Corus Hotels Limited

Hotels and similar accommodation

Contacts of Corus Hotels Limited: address, phone, fax, email, website, working hours

Address: The Old Farmhouse Rossway HP4 3TZ Berkhamsted

Phone: +44-1208 5601074 +44-1208 5601074

Fax: +44-1208 5601074 +44-1208 5601074

Email: n\a

Website:

Schedule:

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

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

Registration data Corus Hotels Limited

Register date: 1920-11-04
Register number: 00171238
Capital: 875,000 GBP
Sales per year: Approximately 736,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Corus Hotels Limited

Addition activities kind of Corus Hotels Limited

339901. Metal powders, pastes, and flakes
24991503. Knobs, wood
38420103. Ear plugs
86319901. Collective bargaining unit
87440000. Facilities support services

Owner, director, manager of Corus Hotels Limited

Director - Joyce Meng Poh Sit. Address: Rossway, Berkhamsted, HP4 3TZ, Malaysia. DoB: March 1965, Malaysian

Director - Nyen Faat Wong. Address: Rossway, Berkhamsted, Hertfordshire, HP4 3TZ. DoB: September 1957, Malaysian

Secretary - Khurram Mohmand. Address: Rossway, Berkhamsted, Hertfordshire, HP4 3TZ. DoB:

Director - Andrew Clayton. Address: Rossway, Berkhamsted, Hertfordshire, HP4 3TZ. DoB: September 1965, British

Director - Kwan Cheong Ng. Address: Rossway, Berkhamsted, Hertfordshire, HP4 3TZ. DoB: July 1948, British

Director - Kim Kwa. Address: Rossway, Berkhamsted, Hertfordshire, HP4 3TZ. DoB: August 1956, Singaporean

Director - Dr Kay Peng Khoo. Address: Rossway, Berkhamsted, Hertfordshire, HP4 3TZ. DoB: December 1938, Malaysian

Director - Hung Ming Ong. Address: Rossway, Berkhamsted, Hertfordshire, HP4 3TZ. DoB: April 1957, Malaysian

Director - David Michael Westerby. Address: Rossway, Berkhamsted, Hertfordshire, HP4 3TZ. DoB: August 1959, British

Director - Andrew Boo Yeow Khoo. Address: Rossway, Berkhamsted, Hertfordshire, HP4 3TZ. DoB: September 1972, Australian

Secretary - Andrew Clayton. Address: Rossway, Berkhamsted, Hertfordshire, HP4 3TZ. DoB: September 1965, British

Director - Kim Siw Tang. Address: Rossway, Berkhamsted, Hertfordshire, HP4 3TZ. DoB: January 1944, Malaysian

Secretary - Magdalene Siok Leng Tan. Address: 9 Skeats Wharf, Pennyland, Milton Keynes, Buckinghamshire, MK15 8AY. DoB: July 1961, Malaysian

Director - Thian Hwa Teh. Address: 119 Jalan Bangau, Berkeley Garden, 41150 Klang, Selangor, Malaysia. DoB: September 1965, Malaysian

Director - Magdalene Siok Leng Tan. Address: 9 Skeats Wharf, Pennyland, Milton Keynes, Buckinghamshire, MK15 8AY. DoB: July 1961, Malaysian

Director - Roger Arthur Bambrough. Address: 63 Camberwell Grove, Camberwell, London, SE5 8JE. DoB: September 1936, British

Director - Yet King Loy. Address: Rossway, Berkhamsted, Hertfordshire, HP4 3TZ. DoB: April 1946, Canadian

Secretary - Paul Vijayasingam Pillay. Address: 69 Lilleshall Avenue, Monkston, Milton Keynes, MK10 9HU. DoB: November 1947, Other

Secretary - Ann Elizabeth Mantz. Address: 21 Four Wents, Cobham, Surrey, KT11 2NE. DoB: n\a, British

Director - Gerd Peter Kirschner. Address: 100 Blanchland Circle, Monkston, Milton Keynes, Buckinghamshire, MK10 9FL. DoB: June 1946, Austrian

Secretary - James Patrick Stokes. Address: Ashvine, Westridge Highclere, Newbury, Berkshire, RG20 9RY. DoB: May 1950, British

Director - Christopher Martin Boyd. Address: No 544 Jalan 17/15, 46400 Pataling Jaya, Selangor, Malaysia. DoB: March 1947, British

Director - Baroness Judith Ann Wilcox. Address: 17 Great College Street, London, SW1P 3RX. DoB: October 1940, British

Director - Arthur Kwok Cheung Li. Address: Vice Chancellors Lodge, The Chinese University Of Hong Kong, Shatin, New Territories, FOREIGN, Hong Kong. DoB: June 1945, British

Secretary - Elaine Anne Joyce Smart. Address: Mill Green House, Stoke By Clare, Sudbury, Suffolk, CO10 8HJ. DoB: n\a, English

Director - David Ralph Walton Masters. Address: Hatchet Lane Farm, Hatchet Lane, Ascot, Berkshire, SL5 8QE. DoB: September 1943, British

Director - Kwan Cheong Ng. Address: Lynwood Road, Thames Ditton, Surrey, KT7 0DN. DoB: July 1948, British

Director - James Patrick Stokes. Address: Ashvine, Westridge Highclere, Newbury, Berkshire, RG20 9RY. DoB: May 1950, British

Director - Charles Richard Holmes. Address: 5 Morris Drive, Marlborough, Wiltshire, SN8 1TT. DoB: May 1951, British

Director - Robert John Strickland. Address: 10 Grouse Close, Stratford Upon Avon, Warwickshire, CV37 9FE. DoB: June 1944, British

Secretary - James Anthony Sanya Vaughan. Address: Flat 1, 41 Fairhazel Gardens, London, NW6 3QN. DoB: November 1948, British

Director - Geoffrey Bruce Marshall. Address: 3 The Paddock, Much Wenlock, Shropshire, TF13 6LT. DoB: January 1956, British

Secretary - Charles Fiennes Vere Nicoll. Address: Drift House, Ashampstead, Reading, Berkshire, RG8 8RG. DoB: April 1955, British

Director - Roderick Ian Vere Nicoll. Address: 37 Margaretta Terrace, London, SW3 5NX. DoB: May 1957, British

Director - Nicholas David Townsend Crawley. Address: Ogbourne Maizey Manor, Ogbourne Maizey, Marlborough, Wiltshire, SN8 1RY. DoB: December 1954, British

Director - Charles Fiennes Vere Nicoll. Address: Drift House, Ashampstead, Reading, Berkshire, RG8 8RG. DoB: April 1955, British

Director - Dermot Julian Jenkinson. Address: Philpstoun House, Linlithgow, West Lothian, EH49 7NB. DoB: December 1954, British

Director - Guy Edmund Sangster. Address: 19 Crescent Grove, London, SW4 7AF. DoB: March 1961, British

Director - Christopher Graham Stainforth. Address: Denfurlong House, Lower Chedworth, Chedworth, Cheltenham, Gloucestershire, GL54 4AN. DoB: July 1953, British

Director - Keith Goldie Morrison. Address: Bradden Old Rectory, Towchester, Northants, NN12 8ED. DoB: November 1920, British

Director - Mark Williamson-noble. Address: Brooks, Burnt Oak Lane, Newdigate, Surrey, RH5 5BH. DoB: March 1945, British

Director - Bernard James Adkins. Address: Hillsboro Whynstones Road, Ascot, Berkshire, SL5 9HW. DoB: September 1939, British

Director - George Raymond Hill. Address: 23 Sheffield Terrace, London, W8 7NQ. DoB: September 1925, British

Director - John Baptist Garvey. Address: 38 The Warren, Burgess Hill, West Sussex, RH15 0DZ. DoB: November 1958, British

Jobs in Corus Hotels Limited, vacancies. Career and training on Corus Hotels Limited, practic

Now Corus Hotels Limited have no open offers. Look for open vacancies in other companies

  • Construction Trainer - Industrial Cleaner (HMYOI Wetherby) (Wetherby)

    Region: Wetherby

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Principal or Senior Lecturer (London)

    Region: London

    Company: Regent's University London

    Department: Faculty of Business & Management

    Salary: £42,447 to £44,460 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Finance Assistant (Home Based)

    Region: Home Based

    Company: Royal College of Art

    Department: Finance

    Salary: £30,682 to £35,132 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Instructional Designer (London)

    Region: London

    Company: King's College London

    Department: King’s Online

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Weekend Services Assistant (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: The University Library

    Salary: £16,654 to £18,263 pro rata, with potential to progress to £19,305.

    Hours: Part Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Research & Development Contracts Manager (Southampton)

    Region: Southampton

    Company: University Hospital Southampton NHS Foundation Trust

    Department: N\A

    Salary: £31,383 to £41,373 pa (Agenda For Change Band 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Research Fellowships (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £21,153 to £23,891

    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,Nutrition,Nursing,Medical Technology,Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Historical and Philosophical Studies,History,History of Art,Archaeology,Philosophy,Theology and Religious Studies

  • Study Abroad and Exchanges Coordinator (Outgoing International) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: International Relations

    Salary: £21,904 to £23,532 With potential progression once in post to £27,242 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance,Student Services,International Activities

  • Senior Lecturer in Organisational Psychology (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: £49,772 to £59,400

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Bioinformatician (Genomics) (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Molecular and Clinical Medicine

    Salary: £31,604 to £38,883 per annum (grade 7, salary cap at spinal point 32).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Computer Science,Computer Science

  • PhD Studentship: Advanced Manufacturing Processes to Enable the Heterogeneous Integration Of Power Electronics (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Data Analytics (London)

    Region: London

    Company: NatCen Social Research

    Department: N\A

    Salary: £40,000 to £50,000 per annum (depending on skills and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,Senior Management

Responds for Corus Hotels Limited on Facebook, comments in social nerworks

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

Location Corus Hotels Limited on Google maps

Other similar companies of The United Kingdom as Corus Hotels Limited: Dbba Ltd | Gate Of India Restaurant Ltd | Dale Head Hall Lakeside Hotel Limited | Strongwall Ltd | Cellas Deli Ltd

This Corus Hotels Limited company has been in this business field for at least 96 years, having launched in 1920. Started with Registered No. 00171238, Corus Hotels is a Private Limited Company located in The Old Farmhouse, Berkhamsted HP4 3TZ. The company has a history in business name changes. In the past, the company had two different company names. Up till 2004 the company was prospering as Corus & Regal Hotels PLC and before that its registered company name was Regal Hotel Group PLC. The enterprise declared SIC number is 55100 , that means Hotels and similar accommodation. The latest records were filed up to December 31, 2014 and the latest annual return was released on December 31, 2015. Corus Hotels Ltd has been functioning as a part of this market for more than ninety six years, something few firms could achieve.

With 15 job announcements since Thu, 3rd Jul 2014, the firm has been one of the most active firms on the employment market. Recently, it was seeking new employees in Huddersfield, Halifax and Solihull. They tend to offer part time jobs under Flexitime mode. They look for candidates for such posts as for instance: Kitchen Porter - Regency Hotel Solihull, Night Porter - Regency Hotel Solihull and Painter & Decorator - Regency Hotel Solihull. Out of the offered jobs, the best paid job is Maternity Cover Receptionist in Huddersfield with £14000 on an annual basis. Candidates who would like to apply for this career opportunity ought to send email to [email protected] or call the firm on the following phone number: 01422379311.

Taking into consideration this particular firm's constant expansion, it was imperative to hire extra executives, among others: Joyce Meng Poh Sit, Nyen Faat Wong, Andrew Clayton who have been collaborating since 10th April 2015 for the benefit of the business. To help the directors in their tasks, since the appointment on 21st June 2013 the business has been implementing the ideas of Khurram Mohmand, who has been working on successful communication and correspondence within the firm.

Corus Hotels Limited is a foreign company, located in Berkhamsted, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in The Old Farmhouse Rossway HP4 3TZ Berkhamsted. Corus Hotels Limited was registered on 1920-11-04. 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 - 875,000 GBP, sales per year - approximately 736,000 GBP. Corus Hotels Limited is Private Limited Company.
The main activity of Corus Hotels Limited is Accommodation and food service activities, including 5 other directions. Director of Corus Hotels Limited is Joyce Meng Poh Sit, which was registered at Rossway, Berkhamsted, HP4 3TZ, Malaysia. Products made in Corus Hotels Limited were not found. This corporation was registered on 1920-11-04 and was issued with the Register number 00171238 in Berkhamsted, 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 Corus Hotels Limited, open vacancies, location of Corus Hotels 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 Corus Hotels Limited from yellow pages of The United Kingdom. Find address Corus Hotels Limited, phone, email, website credits, responds, Corus Hotels Limited job and vacancies, contacts finance sectors Corus Hotels Limited