Signature Hotel Group Limited

All UK companiesAccommodation and food service activitiesSignature Hotel Group Limited

Hotels and similar accommodation

Signature Hotel Group Limited contacts: address, phone, fax, email, website, shedule

Address: Dunchurch Park Conference Centre Rugby Road CV22 6QW Dunchurch

Phone: +44-1565 2561157

Fax: +44-1565 2561157

Email: n\a

Website:

Shedule:

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

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

Registration data Signature Hotel Group Limited

Register date: 2000-02-21

Register number: 03929827

Type of company: Private Limited Company

Get full report form global database UK for Signature Hotel Group Limited

Owner, director, manager of Signature Hotel Group Limited

Michael Needley Director. Address: Victoria Street, London, SW1H 0EX, England. DoB: August 1970, British

Graham Arksey Secretary. Address: Rufford Avenue, Bramcote, Nottingham, NG9 3JG, United Kingdom. DoB:

Stephen William Gaunt Director. Address: 14 Hardays Lane, West Haddon, Northamptonshire, NN6 7AW. DoB: October 1957, British

David John Corkill Director. Address: 1. Balmakin Farm, Colinsburgh, Leven, Fife, KY9 1JS. DoB: February 1953, British

Peter John Sutton Brooks Director. Address: 1st Floor 28 Kempe Road, Queens Park, London, NW6 6SJ. DoB: July 1957, British

Lord John Alfred Stoddard Nash Director. Address: The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP. DoB: March 1949, British

James Campbell Director. Address: Bankside, Wormington, Broadway, Worcestershire, WR12 7NL. DoB: June 1955, British

Michael John England Director. Address: 22 The Piazza, Sovereign Harbour House, Eastbourne, East Sussex, BN23 5TG. DoB: February 1955, British

Richard Barry Simpson Director. Address: Astra House, 53 Dallington Road, Northampton, Northamptonshire, NN5 7BW. DoB: December 1948, British

Michael Donald John Taylor Director. Address: Michaelmas House, Birdlip, Glos, GL4 8JH. DoB: February 1951, British

David Myers Director. Address: 18 Saturn Croft, Winkfield Row, Bracknell, Berkshire, RG42 6PA. DoB: November 1963, British

John Stephen David Evans Director. Address: Courtyard Cottage, 4 The Toft, Toft Road Knutsford, Cheshire, WA16 9EH. DoB: October 1949, British

Simon Jeffrey Scott Director. Address: 70 Spetchley Road, Worcester, WR5 2NL. DoB: April 1957, British

Russell Nigel Roland Secker Director. Address: The Drovers, Green Farm, Combroke, Warwick, Warwickshire, CV35 9HP. DoB: January 1960, British

Jacqueline Fisher Nominee-director. Address: 926 Kingstanding Road, Birmingham, West Midlands, B44 9NG. DoB: March 1952, British

Joanna Lindsey Clarke Nominee-director. Address: 11 Northfield Road, Harborne, Birmingham, B17 0ST. DoB: May 1971, British

Jobs in Signature Hotel Group Limited vacancies. Career and practice on Signature Hotel Group Limited. Working and traineeship

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Signature Hotel Group Limited on FaceBook

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

Address Signature Hotel Group Limited on google map

Other similar UK companies as Signature Hotel Group Limited: Fordian Limited | Robba Duck Media Limited | Coverage Ltd | Direct Market Services Limited | The Best Of Telford Ltd

Signature Hotel Group is a business located at CV22 6QW Dunchurch at Dunchurch Park Conference Centre. This firm has been operating since 2000 and is registered under reg. no. 03929827. This firm has been operating on the British market for sixteen years now and the public status is is active. The company has operated under three previous names. Its very first listed name, First! Venues, was changed on 20th February 2003 to Foray 1279. The current name, in use since 2000, is Signature Hotel Group Limited. This firm SIC and NACE codes are 55100 and has the NACE code: Hotels and similar accommodation. Its latest filings were submitted for the period up to Wednesday 30th September 2015 and the most current annual return was submitted on Tuesday 9th February 2016. It's been 16 years for Signature Hotel Group Ltd in this field, it is doing well and is an object of envy for the competition.

The information we have related to this enterprise's employees reveals there are two directors: Michael Needley and Stephen William Gaunt who joined the team on 1st October 2013 and 19th November 2002. To maximise its growth, since March 2005 the business has been making use of Graham Arksey, who's been looking into making sure that the firm follows with both legislation and regulation.