Travelodge Hotels Limited

Hotels and similar accommodation

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

Address: Sleepy Hollow, Aylesbury Road Thame OX9 3AT Oxon

Phone: +44-1369 6741455 +44-1369 6741455

Fax: +44-1369 6741455 +44-1369 6741455

Email: n\a

Website:

Schedule:

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

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

Registration data Travelodge Hotels Limited

Register date: 1963-07-29
Register number: 00769170
Capital: 457,000 GBP
Sales per year: More 417,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

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

Addition activities kind of Travelodge Hotels Limited

679499. Patent owners and lessors, nec
737799. Computer rental and leasing, nec
27540400. Wrapper and seal printing, gravure
27829904. Sample books
72510102. Footwear, custom made
96510400. Regulation, miscellaneous commercial sectors, level of government

Owner, director, manager of Travelodge Hotels Limited

Secretary - Katherine Anna Ashford Waugh. Address: Sleepy Hollow, Aylesbury Road, Thame, Oxon, OX9 3AT. DoB:

Director - Peter Darren Gowers. Address: Aylesbury Road, Thame, Oxfordshire, OX9 3AT, United Kingdom. DoB: September 1972, British

Director - Joanna Boydell. Address: Aylesbury Road, Thame, Oxfordshire, OX9 3AT, United Kingdom. DoB: March 1969, British

Director - Brian Godman Wallace. Address: Aylesbury Road, Thame, Oxon, OX9 3AT, United Kingdom. DoB: March 1954, British

Director - Paul Victor Harvey. Address: Sleepy Hollow, Aylesbury Road, Thame, Oxon, OX9 3AT. DoB: January 1961, British

Director - Dean Edward John Merritt. Address: Snow Hill, London, EC1A 2AY, United Kingdom. DoB: January 1967, British

Director - Keith Hamill. Address: Sleepy Hollow, Aylesbury Road, Thame, Oxon, OX9 3AT. DoB: December 1952, British

Director - Mark Storey. Address: 11 Ripon Street, Aylesbury, Buckinghamshire, HP20 2JP. DoB: November 1968, British

Director - Guy Paul Cuthbert Parsons. Address: Sleepy Hollow, Aylesbury Road, Thame, Oxon, OX9 3AT. DoB: July 1963, British

Director - Timothy James Scoble. Address: 57 Old Road, Wheatley, Oxford, Oxfordshire, OX33 1NX. DoB: February 1957, British

Director - Harry Turner. Address: Shepherds Cottage The Vale Golf &, Country Club Bishampton Fields, Bishampton Near Pershore, Worcestershire, WR10 2LZ. DoB: May 1956, British

Director - Jon William Mortimore. Address: Sleepy Hollow, Aylesbury Road, Thame, Oxon, OX9 3AT. DoB: September 1967, British

Director - Keith Hamill. Address: Brambles, Beechcroft, Chislehurst, Kent, BR7 5DB. DoB: December 1952, British

Director - Christopher Michael Hicks. Address: Valpy Cottage 3 St Andrews Road, Reading, Berkshire, RG4 7PH. DoB: February 1956, British

Director - Grant David Hearn. Address: Sleepy Hollow, Aylesbury Road, Thame, Oxon, OX9 3AT. DoB: August 1958, British

Secretary - Kevin David Jackson. Address: Field House, 147 Main Street Sutton Bonington, Loughborough, LE12 5PE. DoB: August 1956, British

Director - Kevin David Jackson. Address: Field House, 147 Main Street Sutton Bonington, Loughborough, LE12 5PE. DoB: August 1956, British

Director - Robert Mcghee. Address: Evergreen 17 Heronpool Drive, Waters Edge Baldwins Gate, Stafford, Staffordshire, ST5 5LJ. DoB: May 1959, British

Director - Robert James Prynn. Address: 14 Tuffnells Way, Harpenden, Hertfordshire, AL5 3HQ. DoB: n\a, British

Director - Robert Mcghee. Address: Evergreen 17 Heronpool Drive, Waters Edge Baldwins Gate, Stafford, Staffordshire, ST5 5LJ. DoB: May 1959, British

Director - Timothy Charles Moss. Address: 5 Trowley Heights, Flamstead, Hertfordshire, AL3 8DE. DoB: June 1962, British

Director - Maurice Gammell. Address: 68 Bell Lane, Brookmans Park, Hatfield, Hertfordshire, AL9 7AY. DoB: September 1944, British

Director - Simon Charles Turl. Address: Arden House, Eastwell Road, Scalford, Leicestershire, LE14 4SS. DoB: June 1961, British

Director - Lee Russell Alibone. Address: Darnley Lodge 68 Marsh Road, Pinner, Middlesex, HA5 5NQ. DoB: May 1952, British

Director - Peteredwin Cardnell. Address: Startpoint, 9 Falmouth Close, Camberley, Surrey, GU15 1EA. DoB: June 1955, British

Director - Anthony Mark Boyle. Address: Ennerdale Road, Richmond, Surrey, TW9 2DH. DoB: July 1960, British

Director - Director Andrew Patrick Lynch. Address: The Stables Sandy Lane, Betchworth, Surrey, RH3 7AA. DoB: December 1956, British

Director - Mark Nigel Stretton. Address: Top Cottage, Upper Oddington, Moreton-In-Marsh, GL56 0XN. DoB: June 1962, British

Director - David Martin Gratton. Address: Rosemead, 9 Chiltern Hills Road, Beaconsfield, Buckinghamshire, HP9 1PJ. DoB: January 1960, British

Director - Ronald Martin Morley. Address: 8 Pinewood Close, Iver Heath, Buckinghamshire, SL0 0QT. DoB: August 1952, British

Director - Lisa Marie Mackenzie. Address: 70 Vassall Road, Kennington, London, SW9 6HY. DoB: May 1969, British

Director - Alfonso Giannuzzi. Address: Apartment 68 New River Head, 173 Rosebery Avenue, London, EC1R 4UN. DoB: April 1947, British

Director - Antoine Edmond Andre Cau. Address: 10a Durward House, 31 Kensington Court, London, S8 5BH. DoB: August 1947, French

Secretary - Timothy Charles Mason. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: March 1958, British

Director - Christopher Charles James Copner. Address: Brackenwood, Monks Walk, Ascot, Berkshire, SL5 9AZ. DoB: September 1956, British

Director - Donald Andrew Davenport. Address: Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, Surrey, GU25 4SA. DoB: August 1943, British

Director - Stephen Mark Anthony Critoph. Address: 183 Gleneldon Road, Streatham, London, SW16 2BX. DoB: June 1960, British

Director - Graham Martyn Wallace. Address: 19 Compass Court, Shad Thames, London, SE1 2YL. DoB: May 1948, British

Director - Henry Eric Staunton. Address: Fairfield, Nursery Road, Walton On The Hill, Surrey, KT20 7TZ. DoB: May 1948, British

Director - Graham Joseph Parrott. Address: Flat 1 27 Redington Road, Hampstead, London, NW3 7QY. DoB: August 1949, British

Director - Stephanie Gladys Schwetz. Address: Hunters Mead Hunters Hill, Colbury, Southampton, Hampshire, SO40 7EG. DoB: August 1943, British

Director - The Lord Allen Of Kensington Charles Lamb Allen. Address: 78 Addison Road, London, W14 8EB. DoB: January 1957, British

Director - Sir Gerrard Jude Robinson. Address: Flat 4 13 Holland Park, London, W11 3TH. DoB: October 1948, British

Secretary - David John Stevens. Address: 42 Burghley Road, Wimbledon, London, SW19 5HN. DoB: March 1950, British

Director - Robert Lienhard. Address: 9 Well Road, Hampstead, London, NW3 1LH. DoB: June 1937, American

Director - Richard Power. Address: 31 Avenue Road, Brentford, Middlesex, TW8 9NS. DoB: October 1953, British

Director - David Hyslop Owen. Address: 89 Teddington Park Road, Teddington, Middlesex, TW11 8NG. DoB: October 1950, British

Director - Jonathan Geoffrey Edis-bates. Address: The Croft, Chalfont Lane Chorleywood, Rickmansworth, Hertfordshire, WD3 5PP. DoB: August 1950, British

Director - David John Stephens. Address: 25 Bathgate Road, Wimbledon, London, SW19 5PW. DoB: March 1950, British

Director - The Hon Mrs Olga Marie Louise Anna Polizzi Di Sorrentino. Address: 3 Clarendon Close, London, W2 2NJ. DoB: February 1946, British

Director - Patrick Joseph Copeland. Address: 120 Hamilton Terrace, London, NW8 9UT. DoB: May 1944, British

Director - Keith Hamill. Address: 166 High Holborn, London, WC1V 6TT. DoB: December 1952, British

Secretary - Jeremy Peter Small. Address: Cherry Trees, West Heath, Pirbright, Surrey, GU24 0JQ. DoB: n\a, British

Secretary - John Michael Mills. Address: 33 Peplins Way, Brookmans Park, Hertfordshire, AL9 7UR. DoB: n\a, British

Secretary - Helen Jane Tautz. Address: 30 South Crescent, Prittlewell, Southend On Sea, Essex, SS2 6TA. DoB: June 1963, British

Secretary - Roy John Peter Sims. Address: 6 Star Hill Drive, Churt, Farnham, Surrey, GU10 2HP. DoB: n\a, British

Secretary - Nigel Lowe. Address: Tall Trees, 65 High View, Pinner, Middlesex, HA5 3PE. DoB: n\a, British

Secretary - Paul James Wilson. Address: 47 Wordsworth Drive, Cheam, Surrey, SM3 8HE. DoB: n\a, British

Secretary - Derek Burningham. Address: 58 Brooklands Way, Redhill, Surrey, RH1 2BW. DoB: March 1950, British

Secretary - Jonathan Geoffrey Edis-bates. Address: The Croft, Chalfont Lane Chorleywood, Rickmansworth, Hertfordshire, WD3 5PP. DoB: August 1950, British

Director - Dr Paul Harrison. Address: Bonhunt House, Wicken Bonhunt, Saffron Walden, Essex, CB11 3UE. DoB: October 1946, British

Director - Lord Charles Forte. Address: Lowndes House, Lowndes Place Belgrave Square, London, SW1X 8DB. DoB: November 1908, British

Director - Sir John Garry Hawkes. Address: Coal Pit, Rookery Way, Haywards Heath, West Sussex, RH16 4RE. DoB: August 1939, British

Director - Gian Battista Chiandetti. Address: Daneswood, Monks Walk, South Ascot, Berkshire, SL5 9AZ. DoB: March 1935, Italian

Director - The Hon Rocco Giovanni Forte. Address: 21 Cheyne Gardens, London, SW3 5QT. DoB: n\a, British

Director - George Frederick Little Proctor. Address: The Tile House 35 Main Avenue, Moor Park, Northwood, Middlesex, HA6 2LH. DoB: August 1930, British

Director - Anthony Louis Monnickendam. Address: Auburn House, 39 High Street, Olney, Buckinghamshire, MK46 4EB. DoB: May 1943, British

Director - Dennis Hearn. Address: Bishops Platt, Norlands Lane, Thorpe, Surrey, TW20 8SS. DoB: September 1929, British

Director - Ian Andrew Hill Johnston. Address: 15 Caroline Terrace, London, SW1W 8JT. DoB: July 1926, British

Director - Donald Alexander Main. Address: Mahogany Hall, The Common, Chipperfield, Hertfordshire, WD4 9BX. DoB: January 1935, British

Director - Arthur Alexander Kirby. Address: 6 Morecoombe Close, Kingston Upon Thames, Surrey, KT2 7JQ. DoB: May 1924, British

Director - Alan John Hearn. Address: Tylecroft 29 Woodchester Park, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TU. DoB: May 1942, British

Secretary - Noel Arthur Mead. Address: Bracks Cottage Broad Green, Coggeshall, Essex, CO6 1RU. DoB: n\a, British

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

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

  • RCUK Innovation/Rutherford Fellowships (Cambridge)

    Region: Cambridge

    Company: MRC Laboratory of Molecular Biology

    Department: N\A

    Salary: £30,162 to £32,975 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Lecturer in Literature in English (Reading)

    Region: Reading

    Company: University of Reading

    Department: School of Literature and Languages

    Salary: £39,992 to £41,212 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature

  • Drawing Coordinator/CAD Technician (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Campus Services

    Salary: £20,411 pro rata depending on experience

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • English Teachers, Saudi Arabia (Al Wajh - Saudi Arabia)

    Region: Al Wajh - Saudi Arabia

    Company: Waikato Institute of Technology

    Department: N\A

    Salary: SAR180,000
    £37,530 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Lodge Porter (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: St Cross College

    Salary: £18,777 to £21,585 Grade 3 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Research Associate – Piezoelectric Materials and Devices (London)

    Region: London

    Company: University College London

    Department: Department of Nanotechnology

    Salary: £34,056 to £34,984 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

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

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

Location Travelodge Hotels Limited on Google maps

Other similar companies of The United Kingdom as Travelodge Hotels Limited: Dalex Hospitality Limited | The Bicycle @ Tendring Limited | Sealife Limited | The Old Harbour Limited | Ballylinney Enterprises Ltd

Travelodge Hotels Limited may be found at Sleepy Hollow, Aylesbury Road, Thame in Oxon. The company's postal code is OX9 3AT. Travelodge Hotels has existed on the market for fifty three years. The company's registered no. is 00769170. It has been already twelve years since This firm's business name is Travelodge Hotels Limited, but until 2004 the name was Travelrest Services and up to that point, up till 5th December 2001 this company was known under the name Forte (u.k.). This means it has used three other names. The firm SIC code is 55100 which stands for Hotels and similar accommodation. 2015-12-31 is the last time the accounts were reported. Travelodge Hotels Ltd has been functioning in this business for at least 53 years, something few companies could ever achieve.

The company operates in Hotel/bed & breakfast/guest house, Restaurant/Cafe/Canteen and Other catering premises. Its FHRSID is WK/PI/000051097. It reports to Wyre Forest and its last food inspection was carried out on 2016-08-10 in Park Lane, Wyre Forest, DY11 6TL. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 5 for its structural management and 0 for confidence in management.

Having 30 recruitment announcements since 2016-03-14, the company has been among the most active companies on the labour market. Most recently, it was employing candidates in London, Kingston on Thames and Hereford. They most often employ part time workers under Temporary contract mode. They seek candidates for such posts as for example: Guest Room Cleaner weekend only, Team Member - up to 16 hours per week and Team Member - up to 40 hours per week. Out of the available positions, the best paid one is Night Receptionist Team Member in London with £14000 per year. More specific information on recruitment and the career opportunity is detailed in particular job offers.

The corporation has obtained two trademarks, all are valid. The Intellectual Property Office representative of Travelodge Hotels is Addleshaw Goddard LLP. The first trademark was registered in 2014.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Canterbury City Council, with over 4 transactions from worth at least 500 pounds each, amounting to £10,305 in total. The company also worked with the Scarborough Borough Council (1 transaction worth £142 in total). Travelodge Hotels was the service provided to the Scarborough Borough Council Council covering the following areas: Facilities & Management Travel was also the service provided to the Canterbury City Council Council covering the following areas: Artists Fees.

As for this specific firm, a variety of director's duties up till now have been fulfilled by Peter Darren Gowers, Joanna Boydell, Brian Godman Wallace and Brian Godman Wallace. As for these four executives, Paul Victor Harvey has been with the firm for the longest period of time, having been a member of company's Management Board in November 2006. In order to help the directors in their tasks, since the appointment on 24th June 2016 this specific firm has been providing employment to Katherine Anna Ashford Waugh, who has been focusing on ensuring efficient administration of this company.

Travelodge Hotels Limited is a domestic nonprofit company, located in Oxon, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Sleepy Hollow, Aylesbury Road Thame OX9 3AT Oxon. Travelodge Hotels Limited was registered on 1963-07-29. 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 - 457,000 GBP, sales per year - more 417,000,000 GBP. Travelodge Hotels Limited is Private Limited Company.
The main activity of Travelodge Hotels Limited is Accommodation and food service activities, including 6 other directions. Secretary of Travelodge Hotels Limited is Katherine Anna Ashford Waugh, which was registered at Sleepy Hollow, Aylesbury Road, Thame, Oxon, OX9 3AT. Products made in Travelodge Hotels Limited were not found. This corporation was registered on 1963-07-29 and was issued with the Register number 00769170 in Oxon, 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 Travelodge Hotels Limited, open vacancies, location of Travelodge 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 Travelodge Hotels Limited from yellow pages of The United Kingdom. Find address Travelodge Hotels Limited, phone, email, website credits, responds, Travelodge Hotels Limited job and vacancies, contacts finance sectors Travelodge Hotels Limited