Hays Travel Limited

All UK companiesAdministrative and support service activitiesHays Travel Limited

Travel agency activities

Hays Travel Limited contacts: address, phone, fax, email, website, shedule

Address: 25 Vine Place SR1 3NA Sunderland

Phone: +44-1561 8836273

Fax: +44-1450 8300689

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Hays Travel Limited"? - send email to us!

Hays Travel Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hays Travel Limited.

Registration data Hays Travel Limited

Register date: 1986-02-18

Register number: 01990682

Type of company: Private Limited Company

Get full report form global database UK for Hays Travel Limited

Owner, director, manager of Hays Travel Limited

Jonathan Hays Director. Address: Vine Place, Sunderland, SR1 3NA. DoB: March 1978, British

Marta Fernandez Varona Director. Address: Vine Place, Sunderland, SR1 3NA. DoB: June 1966, Spanish

Jane Elizabeth Schumm Director. Address: Paignton Close, Tollesby Hall, Middlesbrough, Cleveland, TS8 9EG. DoB: February 1969, British

Irene Hays Director. Address: Whitburn House 47 Front Street, Whitburn, Sunderland, Tyne & Wear, SR6 7JG. DoB: February 1954, British

John Hays Director. Address: Whitburn House, 47 Front Street, Whitburn, Sunderland, SR6 7JG. DoB: July 1949, British

Andrea Kendal Director. Address: Vine Place, Sunderland, SR1 3NA. DoB: December 1973, British

Sallyanne Dixon Director. Address: Vine Place, Sunderland, SR1 3NE, United Kingdom. DoB: September 1969, British

Stephen John Walton Director. Address: Vine Place, Vine Place, Sunderland, SR1 3NE, England. DoB: February 1954, British

Rachel Margaret Dawson Director. Address: 25 Vine Place, Sunderland, SR1 3NA. DoB: November 1967, British

Susan Jarvis Director. Address: Barnwell View, Herrington Burn, Houghton Le Spring, Tyne And Wear, DH4 7FB, United Kingdom. DoB: July 1972, British

Jane Louise Atkins Director. Address: Chesterton, Bridgnorth, Shropshire, WV15 5NX, United Kingdom. DoB: June 1965, British

Jane Louise Atkins Director. Address: Chesterton, Bridgnorth, Shropshire, WV15 5NX, United Kingdom. DoB: June 1965, British

Scott Hopkinson Director. Address: Lancaster Drive, Wallsend, Tyne And Wear, NE28 9TF. DoB: August 1974, British

Gareth Mark Dixon Secretary. Address: Roker Park Terrace, Sunderland, Tyne And Wear, SR6 9LY. DoB:

Michael Robert Norden Secretary. Address: 85 Neale Street, Sunderland, Tyne & Wear, SR6 9EY. DoB: January 1967, British

Michael Robert Norden Director. Address: 85 Neale Street, Sunderland, Tyne & Wear, SR6 9EY. DoB: January 1967, British

David Christopher Hawke Director. Address: 9 Kensington Gardens, Monkseaton, Whitley Bay, Tyne & Wear, NE25 8AR. DoB: March 1970, British

Miles Henry Francis Morgan Director. Address: Yew Tree Cottage, Newhall Green Fillongley, Coventry, West Midlands, CV7 8DW. DoB: November 1964, British

Zoe Robson Director. Address: 11 Featherstone Grove, Bedlington, Northumberland, NE22 6NU. DoB: n\a, British

Alexander David Smith Director. Address: The Knoll, Village Way, Little Chalfont, Buckinghamshire, HP7 9PU. DoB: September 1965, British

Zoe Robson Secretary. Address: 11 Featherstone Grove, Bedlington, Northumberland, NE22 6NU. DoB: n\a, British

Richard Charles Allen Director. Address: 31 Foxglove Avenue, Leeds, West Yorkshire, LS8 2QR. DoB: June 1951, British

Philip Sydney Coates Secretary. Address: 12 Woodham Gate, Newton Aycliffe, County Durham, DL5 4UB. DoB: July 1955, British

David Wheatley Director. Address: Spring Farm Cottage, Fletching, East Sussex, TN22 3SA. DoB: December 1963, British

Cheryl Frances Powell Director. Address: 5 Plymouth Drive, Barnt Green, Birmingham, B45 8JB. DoB: April 1969, British

Hywel David Thomas Director. Address: Orchard House, 102 Church Road, Worcester Park, Surrey, KT4 7RZ. DoB: September 1958, British

John Wimbleton Director. Address: 7 Kebroyd Hall, Triangle, Halifax, West Yorkshire, HX6 3HY. DoB: November 1958, British

Mark Anthony Gifford Director. Address: 1 Carylls Meadow, West Grinstead, West Sussex, RH13 8HW. DoB: February 1965, British

Peter David Kenneth Shanks Director. Address: 4 Orchard Lea Close, Pyrford Woods Pyrford, Woking, Surrey, GU22 8QW. DoB: August 1958, British

Jacqueline Lamb Director. Address: 9 Church Close, Peterlee, County Durham, SR8 5QT. DoB: July 1951, British

Peter Richard Brown Director. Address: Branscombe Heather Way, Storrington, Pulborough, West Sussex, RH20 4DD. DoB: November 1952, British

Michael Berriman Director. Address: 24 Ashdale, Houghton Le Spring, Tyne & Wear, DH4 7SL. DoB: March 1957, British

Jill Louise Mitchell Secretary. Address: The Stables, Hedgefield Court Stella Road, Blaydon, Tyne & Wear, NE21 4LR. DoB: February 1971, British

Jill Louise Mitchell Director. Address: The Stables, Hedgefield Court Stella Road, Blaydon, Tyne & Wear, NE21 4LR. DoB: February 1971, British

Teresa Brown Director. Address: 3 Turnberry, South Shields, Tyne & Wear, NE33 3JB. DoB: October 1960, British

Peter James Long Director. Address: 5 Broadwater Down, Tunbridge Wells, Kent, TN2 5NJ. DoB: June 1952, British

John Wimbleton Director. Address: 7 Kebroyd Hall, Triangle, Halifax, West Yorkshire, HX6 3HY. DoB: November 1958, British

Roger Peat Secretary. Address: 12 North Lane, Norham, Berwick Upon Tweed, Northumberland, TD15 2LG. DoB:

Graham Dunlop Director. Address: Moonrakers Coptleigh, Houghton Le Spring, Tyne & Wear, DH5 8JD. DoB: September 1954, British

Malcolm Hays Director. Address: 18 Sunniside Lane, Cleadon, Sunderland, SR6 7XB. DoB: March 1954, British

Company Secretary William Thompson Secretary. Address: 22 Dipton Gardens, Tunstall, Sunderland, Tyne & Wear, SR3 1AN. DoB:

Margaret Hays Director. Address: 4 Markle Grove, East Rainton, Houghton Le Spring, Tyne & Wear, DH5 9QS. DoB: October 1921, British

Malcolm Hays Secretary. Address: 96 Cleadon Lea, Cleadon, Sunderland, Tyne & Wear, SR6 7TG. DoB: March 1954, British

Jobs in Hays Travel Limited vacancies. Career and practice on Hays Travel Limited. Working and traineeship

Electrical Supervisor. From GBP 2100

Engineer. From GBP 2900

Responds for Hays Travel Limited on FaceBook

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

Address Hays Travel Limited on google map

Other similar UK companies as Hays Travel Limited: Gingerfit Ltd | Rock Patient Solutions Limited | Calvary Chapel Woolacombe Limited | Nicky Pattinson Ltd | Chequers Salons Limited

1986 is the date that marks the beginning of Hays Travel Limited, the company located at 25 Vine Place, , Sunderland. That would make 30 years Hays Travel has prospered in this business, as the company was created on 1986-02-18. The firm reg. no. is 01990682 and the postal code is SR1 3NA. The enterprise principal business activity number is 79110 : Travel agency activities. Sat, 31st Oct 2015 is the last time company accounts were reported. Ever since the firm began on this market thirty years ago, this firm has sustained its praiseworthy level of success.

Having 30 recruitment offers since Thursday 18th August 2016, the company has been one of the most active companies on the employment market. Recently, it was looking for candidates in Newcastle upon Tyne, Ellesmere Port and Chester le Street. They employ employees on such positions as: Travel Consultant - Durham, Travel Consultant - Barnard Castle and Retail Branch Manager - Leeds. Applicants who want to apply for this career opportunity should email to [email protected].

The directors currently employed by this specific firm are: Jonathan Hays employed in 2015, Marta Fernandez Varona employed in 2014, Jane Elizabeth Schumm employed in 2010 and 2 other directors have been described below.