Wheeler's Restaurants Limited

All UK companiesAccommodation and food service activitiesWheeler's Restaurants Limited

Licensed restaurants

Wheeler's Restaurants Limited contacts: address, phone, fax, email, website, shedule

Address: Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham

Phone: +44-1423 5608215

Fax: +44-1423 5608215

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Wheeler's Restaurants Limited"? - send email to us!

Wheeler's Restaurants Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wheeler's Restaurants Limited.

Registration data Wheeler's Restaurants Limited

Register date: 1968-08-16

Register number: 00937373

Type of company: Private Limited Company

Get full report form global database UK for Wheeler's Restaurants Limited

Owner, director, manager of Wheeler's Restaurants Limited

Roger Arthur Downing Director. Address: 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, United Kingdom. DoB: May 1960, British

Paul Anthony Galvin Director. Address: 24 Parklands, Birmingham Great Park, Rubery, West Midlands, B45 9PZ, United Kingdom. DoB: September 1967, British

Neil Reynolds Smith Director. Address: 11 Stoneyfields, Farnham, Surrey, England, GU9 8DU, England. DoB: January 1965, British

Timothy Charles Mason Secretary. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: March 1958, British

Peter John Maguire Director. Address: 75 High Street, Hampton In Arden, Solihull, B92 0AE. DoB: October 1971, British

Jane Pegg Secretary. Address: Brickyard Cottage, Rushock, Droitwich, Worcestershire, WR9 0NS. DoB: n\a, British

Timothy Charles Mason Director. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: March 1958, British

David Grant Mortimer Director. Address: 86 Frenchay Road, Oxford, Oxfordshire, OX2 6TF. DoB: May 1953, British

Timothy Charles Mason Secretary. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: March 1958, British

Granada Entertainments Limited Director. Address: Parklands Court, 24 Parklands Birmingham Great Park, Birmingham, West Midlands, B45 9PZ. DoB:

Keith James Wilson Director. Address: The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: August 1961, British

Christopher John Rodney Page Director. Address: West Bank 31 Church Road, Sneyd Park, Bristol, Avon, BS5 9LU. DoB: March 1942, British

Donald Andrew Davenport Director. Address: Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, Surrey, GU25 4SA. DoB: August 1943, British

Helen Jane Tautz Secretary. Address: 30 South Crescent, Prittlewell, Southend On Sea, Essex, SS2 6TA. DoB: n\a, British

Graham Joseph Parrott Director. Address: Flat 1 27 Redington Road, Hampstead, London, NW3 7QY. DoB: August 1949, British

Benedict John Spurway Mathews Secretary. Address: 39 Lower Teddington Road, Hampton Wick, Surrey, KT1 4HQ. DoB: n\a, British

Henry Eric Staunton Director. Address: Fairfield, Nursery Road, Walton On The Hill, Surrey, KT20 7TZ. DoB: May 1948, British

David John Stevens Secretary. Address: 42 Burghley Road, Wimbledon, London, SW19 5HN. DoB: March 1950, British

John Michael Mills Secretary. Address: 33 Peplins Way, Brookmans Park, Hertfordshire, AL9 7UR. DoB: n\a, British

Jonathan Geoffrey Edis-bates Secretary. Address: The Croft, Chalfont Lane Chorleywood, Rickmansworth, Hertfordshire, WD3 5PP. DoB: August 1950, British

Jonathan Geoffrey Edis-bates Director. Address: The Croft, Chalfont Lane Chorleywood, Rickmansworth, Hertfordshire, WD3 5PP. DoB: August 1950, British

Peter Melvyn Clack Director. Address: Wagtails 63 Furze Hill Road, Headley Down, Hampshire, GU35 8HA. DoB: November 1946, British

Anthony Louis Monnickendam Director. Address: Auburn House, 39 High Street, Olney, Buckinghamshire, MK46 4EB. DoB: May 1943, British

Paul James Wilson Director. Address: 47 Wordsworth Drive, Cheam, Surrey, SM3 8HE. DoB: n\a, British

Jobs in Wheeler's Restaurants Limited vacancies. Career and practice on Wheeler's Restaurants Limited. Working and traineeship

Project Planner. From GBP 2800

Assistant. From GBP 1200

Assistant. From GBP 1500

Electrician. From GBP 1800

Manager. From GBP 2900

Helpdesk. From GBP 1400

Project Planner. From GBP 3100

Cleaner. From GBP 1000

Responds for Wheeler's Restaurants Limited on FaceBook

Read more comments for Wheeler's Restaurants Limited. Leave a respond Wheeler's Restaurants Limited in social networks. Wheeler's Restaurants Limited on Facebook and Google+, LinkedIn, MySpace

Address Wheeler's Restaurants Limited on google map

Other similar UK companies as Wheeler's Restaurants Limited: Cdm (ne) Ltd | Will Farquhar Electrical Services Ltd | Midland Flat Roofing (western) Limited | Greenbooth Construction Co Ltd | Sigma Building Limited

Wheeler's Restaurants Limited has existed on the British market for at least 48 years. Started with Registered No. 00937373 in the year Fri, 16th Aug 1968, the company is based at Parklands Court 24 Parklands, Rubery Birmingham B45 9PZ. This enterprise is classified under the NACe and SiC code 56101 which stands for Licensed restaurants. Wheeler's Restaurants Ltd released its account information up till Wednesday 30th September 2015. Its latest annual return was released on Thursday 1st October 2015. It has been fourty eight years for Wheeler's Restaurants Ltd on the market, it is doing well and is very inspiring for the competition.

The data we obtained related to the company's employees shows employment of two directors: Roger Arthur Downing and Paul Anthony Galvin who were appointed to their positions on Thu, 1st Dec 2011 and Fri, 31st Dec 2010. Another limited company has been appointed as one of the secretaries of this company: Compass Secretaries Limited.