Cymric Hotel Company Limited

All UK companiesAccommodation and food service activitiesCymric Hotel Company Limited

Hotels and similar accommodation

Cymric Hotel Company Limited contacts: address, phone, fax, email, website, shedule

Address: Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue

Phone: +44-1235 3086578

Fax: +44-1522 4919921

Email: n\a

Website:

Shedule:

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

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

Registration data Cymric Hotel Company Limited

Register date: 1983-10-05

Register number: 01758736

Type of company: Private Limited Company

Get full report form global database UK for Cymric Hotel Company Limited

Owner, director, manager of Cymric Hotel Company Limited

Daren Clive Lowry Director. Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE. DoB: n\a, British

Simon Charles Barratt Director. Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE. DoB: November 1959, British

Russell William Fairhurst Director. Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE. DoB: September 1963, British

Andrea Mary Jones Director. Address: 26 Theberton Street, London, N1 0QX. DoB: February 1968, British

John Alan Coughtrie Director. Address: 17 Pensford Avenue, Kew, Surrey, TW9 4HR. DoB: October 1955, British

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

Patrick Joseph Anthony Dempsey Director. Address: Cuckoo Meadow Little Shardeloes, Old Amersham, Buckinghamshire, HP7 0EF. DoB: March 1959, British

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

Daren Clive Lowry Secretary. Address: 118 Bridport Way, Braintree, Essex, CM7 9FJ. DoB: n\a, British

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

Steven Peter Lambert Director. Address: 14 Holborn Close, Jersey Farm, St Albans, Hertfordshire, AL4 9YG. DoB: January 1964, British

Robert William Parker Director. Address: 41 Tortoiseshell Way, Berkhamstead, Herts, HP4 1TB. DoB: June 1951, British

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

Russell William Fairhurst Director. Address: Flat 1 Elaine Court, 123 Haverstock Hill, London, NW3 4RT. DoB: September 1963, British

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

Angela Susan Risley Director. Address: Firtree House 4 The Green, Park Lane Old Knebworth, Knebworth, Hertfordshire, SG3 6QN. DoB: May 1958, British

Catherine Bridget Rutherford Director. Address: 12 Watling Knoll, Radlett, Hertfordshire, WD7 7HW. DoB: September 1965, British

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

Nicola Jane Fenton Secretary. Address: Flat 1, 56 Rosslyn Hill, Hampstead, London, NW3 1ND. DoB: n\a, British

Steven Mark Palmer Secretary. Address: Nettlecombe Pyle Hill, Woking, Surrey, GU22 0SR. DoB: April 1960, British

John Andrew Smith Director. Address: Apartment 1285 Tower 15, Hong Kong Park View, 88 Tai Tam Resevoir Road, FOREIGN, Hong Kong. DoB: June 1960, British

Jean Henri Van Lanschot Hubrecht Director. Address: Plum Tree Cottage 40 Albion Road, Chalfont St Giles, Buckinghamshire, HP8 4EW. DoB: June 1946, Dutch

Robert Walker Secretary. Address: 6 Albion Road, Reigate, Surrey, RH2 7JY. DoB: n\a, British

Charles Whittaker Director. Address: 21 Saint Marks Road, Henley On Thames, Oxfordshire, RG9 1LP. DoB: November 1942, British

Friedrich Ludwig Rudolf Ternofsky Director. Address: Kawartha Lodge Oak Grange Road, West Clandon, Guildford, Surrey, GU4 7UD. DoB: November 1943, Austrian

Nicholas Andrew Lindsay Stuart Director. Address: 23 Oak Lane, Twickenham, Middlesex, TW1 3PA. DoB: May 1961, British

Eric Anthony Barton Director. Address: Glendale 9 Harebell Hill, Cobham, Surrey, KT11 2RS. DoB: April 1945, British

Michael John Dickinson Secretary. Address: Holly Lodge 19 Dresden Way, Weybridge, Surrey, KT13 9AU. DoB: n\a, British

Howard Michael Field Director. Address: 58 Williams Way, Radlett, Hertfordshire, WD7 7HB. DoB: February 1944, British

Jobs in Cymric Hotel Company Limited vacancies. Career and practice on Cymric Hotel Company Limited. Working and traineeship

Project Co-ordinator. From GBP 1900

Package Manager. From GBP 1500

Welder. From GBP 1500

Engineer. From GBP 2100

Assistant. From GBP 1500

Assistant. From GBP 1300

Manager. From GBP 2200

Responds for Cymric Hotel Company Limited on FaceBook

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

Address Cymric Hotel Company Limited on google map

Other similar UK companies as Cymric Hotel Company Limited: Mohamed And Associate Limited | Newdawn Services C.i.c. | Mj Fisher Physiotherapy Limited | Paull Industries Ltd | Regency Manor Care Home Limited

1983 is the year of the founding Cymric Hotel Company Limited, the company located at Whitbread Court, Houghton Hall Business Park , Porz Avenue. This means it's been thirty three years Cymric Hotel has been on the British market, as the company was created on 1983-10-05. The reg. no. is 01758736 and the area code is LU5 5XE. This enterprise Standard Industrial Classification Code is 55100 : Hotels and similar accommodation. Cymric Hotel Company Ltd released its latest accounts for the period up to 2015-02-26. The company's most recent annual return information was submitted on 2016-06-22. 33 years of competing on the local market comes to full flow with Cymric Hotel Co Limited as they managed to keep their clients satisfied through all the years.

As of now, this business has only been overseen by an individual director: Daren Clive Lowry who has been leading it for one year. For nine years Simon Charles Barratt, age 57 had been fulfilling assigned duties for the business up to the moment of the resignation in November 2015. In addition a different director, specifically Russell William Fairhurst, age 53 quit one year ago. At least one secretary in this firm is a limited company: Whitbread Secretaries Limited.