Wesley Guild Holidays (london) Limited
Hotels and similar accommodation
Wesley Guild Holidays (london) Limited contacts: address, phone, fax, email, website, shedule
Address: 2nd Floor Building 10, Cromford Mill Mill Road Cromford DE4 3RQ Matlock
Phone: +44-1520 5000122
Fax: +44-1325 5496704
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Wesley Guild Holidays (london) Limited"? - send email to us!
Registration data Wesley Guild Holidays (london) Limited
Register date: 1933-11-14
Register number: 00281589
Type of company: Private Limited Company
Get full report form global database UK for Wesley Guild Holidays (london) LimitedOwner, director, manager of Wesley Guild Holidays (london) Limited
John Evan Moffoot Director. Address: Mill Road, Cromford, Matlock, Derbyshire, DE4 3RQ, England. DoB: October 1949, British
Kevin Eric Mantle Director. Address: Mill Road, Cromford, Matlock, Derbyshire, DE4 3RQ, England. DoB: July 1957, British
Martin John Ellis Director. Address: Mill Road, Cromford, Matlock, Derbyshire, DE4 3RQ, England. DoB: n\a, British
Brian David Roulston Secretary. Address: Mickleden Green, Whitwick, Leicester, Leicestershire, LE67 5PP. DoB:
Martin John Ellis Secretary. Address: Myton Gardens, Warwick, Warwickshire, CV34 6BH. DoB: n\a, British
William David Clark Director. Address: Suilven 17 Fellside, Allithwaite, Grange Over Sands, Cumbria, LA11 7RN. DoB: February 1941, British
Reverend Geoffrey Laurence Clark Director. Address: 43 Musters Road, Ruddington, Nottingham, Nottinghamshire, NG11 6JB. DoB: December 1936, British
Andrew Paul Watkins Secretary. Address: 37 Chaddesden Park Road, Chaddesden, Derby, Derbyshire, DE21 6HE. DoB: December 1962, British
Douglas Emms Director. Address: 31 Minsterley Drive, Middlesbrough, Cleveland, TS5 8QU. DoB: April 1929, British
William David Clark Director. Address: Suilven 17 Fellside, Allithwaite, Grange Over Sands, Cumbria, LA11 7RN. DoB: February 1941, British
Ian David Dixon Miller Director. Address: Bron Vardre Gannock Park, Deganwy, Conwy, Gwynedd, LL31 9PZ. DoB: November 1933, British
Raymond Allington Director. Address: Blue Gables Beck Lane, Farnsfield, Newark, Nottinghamshire, NG22 8ER. DoB: May 1927, British
John Newcombe Director. Address: 25 Boxley Drive, West Bridgford, Nottingham, NG2 7GQ. DoB: June 1932, British
John Hall Director. Address: Trevayne, Sithney, Helston, Cornwall, TR13 0RW. DoB: December 1931, British
Peter Farmer Director. Address: 6 Witchell, Wendover, Buckinghamshire, HP22 6EG. DoB: March 1934, British
Patricia Preston Director. Address: 10 Burnbreck Gardens, Wollaton, Nottingham, Nottinghamshire, NG8 2FY. DoB: November 1939, British
Paul Charles Spencer Director. Address: Oakdene, 30 Knutsford Avenue, Watford, Hertfordshire, WD2 4EG. DoB: May 1944, British
Ernest Dennis Barkway Director. Address: 3 Goldfinch Close, Chelsfield, Kent, BR6 6NF. DoB: August 1933, British
Desmond Griffiths Statham Director. Address: 1 Graham Hill, Silverstone, Northamptonshire, NN12 8UQ. DoB: July 1922, British
Donald Gordon Brook Director. Address: Shires Barn Gussage All Saints, Wimborne, Dorset, BH21 5HD. DoB: March 1932, British
Thomas Fielding Cawthera Director. Address: Gate End 27 Preston Avenue, Rustington, West Sussex, BN16 2DF. DoB: November 1924, British
Herbert Maurice Hart Director. Address: Beechwood Sandymere Road, Northam, Bideford, Devon, EX39 1EY. DoB: May 1904, British
John Sidney Pantlin Director. Address: Hamilton House, East Borough, Wimborne, Dorset, BH21 1PL. DoB: May 1927, British
Alfred John Slow Director. Address: 109 Merley Ways, Wimborne, Dorset, BH21 1QP. DoB: n\a, British
Benjamin Walter Gregory Director. Address: 14 Beech Avenue, Derby, DE72 3BJ. DoB: March 1917, British
William Anderson Mcghie Director. Address: 26 Wade Avenue, Littleover, Derby, Derbyshire, DE23 6BG. DoB: December 1933, British
Jobs in Wesley Guild Holidays (london) Limited vacancies. Career and practice on Wesley Guild Holidays (london) Limited. Working and traineeship
Project Co-ordinator. From GBP 1800
Carpenter. From GBP 1900
Administrator. From GBP 2100
Cleaner. From GBP 1000
Responds for Wesley Guild Holidays (london) Limited on FaceBook
Read more comments for Wesley Guild Holidays (london) Limited. Leave a respond Wesley Guild Holidays (london) Limited in social networks. Wesley Guild Holidays (london) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Wesley Guild Holidays (london) Limited on google map
Other similar UK companies as Wesley Guild Holidays (london) Limited: Brass & Granite Limited | Cavaliers Kitchen Limited | Spoilt For Choice Limited | Stellion Limited | The Crocus Cafe
This particular firm is based in Matlock under the following Company Registration No.: 00281589. The company was started in the year 1933. The office of this company is situated at 2nd Floor Building 10, Cromford Mill Mill Road Cromford. The postal code for this location is DE4 3RQ. This company is registered with SIC code 55100 which means Hotels and similar accommodation. Its latest records were filed up to Thu, 31st Dec 2015 and the most recent annual return information was released on Thu, 23rd Jun 2016. Wesley Guild Holidays (london) Ltd is one of the rare examples that a well prospering business can constantly deliver the highest quality of services for over eighty three years and enjoy a constant high level of success.
John Evan Moffoot, Kevin Eric Mantle and Martin John Ellis are registered as the company's directors and have been expanding the company for one year.