Garfunkels Restaurants Limited

All UK companiesActivities of extraterritorial organisations and otherGarfunkels Restaurants Limited

Dormant Company

Garfunkels Restaurants Limited contacts: address, phone, fax, email, website, shedule

Address: 5-7 Marshalsea Road Borough London SE1 1EP

Phone: +44-1327 4107482

Fax: +44-1463 1522949

Email: n\a

Website:

Shedule:

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

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

Registration data Garfunkels Restaurants Limited

Register date: 1976-08-27

Register number: 01275016

Type of company: Private Limited Company

Get full report form global database UK for Garfunkels Restaurants Limited

Owner, director, manager of Garfunkels Restaurants Limited

Crispin Holder Director. Address: Marshalsea Road, London, SE1 1EP, England. DoB: February 1972, British

Alex Small Secretary. Address: 5-7 Marshalsea Road Borough, London, SE1 1EP. DoB:

Reginald Kaye Director. Address: 10 Redington Road, Hampstead, London, NW3 7RG. DoB: October 1922, British

Phillip Kaye Director. Address: Flat 12 46 Upper Grosvenor Street, London, W1X 9PG. DoB: December 1931, British

John David Wittich Secretary. Address: Flat 3 41 St Georges Square, London, SW1V 3QN. DoB: October 1946, British

Stephen Mark Anthony Critoph Director. Address: 5-7 Marshalsea Road Borough, London, SE1 1EP. DoB: June 1960, British

Robert John Morgan Director. Address: 5-7 Marshalsea Road Borough, London, SE1 1EP. DoB: December 1971, British

Robert John Morgan Secretary. Address: 5-7 Marshalsea Road Borough, London, SE1 1EP. DoB: December 1971, British

Andrew Page Director. Address: 5-7 Marshalsea Road Borough, London, Sevenoaks, Kent, SE1 1EP. DoB: July 1958, British

Andrew Graham Guy Director. Address: Wood Lane, Highgate, London, N6 5UD. DoB: May 1948, British

John David Wittich Director. Address: Flat 3 41 St Georges Square, London, SW1V 3QN. DoB: October 1946, British

James Philip Godfrey Naylor Director. Address: The Old Rectory, Cublington, Leighton Buzzard, Beds, LU7 0LQ. DoB: February 1946, British

Bruce William Mclaren Johnston Director. Address: 1 Douglas Road, Blairgowrie, Perthshire, PH10 6TR. DoB: February 1939, British

Michael Howard Brower Director. Address: 14 Well Road, Hampstead, London, NW3 1LH. DoB: November 1946, British

Phillip Kaye Director. Address: Flat 12 46 Upper Grosvenor Street, London, W1X 9PG. DoB: December 1931, British

Reginald Kaye Director. Address: 10 Redington Road, Hampstead, London, NW3 7RG. DoB: October 1922, British

John David Wittich Secretary. Address: Flat 3 41 St Georges Square, London, SW1V 3QN. DoB: October 1946, British

Jobs in Garfunkels Restaurants Limited vacancies. Career and practice on Garfunkels Restaurants Limited. Working and traineeship

Sorry, now on Garfunkels Restaurants Limited all vacancies is closed.

Responds for Garfunkels Restaurants Limited on FaceBook

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

Address Garfunkels Restaurants Limited on google map

Other similar UK companies as Garfunkels Restaurants Limited: Harcourt House Management Limited | Harlyn Barton Management Limited | Hurley Place (management Company) Limited | Swallow Management Company Limited | Meadow Way Residents Association Limited

Situated at 5-7 Marshalsea Road Borough, Bankside SE1 1EP Garfunkels Restaurants Limited is a PLC with 01275016 registration number. The company was started on 1976-08-27. It has been already 21 years that Garfunkels Restaurants Limited is no longer recognized under the business name City Centre Restaurants (london). This company Standard Industrial Classification Code is 99999 and has the NACE code: Dormant Company. Its most recent filed account data documents were submitted for the period up to December 31, 2014 and the most recent annual return was released on June 22, 2016.

Within the business, the full range of director's tasks have so far been carried out by Crispin Holder who was assigned to lead the company nearly one year ago. That business had been managed by Reginald Kaye (age 94) who resigned in February 1992. As a follow-up another director, specifically Phillip Kaye, age 85 resigned on 1994-06-30. Additionally, the director's tasks are helped by a secretary - Alex Small, from who was recruited by this specific business in April 2013.