Le Touquet Syndicate Limited

All UK companiesAccommodation and food service activitiesLe Touquet Syndicate Limited

Hotels and similar accommodation

Le Touquet Syndicate Limited contacts: address, phone, fax, email, website, shedule

Address: One Fleet Place EC4M 7WS London

Phone: +44-1435 4560394

Fax: +44-1435 4560394

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Le Touquet Syndicate Limited"? - send email to us!

Le Touquet Syndicate Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Le Touquet Syndicate Limited.

Registration data Le Touquet Syndicate Limited

Register date: 1903-05-09

Register number: 00077316

Type of company: Private Limited Company

Get full report form global database UK for Le Touquet Syndicate Limited

Owner, director, manager of Le Touquet Syndicate Limited

Nigel Stanley Ashdown Director. Address: Cat Street, Upper Hartfield, Hartfield, East Sussex, TN7 4DU, England. DoB: March 1954, British

Anthony Roy Stone Director. Address: Carnoustie Drive, Great Denham, Bedford, MK40 4FE, England. DoB: February 1945, British

Nicolas Boissonnas Director. Address: 51 Rue De Varenne, Paris, 75007, FOREIGN, France. DoB: October 1947, French

Salans Secretarial Services Limited Corporate-secretary. Address: 2 Lambeth Hill, London, EC4V 4AJ, United Kingdom. DoB:

Leslie Ian Gabb Director. Address: 10 Campden Street, London, W8 7EP. DoB: April 1961, British

Austin John O'connor Director. Address: Framptons Commonwood, Chipperfield, Kings Langley, Hertfordshire, WD4 9BA. DoB: September 1944, British

Graham Douglas Richardson Director. Address: Glebe Cottage, 36 Northend, Batheaston, Bath, BA1 7ES. DoB: August 1938, British

Tg Registrars Limited Secretary. Address: 150 Aldersgate Street, London, EC1A 4EJ. DoB:

Henry Blackburn Smith Director. Address: High Time, 8 High Time Drive, Southampton, SB 04, Bermuda. DoB: January 1949, British

David Anthony Sykes Director. Address: 60a Trinity Church Square, London, SE1 4HY. DoB: May 1956, British

Barry Lawrence Shailer Director. Address: 8 Badgers Hill, Virginia Water, Surrey, GU25 4SB. DoB: October 1945, British

Area 2 Bv Director. Address: Emmaplain 5, Amsterdam, FOREIGN, Holland. DoB:

Charles John Nicholas Ward Director. Address: Bacon House Brackley Road, Greatworth, Banbury, Oxfordshire, OX17 2DX. DoB: August 1941, British

Kenneth Charles Scobie Director. Address: Path Hill House Path Hill, Goring Heath, Reading, Berkshire, RG8 7RE. DoB: July 1938, British

John Leslie Leach Director. Address: 47 Portsmouth Avenue, Thames Ditton, Surrey, KT7 0RU. DoB: May 1948, British

Keith George Dibble Secretary. Address: 8 Newcastle Avenue, Ilford, Essex, IG6 3EE. DoB: n\a, British

Alan Harvey Bobroff Director. Address: 2 Linnet Close, Bushey, Hertfordshire, WD23 1AX. DoB: July 1938, British

Jean Maureen Walker Director. Address: The Residence, Marlborough Court 68 Pall Mall, London, SW1Y 5EX. DoB: January 1936, British

George Alfred Walker Director. Address: 68 Pallmall, London, SW1Y 5NG. DoB: April 1929, British

Jobs in Le Touquet Syndicate Limited vacancies. Career and practice on Le Touquet Syndicate Limited. Working and traineeship

Electrical Supervisor. From GBP 2200

Project Planner. From GBP 2600

Tester. From GBP 2100

Responds for Le Touquet Syndicate Limited on FaceBook

Read more comments for Le Touquet Syndicate Limited. Leave a respond Le Touquet Syndicate Limited in social networks. Le Touquet Syndicate Limited on Facebook and Google+, LinkedIn, MySpace

Address Le Touquet Syndicate Limited on google map

Other similar UK companies as Le Touquet Syndicate Limited: Languard Limited | Jays Technical Enterprises Limited | Personnel Medical Care Limited | Exclusively Inspired Design Services Ltd. | P Mercy & Co Limited

1903 signifies the launching of Le Touquet Syndicate Limited, the firm registered at One, Fleet Place , London. That would make one hundred and thirteen years Le Touquet Syndicate has prospered in the business, as the company was started on 1903-05-09. The company's registered no. is 00077316 and its zip code is EC4M 7WS. The enterprise is registered with SIC code 55100 : Hotels and similar accommodation. The firm's most recent filed account data documents were filed up to 2014-12-31 and the most current annual return was submitted on 2015-07-11. 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 Le Touquet Syndicate Ltd.

Due to the following firm's magnitude, it was necessary to hire more members of the board of directors: Nigel Stanley Ashdown, Anthony Roy Stone and Nicolas Boissonnas who have been aiding each other for five years to fulfil their statutory duties for the limited company. Another limited company has been appointed as one of the secretaries of this company: Dentons Secretaries Limited.