Glh Hotels Management (uk) Limited

All companies of The UKAccommodation and food service activitiesGlh Hotels Management (uk) Limited

Hotels and similar accommodation

Contacts of Glh Hotels Management (uk) Limited: address, phone, fax, email, website, working hours

Address: 13 Albyn Terrace AB10 1YP Aberdeen

Phone: +44-1452 8687683 +44-1452 8687683

Fax: +44-1325 5496704 +44-1325 5496704

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Glh Hotels Management (uk) Limited"? - Send email to us!

Glh Hotels Management (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Glh Hotels Management (uk) Limited.

Registration data Glh Hotels Management (uk) Limited

Register date: 1968-10-03
Register number: SC046004
Capital: 687,000 GBP
Sales per year: Less 175,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Glh Hotels Management (uk) Limited

Addition activities kind of Glh Hotels Management (uk) Limited

651201. Commercial and industrial building operation
09130205. Squid, catching of
23319900. Women's and misses' blouses and shirts, nec
24310604. Wainscots, wood
28610105. Softwood distillates, nec
62890201. Security custodians
73630102. Manpower pools
79419901. Manager of individual professional athletes
87110000. Engineering services

Owner, director, manager of Glh Hotels Management (uk) Limited

Director - Neil Gallagher. Address: Albyn Terrace, Aberdeen, AB10 1YP, Scotland. DoB: May 1973, British

Director - Kah Meng Ho. Address: Albyn Terrace, Aberdeen, AB10 1YP, Scotland. DoB: April 1966, Malaysian

Secretary - Susan Mui. Address: Albyn Terrace, Aberdeen, AB10 1YP, Scotland. DoB:

Secretary - Fiona Keddie. Address: Albyn Terrace, Aberdeen, AB10 1YP, Scotland. DoB:

Director - Colin William Roy. Address: Leith Street, Edinburgh, EH1 3SW, Scotland. DoB: November 1970, British

Secretary - Jeanette Hsieh-lin. Address: The Glasgow Thistle Hotel, 36 Cambridge Street, Glasgow, G2 3HN. DoB:

Director - Mark Ostridge. Address: 2nd Floor, 75 Hampstead Road, London, NW1 2PL, England. DoB: September 1969, British

Director - Michael Bernard Denoma. Address: Albyn Terrace, Aberdeen, AB10 1YP, Scotland. DoB: April 1956, American

Director - Premod Paul Thomas. Address: 75 Hampstead Road, London, NW1 2PL, United Kingdom. DoB: March 1957, Singaporean

Secretary - Jocelyn Ng. Address: The Glasgow Thistle Hotel, 36 Cambridge Street, Glasgow, G2 3HN. DoB:

Director - Andy Hughes. Address: Cambridge Street, Glasgow, G2 3HN, Scotland. DoB: September 1967, British

Director - Heiko Figge. Address: Cambridge Street, Glasgow, G2 3HN. DoB: March 1960, German

Secretary - Julie Mcguirk. Address: The Glasgow Thistle Hotel, 36 Cambridge Street, Glasgow, G2 3HN. DoB:

Secretary - Seok Hui Blackwell. Address: The Glasgow Thistle Hotel, 36 Cambridge Street, Glasgow, G2 3HN. DoB: n\a, Singaporean

Director - Sheena Hirani. Address: The Glasgow Thistle Hotel, 36 Cambridge Street, Glasgow, G2 3HN, United Kingdom. DoB: December 1974, British

Director - Ian Kendall Cattermole. Address: Swallow Cottage, Main Road North, Dagnall, Herts, HP4 1QZ. DoB: January 1960, British

Director - Steven Clive Bailey. Address: The Glasgow Thistle Hotel, 36 Cambridge Street, Glasgow, G2 3HN. DoB: September 1962, British

Director - Eng Juay Edwin Low. Address: 3a Lorong Batawi, Singapore, 536664, FOREIGN, Singapore. DoB: September 1958, Singaporean

Director - Arun Amarsi. Address: Suite Flat 1 Bostock House, 97-99 Park Street, London, W1K 7HA. DoB: March 1957, New Zealand

Director - Timothy James Scoble. Address: The Glasgow Thistle Hotel, 36 Cambridge Street, Glasgow, G2 3HN. DoB: February 1957, British

Director - Michael O'mahoney. Address: 44 Beechcroft Manor, Weybridge, Surrey, KT13 9NZ. DoB: June 1959, British

Director - Rayman Mok. Address: PO BOX 44790, 101 Buckingham Palace Road, London, SW1W 0WA. DoB: December 1955, Singaporean

Director - Ian Kendall Cattermole. Address: Swallow Cottage, Main Road North, Dagnall, Herts, HP4 1QZ. DoB: January 1960, British

Director - Tony Matthew Dangerfield. Address: 81 Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1RS. DoB: September 1960, New Zealander

Secretary - Ian Charles Durant. Address: 57 The Avenue, Kew, Richmond, Surrey, TW9 2AL. DoB: July 1958, British

Director - Michael Ian Burke. Address: 24 Talbot Road, Highgate, London, N6 4QR. DoB: June 1956, British

Director - Ian Charles Durant. Address: 57 The Avenue, Kew, Richmond, Surrey, TW9 2AL. DoB: July 1958, British

Director - Martin Harrison. Address: 3 Ellesmere Road, Twickenham, London, TW1 2DJ. DoB: June 1958, British

Director - Neil Duff Fairley. Address: 72 Carr Road, Calverley, Leeds, West Yorkshire, LS28 5RH. DoB: May 1964, British

Director - Gillian Anne Newsome. Address: 15 Layton Lane, Rawdon, Leeds, West Yorkshire, LS19 6RQ. DoB: June 1964, British

Director - Stephen Gareth Young. Address: Greenlands Lee Lane, Pinkneys Green, Maidenhead, Berkshire, SL6 6PE. DoB: May 1955, British

Director - Catherine Elizabeth Baxandall. Address: Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE. DoB: n\a, British

Director - Andrew Iain Boyle. Address: 28 Woodhill Rise, Cookridge, Leeds, West Yorkshire, LS16 7DB. DoB: October 1967, British

Director - Hartley William Sutcliffe. Address: 3 The Close, Boston Spa, West Yorkshire, LS23 6BY. DoB: November 1962, Australian

Director - Norbert Paul Gottfried Petersen. Address: 81 Burlington Lane, London, W4 3ET. DoB: November 1946, German

Secretary - Graham Howden. Address: 56 Tinshill Road, Leeds, West Yorkshire, LS16 7DU. DoB: September 1939, British

Director - Robert Edmund Guy Peel. Address: 19a Warwick Avenue, London, W9 2PS. DoB: March 1947, British

Director - Kenneth Vernon Frank Pawson. Address: Haggas Hall, Weeton, Leeds, North Yorkshire, LS17 0BH. DoB: September 1923, British

Director - Michael John Pearey. Address: The Lodge, Aberlady, East Lothian, EH32 0RE. DoB: n\a, British

Director - Gavin Barras Reed. Address: Whitehill, Aberdour, Fife, KY3 0RW. DoB: November 1934, British

Secretary - George Bolton. Address: 61 Comiston View, Edinburgh, Midlothian, EH10 6LZ. DoB: n\a, British

Jobs in Glh Hotels Management (uk) Limited, vacancies. Career and training on Glh Hotels Management (uk) Limited, practic

Now Glh Hotels Management (uk) Limited have no open offers. Look for open vacancies in other companies

  • Senior Admissions Officer (London)

    Region: London

    Company: University College London

    Department: UCL Student and Registry Services

    Salary: £34,635 to £41,864 inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Mini Bus Driver (Pontefract)

    Region: Pontefract

    Company: Wakefield College

    Department: N\A

    Salary: £8.59 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • School Assistant (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Modern Languages

    Salary: £18,263 to £20,411

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Student Services Centre Senior Advisor (Systems) (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Student Administration

    Salary: £23,354 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Assurance Adviser – Equality, Diversity and Inclusion (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: N\A

    Salary: £32,548 to £38,833 per annum (pro-rata for hours worked) (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Associate - Palaeontology Modeller (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Earth Sciences

    Salary: £32,548 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology

Responds for Glh Hotels Management (uk) Limited on Facebook, comments in social nerworks

Read more comments for Glh Hotels Management (uk) Limited. Leave a comment for Glh Hotels Management (uk) Limited. Profiles of Glh Hotels Management (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Location Glh Hotels Management (uk) Limited on Google maps

Other similar companies of The United Kingdom as Glh Hotels Management (uk) Limited: Ravenstone Lodge Limited | Crackajacks Ltd | Appebite Ltd | The Hargreaves Arms (2010) Limited | Chi-lin Limited

Glh Hotels Management (uk) began its operations in the year 1968 as a PLC under the following Company Registration No.: SC046004. The business has been functioning successfully for fourty eight years and the present status is active. The firm's registered office is situated in Aberdeen at 13 Albyn Terrace. You could also locate the firm by its area code : AB10 1YP. Previously Glh Hotels Management (uk) Limited switched it’s name three times. Before 2013-06-07 the firm used the business name Guoman Hotel Management (uk). Then the firm adapted the business name Guoman Hotel Management which was used up till 2013-06-07 then the final name was agreed on. This enterprise SIC and NACE codes are 55100 and has the NACE code: Hotels and similar accommodation. The business most recent filings cover the period up to 2015-06-30 and the most recent annual return was filed on 2015-09-01. It's been 48 years for Glh Hotels Management (uk) Ltd in this line of business, it is not planning to stop growing and is an object of envy for it's competition.

Neil Gallagher and Kah Meng Ho are registered as the company's directors and have been expanding the company since 2014. In addition, the director's duties are continually aided by a secretary - Susan Mui, from who was recruited by this limited company in 2013.

Glh Hotels Management (uk) Limited is a domestic company, located in Aberdeen, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 13 Albyn Terrace AB10 1YP Aberdeen. Glh Hotels Management (uk) Limited was registered on 1968-10-03. 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 - 687,000 GBP, sales per year - less 175,000 GBP. Glh Hotels Management (uk) Limited is Private Limited Company.
The main activity of Glh Hotels Management (uk) Limited is Accommodation and food service activities, including 9 other directions. Director of Glh Hotels Management (uk) Limited is Neil Gallagher, which was registered at Albyn Terrace, Aberdeen, AB10 1YP, Scotland. Products made in Glh Hotels Management (uk) Limited were not found. This corporation was registered on 1968-10-03 and was issued with the Register number SC046004 in Aberdeen, 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 Glh Hotels Management (uk) Limited, open vacancies, location of Glh Hotels Management (uk) 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 Glh Hotels Management (uk) Limited from yellow pages of The United Kingdom. Find address Glh Hotels Management (uk) Limited, phone, email, website credits, responds, Glh Hotels Management (uk) Limited job and vacancies, contacts finance sectors Glh Hotels Management (uk) Limited