Gusto Restaurants Limited
Licensed restaurants
Contacts of Gusto Restaurants Limited: address, phone, fax, email, website, working hours
Address: 98 King Street WA16 6HQ Knutsford
Phone: +44-1327 4107482 +44-1327 4107482
Fax: +44-1259 9689361 +44-1259 9689361
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Gusto Restaurants Limited"? - Send email to us!
Registration data Gusto Restaurants Limited
Get full report from global database of The UK for Gusto Restaurants Limited
Addition activities kind of Gusto Restaurants Limited
0259. Poultry and eggs, nec
349902. Metal household articles
495903. Toxic or hazardous waste cleanup
30690101. Acid bottles, rubber
35759901. Teletypewriters
38230307. Primary elements for process flow measurement
38269905. Dust sampling and analysis equipment
Owner, director, manager of Gusto Restaurants Limited
Director - Anthony James Griffin. Address: King Street, Knutsford, Cheshire, WA16 6HQ. DoB: October 1976, British
Secretary - Andrew Peter Haigh. Address: Brampton Av, Macclesfield, Cheshire, SK10 3RH. DoB: February 1967, British
Director - Susan Jane Crimes. Address: King Street, Knutsford, Cheshire, WA16 6HQ, England. DoB: June 1972, British
Director - Andrew Peter Haigh. Address: Brampton Av, Macclesfield, Cheshire, SK10 3RH. DoB: February 1967, British
Director - Timothy Alan Bacon. Address: King Street, Knutsford, Cheshire, WA16 6HQ. DoB: March 1964, British
Director - Robert David Prill. Address: King Street, Knutsford, Cheshire, WA16 6HQ. DoB: March 1977, British
Director - Katie Louise Muncaster. Address: King Street, Knutsford, Cheshire, WA16 6HQ, England. DoB: December 1979, British
Director - Paul Anthony Moran. Address: King Street, Knutsford, Cheshire, WA16 6HQ, England. DoB: April 1969, British
Director - John Ernest Branagan. Address: Kings Moss, Crank, St Helens, Merseyside, WA11 8RD. DoB: August 1964, British
Secretary - Jeremy Kevin Roberts. Address: Wyndcroft, Adlington Road, Wilmslow, Cheshire, SK9 2AL, England. DoB: October 1962, British
Director - Stephen Mark Anthony Critoph. Address: 183 Gleneldon Road, Streatham, London, SW16 2BX. DoB: June 1960, British
Director - Patricia Ann Corzine. Address: 57 Kings Road, Long Ditton, Surbiton, Surrey, KT6 5JE. DoB: May 1957, British
Director - Kevin John Bacon. Address: 4 Wellfields Way, Whitchurch, Shropshire, SY13 4HN. DoB: December 1959, British
Director - Robert John Morgan. Address: 2 Highlands Road, Seer Green, Beaconsfield, Buckinghamshire, HP9 2XN. DoB: December 1971, British
Secretary - Robert John Morgan. Address: 2 Highlands Road, Seer Green, Beaconsfield, Buckinghamshire, HP9 2XN. DoB: December 1971, British
Director - Andrew Page. Address: 17 Grassy Lane, Sevenoaks, Kent, TN13 1PW. DoB: July 1958, British
Director - Andrew Graham Guy. Address: Wood Lane, Highgate, London, N6 5UD. DoB: May 1948, British
Secretary - John David Wittich. Address: Flat 3 41 St Georges Square, London, SW1V 3QN. DoB: October 1946, British
Director - Scott Charlesworth. Address: 38 Mount Park Road, London, W5 2RS. DoB: December 1958, British
Secretary - Stephen John Garrity. Address: 3 Firdene Crescent, Prenton, Merseyside, CH43 9TN. DoB: December 1962, British
Director - John David Wittich. Address: Flat 3 41 St Georges Square, London, SW1V 3QN. DoB: October 1946, British
Director - James Philip Godfrey Naylor. Address: The Old Rectory, Cublington, Leighton Buzzard, Beds, LU7 0LQ. DoB: February 1946, British
Director - Gary William Tipper. Address: 33 The Avenue, Sale, Manchester, Lancashire, M33 4PJ. DoB: July 1963, British
Director - Alan John Hearn. Address: Tylecroft 29 Woodchester Park, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TU. DoB: May 1942, British
Director - James Scott Jennings. Address: Wyncliff 127 Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 2PP. DoB: December 1957, British
Director - Keith Wilhall Taylor. Address: Dove Cottage, Sly Corner Lee Common, Great Missenden, Bucks, HP16 9LD. DoB: April 1948, British
Director - Sharon Edwina Lilley. Address: Pinfold House, Pinfold Lane Marthall, Knutsford, Cheshire, WA16 7SN. DoB: October 1958, British
Director - Derek Lilley. Address: Pinfold House, Pinfold Lane Marthall, Knutsford, Cheshire, WA16 7SN. DoB: September 1947, British
Director - Stephen John Garrity. Address: 3 Firdene Crescent, Prenton, Merseyside, CH43 9TN. DoB: December 1962, British
Jobs in Gusto Restaurants Limited, vacancies. Career and training on Gusto Restaurants Limited, practic
Now Gusto Restaurants Limited have no open offers. Look for open vacancies in other companies
-
Senior IT Project Manager (London)
Region: London
Company: University of London
Department: Information and Communications Technology
Salary: £43,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Lecturer – High-value Manufacturing (Metal Additive Layer Manufacturing) (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Cardiff School of Engineering
Salary: £32,004 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
-
Administrative Assistant (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Operational Area Education Services and Support
Salary: £18,589 to £19,928
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Production Coordinator (Canterbury)
Region: Canterbury
Company: Canterbury Christ Church University
Department: Department of Marketing & WP & Outreach
Salary: £29,799 to £31,604 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Professional Standards Coordinator (London)
Region: London
Company: Faculty of Occupational Medicine
Department: N\A
Salary: £26,000 to £32,000 per annum, dependent on relevant experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Administrative,PR, Marketing, Sales and Communication
-
Postdoctoral Research Associate - Grade 7 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department of Molecular and Clinical Cancer Medicine
Salary: £32,958 to £34,956 per annum
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,Biochemistry
-
Administrative Officer - Purchase and Budget (Barcelona - Spain)
Region: Barcelona - Spain
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 4, 5 or 6, depending on experience and qualifications
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Registry Information Point Administrator (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: University Secretary's Group
Salary: Grade 3: £16,961 - £18,940 (progression possible to £20,624)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemical Engineering
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Chemical Engineering
-
2 x Assistant Learning Technologist (South Kensington)
Region: South Kensington
Company: Imperial College London
Department: Imperial College Business School
Salary: £30,770 to £34,960 per annum (All appointments will normally be made at the bottom of the salary range)
Hours: Full Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Technical
Categories: Administrative,IT,Library Services and Information Management
-
Postdoctoral Research Associate /Research Fellow in Quantum Theory (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: Quantum Science Research Group, School of Physics
Salary: AU$107,000 to AU$143,000
£65,933.40 to £88,116.60 converted salary* per annum (includes leave loading ans superannuation)Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Programme Leader Track in Neurobiology - Dr Michael Hastings (Cambridge)
Region: Cambridge
Company: MRC Laboratory of Molecular Biology
Department: N\A
Salary: £49,637 to £61,328 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
Responds for Gusto Restaurants Limited on Facebook, comments in social nerworks
Read more comments for Gusto Restaurants Limited. Leave a comment for Gusto Restaurants Limited. Profiles of Gusto Restaurants Limited on Facebook and Google+, LinkedIn, MySpaceLocation Gusto Restaurants Limited on Google maps
Other similar companies of The United Kingdom as Gusto Restaurants Limited: Baguette 81 Limited | West Hill Pub Co Ltd | The Harkstead Bakers Arms Limited | Cinnamon Tree Take Away Ltd | Golden Villa (uk) Ltd
Registered as 02177931 twenty nine years ago, Gusto Restaurants Limited is categorised as a PLC. The firm's latest office address is 98 King Street, Knutsford. This particular Gusto Restaurants Limited company functioned under three different company names before. The firm was originally established as Living Ventures Restaurants and was switched to Est Est Est Restaurants on Tue, 17th Sep 2013. The company's third registered name was name up till 1995. This firm Standard Industrial Classification Code is 56101 and their NACE code stands for Licensed restaurants. 31st March 2015 is the last time when account status updates were filed. It has been 29 years for Gusto Restaurants Ltd in the field, it is constantly pushing forward and is an object of envy for many.
As the information gathered suggests, this particular limited company was created in Tue, 13th Oct 1987 and has so far been presided over by twenty four directors, out of whom four (Anthony James Griffin, Susan Jane Crimes, Andrew Peter Haigh and Andrew Peter Haigh) are still working. What is more, the managing director's responsibilities are constantly bolstered by a secretary - Andrew Peter Haigh, age 49, from who was chosen by this limited company eight years ago.
Gusto Restaurants Limited is a domestic nonprofit company, located in Knutsford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in 98 King Street WA16 6HQ Knutsford. Gusto Restaurants Limited was registered on 1987-10-13. 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 - 968,000 GBP, sales per year - approximately 802,000,000 GBP. Gusto Restaurants Limited is Private Limited Company.
The main activity of Gusto Restaurants Limited is Accommodation and food service activities, including 7 other directions. Director of Gusto Restaurants Limited is Anthony James Griffin, which was registered at King Street, Knutsford, Cheshire, WA16 6HQ. Products made in Gusto Restaurants Limited were not found. This corporation was registered on 1987-10-13 and was issued with the Register number 02177931 in Knutsford, 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 Gusto Restaurants Limited, open vacancies, location of Gusto Restaurants 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 June 1st, 2024