Crown Lodge Management Company Limited

All companies of The UKAdministrative and support service activitiesCrown Lodge Management Company Limited

Combined facilities support activities

Contacts of Crown Lodge Management Company Limited: address, phone, fax, email, website, working hours

Address: High Holborn House Fourth Floor 52-54 High Holborn WC1V 6RL London

Phone: +44-1547 7740661 +44-1547 7740661

Fax: +44-1547 7740661 +44-1547 7740661

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Crown Lodge Management Company Limited"? - Send email to us!

Crown Lodge Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Crown Lodge Management Company Limited.

Registration data Crown Lodge Management Company Limited

Register date: 1987-12-23
Register number: 02207871
Capital: 160,000 GBP
Sales per year: More 473,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Crown Lodge Management Company Limited

Addition activities kind of Crown Lodge Management Company Limited

17210301. Aircraft painting
20240000. Ice cream and frozen deserts
26530200. Solid fiber boxes, partitions, display items, and sheets
26749903. Glassine bags: made from purchased materials
50230402. Floor cushion and padding

Owner, director, manager of Crown Lodge Management Company Limited

Director - Robert Nicholas Drysdale Allen. Address: Elystan Street, London, SW3 3PP, England. DoB: March 1949, British

Director - Fedra Feizi. Address: Elystan Street, London, SW3 3PP, England. DoB: May 1982, Canadian

Director - Anne-Marie Johnston. Address: 12 Elystan Street, London, SW3 3PP, Great Britain. DoB: November 1962, British

Director - Baroness Margaret Anne Ford. Address: Crown Lodge, 12 Elystan Street, London, SW3 3PP, United Kingdom. DoB: December 1957, British

Director - Jonathan Donald Sherlock Dawson. Address: 12 Elystan Street, London, SW3 3PP, United Kingdom. DoB: February 1952, British

Director - Jonathan Donald Sherlock Dawson. Address: 12 Elystan Street, London, SW3 3PP, United Kingdom. DoB: February 1952, British

Director - Dr Sasha Isadora Usiskin. Address: 12 Elystan Street, London, SW3 3PP, United Kingdom. DoB: September 1973, British

Director - Laura Jane Earnshaw. Address: Elystan Street, London, SW3 3PP, United Kingdom. DoB: August 1953, British

Director - Adam Salusbury Humphryes. Address: Fourth Floor, 52-54 High Holborn, London, WC1V 6RL, England. DoB: November 1946, British

Secretary - Linda Mitchell. Address: Elystan Street, London, SW3 3PP, England. DoB:

Director - Paul Joseph Douek. Address: Elystan Street, London, SW3 3PP, England. DoB: March 1969, British

Director - Ian Alastair Williams. Address: 63 Crown Lodge, 12 Elystan Street, London, SW3 3PR. DoB: February 1962, British

Director - Anne Marie Johnston. Address: Crown Lodge, 12 Elystan Street, London, SW3 3PP, United Kingdom. DoB: November 1962, British

Director - Rosemary Joy Shepherd. Address: Crown Lodge, Elystan Street, London, SW3 3PP, England. DoB: December 1953, British

Director - Afsaneh Leissner. Address: 109 Crown Lodge, 12 Elystan Street, London, SW3 3PW. DoB: November 1960, French

Director - Stuart Graham Smith. Address: Upper Pryors Butterwell Hill, Cowden, Edenbridge, Kent, TN8 7HB. DoB: February 1946, British

Director - Patricia Young. Address: 128 Crown Lodge, Elystan Street, London, SW3 3PW. DoB: April 1956, British

Director - Peter Marshall Kitching. Address: 59 Crown Lodge, Elystan Street, London, SW3 3PR. DoB: June 1938, British

Secretary - Richard Ernest Fiske. Address: 15 Grosvenor Square, London, W1K 6LD. DoB: November 1946, British

Secretary - Major(Retd) Philip Smith. Address: 9 Cole Road, Aylesbury, Buckinghamshire, HP21 8SU. DoB:

Director - Patricia Young. Address: 128 Crown Lodge, Elystan Street, London, SW3 3PW. DoB: April 1956, British

Director - Stephen Alexander Matheson. Address: Elystan Street, London, SW3 3PP. DoB: May 1944, British

Director - Stephen Frederick Wheatcroft. Address: 49 Dovehouse Street, London, SW3 6JY. DoB: September 1921, British

Secretary - Graham Douglas Rates. Address: 23 Hawarden Grove, London, SE24 9DQ. DoB:

Director - Michael Douek. Address: Flat 86 Crown Lodge, Elystan Street, London, SW3 3PR. DoB: March 1969, British

Director - Mary Auriol Jill Hamber. Address: 77 Crown Lodge, Elystan Street, London, SW3 3PR. DoB: October 1929, British

Director - Dr Douglas Michael King. Address: 121 Crown Lodge, 12 Elystan Street, London, SW3 3PW. DoB: March 1948, British

Director - The Honourable Vivian John Rowland Baring. Address: The Stone House, Lower Swell, Stow On The Wold, Gloucestershire, GL54 1LQ. DoB: June 1950, British

Director - Guiseppe Fenoglio. Address: Flat 82 Crown Lodge, 12 Elystan Street, London, SW3 3PR. DoB: April 1954, Italian

Director - Brian Stephen Clark. Address: 39 Crown Lodge, Elystan Street, London, SW3 3PP. DoB: n\a, British

Director - Peter Thomas William Redsell. Address: Dale Hill Farm Dale Hill, Ticehurst, Wadhurst, East Sussex, TN5 7DQ. DoB: June 1930, British

Secretary - Anne Coleman. Address: 57 West End Lane, Pinner, Middlesex, HA5 1AH. DoB: n\a, British

Director - William Tuckett Lee. Address: Bay Trees Harbour Way, Bosham, Chichester, West Sussex, PO18 8QH. DoB: August 1934, British

Director - Brian Stephen Clark. Address: 39 Crown Lodge, Elystan Street, London, SW3 3PP. DoB: n\a, British

Director - Thomas Richard Eyton. Address: 91 Crown Lodge, Elystan Street, London, SW3 3PR. DoB: July 1934, British

Director - Christopher Morley Keville. Address: 62 Crown Lodge, Elystan Street, London, SW3 3PR. DoB: December 1946, British

Director - Alison Wheatcroft. Address: 33 Park Walk, London, SW10 0AJ. DoB: July 1934, British

Director - Stanley Ellis Hughes. Address: Hopwood Grange Private Road, Hopwood Alvechurch, Birmingham, Worcestershire, B48 7AJ. DoB: July 1924, British

Director - Frederick George Calton. Address: Hangmoor Callow Hill, Virginia Water, Surrey, GU25 4LD. DoB: July 1925, British

Director - Leonard Jasper Louis. Address: Tree Tops, Mile Path, Woking, Surrey, GU22 0JX. DoB: June 1945, British

Director - The Right Honourable The Seventh Earl Of Verulam. Address: Gorhambury, St Albans, Hertfordshire, AL3 6AH. DoB: April 1951, British

Director - Alan Roger Marshall. Address: Flat 128 Crown Lodge, 12 Elystan Street, London, SW3 3PW. DoB: December 1946, British

Director - Jonathan Holman. Address: 403a Shenley Road, Borehamwood, Hertfordshire, WD6 1TW. DoB: October 1959, British

Secretary - Chancery House (c.s.) Limited. Address: Russell Square House, 10/12 Russell Square, London, WC1B 5EL. DoB:

Director - Simon Anthony Hill. Address: 44 Grosvenor Hill, London, W1A 4NR. DoB: March 1940, British

Director - Alan Bernard Nathanson. Address: 44 Grosvenor Hill, London, W1A 4NR. DoB: November 1928, British

Director - Robert Perdeaux. Address: Littlecroft, 43 Draycot Road Wanstead, London, E11 2NX. DoB: May 1947, British

Jobs in Crown Lodge Management Company Limited, vacancies. Career and training on Crown Lodge Management Company Limited, practic

Now Crown Lodge Management Company Limited have no open offers. Look for open vacancies in other companies

  • Academic Services Administrator (Taught) (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Essex Business School

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Fellow (LINK Programme Officer) (London, Home Based)

    Region: London, Home Based

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Infectious & Tropical Diseases

    Salary: £38,533 to £43,759 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

  • Second Chef (Hartpury)

    Region: Hartpury

    Company: Hartpury College

    Department: N\A

    Salary: £21,045 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Counsellor (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Student Services

    Salary: £32,004 to £37,075 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Learning Resources Manager (London)

    Region: London

    Company: University of the Arts London, Chelsea

    Department: Academic Development and Services

    Salary: £44,708 to £53,865 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Senior Manager, Development (Crawley - Australia)

    Region: Crawley - Australia

    Company: University of Western Australia

    Department: N\A

    Salary: AU$125,370 to AU$130,340
    £77,252.99 to £80,315.51 converted salary* per annum level 10 plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Research Associate in Computational Materials Chemistry (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Chemistry

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Other Physical Sciences,Computer Science,Computer Science

  • Liaison Librarian (Humanities & Social Sciences) Grade 7 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: University Library

    Salary: £32,958 to £38,183 per annum, Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Graduate Tutor in Physiotherapy (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Health and Life Sciences

    Salary: £21,831 to £25,513 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Head of Research Operations (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Research Operations

    Salary: £57,674

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • PVC Culture and Public Engagement and Dean, Kingston School of Art (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Nuffield Professorship of Clinical Medicine (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

Responds for Crown Lodge Management Company Limited on Facebook, comments in social nerworks

Read more comments for Crown Lodge Management Company Limited. Leave a comment for Crown Lodge Management Company Limited. Profiles of Crown Lodge Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Crown Lodge Management Company Limited on Google maps

Other similar companies of The United Kingdom as Crown Lodge Management Company Limited: Skt & C Ltd | Instant Impact Gardens Limited | Ownrooms Limited | Lower Poole Close Limited | The Gateway Management (nantwich) Limited

Crown Lodge Management is a firm situated at WC1V 6RL London at High Holborn House Fourth Floor. The enterprise was established in 1987 and is established under reg. no. 02207871. The enterprise has been present on the UK market for twenty nine years now and the current state is is active. The enterprise Standard Industrial Classification Code is 81100 which means Combined facilities support activities. Crown Lodge Management Company Ltd released its latest accounts up to Tuesday 31st March 2015. The firm's most recent annual return information was filed on Wednesday 22nd June 2016. Since the firm started on this market 29 years ago, the company has sustained its impressive level of success.

Robert Nicholas Drysdale Allen, Fedra Feizi, Anne-Marie Johnston and 7 remaining, listed below are the firm's directors and have been managing the firm since 2015/12/08. Furthermore, the director's tasks are constantly backed by a secretary - Linda Mitchell, from who was selected by this specific limited company on 2002/08/01.

Crown Lodge Management Company Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in High Holborn House Fourth Floor 52-54 High Holborn WC1V 6RL London. Crown Lodge Management Company Limited was registered on 1987-12-23. 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 - 160,000 GBP, sales per year - more 473,000,000 GBP. Crown Lodge Management Company Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Crown Lodge Management Company Limited is Administrative and support service activities, including 5 other directions. Director of Crown Lodge Management Company Limited is Robert Nicholas Drysdale Allen, which was registered at Elystan Street, London, SW3 3PP, England. Products made in Crown Lodge Management Company Limited were not found. This corporation was registered on 1987-12-23 and was issued with the Register number 02207871 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 Crown Lodge Management Company Limited, open vacancies, location of Crown Lodge Management Company 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 June 1st, 2024

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