Dean Park Hotel Group Limited

All UK companiesProfessional, scientific and technical activitiesDean Park Hotel Group Limited

Non-trading company

Dean Park Hotel Group Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Mcclure Naismith Anderson & Gardiner G2 5TQ 292 St Vincent Street

Phone: +44-1227 9914031

Fax: +44-1227 9914031

Email: n\a

Website:

Shedule:

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

Dean Park Hotel Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dean Park Hotel Group Limited.

Registration data Dean Park Hotel Group Limited

Register date: 1910-01-13

Register number: SC007412

Type of company: Private Limited Company

Get full report form global database UK for Dean Park Hotel Group Limited

Owner, director, manager of Dean Park Hotel Group Limited

Martin Quinn Director. Address: 34 Francis Grove, Wimbledon, London, SW19 4DT, England. DoB: August 1964, Irish

Sally Ann Coughlan Secretary. Address: Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, England. DoB: n\a, British

W2001 Two Cv Corporate-director. Address: Strawinskylaan 1207, 1077 Xx Amsterdam, Netherlands. DoB:

W2001 Britannia Llc Corporate-director. Address: The Corporation Trust Company, 1209 Orange Street, Wilmington, County Of Newcastle, Usa. DoB:

Veronique Pascale Dominique Menard Director. Address: Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, EC4A 2BB, England. DoB: October 1973, French

Heather Louise Mulahasani Director. Address: Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, EC4A 2BB. DoB: March 1978, British

Matthew Alexander Rosenberg Director. Address: Queens Court, 9-17 Eastern Road, Romford, Essex, RM1 3NG, England. DoB: January 1977, British

Fadi Kabalan Director. Address: Keyes House, Dolphin Square, London, SW1V 3NA. DoB: November 1979, British

Kathryn Ogden Director. Address: 14 Arundel Court, 43-47 Arundel Gardens, London, W11 2LP. DoB: May 1980, American

Erwin Joseph Rieck Director. Address: Queens Court, 9-17 Eastern Road, Romford, Essex, RM1 3NG, England. DoB: April 1943, German

Russell Todd Goin Director. Address: 4 Rue Jadin, 75017, Paris, France, FOREIGN. DoB: October 1970, American

Tracy Joanne Christian Secretary. Address: 19 Lovell Walk, Rainham, Essex, RM13 7ND. DoB:

Heather Louise Allsop Director. Address: 62 Prebend Street, London, N1 8PS. DoB: March 1978, British

Brian Charles Collyer Director. Address: 49 Route De Croissy, 78110 Le Vesinet, France. DoB: July 1961, Canadian

Alan Clifford Coles Director. Address: The Knoll, Grendon, Northampton, Northamptonshire, NN7 1JG. DoB: March 1961, British

Richard John Moore Director. Address: 2 Maple Wood, Bedhampton, Havant, Hampshire, PO9 3JB. DoB: January 1965, British

Martin Terence Alan Purvis Secretary. Address: Fenetters, Melfort Road, Crowborough, East Sussex, TN6 1QT. DoB: n\a, British

Timothy James Scoble Director. Address: 57 Old Road, Wheatley, Oxford, Oxfordshire, OX33 1NX. DoB: February 1957, British

Michael Stuart Metcalfe Director. Address: Harwil 37 Howards Thicket, Gerrards Cross, Buckinghamshire, SL9 7NT. DoB: August 1963, British

Vanessa Jones Secretary. Address: Stables House, Castle Hill, Bletchingley, Surrey, RH1 4LB. DoB:

Ashley Simon Krais Director. Address: 74 Marsh Lane, London, NW7 4NT. DoB: n\a, British

Jonathan Roy Waters Secretary. Address: Maldon Road, Colchester, Essex, CO3 3BQ. DoB: n\a, British

Michael Anthony Cairns Director. Address: Birchlands, Old Avenue, Weybridge, Surrey, KT13 0PY. DoB: April 1940, British

Andrew Daryl Le Poidevin Director. Address: Kinneil, 34 Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7QU. DoB: April 1958, British

Keith John Burgess Secretary. Address: 3 Queen Annes Gate, White House Walk, Farnham, Surrey, GU9 9AN. DoB: n\a, British

Andrew Maxwell Coppel Director. Address: Orchard House, 8 Claremont Park Road, Esher, Surrey, KT10 9LT. DoB: August 1950, British

Allan William Porter Director. Address: 147 Worrin Road, Shenfield, Essex, CM15 8JR. DoB: August 1957, British

Ronald John Waller Secretary. Address: Brindles 118 Hanging Hill Lane, Brentwood, Essex, CM13 2HN. DoB: n\a, British

David Michael Hersey Director. Address: Greenways, Ridgeway Hutton Mount, Brentwood, Essex, CM13 2LS. DoB: June 1947, British

Gerald James Bell Director. Address: Cavewood Rectory Lane, Datchworth, Knebworth, Hertfordshire, SG3 6RD. DoB: May 1938, British

John Bairstow Director. Address: Frieze Cottage Coxtie Green Road, South Weald, Brentwood, Essex, CM14 5RE. DoB: August 1930, British

Martin Alan Marcus Director. Address: 17 Monkhams Drive, Woodford Green, Essex, IG8 0LG. DoB: January 1948, British

Jobs in Dean Park Hotel Group Limited vacancies. Career and practice on Dean Park Hotel Group Limited. Working and traineeship

Sorry, now on Dean Park Hotel Group Limited all vacancies is closed.

Responds for Dean Park Hotel Group Limited on FaceBook

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

Address Dean Park Hotel Group Limited on google map

Other similar UK companies as Dean Park Hotel Group Limited: Dapro Developments Limited | Gill Taylor And Sons Limited | Dnm Construction Limited | J K H Consulting Limited | Marek Adamczyk Rail Services Ltd

SC007412 - registration number of Dean Park Hotel Group Limited. The firm was registered as a Private Limited Company on 1910-01-13. The firm has been operating on the British market for one hundred and six years. The company could be reached at C/o Mcclure Naismith Anderson & Gardiner in 292 St Vincent Street. The headquarters post code assigned to this location is G2 5TQ. The company declared SIC number is 74990 - Non-trading company. Dean Park Hotel Group Ltd released its account information up till 2014-12-31. The company's most recent annual return information was released on 2016-06-09.

Since 2014-04-01, this firm has only had one managing director: Martin Quinn who has been supervising it for two years. The firm had been controlled by Veronique Pascale Dominique Menard (age 43) who ultimately resigned in June 2010. As a follow-up another director, namely Heather Louise Mulahasani, age 38 resigned on 2010-06-15. Furthermore, the director's responsibilities are regularly bolstered by a secretary - Sally Ann Coughlan, from who was selected by the firm in September 2005.