Browns Hotel Limited

Hotels and similar accommodation

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

Address: 70 Jermyn Street London SW1Y 6NY St. James's

Phone: +44-1328 1290863 +44-1328 1290863

Fax: +44-1328 1290863 +44-1328 1290863

Email: n\a

Website:

Schedule:

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

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

Registration data Browns Hotel Limited

Register date: 1996-05-13
Register number: 03197645
Capital: 741,000 GBP
Sales per year: More 246,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Browns Hotel Limited

Addition activities kind of Browns Hotel Limited

322908. Art, decorative and novelty glassware
872199. Accounting, auditing, and bookkeeping, nec
12319904. Underground mining, anthracite
13819904. Reworking oil and gas wells
34989904. Pipe fittings, fabricated from purchased pipe
34990106. Money chests, steel
39449912. Paint sets, children's
51370103. Leather and sheep lined clothing, women's and children's
75399905. Shock absorber replacement

Owner, director, manager of Browns Hotel Limited

Director - David Gareth Caldecott. Address: 70 Jermyn Street, London, SW1Y 6NY. DoB: March 1966, British

Director - The Hon Rocco Giovanni Forte. Address: 70 Jermyn Street, London, SW1Y 6NY. DoB: n\a, British

Director - Alan Philip Clark. Address: 70 Jermyn Street, London, SW1Y 6NY. DoB: November 1967, British

Director - Stuart Iain Watson. Address: 70 Jermyn Street, London, SW1Y 6NY. DoB: August 1964, British

Director - Richard Power. Address: 36 Duke Road, Chiswick, London, W4 2DD. DoB: October 1953, British

Director - Pamela Simone Dickson. Address: 38 Belmont Gardens, Edinburgh, EH12 6JD. DoB: November 1967, Scottish

Director - Alistair James Neil Hewitt. Address: 12 Annickbank, Stewarton, Kilmarnock, Ayrshire, KA3 5QT. DoB: November 1972, British

Secretary - David Howard Munns. Address: 70 Jermyn Street, London, SW1Y 6NY. DoB: October 1964, British

Director - David Howard Munns. Address: 70 Jermyn Street, London, SW1Y 6NY. DoB: October 1964, British

Director - Moreno Occhiolini. Address: Via Blumenstihl 52, Rome, 00135, FOREIGN, Italy. DoB: June 1954, Italian

Secretary - Richard Gunn. Address: 7 Melville Court, Croft Street Surrey Quays, London, SE8 5DR. DoB:

Director - Pauline Anne Bradley. Address: Spruce Tree House, By Gleneagles, Auchterarder, Perthshire, PH4 1RG. DoB: June 1961, British

Director - David Fretigny Pantin. Address: 6 India Street, Edinburgh, EH3 6EZ. DoB: July 1959, British

Director - Karen Margaret Bothwell. Address: 68 Ravelston Dykes, Edinburgh, Midlothian, EH12 6HF. DoB: August 1962, British

Director - Kashyap Chandarana. Address: 7 Danes Court, 1-3 St Edmund's Terrace, London, NW8 7QR. DoB: March 1970, British

Secretary - Simon David Hocking. Address: 12 Chestnut Close, Ampthill, Bedfordshire, MK45 2PU. DoB:

Director - Meinhard Huck. Address: Hubrainweg 22, 8124 Maur, Maur, 8124, Switzerland. DoB: January 1950, German

Director - Diana Choo Lin Ee. Address: 2 Crichton Close, Singapore, 557981, FOREIGN, Singapore. DoB: November 1958, Singaporean

Secretary - Sean David Quinn. Address: 2 Wardle Place, Milton Keynes, Buckinghamshire, MK6 2XT. DoB:

Secretary - Therese Scully. Address: 23 Smithwood Close, London, SW19 6JL. DoB:

Secretary - Kam Malkan. Address: 1 Mc Arthur House, Tilson Gardens, London, SW2 4NQ. DoB:

Secretary - Paula Geraldine Carter. Address: 23 Nightingale Lane, London, N8 7RA. DoB:

Secretary - Elizabeth Anne Whittaker. Address: 46 Airedale Road, London, SW12 8SF. DoB:

Director - Jennie Kheng Yeng Chua. Address: 17g St Martins Drive, St Martins Lodge, Singapore, 257998. DoB: May 1944, Singaporean

Director - Anthony Chee Keong Yip. Address: 130 Jalan Simpang Bedok, 488235, Singapore, FOREIGN. DoB: January 1953, Malaysian

Director - Richard Charles Helfer. Address: 77 Emerald Hill Road, Singapore, 229353. DoB: July 1950, American

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

Director - Stacey Lee Cartwright. Address: 46 Chiddingstone Road, London, SW6 3TG. DoB: November 1963, British

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

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

Jobs in Browns Hotel Limited, vacancies. Career and training on Browns Hotel Limited, practic

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

  • Student Finance Administrative Officer PAT Postgraduate Research (London)

    Region: London

    Company: University of Greenwich

    Department: Student Finance and Financial Support

    Salary: £22,494 to £25,298 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Clinical Care Coordinator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Clinical Neurosciences (NDCN)

    Salary: £28,098 to £33,518 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Study Abroad and Erasmus+ Traineeship Assistant (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: University Secretarys Group

    Salary: £19,305 to £21,585

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • International Recruitment Officer -Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: International Relations Office

    Salary: £25,728 rising to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Hugh Green Foundation Chair in Addiction Research (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: University of Auckland, New Zealand

    Department: Faculty of Medical and Health Sciences (FMHS)

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Social Sciences and Social Care,Social Policy,Other Social Sciences

  • Assistant Lecturer in Clinical Skills Centre (Potters Bar, Hertfordshire)

    Region: Potters Bar, Hertfordshire

    Company: The Royal Veterinary College, University of London

    Department: Department of Clinical Science and Services

    Salary: £33,229 to £42,546 Per annum, inclusive of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Operations Manager (Rotherham)

    Region: Rotherham

    Company: University of Sheffield

    Department: Advanced Manufacturing Research Centre - AMRC Machining Group

    Salary: £49,772 to £55,998 per annum, with potential to progress to £64,894

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Administrative,Senior Management

  • PhD: Preventative Whole Life Asset Management through Image Processing (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering

  • Bioinformatician (Genomics) (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Molecular and Clinical Medicine

    Salary: £31,604 to £38,883 per annum (grade 7, salary cap at spinal point 32).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Computer Science,Computer Science

  • Lecturer/Senior Lecturer in Accountancy (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: Massey University

    Department: School of Accountancy

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Lecturer, Voice 0.5FTE (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £38,545 pro rata per annum, including London Weighting

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts

  • Non-Stipendiary Junior Research Fellowship in Computer Science (Oxford)

    Region: Oxford

    Company: Jesus College, Oxford

    Department: Jesus College

    Salary: See Advert Text

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

Responds for Browns Hotel Limited on Facebook, comments in social nerworks

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

Location Browns Hotel Limited on Google maps

Other similar companies of The United Kingdom as Browns Hotel Limited: Ttny Uk Limited | Status Windows Limited | Mourne Seafood Cookery School Ltd | Mgr (clapham) Limited | Marshbank Trading Limited

Browns Hotel Limited could be gotten hold of 70 Jermyn Street, London in St. James's. The company's area code is SW1Y 6NY. Browns Hotel has been actively competing on the British market since the company was started in 1996. The company's registration number is 03197645. The company's name is Browns Hotel Limited. The enterprise former clients may recognize this company as 874th Shelf Trading, which was in use up till 1996-07-19. The enterprise is classified under the NACe and SiC code 55100 , that means Hotels and similar accommodation. Thu, 30th Apr 2015 is the last time the accounts were filed. 20 years of experience on the market comes to full flow with Browns Hotel Ltd as the company managed to keep their clients satisfied through all the years.

On 2015-08-04, the enterprise was looking for a Chef to fill a full time position in Carmarthen, Wales. They offered a full time job with salary from £12675 to £17550 per year. In order to apply for the post, the candidates were supposed to email the company at the following address: [email protected].

Current directors chosen by the following firm are as follow: David Gareth Caldecott hired in 2014 and The Hon Rocco Giovanni Forte hired in 2010 in January.

Browns Hotel Limited is a domestic nonprofit company, located in St. James's, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in 70 Jermyn Street London SW1Y 6NY St. James's. Browns Hotel Limited was registered on 1996-05-13. 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 - 741,000 GBP, sales per year - more 246,000 GBP. Browns Hotel Limited is Private Limited Company.
The main activity of Browns Hotel Limited is Accommodation and food service activities, including 9 other directions. Director of Browns Hotel Limited is David Gareth Caldecott, which was registered at 70 Jermyn Street, London, SW1Y 6NY. Products made in Browns Hotel Limited were not found. This corporation was registered on 1996-05-13 and was issued with the Register number 03197645 in St. James's, 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 Browns Hotel Limited, open vacancies, location of Browns Hotel 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 Browns Hotel Limited from yellow pages of The United Kingdom. Find address Browns Hotel Limited, phone, email, website credits, responds, Browns Hotel Limited job and vacancies, contacts finance sectors Browns Hotel Limited