The Goodwood Hotel Limited

All UK companiesAccommodation and food service activitiesThe Goodwood Hotel Limited

Hotels and similar accommodation

The Goodwood Hotel Limited contacts: address, phone, fax, email, website, shedule

Address: Goodwood House Goodwood PO18 0PX Chichester

Phone: +44-1435 1118652

Fax: +44-1435 1118652

Email: n\a

Website:

Shedule:

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

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

Registration data The Goodwood Hotel Limited

Register date: 1977-08-23

Register number: 01326672

Type of company: Private Limited Company

Get full report form global database UK for The Goodwood Hotel Limited

Owner, director, manager of The Goodwood Hotel Limited

Katharine Anne Palka Secretary. Address: Goodwood House, Goodwood, Chichester, West Sussex, PO18 0PX. DoB:

Tracey Greaves Director. Address: Goodwood House, Goodwood, Chichester, West Sussex, PO18 0PX. DoB: August 1966, British

Alexander Patrick Williamson Director. Address: Goodwood House, Goodwood, Chichester, West Sussex, PO18 0PX. DoB: March 1974, British

Earl Of March & Kinrara Charles Henry Gordon Lennox Director. Address: Goodwood House, Goodwood, Chichester, West Sussex, PO18 0PX. DoB: January 1955, British

Jeremy Robert Arthur Richardson Director. Address: Goodwood House, Goodwood, Chichester, West Sussex, PO18 0PX. DoB: September 1970, British

Andrew Charles Grahame Director. Address: Goodwood House, Goodwood, Chichester, West Sussex, PO18 0PX. DoB: April 1962, British

Carole Anne Goldsmith Director. Address: Goodwood House, Goodwood, Chichester, West Sussex, PO18 0PX. DoB: October 1966, British

Samantha Louise Axtell Director. Address: East Lavant Lodge, East Lavant, Chichester, West Sussex, PO18 0AW. DoB: March 1972, British

Nigel Gordon Helm Draffan Director. Address: The Old Rectory, Rackham, Pulborough, West Sussex, RH20 2EU. DoB: September 1950, British

Lynn Cheesmur Secretary. Address: Goodwood House, Goodwood, Chichester, West Sussex, PO18 0PX. DoB: n\a, British

Lynne Fennah Director. Address: Winnow Cottage, Aldingbourne Drive Crockerhill, Chichester, West Sussex, PO18 0LQ. DoB: July 1963, British

Desmond Louis Mildmay Taljaard Director. Address: 59 Crescent West, Hadley Wood, Hertfordshire, EN4 0EQ. DoB: April 1961, British

Andrew John Francis Director. Address: 14 The Ceders, Branham, West Sussex, PO22 0EZ. DoB: August 1971, British

Russell William Fairhurst Secretary. Address: 37 Windermere Road, Muswell Hill, London, N10 2RD. DoB: September 1963, British

Daren Clive Lowry Secretary. Address: 3 Drapers End, Marston Moretaine, Bedfordshire, MK43 0FH. DoB: n\a, British

Elizabeth Anne Thorpe Secretary. Address: 85 Silverdale Road, Earley, Reading, Berkshire, RG6 7NF. DoB: n\a, British

Robert John Knight Director. Address: Howicks Nonnington Lane, Graffham, Petworth, West Sussex, GU28 0PX. DoB: October 1951, British

Nicholas John Northam Director. Address: 47 Georges Wood Road, Brookmans Park, Hatfield, Hertfordshire, AL9 7BX. DoB: March 1962, British

David John Beswick Director. Address: Paget House, 22 Kingsway, Aldwick, Bognor Regis, West Sussex, PO21 4DH. DoB: November 1944, British

Carl Leaver Director. Address: The Barn Red Lodge, Walgrave, Northampton, NN6 9QA. DoB: March 1968, British

Peter Guy Manby Director. Address: Woodbine Cottage Bank Road, Penn, High Wycombe, Buckinghamshire, HP10 8LA. DoB: September 1955, British

William Nicholas Russell Kellock Director. Address: 2 Trout Hollow, Saunderton, Princes Risborough, Buckinghamshire, HP27 9UA. DoB: July 1958, British

Thomas Perez Director. Address: 27 Kings Road, Emsworth, Hampshire, PO10 7HN. DoB: August 1940, British

Grant David Hearn Director. Address: Bishops Platt, Norlands Lane, Thorpe, Surrey, TW20 8SS. DoB: August 1958, British

Stuart Arthur Guest Director. Address: Shrewsbury House, Heythrop, Chipping Norton, Oxfordshire, OX7 5TW. DoB: March 1943, British

Maria Rita Buxton Smith Secretary. Address: 83 Wordsworth Avenue, Newport Pagnell, Bucks, MK16 8RH. DoB:

Graham Richard Lawson Windle Director. Address: 22 Churchill Road, St Albans, Hertfordshire, AL1 4HQ. DoB: March 1952, British

Simon Charles Sheard Director. Address: The Old Byre Anderdons Farm, Thame Road Longwick, Princes Risborough, Buckinghamshire, HP27 9TA. DoB: May 1958, British

Stephen William Fenwick Director. Address: Harvesters First Avenue, Batchmere Birdham, Chichester, West Sussex, PO20 7LP. DoB: May 1960, British

Alan Charles Parker Director. Address: Wayfarers Lake Road, Wentworth, Virginia Water, Surrey, GU25 4QW. DoB: November 1946, British

Neten Hirji Shah Secretary. Address: 150 Beverley Drive, Edgware, Middlesex, HA8 5ND. DoB: April 1962, British

Richard Mckevitt Director. Address: Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SF. DoB: June 1949, British

Douglas Goodall Director. Address: Dunsmere Forestside, Rowlands Castle, Hampshire, PO9 6EQ. DoB: August 1944, British

His Grace The Duke Of Richmond And Gordon Charles Henry Gordon Lennox Director. Address: Molecomb, Goodwood, Chichester, West Sussex, PO18 0PZ. DoB: September 1929, British

Roderick Norwood Fabricius Director. Address: Westerton House, Westerton, Chichester, West Sussex, PO18 0PF. DoB: April 1951, British

Jobs in The Goodwood Hotel Limited vacancies. Career and practice on The Goodwood Hotel Limited. Working and traineeship

Electrician. From GBP 2200

Engineer. From GBP 2300

Manager. From GBP 3400

Helpdesk. From GBP 1300

Helpdesk. From GBP 1400

Other personal. From GBP 1200

Responds for The Goodwood Hotel Limited on FaceBook

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

Address The Goodwood Hotel Limited on google map

The Goodwood Hotel Limited could be found at Goodwood House, Goodwood in Chichester. The firm post code is PO18 0PX. The Goodwood Hotel has existed on the market since it was started on 1977/08/23. The firm Companies House Reg No. is 01326672. Although currently it is referred to as The Goodwood Hotel Limited, the name previously was known under a different name. This firm was known as The Goodwood Park Hotel until 2009/05/15, when the name was changed to Goodwood Park Hotel. The definitive was known as came in 2007/01/30. This company Standard Industrial Classification Code is 55100 , that means Hotels and similar accommodation. The Goodwood Hotel Ltd filed its latest accounts up till 2014-12-31. The business most recent annual return was released on 2015-09-19. 39 years of presence in this field of business comes to full flow with The Goodwood Hotel Ltd as the company managed to keep their clients happy through all this time.

4 transactions have been registered in 2011 with a sum total of £4,712. Cooperation with the Brighton & Hove City council covered the following areas: Expenses.

The details detailing this particular enterprise's staff members shows us there are three directors: Tracey Greaves, Alexander Patrick Williamson and Earl Of March & Kinrara Charles Henry Gordon Lennox who started their careers within the company on 2009/12/14, 2008/07/14 and 1992/11/25. Additionally, the managing director's tasks are continually helped by a secretary - Katharine Anne Palka, from who found employment in the following firm in 2013.