The Colony Club Limited

All UK companiesProfessional, scientific and technical activitiesThe Colony Club Limited

Non-trading company

The Colony Club Limited contacts: address, phone, fax, email, website, shedule

Address: Genting Club Star City Watson Road B7 5SA Birmingham

Phone: +44-1301 4947662

Fax: +44-1301 4947662

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Colony Club Limited"? - send email to us!

The Colony Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Colony Club Limited.

Registration data The Colony Club Limited

Register date: 1970-10-01

Register number: 00990697

Type of company: Private Limited Company

Get full report form global database UK for The Colony Club Limited

Owner, director, manager of The Colony Club Limited

Paul Stewart Willcock Director. Address: Watson Road, Birmingham, B7 5SA. DoB: July 1971, British

Elizabeth Jill Tarn Secretary. Address: Watson Road, Birmingham, B7 5SA. DoB: n\a, British

Peter Malcolm Brooks Director. Address: 38 Margaretta Terrace, Chelsea, London, SW3 5NX. DoB: February 1947, British

Richard Robert Salmond Director. Address: Star City, Watson Road, Birmingham, West Midlands, B7 5SA, England. DoB: December 1970, British

Nicholas John Perrin Director. Address: Henley Road, Ullenhall, Warwickshire, B95 5NN. DoB: March 1960, British

Alan Michael Riddy Director. Address: The Willows, Well Lane, Mollington, Chester, Cheshire, CH1 6LD. DoB: May 1956, British

Gillian Moore Secretary. Address: 13 Basil Way, South Shields, Tyne And Waer, NE34 8UA. DoB:

Colin Charles Child Director. Address: Waterside House, Headbourne Worthy, Winchester, Hants, SO23 7JR. DoB: October 1957, British

Robert Wiper Director. Address: The Hollow, Moggie Lane, Adlington, Cheshire, SK10 4NY. DoB: August 1954, British

Thomas Allen Lowry Director. Address: Homewood, Smithy Lane Mouldsworth, Chester, CH3 8AR. DoB: April 1947, British

Alan Michael Riddy Director. Address: The Willows, Well Lane, Mollington, Chester, Cheshire, CH1 6LD. DoB: May 1956, British

Robert Wiper Director. Address: Pelham Cottage, Brookledge Lane, Adlington, Cheshire, SK10 4JU. DoB: August 1954, British

Sarah-Jane Goulbourne Secretary. Address: 36 Wynnstay Lane, Marford, Wrexham, Clwyd, LL12 8LG. DoB:

Lord Leonard Steinberg Director. Address: 20 Carrwood, Halebarns, Altrincham, Cheshire, WA15 0EE. DoB: August 1936, British

Alan John Hearn Director. Address: Tylecroft 29 Woodchester Park, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TU. DoB: May 1942, British

Andrew Philip Chandler Director. Address: 30 Parkhurst Road, Bexley, Kent, DA5 1AR. DoB: March 1957, British

Michael Hoskins Director. Address: 83 Nelmes Crescent, Hornchurch, Essex, RM11 2PR. DoB: October 1947, British

Garry Nesbitt Director. Address: 5 Frognal Way, Hampstead, London, NW3 6XE. DoB: December 1942, British

John David Dunkley Director. Address: 29 Burnett Park, Harlow, Essex, CM19 4SD. DoB: May 1949, British

Desmond Pereira Secretary. Address: Manor Villas 161g Station Road, Finchley Central, London, N3 2SP. DoB: August 1961, British

Nicholas Charles Lawrence Barker Director. Address: Inshala Hilfield Lane, Aldenham, Watford, Hertfordshire, WD2 8AJ. DoB: June 1953, British

Peter Mcnally Director. Address: Silver Lining, Brock Way, Virginia Water, Surrey, GU25 4SD. DoB: August 1941, British

David William Gray Director. Address: 15 Huson Close, London, NW3 3JW. DoB: March 1941, British

Frederick Edwin John Gedge Brackenbury Director. Address: 8 Moore Street, London, SW3 2QN. DoB: February 1936, British

Timothy Edward Quinlan Director. Address: 121 Thorpe Bay Gardens, Thorpe Bay, Southend On Sea, Essex, SS1 3NW. DoB: August 1935, British

Maryse Raha Director. Address: 10 Copse Wood Way, Northwood, Middlesex, HA6 2UE. DoB: April 1946, French

Keith George Dibble Secretary. Address: 8 Newcastle Avenue, Ilford, Essex, IG6 3EE. DoB: n\a, British

Jobs in The Colony Club Limited vacancies. Career and practice on The Colony Club Limited. Working and traineeship

Package Manager. From GBP 2300

Administrator. From GBP 2000

Other personal. From GBP 1100

Responds for The Colony Club Limited on FaceBook

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

Address The Colony Club Limited on google map

Other similar UK companies as The Colony Club Limited: Sibley-hale Scenic Carpentry Ltd | Litmus Luxury Ltd. | Bristol Blue Audio Ltd | Albertaceratops 10m Ltd | Eco Planning Solutions Limited

The Colony Club Limited with reg. no. 00990697 has been on the market for fourty six years. This PLC can be found at Genting Club Star City, Watson Road , Birmingham and their postal code is B7 5SA. This firm is recognized under the name of The Colony Club Limited. It should be noted that the company also was registered as International Sporting Club (london) until the company name was changed twenty years ago. This firm SIC code is 74990 which means Non-trading company. The Colony Club Ltd reported its latest accounts up until 2015-12-31. Its most recent annual return was filed on 2015-09-21.

The company owns one restaurant or cafe. Its FHRSID is 00601/0024/0/000. It reports to Westminster and its last food inspection was carried out on 30th June 2016 in 24 Hertford Street, London, W1J 7SA. The most recent quality assessment result obtained by the company is 3, which translates as generally satisfactory. The components comprising this value are the following inspection results: 5 for hygiene, 10 for its structural management and 10 for confidence in management.

Current directors hired by this particular company include: Paul Stewart Willcock employed in 2016 and Peter Malcolm Brooks employed in 2007 in January. Moreover, the managing director's duties are regularly supported by a secretary - Elizabeth Jill Tarn, from who joined the company in May 2008.