Missenden Abbey Limited

All UK companiesAccommodation and food service activitiesMissenden Abbey Limited

Hotels and similar accommodation

Technical and vocational secondary education

Missenden Abbey Limited contacts: address, phone, fax, email, website, shedule

Address: Bucks New University Queen Alexandra Road HP11 2JZ High Wycombe

Phone: +44-191 8566284

Fax: +44-191 8566284

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Missenden Abbey Limited"? - send email to us!

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

Registration data Missenden Abbey Limited

Register date: 1993-09-27

Register number: 02857125

Type of company: Private Limited Company

Get full report form global database UK for Missenden Abbey Limited

Owner, director, manager of Missenden Abbey Limited

Dr Maggie James Director. Address: Queen Alexandra Road, High Wycombe, Buckinghamshire, HP11 2JZ. DoB: May 1961, British

David Peter Bulbeck Secretary. Address: Queen Alexandra Road, High Wycombe, Buckinghamshire, HP11 2JZ. DoB:

Ian John Plover Director. Address: Queen Alexandra Road, High Wycombe, Buckinghamshire, HP11 2JZ. DoB: August 1957, British

Keith Michael Alan Ryan Director. Address: Queen Alexandra Road, High Wycombe, Buckinghamshire, HP11 2JZ. DoB: April 1951, British

Antony William Bellekom Director. Address: Queen Alexandra Road, High Wycombe, Buckinghamshire, HP11 2JZ. DoB: October 1954, British

Elizabeth Louise Hughes Director. Address: Queen Alexandra Road, High Wycombe, Buckinghamshire, HP11 2JZ. DoB: February 1979, British

Trevor Napier Nicholls Director. Address: Queen Alexandra Road, High Wycombe, Buckinghamshire, HP11 2JZ. DoB: May 1954, British

Ian Francis Hillan Director. Address: 1 Highgrove Place, Ruscombe, Reading, Berkshire, RG10 9LF. DoB: October 1946, British

Nigel Timothy Devlin Martin Secretary. Address: New Road, Great Kingshill, High Wycombe, Buckinghamshire, HP15 6DR. DoB:

Derek John Godfrey Director. Address: 4 Gibbet Hill Road, Coventry, West Midlands, CV4 7AJ. DoB: February 1953, British

Heather Jane Flood Secretary. Address: 30 Burroughs Crescent, Bourne End, Buckinghamshire, SL8 5NR. DoB:

Roger Alan Spicer Director. Address: Icknield House, Hammersley Lane, Penn, Buckinghamshire, HP10 8HB. DoB: August 1949, British

Michael Anthony Street Director. Address: The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: August 1947, British

Stephen Frederick Crawford Director. Address: 22 Town Close, Finmere, Buckinghamshire, MK18 4AP. DoB: August 1958, British

Martin Paul Briggs Director. Address: 16 Friars Gardens, Hughenden Valley, High Wycombe, Buckinghamshire, HP14 4LT. DoB: April 1957, British

Bryan Charles Long Director. Address: Tudor Lodge Magnolia Dene, Hazlemere, High Wycombe, Bucks, HP15 7QU. DoB: February 1940, British

Simon John Ferris Director. Address: 4 Maplewood Gardens, Beaconsfield, Buckinghamshire, HP9 1BU. DoB: June 1948, British

Lynda May Cox Director. Address: Claygate North Road, Widmer End, High Wycombe, Buckinghamshire, HP15 6ND. DoB: n\a, British

Diane Karen Marshall Director. Address: Missenden Abbey Cottage, High Street, Great Missenden, Buckinghamshire, HP16 0BB. DoB: August 1955, British

Eric Peacock Director. Address: Gaglebrook Cottage, Bicester Road, Middleston Stoney, Oxfordshire. DoB: September 1945, British

Professor Bryan Mogford Director. Address: 1 Raven Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3QW. DoB: September 1940, British

Edward Stephen Gropper Director. Address: 40a Chestnut Garden, Peppard Road Sonning Common, Reading, Berkshire, RG4 9SU. DoB: April 1937, British

David Brian Jones Director. Address: 1 The Brewtower, Barley Way, Marlow, Buckinghamshire, SL7 2UQ. DoB: January 1931, British

Doctor Martin Hamer Director. Address: 10 Dunnock Way, Wargrave, Reading, Berkshire, RG10 8LR. DoB: June 1950, British

Martin Paul Briggs Secretary. Address: 16 Friars Gardens, Hughenden Valley, High Wycombe, Buckinghamshire, HP14 4LT. DoB: April 1957, British

Poh Lim Lai Nominee-director. Address: 24 Redwood Drive, Wing, Buckinghamshire, LU7 0TA. DoB: March 1957, British

Anne Rosalind Bateson Nominee-secretary. Address: High Trees, Great Holland, Frinton On Sea, Essex, CO13 0HZ. DoB:

Jobs in Missenden Abbey Limited vacancies. Career and practice on Missenden Abbey Limited. Working and traineeship

Sorry, now on Missenden Abbey Limited all vacancies is closed.

Responds for Missenden Abbey Limited on FaceBook

Read more comments for Missenden Abbey Limited. Leave a respond Missenden Abbey Limited in social networks. Missenden Abbey Limited on Facebook and Google+, LinkedIn, MySpace

Address Missenden Abbey Limited on google map

Other similar UK companies as Missenden Abbey Limited: Rivalslot Limited | Blantyre Properties Limited | Goldholme Limited | Clarke And Wheeler Limited | Mersey View Limited

Missenden Abbey Limited has been in the business for twenty three years. Started with Companies House Reg No. 02857125 in 1993-09-27, the company is registered at Bucks New University, High Wycombe HP11 2JZ. It 's been twenty two years that Missenden Abbey Limited is no longer identified under the business name Buckinghamshire College Missenden Abbey. This business SIC and NACE codes are 55100 which means Hotels and similar accommodation. Missenden Abbey Ltd filed its account information for the period up to Fri, 31st Jul 2015. The company's most recent annual return was filed on Sun, 27th Sep 2015. It's been 23 years for Missenden Abbey Ltd on this market, it is doing well and is an example for many.

The firm provides hotel, bed&breakfast or guest house services. Its FHRSID is 07390/2012/2/000. It reports to Chiltern and its last food inspection was carried out on 2016-05-12 in London Road, Chiltern, HP16 0BD. The most recent quality assessment result obtained by the company is 3, which translates as generally satisfactory. The components comprising this value are the following inspection results: 10 for hygiene, 10 for its structural management and 10 for confidence in management.

Within this specific business, most of director's tasks have been fulfilled by Dr Maggie James, Ian John Plover and Keith Michael Alan Ryan. As for these three people, Keith Michael Alan Ryan has been an employee of the business for the longest time, having become a vital part of directors' team in 2010. Furthermore, the director's responsibilities are constantly supported by a secretary - David Peter Bulbeck, from who was recruited by the following business one year ago.