Gusto Restaurants Limited
Licensed restaurants
Gusto Restaurants Limited contacts: address, phone, fax, email, website, shedule
Address: 98 King Street WA16 6HQ Knutsford
Phone: +44-1327 4107482
Fax: +44-1259 9689361
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gusto Restaurants Limited"? - send email to us!
Registration data Gusto Restaurants Limited
Register date: 1987-10-13
Register number: 02177931
Type of company: Private Limited Company
Get full report form global database UK for Gusto Restaurants LimitedOwner, director, manager of Gusto Restaurants Limited
Anthony James Griffin Director. Address: King Street, Knutsford, Cheshire, WA16 6HQ. DoB: October 1976, British
Andrew Peter Haigh Secretary. Address: Brampton Av, Macclesfield, Cheshire, SK10 3RH. DoB: February 1967, British
Susan Jane Crimes Director. Address: King Street, Knutsford, Cheshire, WA16 6HQ, England. DoB: June 1972, British
Andrew Peter Haigh Director. Address: Brampton Av, Macclesfield, Cheshire, SK10 3RH. DoB: February 1967, British
Timothy Alan Bacon Director. Address: King Street, Knutsford, Cheshire, WA16 6HQ. DoB: March 1964, British
Robert David Prill Director. Address: King Street, Knutsford, Cheshire, WA16 6HQ. DoB: March 1977, British
Katie Louise Muncaster Director. Address: King Street, Knutsford, Cheshire, WA16 6HQ, England. DoB: December 1979, British
Paul Anthony Moran Director. Address: King Street, Knutsford, Cheshire, WA16 6HQ, England. DoB: April 1969, British
John Ernest Branagan Director. Address: Kings Moss, Crank, St Helens, Merseyside, WA11 8RD. DoB: August 1964, British
Jeremy Kevin Roberts Secretary. Address: Wyndcroft, Adlington Road, Wilmslow, Cheshire, SK9 2AL, England. DoB: October 1962, British
Stephen Mark Anthony Critoph Director. Address: 183 Gleneldon Road, Streatham, London, SW16 2BX. DoB: June 1960, British
Patricia Ann Corzine Director. Address: 57 Kings Road, Long Ditton, Surbiton, Surrey, KT6 5JE. DoB: May 1957, British
Kevin John Bacon Director. Address: 4 Wellfields Way, Whitchurch, Shropshire, SY13 4HN. DoB: December 1959, British
Robert John Morgan Director. Address: 2 Highlands Road, Seer Green, Beaconsfield, Buckinghamshire, HP9 2XN. DoB: December 1971, British
Robert John Morgan Secretary. Address: 2 Highlands Road, Seer Green, Beaconsfield, Buckinghamshire, HP9 2XN. DoB: December 1971, British
Andrew Page Director. Address: 17 Grassy Lane, Sevenoaks, Kent, TN13 1PW. DoB: July 1958, British
Andrew Graham Guy Director. Address: Wood Lane, Highgate, London, N6 5UD. DoB: May 1948, British
John David Wittich Secretary. Address: Flat 3 41 St Georges Square, London, SW1V 3QN. DoB: October 1946, British
Scott Charlesworth Director. Address: 38 Mount Park Road, London, W5 2RS. DoB: December 1958, British
Stephen John Garrity Secretary. Address: 3 Firdene Crescent, Prenton, Merseyside, CH43 9TN. DoB: December 1962, British
John David Wittich Director. Address: Flat 3 41 St Georges Square, London, SW1V 3QN. DoB: October 1946, British
James Philip Godfrey Naylor Director. Address: The Old Rectory, Cublington, Leighton Buzzard, Beds, LU7 0LQ. DoB: February 1946, British
Gary William Tipper Director. Address: 33 The Avenue, Sale, Manchester, Lancashire, M33 4PJ. DoB: July 1963, British
Alan John Hearn Director. Address: Tylecroft 29 Woodchester Park, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TU. DoB: May 1942, British
James Scott Jennings Director. Address: Wyncliff 127 Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 2PP. DoB: December 1957, British
Keith Wilhall Taylor Director. Address: Dove Cottage, Sly Corner Lee Common, Great Missenden, Bucks, HP16 9LD. DoB: April 1948, British
Sharon Edwina Lilley Director. Address: Pinfold House, Pinfold Lane Marthall, Knutsford, Cheshire, WA16 7SN. DoB: October 1958, British
Derek Lilley Director. Address: Pinfold House, Pinfold Lane Marthall, Knutsford, Cheshire, WA16 7SN. DoB: September 1947, British
Stephen John Garrity Director. Address: 3 Firdene Crescent, Prenton, Merseyside, CH43 9TN. DoB: December 1962, British
Jobs in Gusto Restaurants Limited vacancies. Career and practice on Gusto Restaurants Limited. Working and traineeship
Sorry, now on Gusto Restaurants Limited all vacancies is closed.
Responds for Gusto Restaurants Limited on FaceBook
Read more comments for Gusto Restaurants Limited. Leave a respond Gusto Restaurants Limited in social networks. Gusto Restaurants Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gusto Restaurants Limited on google map
Other similar UK companies as Gusto Restaurants Limited: Tvs Education Limited | Highcliffe School | New College Of Finance Ltd | Safety Problem Solutions Uk Limited | Tim Pank Associates Ltd
Registered as 02177931 twenty nine years ago, Gusto Restaurants Limited is categorised as a PLC. The firm's latest office address is 98 King Street, Knutsford. This particular Gusto Restaurants Limited company functioned under three different company names before. The firm was originally established as Living Ventures Restaurants and was switched to Est Est Est Restaurants on Tue, 17th Sep 2013. The company's third registered name was name up till 1995. This firm Standard Industrial Classification Code is 56101 and their NACE code stands for Licensed restaurants. 31st March 2015 is the last time when account status updates were filed. It has been 29 years for Gusto Restaurants Ltd in the field, it is constantly pushing forward and is an object of envy for many.
As the information gathered suggests, this particular limited company was created in Tue, 13th Oct 1987 and has so far been presided over by twenty four directors, out of whom four (Anthony James Griffin, Susan Jane Crimes, Andrew Peter Haigh and Andrew Peter Haigh) are still working. What is more, the managing director's responsibilities are constantly bolstered by a secretary - Andrew Peter Haigh, age 49, from who was chosen by this limited company eight years ago.