simon Farnworth Director. Address: Hammersmith Bridge Road, London, W6 9EJ, United Kingdom. DoB: February 1983, Australian

Michael John Milton Curry Director. Address: Hammersmith Bridge Road, London, W6 9EJ, United Kingdom. DoB: March 1974, British

Philip James Hullah Director. Address: Hammersmith Bridge Road, London, W6 9EJ, United Kingdom. DoB: April 1971, British

James Fletcher Director. Address: Hammersmith Broadway, London, W6 9DL, United Kingdom. DoB: February 1974, British

Crispin Francis Quail Director. Address: County House, 221-241 Beckenham Road, Beckenham, Kent, BR3 4UF. DoB: October 1960, British

Michelle Anna-Lisa De Young Director. Address: St. Nicholas Hill, Leatherhead, Surrey, KT22 8NE. DoB: May 1967, British

Brian Thomas Taylor Director. Address: Spring Lodge, Hook Heath, Woking, Surrey, GU22 0JY. DoB: October 1954, British

Richard Chapman Director. Address: 36 Overstone Road, Harpenden, Hertfordshire, AL5 5PJ. DoB: July 1971, British

Richard Michael Wilman Director. Address: 3 Imber Grove, Esher, Surrey, KT10 8JD. DoB: October 1963, British

Alan Clive Evans Director. Address: Hares Finch Demage Lane, Lea By Backford, Chester, Cheshire, CH1 6NU. DoB: April 1961, British

Gregory Michael Gaffney Director. Address: 6 Denmark Mews, Hove, East Sussex, BN3 3TX. DoB: April 1971, British

Thomas Martin Hall Director. Address: 3 Cogdean Close, Corfe Mullen, Dorset, BH21 3XA. DoB: June 1954, British

Dave Snow Director. Address: The Old Post Office, Post Office Lane, Norley, Cheshire, WA6 8JW. DoB: July 1960, British

Kenneth William Landsberg Director. Address: 1 Lower Common Road, London, SW15 1BP. DoB: April 1958, British

Philip Shuttleworth Secretary. Address: 29 Ponsonby Place, London, SW1P 4PS. DoB: n\a, British

Nqh (co Sec) Limited Secretary. Address: Narrow Quay House, Narrow Quay, Bristol, BS1 4AH. DoB:

Jobs in Avado Holdings Limited vacancies. Career and practice on Avado Holdings Limited. Working and traineeship

Sorry, now on Avado Holdings Limited all vacancies is closed.

Responds for Avado Holdings Limited on FaceBook

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

Address Avado Holdings Limited on google map

Other similar UK companies as Avado Holdings Limited: Eo Insight Limited | X Space Limited | Shadow Moon Limited | Red Grouse Consultancy Ltd | The Leadership Learning Team Limited

Avado Holdings Limited is categorised as PLC, that is registered in Landmark House, Hammersmith Bridge Road , London. The company postal code is W6 9EJ This business has been 9 years on the market. The company's registered no. is 06434856. This Avado Holdings Limited company functioned under five other names in the past. It was established as of Floream Holdings to be changed to Home Learning College Holdings on Fri, 27th May 2016. The company's third name was name up till 2008. This business declared SIC number is 64999 which stands for Financial intermediation not elsewhere classified. The company's latest filings cover the period up to 2015-12-31 and the latest annual return information was released on 2015-11-22. Avado Holdings Ltd has been operating in this line of business for the last nine years.

The trademark of Avado Holdings is "qualt". It was applied for in April, 2014 and it got published in the journal number 2014-021.

Mark Christopher O'donoghue, James Simon Farnworth, Michael John Milton Curry and Michael John Milton Curry are the company's directors and have been working on the company success for two years. Another limited company has been appointed as one of the secretaries of this company: Quayseco Limited.