Rydal Hall Limited

Licensed restaurants

Hotels and similar accommodation

Youth hostels

Recreational vehicle parks, trailer parks and camping grounds

Contacts of Rydal Hall Limited: address, phone, fax, email, website, working hours

Address: Church House Friargate CA11 7XR Penrith

Phone: +44-1422 8525085 +44-1422 8525085

Fax: +44-1422 8525085 +44-1422 8525085

Email: n\a

Website:

Schedule:

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

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

Registration data Rydal Hall Limited

Register date: 1990-11-21
Register number: 02561024
Capital: 250,000 GBP
Sales per year: Approximately 617,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Rydal Hall Limited

Addition activities kind of Rydal Hall Limited

369500. Magnetic and optical recording media
922104. Police protection, level of government
23399900. Women's and misses' outerwear, nec, nec
23690100. Children's culottes and shorts
34839906. Depth charges and parts (ordnance)
35319900. Construction machinery, nec
35990100. Amusement park equipment
37320100. Motorized boat, building and repairing
50889901. Golf carts
56990101. Military goods and regalia

Owner, director, manager of Rydal Hall Limited

Director - Revd Martin Philip Jayne. Address: Long Meadow Lane, Natland, Kendal, Cumbria, LA9 7QZ, England. DoB: August 1949, British

Director - The Venerable Penelope May Driver. Address: Church House, West Walls, Carlisle, Cumbria, CA3 8UE. DoB: February 1952, British

Director - Right Reverend James William Scobie Newcome. Address: Ambleside Road, Keswick, Cumbria, CA12 4DD, England. DoB: July 1953, British

Director - Derek Simon Hurton. Address: Bents Cottage Hay Close, Calthwaite, Penrith, Cumbria, CA11 9PX. DoB: October 1967, British

Director - Joanna Rushton. Address: Victoria Cottage, Church Bridge, Grasmere, Cumbria, LA22 9SN. DoB: October 1959, British

Director - Michael Bonner. Address: 1 Fell View, Branthwaite, Workington, Cumbria, CA14 4SY. DoB: January 1945, British

Secretary - Derek Simon Hurton. Address: Bent Cottage, Hay Close Calthwaite, Penrith, Cumbria, CA11 9PX. DoB:

Director - Ba Dunelm John Edward Blacklock Lee. Address: Millersholme, Lanercost, Brampton, Cumbria, CA8 2HL. DoB: October 1946, British

Director - Robert Jocelyn Henry. Address: 5 The Orchard, Great Corby, Cumbria, CA4 8LS. DoB: February 1946, British

Director - The Venerable Colin Hill. Address: 50 Stainburn Road, Workington, Cumbria, CA14 1SN. DoB: September 1942, British

Director - John Michael Preston. Address: Fairbank, Kirkby Lonsdale, Carnforth, Lancs, LA6 2DX. DoB: May 1943, British

Director - Rt Revd Dr David Thomson. Address: 2 The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB: February 1952, British

Director - John Christopher Thompson. Address: 25 Beaver Road, Belle Vue, Carlisle, Cumbria, CA2 7PS. DoB: January 1927, English

Director - The Right Reverend Graham Dow. Address: Rose Castle, Dalston, Cumbria, CA5 7BZ. DoB: July 1942, British

Director - The Venerable George Alexander Howe. Address: The Vicarage, Windermere Road, Lindale, Grange Over Sands, Cumbria, LA11 6LB. DoB: January 1952, British

Director - Harold Caldwell. Address: Yew Tree House, Crosby Garrett, Kirkby Stephen, Cumbria, CA17 4PR. DoB: October 1939, British

Director - The Venerable Alan Norman Davis. Address: Moorside 50 Stainburn Road, Workington, Cumbria, CA14 1SN. DoB: July 1938, British

Secretary - Colin Hill. Address: 4 The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB: September 1942, British

Secretary - Alastair Robert Hugh Cook. Address: Etterby Street, Carlisle, Cumbria, CA3 9JD. DoB: n\a, British

Director - Marion Harwood Sindell. Address: The Granary, Skelton, Penrith, Cumbria, CA11 9SE. DoB: June 1925, British

Director - The Venerable David Charles Turnbull. Address: 2 The Abbey, Carlisle, Cumbria, CA3 8TZ. DoB: March 1944, British

Director - Hugh Geoffrey Ellison. Address: Stone House, Arthur Street, Penrith, Cumbria, CA11 7TU. DoB: July 1932, British

Director - Dr Arnold Edward Currall. Address: Kelsyke, Great Strickland, Penrith, Cumbria, CA10 3DJ. DoB: July 1924, British

Director - Colin Mervyn Hamer. Address: 4 Church Close, Lindal, Ulverston, Cumbria, LA12 0LS. DoB: October 1938, British

Director - The Right Reverend Ian Harland. Address: Rose Castle, Dalston, Carlisle, Cumbria, CA5 7BX. DoB: December 1932, British

Director - Anne Packman. Address: Moorside 50 Stainburn Road, Workington, Cumbria, CA14 1SN. DoB: October 1946, French

Director - The Venerable Lawrence Joseph Peat. Address: Woodcroft, Levens, Kendal, Cumbria, LA8 8NQ. DoB: August 1928, British

Director - The Venerable David Thomas Ivor Jenkins. Address: Woodcroft, Levens, Kendal, Cumbria, LA8 8NQ. DoB: June 1928, British

Director - Ian Sharp Sutcliffe. Address: Mulcaster House Brampton Road, Carlisle, Cumbria, CA3 9AN. DoB: January 1931, British

Director - John Stephen Robert Wilson. Address: Moss Garth, Portinscale, Keswick, Cumbria, CA12 5TX. DoB: n\a, British

Jobs in Rydal Hall Limited, vacancies. Career and training on Rydal Hall Limited, practic

Now Rydal Hall Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant (Social Justice) (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Department of Law and Criminology

    Salary: £18,777 to £21,585 per annum dependent on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Politics and Government

  • Registration Advisors - Various Fixed Term Contracts (3 - 24 Months) (London)

    Region: London

    Company: Health and Care Professions Council

    Department: Registration

    Salary: £23,100 per annum (Band E)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate (Living Design) (Manchester)

    Region: Manchester

    Company: N\A

    Department: N\A

    Salary: £33,943 to £39,324 Grade 8

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • Scientific Data Curator (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £1,276 after tax).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,IT

  • Lecturer in Illustration (50% of Full Time) (Belfast)

    Region: Belfast

    Company: Ulster University

    Department: N\A

    Salary: £34,540 to £49,177 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design

  • Infrared Analyst (Aberdeen)

    Region: Aberdeen

    Company: The James Hutton Institute

    Department: Environmental and Biochemical Sciences Group

    Salary: £30,000 per annum (Hutton 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Physical and Environmental Sciences,Chemistry,Information Management and Librarianship,Information Science

  • Marketing Officer (78089-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Commercial - Warwick Sport

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Executive Officer (Bath)

    Region: Bath

    Company: University of Bath

    Department: Computing Services

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Junior HPC Systems Administrator (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: IT Services

    Salary: £32,004 to £36,001 pro rata per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Lecturer / Senior Lecturer in Global Health (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Social & Political Sciences

    Salary: £33,943 to £55,998 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Social Policy,Human and Social Geography

  • Post-doctoral Research Associate - Ferroelectric, Ferroelastic and Multiferroic Materials (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Earth Sciences

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • 14 x PhD studentships in School of Computing & Communications, Linked to Specialist Research Projects (Lancaster)

    Region: Lancaster

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Civil Engineering,Media and Communications,Communication Studies

Responds for Rydal Hall Limited on Facebook, comments in social nerworks

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

Location Rydal Hall Limited on Google maps

Other similar companies of The United Kingdom as Rydal Hall Limited: Toll Bar Fish And Chips Ltd | Falcon1000 Limited | Biotics Ltd | Golden Events Ltd | Lucky Pizza Limited

This company called Rydal Hall has been established on 1990-11-21 as a Private Limited Company. This company office could be gotten hold of Penrith on Church House, Friargate. Assuming you want to get in touch with this business by post, its area code is CA11 7XR. The company registration number for Rydal Hall Limited is 02561024. From 2005-11-18 Rydal Hall Limited is no longer under the name Carlisle Church House. This company declared SIC number is 56101 and their NACE code stands for Licensed restaurants. 2014-12-31 is the last time the company accounts were filed. It has been 26 years for Rydal Hall Ltd on the local market, it is doing well and is an object of envy for it's competition.

The company owns one restaurant or cafe. Its FHRSID is 1926. It reports to South Lakeland and its last food inspection was carried out on 2016-05-13 in Rydal Hall, South Lakeland, LA22 9LX. 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: 5 for hygiene, 0 for its structural management and 5 for confidence in management.

We have a group of six directors controlling the limited company at the current moment, namely Revd Martin Philip Jayne, The Venerable Penelope May Driver, Right Reverend James William Scobie Newcome and 3 other directors who might be found below who have been performing the directors obligations for two years. Furthermore, the managing director's duties are continually aided by a secretary - Derek Simon Hurton, from who joined this limited company on 2004-11-01.

Rydal Hall Limited is a domestic stock company, located in Penrith, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Church House Friargate CA11 7XR Penrith. Rydal Hall Limited was registered on 1990-11-21. 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 - 250,000 GBP, sales per year - approximately 617,000,000 GBP. Rydal Hall Limited is Private Limited Company.
The main activity of Rydal Hall Limited is Accommodation and food service activities, including 10 other directions. Director of Rydal Hall Limited is Revd Martin Philip Jayne, which was registered at Long Meadow Lane, Natland, Kendal, Cumbria, LA9 7QZ, England. Products made in Rydal Hall Limited were not found. This corporation was registered on 1990-11-21 and was issued with the Register number 02561024 in Penrith, 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 Rydal Hall Limited, open vacancies, location of Rydal Hall 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 Rydal Hall Limited from yellow pages of The United Kingdom. Find address Rydal Hall Limited, phone, email, website credits, responds, Rydal Hall Limited job and vacancies, contacts finance sectors Rydal Hall Limited