Hoseasons Holidays Limited

Non-trading company

Contacts of Hoseasons Holidays Limited: address, phone, fax, email, website, working hours

Address: Spring Mill Earby BB94 0AA Barnoldswick

Phone: +44-1478 1023345 +44-1478 1023345

Fax: +44-114 6999633 +44-114 6999633

Email: n\a

Website:

Schedule:

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

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

Registration data Hoseasons Holidays Limited

Register date: 1978-11-17
Register number: 01400552
Capital: 952,000 GBP
Sales per year: Less 167,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Hoseasons Holidays Limited

Addition activities kind of Hoseasons Holidays Limited

1794. Excavation work
285103. Putty, wood fillers and sealers
327203. Precast terrazo or concrete products
793399. Bowling centers, nec
20539901. Buns, sweet: frozen
26790706. Wrappers, paper (unprinted): made from purchased material
28699913. Ddt, technical
36219903. Generators and sets, electric
39491305. Soccer equipment and supplies

Owner, director, manager of Hoseasons Holidays Limited

Director - Sadat Hussain. Address: Earby, Barnoldswick, Lancashire, BB94 0AA. DoB: December 1975, British

Director - Henry Francis John Bankes. Address: Earby, Barnoldswick, Lancashire, BB94 0AA. DoB: n\a, British

Director - Garry Clark Adam. Address: Earby, Barnoldswick, Lancashire, BB94 0AA, United Kingdom. DoB: December 1970, British

Secretary - Henry Francis John Bankes. Address: 5-17 Hammersmith Grove, London, W6 0LG, United Kingdom. DoB: n\a, British

Director - Geoffrey John Cowley. Address: 5 Park Avenue, Gargrave Road, Skipton, North Yorkshire, BD23 1PN. DoB: September 1961, British

Director - Andrew Liggins. Address: 4 Mulberry Court, Drayton, Market Harborough, Leicestershire, LE16 8RG. DoB: September 1962, British

Director - Garry Adam. Address: The Pickerings, Brixworth, Northampton, Northamptonshire, NN6 9XA, United Kingdom. DoB: December 1970, British

Director - Ian Simon Ailles. Address: Beaumont Avenue, St. Albans, Hertfordshire, AL1 4TP. DoB: October 1965, British

Director - Jonathan David Back. Address: Darland Hall Farm House, Darland Lane, Rossett, Wrexham, Clwyd, LL12 0BA. DoB: June 1963, British

Director - Andrew Liggins. Address: 4 Mulberry Court, Drayton, Market Harborough, Leicestershire, LE16 8RG. DoB: September 1962, British

Director - John Paul Nichols. Address: 37 Stanhope Gardens, South Kensington, London, SW7 5QY, United Kingdom. DoB: July 1953, British

Director - William Joseph Brennan. Address: 28 Priory Road, Kew, London, TW9 3DH. DoB: September 1961, United States

Director - Frank Peter Giamalva. Address: 46 Cheval Place, London, SW7 1ER. DoB: February 1954, American

Secretary - Marius Ion Nasta. Address: 44 Wynnstay Gardens, Allen Street, London, W8 6UT. DoB: n\a, Belgian

Director - Andrew Lawrence Hughes. Address: 7 Brooke Close, Oakham, Leicestershire, LE15 6GD. DoB: September 1967, British

Secretary - Henry Francis John Bankes. Address: 67 Blenheim Terrace, London, NW8 0EJ. DoB: n\a, British

Director - Martin Neal Leppard. Address: Claverdon Manor, Manor Lane, Claverdon, Warwickshire, CV35 8NH. DoB: April 1957, British

Director - Marius Ion Nasta. Address: 44 Wynnstay Gardens, Allen Street, London, W8 6UT. DoB: n\a, Belgian

Secretary - Christopher Keith Bannister. Address: 535 Watford Road, Chiswell Green, St. Albans, Hertfordshire, AL2 3DU. DoB: n\a, British

Director - Franz Markus Deutsch. Address: Academy Gardens Apartment 21, Duchess Of Bedfords Walk, London, W8 7QQ. DoB: November 1966, British

Director - Scott Edward Forbes. Address: Flat 1, 44 Cranley Gardens, London, SW7 3DE. DoB: July 1957, British

Secretary - Ian Parkinson. Address: 17 Fallowfield Avenue, Ulverston, Cumbria, LA12 7XD. DoB:

Secretary - Ann Elizabeth Mcgookin. Address: 9 Stamford Drive, Whittle Le Woods, Chorley, Lancashire, PR6 7HP. DoB:

Director - Roger Howard Peverett. Address: The Old Bakery, Sutton Valence, Maidstone, Kent, ME17 3AJ. DoB: April 1943, British

Director - Anthony Graham Sadler. Address: 57 Cecil Road, Hale, Altrincham, Cheshire, WA15 9NT. DoB: January 1959, British

Director - David William Oldland. Address: 5 Badgers, Bishops Stortford, Hertfordshire, CM23 4ES. DoB: March 1953, British

Director - David Foster Spenley. Address: The Old Coach House Broxholme Park, Ripley, Harrogate, North Yorkshire, HG3 3EB. DoB: March 1946, British

Secretary - Bryan Richard Gostling. Address: 18 Bircham Road, Reepham, Norwich, Norfolk, NR10 4NQ. DoB: n\a, British

Director - Nicholas James Daniel Rudge. Address: 4 Ivy Court, Ilkley, West Yorkshire, LS29 9TX. DoB: January 1961, British

Director - Stephen Albert Foster. Address: The Lymes, 295 Gisburn Road, Barrowford, Lancashire, BB9 6AW. DoB: April 1958, British

Director - John Martin Parry. Address: 4 The Coppice, Middleton, Ilkley, West Yorkshire, LS29 0EZ. DoB: October 1947, British

Secretary - Peter Robert Gidley. Address: Post Cottage, 12 Wakerley Road, Harringworth, Northamptonshire, NN17 3AH. DoB: March 1953, British

Director - Michael Frith. Address: Upper Bennetts, Penn Road Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TS. DoB: September 1942, British

Director - Paul Brett. Address: 2 Brookside Road, London, NW11 9NE. DoB: April 1944, British

Director - Peter Robert Gidley. Address: Copy Nook, Lothersdale, Keighley, West Yorkshire, BD20 8EQ. DoB: March 1953, British

Director - Leslie Stewart Allan. Address: 78 Honor Oak Road, London, SE23 3RR. DoB: June 1943, British

Director - Eric Anthony Barton. Address: Glendale 9 Harebell Hill, Cobham, Surrey, KT11 2RS. DoB: April 1945, British

Director - Peter Raymond Chappelow. Address: Settlebeck 109 Curly Hill, Ilkley, West Yorkshire, LS29 0DT. DoB: March 1947, British

Director - Bernard Robert Norman. Address: Brackley House, Marholm Road Ufford, Stamford, Lincolnshire, PE9 3BL. DoB: July 1941, British

Director - Lord Lee Of Trafford John Robert Louis Lee. Address: 49 Langham Road, Bowdon, Altrincham, Cheshire, WA14 3NS. DoB: June 1942, British

Director - Christopher Stuart Aldcroft. Address: 2 Thorn Lea Close, Bolton, Lancashire, BL1 5BE. DoB: June 1953, British

Director - Roger David Austin Pickering. Address: West Barn Wedding Hall Fold, Lothersdale, Keighley, West Yorkshire, BD20 8HD. DoB: June 1943, British

Jobs in Hoseasons Holidays Limited, vacancies. Career and training on Hoseasons Holidays Limited, practic

Now Hoseasons Holidays Limited have no open offers. Look for open vacancies in other companies

  • Research Associate Research Associate in High Pressure Studies of Correlated Electron Systems (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physics

    Salary: £30,688 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy

  • Library Adviser (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Libraries & RLR

    Salary: £17,399 to £20,624 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • MSc Course Administrator 0.8 FTE (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Wolfson Institute of Preventive Medicine - Centre for Psychiatry

    Salary: £26,717 to £32,956 pro rata, per annum incl. London allowance (grade 3).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Payroll Administrator (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: Human Resources

    Salary: £21,585 to £25,728 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Senior Lecturer in Tourism (Brentford)

    Region: Brentford

    Company: University of West London

    Department: London Geller College of Hospitality and Tourism

    Salary: £45,956 to £52,143 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure,Management,Other Business and Management Studies

  • Residential Officer (Saint Albans)

    Region: Saint Albans

    Company: Oaklands College

    Department: N\A

    Salary: £12,802 to £13,025 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • 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

  • Food and Beverage Assistant (00530-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Training and Conference Centre

    Salary: £16,341 to £16,654 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Field Environmental Scientist x 2 Posts (Edinburgh)

    Region: Edinburgh

    Company: British Geological Survey

    Department: N\A

    Salary: £22,224 to £24,112 per annum depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Geology,Environmental Sciences,Mathematics and Statistics,Statistics

  • Assistant Professor (80766-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Physics

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • PhD Studentship: A Historical Perspective on Sexual Science, Medicine and Healthy Ageing (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Department of History

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Social Sciences and Social Care,Sociology,Historical and Philosophical Studies,History

  • Postdoctoral Research Assistant in Exoplanet Atmospheres (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics

    Salary: £39,324 to £46,924 with a discretionary range to £51,260 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

Responds for Hoseasons Holidays Limited on Facebook, comments in social nerworks

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

Location Hoseasons Holidays Limited on Google maps

Other similar companies of The United Kingdom as Hoseasons Holidays Limited: Ed Knightsbridge Limited | Red Curve Consultancy Ltd | Montrose Trustees Limited | Gulen Resources Co Limited | Solution Provider Ltd

Hoseasons Holidays Limited , a PLC, registered in Spring Mill, Earby in Barnoldswick. The zip code is BB94 0AA The company has been working since 1978-11-17. Its registered no. is 01400552. Previously Hoseasons Holidays Limited changed it’s name four times. Before 2013-02-06 the company used the business name The Hoseasons Group Holdings. After that the company switched to the business name The Hoseasons Group that was in use till 2013-02-06 then the currently used name was adopted. The company SIC code is 74990 which means Non-trading company. Its latest filings were submitted for the period up to 31st December 2014 and the most current annual return was filed on 28th February 2016.

1 transaction have been registered in 2010 with a sum total of £500. Cooperation with the Brighton & Hove City council covered the following areas: Supplies And Services.

According to the data we have, this particular company was started thirty eight years ago and has so far been guided by thirty four directors, and out of them four (Sadat Hussain, Henry Francis John Bankes, Garry Clark Adam and Garry Clark Adam) are still employed in the company. Additionally, the director's assignments are regularly aided by a secretary - Henry Francis John Bankes, from who was selected by the following company in 2006.

Hoseasons Holidays Limited is a domestic stock company, located in Barnoldswick, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Spring Mill Earby BB94 0AA Barnoldswick. Hoseasons Holidays Limited was registered on 1978-11-17. 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 - 952,000 GBP, sales per year - less 167,000 GBP. Hoseasons Holidays Limited is Private Limited Company.
The main activity of Hoseasons Holidays Limited is Professional, scientific and technical activities, including 9 other directions. Director of Hoseasons Holidays Limited is Sadat Hussain, which was registered at Earby, Barnoldswick, Lancashire, BB94 0AA. Products made in Hoseasons Holidays Limited were not found. This corporation was registered on 1978-11-17 and was issued with the Register number 01400552 in Barnoldswick, 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 Hoseasons Holidays Limited, open vacancies, location of Hoseasons Holidays 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 Hoseasons Holidays Limited from yellow pages of The United Kingdom. Find address Hoseasons Holidays Limited, phone, email, website credits, responds, Hoseasons Holidays Limited job and vacancies, contacts finance sectors Hoseasons Holidays Limited