Thg Holidays Limited

Non-trading company

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

Address: Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley

Phone: +44-1462 6120178 +44-1462 6120178

Fax: +44-1462 6120178 +44-1462 6120178

Email: n\a

Website:

Schedule:

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

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

Registration data Thg Holidays Limited

Register date: 1992-09-17
Register number: 02748283
Capital: 819,000 GBP
Sales per year: Approximately 853,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

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

Addition activities kind of Thg Holidays Limited

366301. Radio broadcasting and communications equipment
20859904. Gin (alcoholic beverage)
30810101. Packing materials, plastics sheet
35450107. Precision tools, machinists'
50239901. Fireplace equipment and accessories
51120501. File cards
51490702. Cookies
87340100. Radiation laboratories

Owner, director, manager of Thg Holidays Limited

Director - Sharon Louise Barter. Address: Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex, RH10 9QL. DoB: August 1969, English

Director - Joyce Walter. Address: Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex, RH10 9QL. DoB: n\a, British

Director - Michelle Haddon. Address: Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex, RH10 9QL. DoB: November 1973, British

Director - Paul Robert Tymms. Address: Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex, RH10 9QL. DoB: May 1976, British

Director - Richard Paul Churchill Coleman. Address: 4 St James Road, Harpenden, Hertfordshire, AL5 4NY. DoB: n\a, British

Secretary - Avril Dawn Itani. Address: 78 Burden Way, Worplesdon, Guildford, Surrey, GU2 9RD. DoB:

Director - David Harris Mattison. Address: 6 Eastcote View, Pinner, Middlesex, HA5 1AT. DoB: February 1948, British

Director - Angela Russell. Address: 22 Bishops Close, Barnet, Hertfordshire, EN5 2QH. DoB: June 1952, British

Director - Frederick Anthony Stratford. Address: 3 Tudor Gardens, Gidea Park, Essex, RM2 5LL. DoB: March 1963, British

Director - Colin Joseph Thomas. Address: 1 Heol Yr Haul, Groesfaen, Pontyclun, Mid Glamorgan, CF72 8RS. DoB: April 1967, British

Director - Haydn Paul Farmer. Address: 34 Emmerson Avenue, Stratford Upon Avon, CV37 9DX. DoB: February 1961, British

Director - Miles Henry Francis Morgan. Address: Yew Tree Cottage, Newhall Green Fillongley, Coventry, West Midlands, CV7 8DW. DoB: November 1964, British

Secretary - Angela Russell. Address: 22 Bishops Close, Barnet, Hertfordshire, EN5 2QH. DoB: June 1952, British

Director - David Ossian Maloney. Address: 64 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DG. DoB: September 1955, British

Director - Hugh Edwards. Address: Vine Cottage, Main Road, Lacey Green, Princes Risborough, Buckinghamshire, HP27 0QT. DoB: July 1964, British

Director - Nigel Anthony David. Address: 40 Timber Lane, Woburn, Buckinghamshire, MK17 9PL. DoB: May 1959, British

Director - Elizabeth Anne Enid Matthews. Address: 25 Sandpiper Close, Stratford Upon Avon, Warwickshire, CV37 9EY. DoB: September 1952, British

Director - Richard William Bowden Doyle. Address: 40 Montague Road, Richmond Upon Thames, Surrey, TW10 6QJ. DoB: November 1960, British

Director - Nigel Robert Cleevely. Address: Stonefields, Church Road, Chadlington, Oxfordshire, OX7 3LY. DoB: December 1945, British

Director - Shan Joseph. Address: 40 Ffordd Y Mynydd, Birchgrove, Swansea, SA7 9QG. DoB: January 1962, British

Secretary - Shan Joseph. Address: 81 Cwrt Sart, Neath, West Glamorgan, SA11 2SR. DoB: January 1962, British

Director - Charles Damer Dawson. Address: Langley Farm, Winchcombe, Cheltenham, Gloucestershire, GL54 5AB. DoB: June 1932, British

Director - David Joseph. Address: 81 Cwrt Sart, Neath, West Glamorgan, SA11 2SR. DoB: November 1957, British

Director - Louisa Caroline Grant Morgan. Address: Pantyffynnon Farm, Tycroes Road, Ammanford, Dyfed, SA18 3NS. DoB: March 1967, British

Director - Martin Wyn Morgan. Address: Pantyffynnon Farm, Tycroes Road, Ammanford, Dyfed, SA18 3NS. DoB: September 1962, British

Director - Richard Nicholas Cole. Address: 38 Dale Close, Fforestfach, Swansea, West Glamorgan, SA5 4NX. DoB: July 1966, British

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

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

  • Postgraduate Research Scholarship: Accounting and Taxation (Galway)

    Region: Galway

    Company: National University of Ireland, Galway

    Department: School of Business & Economics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Computer Science,Information Systems,Business and Management Studies,Accountancy and Finance,Management

  • Animal Technician (Harwell)

    Region: Harwell

    Company: MRC - Mary Lyon Centre

    Department: N\A

    Salary: £17,088 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other,Property and Maintenance

  • Software Engineer (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Health Sciences

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Student Education Service Officer (Undergraduate Programme Admin) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine & Health - Leeds Institute of Health Sciences (LIHS)

    Salary: £18,777 to £21,585 p.a. pro rata, Grade 4

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Research Fellow in Plant Hormonal Signalling (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Biological Sciences, School of Biology

    Salary: £32,548 to £38,833 per annum, due to funding limitations an appointment cannot be made above £32,548 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Molecular Biology and Biophysics

  • Examinations Administrator (London)

    Region: London

    Company: St George's, University of London

    Department: Registry

    Salary: £21,585 to £24,983 plus London Allowance of £3,027

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Veterinary Science,Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning,Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies

  • Director (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £86,051 to £99,066

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Practice Placements Agreements (PPA) Administrator (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: School of Health and Social Work

    Salary: £23,557 to £26,495 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Finance Assistant (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Information Services

    Salary: £22,214 to £24,983

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Lecturer in Biomaterials (Jordanstown)

    Region: Jordanstown

    Company: Ulster University

    Department: School of Engineering

    Salary: £33,963 to £48,355

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Engineering and Technology,Biotechnology

  • Senior Manager (Swindon)

    Region: Swindon

    Company: Economic and Social Research Council - ESRC

    Department: N\A

    Salary: £37,415 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Library Services and Information Management,Senior Management

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

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

Location Thg Holidays Limited on Google maps

Other similar companies of The United Kingdom as Thg Holidays Limited: Route1creative Limited | Sre Global Consulting Limited | Global Design Associates Limited | Spectra (eng) Limited | Plura Consulting Limited

Thg Holidays Limited can be reached at Fleming Way Crawley at Tui Travel House. You can search for the company by its zip code - RH10 9QL. Thg Holidays's incorporation dates back to year 1992. The enterprise is registered under the number 02748283 and their official state is active - proposal to strike off. This firm changed its business name two times. Before 2005 the firm has been working on providing the services it specializes in as The Original Travel House but now the firm is registered under the business name Thg Holidays Limited. The enterprise Standard Industrial Classification Code is 74990 - Non-trading company. Thg Holidays Ltd reported its latest accounts up till 2012-09-30. The latest annual return information was released on 2013-05-11.

On 28th August 2014, the corporation was recruiting a Travel Consultant to fill a full time vacancy in the travel, transportation and tourism in Swansea, Wales. They offered a shift work. The offered job required experienced worker and a GCSE. All the applications should include job offer id t3alkqmnsf.

In order to be able to match the demands of their customer base, this firm is being developed by a group of two directors who are Sharon Louise Barter and Joyce Walter. Their support has been of extreme importance to the following firm for four years.

Thg Holidays Limited is a domestic company, located in Fleming Way Crawley, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley. Thg Holidays Limited was registered on 1992-09-17. 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 - 819,000 GBP, sales per year - approximately 853,000 GBP. Thg Holidays Limited is Private Limited Company.
The main activity of Thg Holidays Limited is Professional, scientific and technical activities, including 8 other directions. Director of Thg Holidays Limited is Sharon Louise Barter, which was registered at Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex, RH10 9QL. Products made in Thg Holidays Limited were not found. This corporation was registered on 1992-09-17 and was issued with the Register number 02748283 in Fleming Way Crawley, 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 Thg Holidays Limited, open vacancies, location of Thg 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 May 1st, 2024

Detailed data about Thg Holidays Limited from yellow pages of The United Kingdom. Find address Thg Holidays Limited, phone, email, website credits, responds, Thg Holidays Limited job and vacancies, contacts finance sectors Thg Holidays Limited