Adda Hotels

Hotels and similar accommodation

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

Address: Maple Court Central Park, Reeds Crescent WD24 4QQ Watford

Phone: +44-1259 9689361 +44-1259 9689361

Fax: +44-1259 9689361 +44-1259 9689361

Email: n\a

Website:

Schedule:

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

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

Registration data Adda Hotels

Register date: 1966-05-17
Register number: 00879456
Capital: 413,000 GBP
Sales per year: Less 798,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Private Unlimited Company

Get full report from global database of The UK for Adda Hotels

Addition activities kind of Adda Hotels

361300. Switchgear and switchboard apparatus
804201. Specialized optometrists
807101. Testing laboratories
37130200. Specialty motor vehicle bodies
50780302. Fixtures, refrigerated
51370203. Nightwear: women's, children's, and infants'
75349902. Tire recapping
82490301. Medical and dental assistant school

Owner, director, manager of Adda Hotels

Director - Christopher Heath. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: July 1967, British

Director - Stuart Beasley. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: November 1971, British

Director - Brian Wilson. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: June 1962, British

Director - Oded Lifschitz. Address: n\a. DoB: July 1942, Australian / Israeli

Director - James Owen Percival. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: December 1968, British

Director - James Tynan. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: November 1964, Irish

Director - Habib Mohammed Enayetullah. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: May 1967, American

Director - Brian Wilson. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: June 1962, British

Director - Oded Lifschitz. Address: 225 Edgware Road, London, England, W2 1JU, England. DoB: July 1942, Australian / Israeli

Director - John Rogers. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: January 1967, British

Director - James Owen Percival. Address: Castle Hill, Berkhamsted, England, HP4 1HE, United Kingdom. DoB: December 1968, British

Director - Andrew Lawrence Hughes. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: September 1967, British

Corporate-director - Hilton Corporate Director Llc. Address: Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808, United States. DoB:

Director - Elizabeth Jane Rabin. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: February 1970, British

Director - Laurence Lichman. Address: 209 Merry Hill Road, Bushey, Hertfordshire, WD23 1AP. DoB: January 1950, British

Director - Simon Robert Vincent. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: May 1963, British

Secretary - Brian Wilson. Address: Tudor Cottage, 70 High Street, Eaton Bray, Dunstable, LU6 2DP. DoB: June 1962, British

Director - Howard Friedman. Address: Maple Court Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ. DoB: October 1955, Usa

Director - John Crosbie Philip. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: July 1955, British

Director - Hugh Matthew Taylor. Address: 5 Amberden Avenue, London, N3 3BJ. DoB: March 1964, British

Director - Paul Stuart Taylor. Address: 14 Quickley Lane, Chorleywood, Hertfordshire, WD3 5AA. DoB: June 1952, British

Director - Gordon William Lyle. Address: Aragorn House, Stylecroft Road, Chalfont St. Giles, Buckinghamshire, HP8 4HZ. DoB: April 1958, British

Director - Adrian Bradley. Address: The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF. DoB: September 1963, British

Director - Rosemarie Shill. Address: The Old School House, High Street, Henley In Arden, Warwickshire, B95 5BN. DoB: August 1956, British

Director - Wolfgang Neumann. Address: Flat 4, 34 Holland Park, London, W11 3TA. DoB: January 1962, Austria

Director - Stephen Humphreys. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: February 1960, British

Director - Paul Frederick James. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: October 1949, British

Director - Mark Jonathan Way. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: September 1971, British

Director - Ian Hughes-rixham. Address: 1 Grange Road, Tring, Hertfordshire, HP23 5JP. DoB: May 1949, British

Director - Grant David Hearn. Address: Bishops Platt, Norlands Lane, Thorpe, Surrey, TW20 8SS. DoB: August 1958, British

Director - Peter Charles Gosling. Address: 95 Worcester Road, Cheam, Surrey, SM2 6QL. DoB: August 1954, British

Director - Paul Victor Harvey. Address: Flat 2, The Cotton Mill, 35 King Street, Leicester, Leicestershire, LE1 6RN. DoB: January 1961, British

Director - Anthony Richard Harris. Address: 43 Alma Square, London, NW8 9PY. DoB: April 1955, British

Director - Desmond Louis Mildmay Taljaard. Address: 59 Crescent West, Hadley Wood, Hertfordshire, EN4 0EQ. DoB: April 1961, British

Director - David Andrew. Address: Briarclough Cross Oak Road, Berkhamsted, Hertfordshire, HP4 3NA. DoB: January 1956, British

Director - Michael Stuart Metcalfe. Address: Harwil 37 Howards Thicket, Gerrards Cross, Buckinghamshire, SL9 7NT. DoB: August 1963, British

Director - John Anthony Bamsey. Address: Cranley Road, Burwood Park, Hersham, Surrey, KT12 5BL. DoB: November 1952, British

Director - Tommaso Zanzotto. Address: Flat 3 18 Hans Place, London, SW1X 0EP. DoB: May 1941, Italian

Director - Christopher John Bould. Address: The West Wing, Pensax Court Pensax, Worcester, Worcestershire, WR6 6XJ. DoB: August 1959, British

Director - Michael Barry Hirst. Address: 16 Prowse Avenue, Bushey, Watford, Hertfordshire, WD2 1JR. DoB: July 1943, British

Director - Ian Hughes-rixham. Address: 1 Grange Road, Tring, Hertfordshire, HP23 5JP. DoB: May 1949, British

Director - Annie Marie Jones. Address: 2 Lodge Close, Marlow, Buckinghamshire, SL7 1RB. DoB: August 1954, British

Director - George Barry Maiden. Address: Fourwinds Long Walk, Chalfont St Giles, Buckinghamshire, HP8 4AW. DoB: July 1949, British

Secretary - Barbara Hughes. Address: Flat 3, 11 Hazelmere Road, London, NW6 6PY. DoB: n\a, British

Director - John Anthony Dobbs. Address: 11a North Park Avenue, Leeds, West Yorkshire, LS8 1DN. DoB: December 1946, British

Director - James Roger Charles Farrow. Address: 7 Downham Place, South Shore, Blackpool, Lancashire, FY4 1PW. DoB: June 1946, British

Director - Anthony Grahame Potter. Address: Villa Sogno Fulmer Road, Gerrards Cross, Buckinghamshire, SL9 7EG. DoB: October 1949, British

Jobs in Adda Hotels, vacancies. Career and training on Adda Hotels, practic

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

  • UGlobe Chair: Full Professor in Global Economic Challenges (Utrecht - Netherlands)

    Region: Utrecht - Netherlands

    Company: N\A

    Department: N\A

    Salary: €64,008 to €93,192
    £58,522.51 to £85,205.45 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Deputy Head of Corporate & Alumni Events (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Development and Alumni Relations Office

    Salary: £32,548 and rising to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,Senior Management

  • Research Development Manager (GDIH) (London)

    Region: London

    Company: Loughborough University

    Department: Research Office, Loughborough London

    Salary: £39,324 to £46,924 per annum plus £3,033 London weighting, subject to annual pay award.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Senior Building Facilities Operative - C62971M (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Professional Support Services - Estate Support Service

    Salary: £16,983 to £17,764 per annum, with progression to £20,411.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Property and Maintenance

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Centre for Public Health
 - School of Medicine, Dentistry and Biomedical Sciences

    Salary: £32,548 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Nursing,Psychology,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Sociology,Social Work,Other Social Sciences

  • Lecturer/Assistant Professor in Electrochemistry (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: UCD School of Chemistry

    Salary: €51,807 to €79,194
    £47,978.46 to £73,341.56 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

Responds for Adda Hotels on Facebook, comments in social nerworks

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

Location Adda Hotels on Google maps

Other similar companies of The United Kingdom as Adda Hotels: The Green Man Pub & Hotel Limited | Headlam Leisure Limited | The Castle Hotel (dm) Limited | Eastern Leisure Limited | Nouvelle Dosti Ltd

1966 signifies the founding Adda Hotels, the firm that is situated at Maple Court, Central Park, Reeds Crescent in Watford. That would make fifty years Adda Hotels has prospered on the market, as it was founded on May 17, 1966. The company's Companies House Reg No. is 00879456 and its post code is WD24 4QQ. This firm is classified under the NACe and SiC code 55100 and their NACE code stands for Hotels and similar accommodation. 31st December 2014 is the last time when company accounts were filed. 50 years of experience in this field comes to full flow with Adda Hotels as they managed to keep their clients happy throughout their long history.

The trademark of Adda Hotels is "AppleJack’s". It was applied for in January, 2014 and it got published in the journal number 2014-005. The firm is represented by Wildbore & Gibbons LLP.

From the data we have gathered, this specific firm was built fifty years ago and has been steered by fourty four directors, and out of them six (Christopher Heath, Stuart Beasley, Brian Wilson and 3 other directors who might be found below) are still a part of the company. At least one secretary in this firm is a limited company: Hlt Secretary Limited.

Adda Hotels is a domestic company, located in Watford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Maple Court Central Park, Reeds Crescent WD24 4QQ Watford. Adda Hotels was registered on 1966-05-17. 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 - 413,000 GBP, sales per year - less 798,000,000 GBP. Adda Hotels is Private Unlimited Company.
The main activity of Adda Hotels is Accommodation and food service activities, including 8 other directions. Director of Adda Hotels is Christopher Heath, which was registered at Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. Products made in Adda Hotels were not found. This corporation was registered on 1966-05-17 and was issued with the Register number 00879456 in Watford, 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 Adda Hotels, open vacancies, location of Adda Hotels 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 Adda Hotels from yellow pages of The United Kingdom. Find address Adda Hotels, phone, email, website credits, responds, Adda Hotels job and vacancies, contacts finance sectors Adda Hotels