Adda Hotels
Hotels and similar accommodation
Adda Hotels contacts: address, phone, fax, email, website, shedule
Address: Maple Court Central Park, Reeds Crescent WD24 4QQ Watford
Phone: +44-1259 9689361
Fax: +44-1259 9689361
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Adda Hotels"? - send email to us!
Registration data Adda Hotels
Register date: 1966-05-17
Register number: 00879456
Type of company: Private Unlimited Company
Get full report form global database UK for Adda HotelsOwner, director, manager of Adda Hotels
Christopher Heath Director. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: July 1967, British
Stuart Beasley Director. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: November 1971, British
Brian Wilson Director. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: June 1962, British
Oded Lifschitz Director. Address: n\a. DoB: July 1942, Australian / Israeli
James Owen Percival Director. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: December 1968, British
James Tynan Director. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: November 1964, Irish
Habib Mohammed Enayetullah Director. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: May 1967, American
Brian Wilson Director. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: June 1962, British
Oded Lifschitz Director. Address: 225 Edgware Road, London, England, W2 1JU, England. DoB: July 1942, Australian / Israeli
John Rogers Director. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: January 1967, British
James Owen Percival Director. Address: Castle Hill, Berkhamsted, England, HP4 1HE, United Kingdom. DoB: December 1968, British
Andrew Lawrence Hughes Director. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: September 1967, British
Hilton Corporate Director Llc Corporate-director. Address: Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808, United States. DoB:
Elizabeth Jane Rabin Director. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: February 1970, British
Laurence Lichman Director. Address: 209 Merry Hill Road, Bushey, Hertfordshire, WD23 1AP. DoB: January 1950, British
Simon Robert Vincent Director. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: May 1963, British
Brian Wilson Secretary. Address: Tudor Cottage, 70 High Street, Eaton Bray, Dunstable, LU6 2DP. DoB: June 1962, British
Howard Friedman Director. Address: Maple Court Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ. DoB: October 1955, Usa
John Crosbie Philip Director. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: July 1955, British
Hugh Matthew Taylor Director. Address: 5 Amberden Avenue, London, N3 3BJ. DoB: March 1964, British
Paul Stuart Taylor Director. Address: 14 Quickley Lane, Chorleywood, Hertfordshire, WD3 5AA. DoB: June 1952, British
Gordon William Lyle Director. Address: Aragorn House, Stylecroft Road, Chalfont St. Giles, Buckinghamshire, HP8 4HZ. DoB: April 1958, British
Adrian Bradley Director. Address: The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF. DoB: September 1963, British
Rosemarie Shill Director. Address: The Old School House, High Street, Henley In Arden, Warwickshire, B95 5BN. DoB: August 1956, British
Wolfgang Neumann Director. Address: Flat 4, 34 Holland Park, London, W11 3TA. DoB: January 1962, Austria
Stephen Humphreys Director. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: February 1960, British
Paul Frederick James Director. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: October 1949, British
Mark Jonathan Way Director. Address: Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ, England. DoB: September 1971, British
Ian Hughes-rixham Director. Address: 1 Grange Road, Tring, Hertfordshire, HP23 5JP. DoB: May 1949, British
Grant David Hearn Director. Address: Bishops Platt, Norlands Lane, Thorpe, Surrey, TW20 8SS. DoB: August 1958, British
Peter Charles Gosling Director. Address: 95 Worcester Road, Cheam, Surrey, SM2 6QL. DoB: August 1954, British
Paul Victor Harvey Director. Address: Flat 2, The Cotton Mill, 35 King Street, Leicester, Leicestershire, LE1 6RN. DoB: January 1961, British
Anthony Richard Harris Director. Address: 43 Alma Square, London, NW8 9PY. DoB: April 1955, British
Desmond Louis Mildmay Taljaard Director. Address: 59 Crescent West, Hadley Wood, Hertfordshire, EN4 0EQ. DoB: April 1961, British
David Andrew Director. Address: Briarclough Cross Oak Road, Berkhamsted, Hertfordshire, HP4 3NA. DoB: January 1956, British
Michael Stuart Metcalfe Director. Address: Harwil 37 Howards Thicket, Gerrards Cross, Buckinghamshire, SL9 7NT. DoB: August 1963, British
John Anthony Bamsey Director. Address: Cranley Road, Burwood Park, Hersham, Surrey, KT12 5BL. DoB: November 1952, British
Tommaso Zanzotto Director. Address: Flat 3 18 Hans Place, London, SW1X 0EP. DoB: May 1941, Italian
Christopher John Bould Director. Address: The West Wing, Pensax Court Pensax, Worcester, Worcestershire, WR6 6XJ. DoB: August 1959, British
Michael Barry Hirst Director. Address: 16 Prowse Avenue, Bushey, Watford, Hertfordshire, WD2 1JR. DoB: July 1943, British
Ian Hughes-rixham Director. Address: 1 Grange Road, Tring, Hertfordshire, HP23 5JP. DoB: May 1949, British
Annie Marie Jones Director. Address: 2 Lodge Close, Marlow, Buckinghamshire, SL7 1RB. DoB: August 1954, British
George Barry Maiden Director. Address: Fourwinds Long Walk, Chalfont St Giles, Buckinghamshire, HP8 4AW. DoB: July 1949, British
Barbara Hughes Secretary. Address: Flat 3, 11 Hazelmere Road, London, NW6 6PY. DoB: n\a, British
John Anthony Dobbs Director. Address: 11a North Park Avenue, Leeds, West Yorkshire, LS8 1DN. DoB: December 1946, British
James Roger Charles Farrow Director. Address: 7 Downham Place, South Shore, Blackpool, Lancashire, FY4 1PW. DoB: June 1946, British
Anthony Grahame Potter Director. Address: Villa Sogno Fulmer Road, Gerrards Cross, Buckinghamshire, SL9 7EG. DoB: October 1949, British
Jobs in Adda Hotels vacancies. Career and practice on Adda Hotels. Working and traineeship
Sorry, now on Adda Hotels all vacancies is closed.
Responds for Adda Hotels on FaceBook
Read more comments for Adda Hotels. Leave a respond Adda Hotels in social networks. Adda Hotels on Facebook and Google+, LinkedIn, MySpaceAddress Adda Hotels on google map
Other similar UK companies as Adda Hotels: Re-drill Building Preservation Limited | George Seal Limited | Vale Of Wigan Limited | Carl Woods Construction Master Builder Limited | Wharfedale Homes Limited
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.
