Hospedia Limited

Other human health activities

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

Address: Landmark Place 1-5 Windsor Road SL1 2EJ Slough

Phone: +44-121 8898620 +44-121 8898620

Fax: +44-1289 5135253 +44-1289 5135253

Email: n\a

Website:

Schedule:

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

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

Registration data Hospedia Limited

Register date: 1993-07-30
Register number: 02841021
Capital: 968,000 GBP
Sales per year: Approximately 395,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Hospedia Limited

Addition activities kind of Hospedia Limited

738905. Reservation services
28910201. Adhesives, paste
32699904. Stationery articles, pottery
35850502. Carbonators, soda water
39619902. Pearls, artificial
46190000. Pipelines, nec

Owner, director, manager of Hospedia Limited

Director - Robb Curtis Warwick. Address: 1-5 Windsor Road, Slough, Berkshire, SL1 2EJ, United Kingdom. DoB: August 1964, United States Of America

Director - Robb Curtis Warwick. Address: 1-5 Windsor Road, Slough, Berkshire, SL1 2EJ, United Kingdom. DoB: August 1964, United States Of America

Director - Steve Johnson. Address: 4 Windsor Road, Slough, Berkshire, SL1 2EJ. DoB: April 1972, United States

Director - Shawn Allister Mcmorran. Address: 4 Windsor Road, Slough, Berkshire, SL1 2EJ. DoB: December 1963, Canadian

Director - Charles Philip Ralph. Address: Windsor Road, Slough, Berkshire, SL1 2EJ. DoB: May 1962, British

Secretary - Charles Ralph. Address: Windsor Road, Slough, Berkshire, SL1 2EJ. DoB: n\a, British

Secretary - Kulwarn Singh Dhoot. Address: Windsor Road, Slough, Berkshire, SL1 2EJ, United Kingdom. DoB: April 1970, British

Director - Kulwarn Singh Dhoot. Address: Bath Road, Slough, SL1 4AA. DoB: April 1970, British

Director - David Allen Grace. Address: 3 Church View, Brackley, Northamptonshire, NN13 7BB. DoB: September 1949, British

Director - Timothy Paul Weil. Address: 1-5 Windsor Road, Slough, Berkshire, SL1 2EJ, United Kingdom. DoB: June 1961, British

Director - Timothy Robin Sherwood. Address: 4 Windsor Road, 12 Woodlands Avenue, Slough, Berkshire, SL1 2EJ, United Kingdom. DoB: November 1954, British

Director - Brent Marshall. Address: Warren Close, Cambridge, Cambs, CB2 1LE. DoB: August 1961, British

Secretary - Michael Abbott. Address: 118 Kidmore Road, Caversham, Reading, Berkshire, RG4 7NB. DoB:

Director - Nicholas Paul David Winks. Address: Greenways, Battenhall Place, Worcester, WR5 2DT. DoB: January 1948, British

Director - Kulwarn Singh Dhoot. Address: 19 Glenavon Gardens, Langley, Slough, Berkshire, SL3 7HW. DoB: April 1970, British

Director - Colin Babb. Address: Wintry Park House, Thornwood Road, Epping, Essex, CM16 6SZ. DoB: n\a, British

Director - Julie Anne Sutton. Address: 23 Garston Drive, Watford, Hertfordshire, WD25 9LB. DoB: December 1967, British

Director - Charlotte Brown. Address: 186 Kingston Road, Taunton, Somerset, TA2 7ST. DoB: May 1970, British

Director - Jacqueline Crawley. Address: 11 Rein Road, Morley, Leeds, West Yorkshire, LS27 0HZ. DoB: June 1963, British

Director - Jerome Peter Muscat. Address: Middle Farm Place, Effingham, Leatherhead, Surrey, KT24 5LA, United Kingdom. DoB: September 1968, British

Director - Stephen Burke. Address: 24 Grange Close, Watford, Hertfordshire, WD17 4HQ. DoB: March 1959, British

Director - Per Jonsson. Address: 52 Strahlerweg, Karlsruhe, 76227, Germany. DoB: April 1960, Swedish

Director - Philip Andrew Dennis. Address: The Cedars, Cricket Way, Weybridge, Surrey, KT13 9LP. DoB: January 1961, British

Director - Mark Russell Anderson. Address: 35 Rostrevor Road, London, SW6 5AX. DoB: December 1961, British

Secretary - Julyan Paul. Address: Henleaze Road, Henleaze, Bristol, BS9 4Y. DoB: October 1954, British

Director - Lindsay Mann. Address: 1 The Chestnuts, 60 High Street, Theale, Berkshire, RG7 5AN. DoB: December 1968, British

Director - Angela Mary Mansell. Address: 120 Barrierpoint Road, London, E16 2SD. DoB: March 1949, British

Director - Jo O'connor. Address: The White House, 5 High Trees Road, Reigate, Surrey, RH2 7EH. DoB: June 1957, British

Secretary - Edward John Taylor. Address: 4 Holloway Lane, Amersham, Buckinghamshire, HP6 6DJ. DoB: January 1942, British

Director - Peter Bernard Coleridge. Address: Grove House, Colne Park Road, Colne Engaine, Essex, CO6 2HU. DoB: July 1952, British

Director - Dr William James Glover. Address: Churchgate House, Balchins Lane, Westcott, Dorking, Surrey, RH4 3LL. DoB: April 1952, British

Director - David Watts. Address: 26 St Winifreds Road, Teddington, Middlesex, TW11 9JR. DoB: June 1962, British

Director - Helen Margaret Crosby. Address: 3 Nascot Wood Road, Watford, Hertfordshire, WD17 4RT. DoB: October 1963, British

Director - Max Richard Graeme Christian. Address: 2nd Floor Flat, 27 Alma Square St Johns Wood, London, NW8 9PY. DoB: August 1974, British

Director - Warick John Carson Dunn. Address: 22 Howgate Road, London, SW14 8NQ. DoB: October 1957, New Zealand

Director - Stephen Burke. Address: 2a Barton Way, Croxley Green, Rickmansworth, Hertfordshire, WD3 3QA. DoB: March 1959, British

Director - John Andrew Oreilly. Address: 77 Holtspur Top Lane, Beaconsfield, Buckinghamshire, HP9 1DR. DoB: n\a, British

Director - Brian Farrell. Address: 19 Bay Tree Close, High Wycombe, Buckinghamshire, HP11 1JN. DoB: March 1965, British

Director - Derek Compton Lewis. Address: Woodlands Farmhouse Thoby Lane, Mount Nessing, Brentwood, Essex, CM15 0SY. DoB: July 1946, British

Director - David Thorp. Address: 16 Longdown, Guildford, Surrey, GU4 8PP. DoB: July 1945, English

Director - Andrew Simon Firmston Williams. Address: 7 Brook Gardens, Kingston Upon Thames, Surrey, KT2 7ET. DoB: October 1957, British

Director - Philip Rushby. Address: 6 Potters Cross, Iver, Buckinghamshire, SL0 0BS. DoB: April 1958, British

Corporate-nominee-secretary - Corporate Administration Secretaries Limited. Address: Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP. DoB:

Director - Colin Alton. Address: Littleworth Spinney Common Lane, Burnham, Slough, Buckinghamshire, SL1 8PP. DoB: February 1958, British

Director - Thomas Flynn. Address: Larch Cottage 39 Bagley Wood Road, Kennington, Oxford, Oxfordshire, OX1 5LY. DoB: June 1942, British

Nominee-director - Corporate Administration Services Limited. Address: Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP. DoB:

Jobs in Hospedia Limited, vacancies. Career and training on Hospedia Limited, practic

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

  • Learning Pathways and Experience Manager - CPPE (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: Cardiology/Cardiovascular

    Salary: £33,518 to £34,520

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Professor / Reader / Senior Lecturer / Lecturer in Cryo-Electron Microscopy (York)

    Region: York

    Company: University of York

    Department: Chemistry

    Salary: Please see details below

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Biochemistry,Physical and Environmental Sciences,Chemistry

  • Research Associate - A84262R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Medical Sciences - Institute for Cell Molecular Biosciences

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • 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: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering,Information Management and Librarianship,Librarianship,Information Science,Curatorial Studies,Other Information Management and Librarianship,Historical and Philosophical Studies,History,History of Art,Archaeology,Philosophy,Theology and Religious Studies

  • Lecturer in Adult Nursing (3 posts) (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Faculty of Health and Wellbeing - Nursing and Midwifery

    Salary: £32,958 to £37,075 per annum dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Head of Vocational Studies, Kingdom of Saudi Arabia (Al Wajh - Saudi Arabia)

    Region: Al Wajh - Saudi Arabia

    Company: Waikato Institute of Technology

    Department: N\A

    Salary: NZ$80,000 to NZ$100,000
    £45,232 to £56,540 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Head of Cricket (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Campus Services - Sports Office

    Salary: £26,495 per annum subject to knowledge, skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Research Associate (Centre for Energy Systems Integration) - D83093R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Engineering

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,History of Art,Archaeology,Philosophy,Theology and Religious Studies

  • Research Associate - Chemist/Chemical Biologist (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Chemistry

    Salary: £30,175 to £38,183

    Hours: Full 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

  • PhD Studentship: Model Reduction and Homogenisation for Filtration and Adsorption (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Mathematical Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics

Responds for Hospedia Limited on Facebook, comments in social nerworks

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

Location Hospedia Limited on Google maps

Other similar companies of The United Kingdom as Hospedia Limited: Marathon Relay Gb | Jennifer Lace Childcare (shropshire) Limited | Saint-alexandra Healthcare Services Ltd | Meshach Ltd | London Cosmetic Clinic Ltd

Hospedia Limited with reg. no. 02841021 has been on the market for 23 years. This particular PLC can be contacted at Landmark Place, 1-5 Windsor Road , Slough and its area code is SL1 2EJ. Even though recently operating under the name of Hospedia Limited, the name was not always so. The firm was known as Patientline Uk until 2008-10-07, when the name got changed to Patientline. The final was known as took place in 2001-03-09. This firm declared SIC number is 86900 , that means Other human health activities. 2015-03-27 is the last time when company accounts were reported. It's been twenty three years for Hospedia Ltd in the field, it is still in the race and is an object of envy for many.

Hospedia Limited is a small-sized vehicle operator with the licence number OF1109799. The firm has one transport operating centre in the country. In their subsidiary in Potters Bar on Earls Lane, 3 machines are available. The firm directors are Charles Philip Ralas, Charles Philip Ralph, Shawn Allister Mcmorgan and 2 others listed below.

Having seven recruitment offers since Thursday 6th November 2014, the company has been one of the most active enterprise on the labour market. Recently, it was looking for new workers in London, Slough and Orpington. They employ employees on such positions as for example: Sales Support / Sales Administrator Healthcare Systems, Site Support Assistant and HR & Development Officer . Out of the offered posts, the best paid offer is Regional Operations Manager in London with £45000 on a yearly basis. More specific information concerning recruitment and the job vacancy is detailed in particular announcements.

Currently, the directors registered by this firm are as follow: Robb Curtis Warwick employed in 2011, Robb Curtis Warwick employed on 2011-01-27, Steve Johnson employed in 2010 and Steve Johnson employed in 2010.

Hospedia Limited is a foreign company, located in Slough, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Landmark Place 1-5 Windsor Road SL1 2EJ Slough. Hospedia Limited was registered on 1993-07-30. 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 - 968,000 GBP, sales per year - approximately 395,000,000 GBP. Hospedia Limited is Private Limited Company.
The main activity of Hospedia Limited is Human health and social work activities, including 6 other directions. Director of Hospedia Limited is Robb Curtis Warwick, which was registered at 1-5 Windsor Road, Slough, Berkshire, SL1 2EJ, United Kingdom. Products made in Hospedia Limited were not found. This corporation was registered on 1993-07-30 and was issued with the Register number 02841021 in Slough, 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 Hospedia Limited, open vacancies, location of Hospedia 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 April 1st, 2024

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