Caprice Holdings Limited

Licensed restaurants

Contacts of Caprice Holdings Limited: address, phone, fax, email, website, working hours

Address: 26-28 Conway Street W1T 6BQ London

Phone: +44-1239 6227020 +44-1239 6227020

Fax: +44-1239 6227020 +44-1239 6227020

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Caprice Holdings Limited"? - Send email to us!

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

Registration data Caprice Holdings Limited

Register date: 1982-09-02
Register number: 01661349
Capital: 184,000 GBP
Sales per year: More 384,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Caprice Holdings Limited

Addition activities kind of Caprice Holdings Limited

278201. Ledger, inventory, and account books
07810200. Landscape services
10440202. Silver ore milling
12310100. Anthracite preparation and screening
23710104. Coats, fur
28190102. Alkali metals: sodium, potassium
30899915. Lenses, except optical: plastics
32910305. Steel wool
36480101. Airport lighting fixtures: runway approach, taxi, or ramp
51490403. Spaghetti

Owner, director, manager of Caprice Holdings Limited

Secretary - James Wyndham Stuart Lawrence. Address: Conway Street, London, W1T 6BQ, England. DoB:

Director - Ian Maceachern. Address: Conway Street, London, W1T 6BQ, England. DoB: September 1979, British

Director - Vernon Homan. Address: Conway Street, London, W1T 6BQ, England. DoB: May 1964, British

Director - Lilly Newell. Address: Conway Street, London, W1T 6BQ, England. DoB: March 1974, British

Director - Fernando Javier Peire. Address: 42 Ladbroke Grove, London, W11 2PA. DoB: September 1959, British

Director - Barry Stephen Townsley. Address: 17 Acacia Road, London, NW8 6AN. DoB: October 1946, British

Director - James Wyndham Stuart Lawrence. Address: 169 Oatland Drive, Weybridge, Surrey, KT13 9JY. DoB: December 1970, British

Director - Timothy Hughes. Address: 15 Oxford Road, Worthing, West Sussex, BN11 1XQ. DoB: May 1965, British

Director - Richard Allan Caring. Address: Spaniards Field, Wildwood Rise Hampstead, London, NW11 6SX. DoB: June 1948, British

Director - Jesus Adorno. Address: 10 Carisbrooke Court, 63 Weymouth Street, London, W1G 8NZ. DoB: June 1953, Bolivian

Secretary - Scott Little. Address: Conway Street, London, W1T 6BQ, United Kingdom. DoB:

Director - James David Sherrington. Address: Conway Street, London, W1T 6BQ, United Kingdom. DoB: September 1976, British

Director - Jane Susan Holbrook. Address: Dean Street, London, W1D 3SG, United Kingdom. DoB: March 1964, British

Secretary - Julie Woolmer. Address: 26 Heritage Avenue, Beaufort Park, London, NW9 5GE. DoB:

Director - Andrew Richard Kress. Address: 9 Maida Way, Cuingford, London, E4 9FL. DoB: May 1965, British

Director - Nicholas Robert John Cowley. Address: 56 Flanders Road, London, W4 1NG. DoB: May 1966, British

Director - Russell Norman. Address: 32 Hafton Road, Hither Green, London, SE6 1LP. DoB: December 1965, British

Secretary - Joanne Harris. Address: 56 Brinkley Place, Lufkin Road, Colchester, Essex, CO4 5UX. DoB: n\a, British

Director - Ratnesh Bagdai. Address: 18 St Ursula Grove, Pinner, Middlesex, HA5 1LN. DoB: September 1967, British

Director - Jane Alexandra Revell. Address: 4 Ensign Close, Leigh On Sea, Essex, SS9 1FG. DoB: August 1971, British

Secretary - Nicholas Fiddler. Address: 10a Fairhazel Gardens, London, NW6 3SG. DoB: June 1969, British

Secretary - Ratnesh Bagdai. Address: 104 Warden Avenue, Harrow, Middlesex, HA2 9LN. DoB: September 1967, British

Secretary - Barry David Bartman. Address: 11 Park Avenue South, Harpenden, Hertfordshire, AL5 2DZ. DoB: July 1941, British

Director - Ratnesh Bagdai. Address: 104 Warden Avenue, Harrow, Middlesex, HA2 9LN. DoB: September 1967, British

Director - Desmond Mcdonald. Address: 28 Wapping High Street, London, E1W 1NG. DoB: September 1965, British

Director - Alexander Bernstein. Address: Flat G 80 Eaton Square, London, SW1W 9AP. DoB: March 1936, British

Director - Mitchell Everard. Address: 143 Bingham Road, Addiscombe, Croydon, Surrey, CR0 7EN. DoB: May 1961, British

Director - Mark Ernest Hix. Address: 88 Buckingham Road, London, N1 4JE. DoB: December 1962, British

Director - Edward Prior. Address: 42 Bronsart Road, Fulham, London, SW6 6AA. DoB: November 1959, Irish

Director - Jeremy Richard Bruce King. Address: Flat 34, 1 Britton Street, London, EC1M 5NW. DoB: n\a, British

Director - Christopher John Corbin. Address: 28 Litchfield Street, London, WC2H 9NJ. DoB: March 1952, British

Jobs in Caprice Holdings Limited, vacancies. Career and training on Caprice Holdings Limited, practic

Now Caprice Holdings Limited have no open offers. Look for open vacancies in other companies

  • Data Infrastructure Manager (Preston)

    Region: Preston

    Company: University of Central Lancashire

    Department: Communications and Engagement

    Salary: £23,799 to £34,520 (Grade G)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Communication and Technology, Open Rank Faculty Position (New Brunswick - United States)

    Region: New Brunswick - United States

    Company: Rutgers University

    Department: Department of Communication

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Media and Communications,Communication Studies

  • Postdoctoral Research Scientist (Leicester)

    Region: Leicester

    Company: MRC Toxicology Unit

    Department: N\A

    Salary: £30,162 - £38,545 (MRC Band 4) or £37,395 - £47,237 (MRC Band 3)*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Computer Science,Computer Science,Information Systems

  • Volunteer and Events Manager (London)

    Region: London

    Company: University of London

    Department: N\A

    Salary: £34,030 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,Human Resources

  • Sessional English Language Teaching and Academic Skills (ELTAS) Tutors (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £29.32 per hour

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Bioengineering Group

    Salary: £29,799 to £30,688

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Biological Sciences,Biology,Botany,Molecular Biology and Biophysics,Biochemistry

  • Assistant Research Accountant (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Finance

    Salary: £26,495 to £30,688 Per annum + Benefits

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Senior Library Assistant (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Library & Learning Support Department

    Salary: £18,412 to £20,624 per annum with further progression opportunities to £22,494 (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Apprenticeship Learning Manager (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Advanced Manufacturing Research Centre - AMRC Training Centre

    Salary: £39,324 to £46,924 per annum with potential to progress to £52,793 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering,Senior Management

  • Senior Lecturer in Medical Education (Knowledge of Health & Illness and Problem Based Learning) - Multiannual (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €69,965 to €91,270
    £63,703.13 to £83,101.34 converted salary* p.a

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Associate (0.4fte) (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Social and Political Sciences

    Salary: £34,520 to £38,833 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology,Human and Social Geography

  • Global Opportunities & Exchanges Co-ordinator Europe (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Global Engagement

    Salary: £25,728 to £29,799 per annum (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities

Responds for Caprice Holdings Limited on Facebook, comments in social nerworks

Read more comments for Caprice Holdings Limited. Leave a comment for Caprice Holdings Limited. Profiles of Caprice Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Location Caprice Holdings Limited on Google maps

Other similar companies of The United Kingdom as Caprice Holdings Limited: Another Great Club Limited | Purchase Logistics Limited | Msh (derby) Limited | Magpie & Stump Limited | Haichen Limited

The Caprice Holdings Limited firm has been operating offering its services for 34 years, having launched in 1982. Started with registration number 01661349, Caprice Holdings is a PLC located in 26-28 Conway Street, London W1T 6BQ. The company principal business activity number is 56101 : Licensed restaurants. Caprice Holdings Ltd filed its latest accounts for the period up to 2014-12-28. The most recent annual return was filed on 2016-06-29. It's been thirty four years for Caprice Holdings Ltd in this field of business, it is constantly pushing forward and is an example for many.

With three job advert since March 27, 2015, Caprice Holdings has been a quite active employer on the job market. On July 28, 2016, it was looking for job candidates for a Chef de Partie - The Ivy position in Covent Garden, and on March 27, 2015, for the vacant position of a Membership Assistant - Birley Group in Mayfair. As of yet, they have looked for applicants for the Commercial Accountant posts. Employees on these posts earn no less than £20000 and up to £45000 per year. More details concerning recruitment process and the job vacancy is provided in particular job offers.

The enterprise's trademark is "J.SHEEKEY". They filed a trademark application on September 21, 2015 and their IPO granted it after two months. The trademark's registration remains valid until September 21, 2025. The company's Intellectual Property Office representative is BOULT WADE TENNANT.

Our database related to this particular enterprise's members implies there are nine directors: Ian Maceachern, Vernon Homan, Lilly Newell and 6 other members of the Management Board who might be found within the Company Staff section of this page who became members of the Management Board on 2014-09-01, 2014-08-07 and 2012-08-31. What is more, the director's assignments are regularly helped by a secretary - James Wyndham Stuart Lawrence, from who was hired by the following business two years ago.

Caprice Holdings Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in 26-28 Conway Street W1T 6BQ London. Caprice Holdings Limited was registered on 1982-09-02. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 184,000 GBP, sales per year - more 384,000,000 GBP. Caprice Holdings Limited is Private Limited Company.
The main activity of Caprice Holdings Limited is Accommodation and food service activities, including 10 other directions. Secretary of Caprice Holdings Limited is James Wyndham Stuart Lawrence, which was registered at Conway Street, London, W1T 6BQ, England. Products made in Caprice Holdings Limited were not found. This corporation was registered on 1982-09-02 and was issued with the Register number 01661349 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Caprice Holdings Limited, open vacancies, location of Caprice Holdings Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Caprice Holdings Limited from yellow pages of The United Kingdom. Find address Caprice Holdings Limited, phone, email, website credits, responds, Caprice Holdings Limited job and vacancies, contacts finance sectors Caprice Holdings Limited