Soho House Limited

All UK companiesAccommodation and food service activitiesSoho House Limited

Licensed restaurants

Hotels and similar accommodation

Soho House Limited contacts: address, phone, fax, email, website, shedule

Address: 72-74 Dean Street W1D 3SG London

Phone: +44-1300 3518341

Fax: +44-1436 2668823

Email: n\a

Website:

Shedule:

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

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

Registration data Soho House Limited

Register date: 1996-12-05

Register number: 03288116

Type of company: Private Limited Company

Get full report form global database UK for Soho House Limited

Owner, director, manager of Soho House Limited

Guy James Williams Secretary. Address: Dean Street, London, W1D 3SG. DoB: n\a, British

James Wyndham Stuart Lawrence Director. Address: Dean Street, London, W1D 3SG. DoB: December 1970, British

Richard Allan Caring Director. Address: Dean Street, London, W1D 3SG. DoB: June 1948, British

Guy James Williams Director. Address: Dean Street, London, W1D 3SG. DoB: n\a, British

Nicholas Keith Arthur Jones Director. Address: Dean Street, London, W1D 3SG. DoB: September 1963, British

Benjamin Andrew Page Director. Address: Dean Street, London, W1D 3SG. DoB: May 1970, British

Peter Harrison Chittick Director. Address: 24 St Thomas Street, Winchester, Hampshire, SO23 9HJ. DoB: June 1957, Canadian

Spencer John Banks Skinner Director. Address: 50 St Stephens Gardens, London, W2 5JN. DoB: n\a, British

Nicholas John Champ Director. Address: Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX. DoB: April 1957, British

Andrew David Hill Secretary. Address: 11 Swallow Drive, Hazlemere, High Wycombe, Buckinghamshire, HP15 7JB. DoB: May 1966, British

Andrew David Hill Director. Address: 11 Swallow Drive, Hazlemere, High Wycombe, Buckinghamshire, HP15 7JB. DoB: May 1966, British

Jonathan Keith Ohlson Director. Address: 72 Lexham Gardens, London, W8 5JB. DoB: September 1962, British

Stephen William Bond Director. Address: Rushbury House, Winchcombe, Cheltenham, Gloucestershire, GL54 5AE. DoB: May 1950, British

Christophe Sade Director. Address: Apartment 53, 5 Ferry Lane, Brentford, Middlesex, TW8 0AT. DoB: June 1967, Belgian

Keith Hamilton Hazell Jones Director. Address: 5 The Mews, Cobham Park, Cobham, Surrey, KT11 3LD. DoB: May 1931, British

Alistair Mackay Miller Secretary. Address: 39 Court Street, Faversham, Kent, ME13 7AL. DoB: n\a, British

Hani Farsi Director. Address: 15 South Audley Street, London, W1K 1HW. DoB: April 1968, British

Jeremy Gawade Secretary. Address: 84 Saint Philip Street, London, SW8 3SJ. DoB: April 1955, British

Robert Harold Ferrers Devereux Director. Address: 5 Ladbroke Terrace, London, W11 3PG. DoB: April 1955, British

Dennis Arthur Davidson Director. Address: Barrihurst House, Barrihurst, Cranleigh, Surrey, GU6 8LQ. DoB: March 1947, British

Christopher Crozier Jenkins Director. Address: Coates Manor Wood End, Ardeley, Stevenage, Hertfordshire, SG2 7BB. DoB: September 1952, British

Jeremy Gawade Director. Address: 84 Saint Philip Street, London, SW8 3SJ. DoB: April 1955, British

Eric Nigel Fellner Director. Address: 2 Stanley Crescent, London, W11 2BB. DoB: October 1959, British

Robin Charles Hutson Director. Address: The Beeches, 7 Christchurch Road, Winchester, Hampshire, SO23 9SR. DoB: January 1957, British

Jonathon Brackenbury Director. Address: 34 Linver Road, London, SW6 3RB. DoB: August 1964, British

Charles O'rorke Secretary. Address: 83 Tennyson Street, London, SW8 3TH. DoB:

Grant Secretaries Limited Nominee-secretary. Address: 2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB. DoB:

Grant Directors Limited Nominee-director. Address: 2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB. DoB:

Jobs in Soho House Limited vacancies. Career and practice on Soho House Limited. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Soho House Limited on FaceBook

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

Address Soho House Limited on google map

Other similar UK companies as Soho House Limited: Red Sea Parting Again Limited | The Physioco Ltd | Cosgrove's Physio Limited | Visual Field Ltd | Southern Africa Aids Foundation (saaf)

The company named Soho House has been founded on 1996-12-05 as a Private Limited Company. The company registered office is reached at London on 72-74 Dean Street, . When you have to get in touch with the firm by post, the postal code is W1D 3SG. It's reg. no. for Soho House Limited is 03288116. It has been already 15 years that Soho House Limited is no longer recognized under the business name Soho House Country PLC. The company principal business activity number is 56101 - Licensed restaurants. The business latest records were submitted for the period up to Sunday 28th December 2014 and the most current annual return information was submitted on Saturday 5th December 2015. It has been 20 years for Soho House Ltd on the market, it is still strong and is an object of envy for it's competition.

The firm has registered three trademarks, all are still protected by law. The Intellectual Property Office representative of Soho House is Kelly Clarke. The first trademark was submitted in 2014.

This company owes its success and constant growth to four directors, who are James Wyndham Stuart Lawrence, Richard Allan Caring, Guy James Williams and Guy James Williams, who have been guiding the firm since 2008. In order to help the directors in their tasks, since April 2009 this specific company has been utilizing the skills of Guy James Williams, who's been focusing on successful communication and correspondence within the firm.