The Tower Hotel (london) Limited

All UK companiesAccommodation and food service activitiesThe Tower Hotel (london) Limited

Hotels and similar accommodation

The Tower Hotel (london) Limited contacts: address, phone, fax, email, website, shedule

Address: Stephenson House 75 Hampstead Road NW1 2PL London

Phone: +44-1520 2400756

Fax: +44-1520 2400756

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Tower Hotel (london) Limited"? - send email to us!

The Tower Hotel (london) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Tower Hotel (london) Limited.

Registration data The Tower Hotel (london) Limited

Register date: 1949-03-22

Register number: 00466069

Type of company: Private Limited Company

Get full report form global database UK for The Tower Hotel (london) Limited

Owner, director, manager of The Tower Hotel (london) Limited

Neil Gallagher Director. Address: 75 Hampstead Road, London, NW1 2PL. DoB: May 1973, British

Kah Meng Ho Director. Address: 75 Hampstead Road, London, NW1 2PL, United Kingdom. DoB: April 1966, Malaysian

Susan Lim Geok Mui Secretary. Address: 75 Hampstead Road, London, NW1 2PL, United Kingdom. DoB:

Michael Bernard Denoma Director. Address: 75 Hampstead Road, London, NW1 2PL, United Kingdom. DoB: April 1956, American

Fiona Keddie Secretary. Address: 75 Hampstead Road, London, NW1 2PL, United Kingdom. DoB:

Colin William Roy Director. Address: 75 Hampstead Road, London, NW1 2PL. DoB: November 1970, British

Jeanette Ling Hsieh-lin Secretary. Address: 75 Hampstead Road, London, NW1 2PL, United Kingdom. DoB:

Mark Ostridge Director. Address: 2nd Floor, 75 Hampstead Road, London, NW1 2PL, England. DoB: September 1969, British

Premod Paul Thomas Director. Address: 75 Hampstead Road, London, NW1 2PL, United Kingdom. DoB: March 1957, Singaporean

Jocelyn Ng Secretary. Address: 75 Hampstead Road, London, NW1 2PL, United Kingdom. DoB:

Andy Hughes Director. Address: 75 Hampstead Road, London, NW1 2PL, United Kingdom. DoB: September 1967, British

Heiko Figge Director. Address: 75 Hampstead Road, London, NW1 2PL, United Kingdom. DoB: March 1960, British

Julie Mcguirk Secretary. Address: PO BOX 909 Bath Road, Uxbridge, Middlesex, UB8 9FH. DoB:

Seok Hui Blackwell Secretary. Address: PO BOX 909 Bath Road, Uxbridge, Middlesex, UB8 9FH. DoB:

Sheena Hirani Secretary. Address: Sandhurst Road, London, NW9 9LJ, United Kingdom. DoB: n\a, British

Steven Clive Bailey Director. Address: PO BOX 909 Bath Road, Uxbridge, Middlesex, UB8 9FH. DoB: September 1962, British

Timothy James Scoble Director. Address: PO BOX 909 Bath Road, Uxbridge, Middlesex, UB8 9FH. DoB: February 1957, British

Eng Juay Edwin Low Director. Address: 3a Lorong Batawi, Singapore, 536664, FOREIGN, Singapore. DoB: September 1958, Singaporean

Peter Alexander Nicholas Director. Address: Thistle Hotel Marble Arch, Bryanston Street, London, W1A 4UR. DoB: April 1949, New Zealand

Arun Amarsi Director. Address: Suite Flat 1 Bostock House, 97-99 Park Street, London, W1K 7HA. DoB: March 1957, New Zealand

Michael O'mahoney Director. Address: 44 Beechcroft Manor, Weybridge, Surrey, KT13 9NZ. DoB: June 1959, British

Rayman Mok Director. Address: PO BOX 44790, 101 Buckingham Palace Road, London, SW1W 0WA. DoB: December 1955, Singaporean

Ian Kendall Cattermole Director. Address: Swallow Cottage, Main Road North, Dagnall, Herts, HP4 1QZ. DoB: January 1960, British

Ian Charles Durant Secretary. Address: 57 The Avenue, Kew, Richmond, Surrey, TW9 2AL. DoB: July 1958, British

Ian Charles Durant Director. Address: 57 The Avenue, Kew, Richmond, Surrey, TW9 2AL. DoB: July 1958, British

Neil Duff Fairley Director. Address: 72 Carr Road, Calverley, Leeds, West Yorkshire, LS28 5RH. DoB: May 1964, British

Gillian Anne Newsome Director. Address: 15 Layton Lane, Rawdon, Leeds, West Yorkshire, LS19 6RQ. DoB: June 1964, British

Stephen Gareth Young Director. Address: Greenlands Lee Lane, Pinkneys Green, Maidenhead, Berkshire, SL6 6PE. DoB: May 1955, British

Catherine Elizabeth Baxandall Director. Address: Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE. DoB: n\a, British

Andrew Iain Boyle Director. Address: 28 Woodhill Rise, Cookridge, Leeds, West Yorkshire, LS16 7DB. DoB: October 1967, British

Hartley William Sutcliffe Director. Address: 3 The Close, Boston Spa, West Yorkshire, LS23 6BY. DoB: November 1962, Australian

Norbert Paul Gottfried Petersen Director. Address: 81 Burlington Lane, London, W4 3ET. DoB: November 1946, German

Robert Edmund Guy Peel Director. Address: 19a Warwick Avenue, London, W9 2PS. DoB: March 1947, British

Graham Howden Secretary. Address: 56 Tinshill Road, Leeds, West Yorkshire, LS16 7DU. DoB: n\a, British

Kenneth Vernon Frank Pawson Director. Address: Haggas Hall, Weeton, Leeds, North Yorkshire, LS17 0BH. DoB: September 1923, British

Jobs in The Tower Hotel (london) Limited vacancies. Career and practice on The Tower Hotel (london) Limited. Working and traineeship

Carpenter. From GBP 1800

Plumber. From GBP 1800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 1900

Carpenter. From GBP 2500

Package Manager. From GBP 1900

Other personal. From GBP 1300

Responds for The Tower Hotel (london) Limited on FaceBook

Read more comments for The Tower Hotel (london) Limited. Leave a respond The Tower Hotel (london) Limited in social networks. The Tower Hotel (london) Limited on Facebook and Google+, LinkedIn, MySpace

Address The Tower Hotel (london) Limited on google map

Other similar UK companies as The Tower Hotel (london) Limited: Fmchugh Limited | Where Hands Touch Limited | Azim Majid Productions Limited | Heaven Recruitment Consultants Limited | Mathew Street Live Limited

The Tower Hotel (london) Limited can be found at Stephenson House, 75 Hampstead Road in London. The area code is NW1 2PL. The Tower Hotel (london) has been present on the British market since it was set up in 1949. The Companies House Reg No. is 00466069. The The Tower Hotel (london) Limited company was known under three different names before it adapted the current name. The firm first started as The Tower Guoman to be changed to Thistle Tower on Fri, 7th Jun 2013. Its third registered name was present name up till 2002. This company principal business activity number is 55100 which stands for Hotels and similar accommodation. The most recent filed account data documents were submitted for the period up to 2015-06-30 and the latest annual return was released on 2015-09-01. The Tower Hotel (london) Ltd is one of the rare examples that a business can last for over sixty seven years and achieve a constant high level of success.

1 transaction have been registered in 2010 with a sum total of £629. Cooperation with the Hampshire County Council council covered the following areas: Management & Leadership Courses And Programmes.

When it comes to this company's employees register, since November 2014 there have been three directors: Neil Gallagher, Kah Meng Ho and Michael Bernard Denoma. To find professional help with legal documentation, for the last almost one month the following business has been implementing the ideas of Susan Lim Geok Mui, who's been concerned with ensuring efficient administration of this company.