Queen Alexandra's House Association

All UK companiesAccommodation and food service activitiesQueen Alexandra's House Association

Hotels and similar accommodation

Queen Alexandra's House Association contacts: address, phone, fax, email, website, shedule

Address: Queen Alexandras House Kensington Gore SW7 2QT London

Phone: +44-1454 6069366

Fax: +44-1454 6069366

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Queen Alexandra's House Association"? - send email to us!

Queen Alexandra's House Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Queen Alexandra's House Association.

Registration data Queen Alexandra's House Association

Register date: 1894-11-26

Register number: 00042575

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Queen Alexandra's House Association

Owner, director, manager of Queen Alexandra's House Association

Nina Elizabeth Martyn Director. Address: Kensington Gore, London, SW7 2QT, United Kingdom. DoB: December 1954, British

Stuart Alan Corbyn Director. Address: Kensington Gore, London, SW7 2QT, United Kingdom. DoB: February 1945, British

John Michael Offen Director. Address: Mcleods Mews, London, SW7 4HP, United Kingdom. DoB: March 1951, British

Hilary Margaret Hart Director. Address: Crescent Wood Road, Sydenham Hill, London, SE26 6RT. DoB: n\a, British

Kathryn Anet Brown Secretary. Address: Kensington Gore, London, SW7 2QT. DoB:

Angela May Gillon Director. Address: Fulwood Place, London, WC1V 6AY. DoB: September 1941, British

Patricia Kay Mcconnell Director. Address: 26 Belsize Avenue, London, NW3 4AU. DoB: April 1947, Uk

Adrian Harvey Director. Address: 34 Lonsdale Road, London, SW13 9EB. DoB: February 1946, British

Leonie Lazarus Director. Address: 22 Temple Sheen, East Sheen, London, SW14 7RP. DoB: March 1930, British

Angela Rosalind Vincent Director. Address: 1 Fairmead Court, Taylor Avenue Kew, Richmond, Surrey, TW9 4EA. DoB: September 1938, British

Myee Villiers Director. Address: Meadow Barn, Blakeney Road, Letheringsett, Norfolk, NR25 7JL. DoB: August 1935, British

Adrian Maurice Charles Rose Director. Address: 6 Regency Lawn, London, NW5 1HF. DoB: August 1947, British

Daphne Slater Director. Address: 10 Provost Road, London, NW3 4ST. DoB: July 1930, British

Douglas James De Brule Director. Address: 13 Main Street, Adlestrop, Moreton In Marsh, Glouchestershire, GL56 0UN. DoB: October 1946, British

Philippa Jane Meryl Dutton Director. Address: 27 Brecon Road, Fulham, London, W6 8PY. DoB: September 1947, British

John Offen Director. Address: 11 Grange Avenue, Crowthorne, Berkshire, RG45 6QG. DoB: March 1951, British

William Oliver Clarke Director. Address: 13 Pembridge Gardens, London, W2 4EA. DoB: August 1943, British

Christina Jane Raymond Secretary. Address: Queen Alexandras House, Kensington Gore, London, SW7 2QT. DoB:

Catherine Margaret Lambert Director. Address: Flat 16, 29-31 Courtfield Road, London, SW7 4DA. DoB: November 1918, British

Catherine Gaynor Sage Director. Address: 78 Lowther Road, London, SW13 9NW. DoB: July 1932, British

The Lady Aline Caroline Cholmondeley Director. Address: Flat 5, 6 Strathearn Place, London, W2 2NH. DoB: October 1916, British

Anthony Burnett Brown Director. Address: Lacock Abbey, Chippenham, Wiltshire, SN15 2LG. DoB: February 1930, British

John Garton Ash Director. Address: Fairfield 14 Highdown Road, Roehampton, London, SW15 5BU. DoB: April 1919, British

Vivien Elizabeth Makey Secretary. Address: Queen Alexandra S House Kensington Gore, London, SW7 2QT. DoB:

Roger Cooper Day Director. Address: 33 Emperors Gate, London, SW7 4JA. DoB: June 1933, British

Sylvia Muriel Latham Director. Address: 29 Emperors Gate, London, SW7 4JA. DoB: March 1911, British

Stephanie Constance Phoebe Fierz Director. Address: 36 Brynmaer Road, London, W11 4EW. DoB: November 1917, British

Hermoine Hobhouse Director. Address: 61 St Dunstans Road, London, W6 8RE. DoB: February 1934, British

Prudence Scrivener Director. Address: 4 Childs Street, London, SW5 9RY. DoB: May 1925, British

Jobs in Queen Alexandra's House Association vacancies. Career and practice on Queen Alexandra's House Association. Working and traineeship

Sorry, now on Queen Alexandra's House Association all vacancies is closed.

Responds for Queen Alexandra's House Association on FaceBook

Read more comments for Queen Alexandra's House Association. Leave a respond Queen Alexandra's House Association in social networks. Queen Alexandra's House Association on Facebook and Google+, LinkedIn, MySpace

Address Queen Alexandra's House Association on google map

Other similar UK companies as Queen Alexandra's House Association: Amherst Management Limited | Sossumi Limited | Pleseo Limited | Style Hair Arts Ltd | Blackburn Car Sales Ltd

Queen Alexandra's House Association with the registration number 00042575 has been in this business field for 122 years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at Queen Alexandras House, Kensington Gore in London and company's zip code is SW7 2QT. This business SIC code is 55100 and has the NACE code: Hotels and similar accommodation. The firm's latest records cover the period up to December 31, 2015 and the most current annual return was released on March 29, 2016. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Queen Alexandra's House Association.

The information regarding this particular company's staff members implies there are twelve directors: Nina Elizabeth Martyn, Stuart Alan Corbyn, John Michael Offen and 9 other directors have been described below who started their careers within the company on Tuesday 24th November 2015, Tuesday 17th March 2015 and Tuesday 15th November 2011. To help the directors in their tasks, since 2009 the firm has been implementing the ideas of Kathryn Anet Brown, who has been concerned with maintaining the company's records.