The Restaurant Group (uk) Limited

All UK companiesAccommodation and food service activitiesThe Restaurant Group (uk) Limited

Licensed restaurants

The Restaurant Group (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: 5-7 Marshalsea Road Borough London SE1 1EP

Phone: +44-1538 2954742

Fax: +44-1538 2954742

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Restaurant Group (uk) Limited"? - send email to us!

The Restaurant Group (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Restaurant Group (uk) Limited.

Registration data The Restaurant Group (uk) Limited

Register date: 1966-12-20

Register number: 00894426

Type of company: Private Limited Company

Get full report form global database UK for The Restaurant Group (uk) Limited

Owner, director, manager of The Restaurant Group (uk) Limited

Andrew Mccue Director. Address: Marshalsea Road, London, SE1 1EP, England. DoB: December 1974, Irish

Barry Graham Kirk Nightingale Director. Address: Marshalsea Road, London, SE1 1EP, England. DoB: March 1961, British

Alex Charles Newton Small Secretary. Address: 5-7 Marshalsea Road Borough, London, SE1 1EP. DoB:

Daniel Peter Breithaupt Director. Address: Marshalsea Road, London, SE1 1EP, England. DoB: June 1967, British

Stephen Mark Anthony Critoph Director. Address: 5-7 Marshalsea Road Borough, London, SE1 1EP. DoB: June 1960, British

Robert John Morgan Director. Address: 5-7 Marshalsea Road Borough, London, SE1 1EP. DoB: December 1971, British

Patricia Ann Corzine Director. Address: 5-7 Marshalsea Road Borough, London, SE1 1EP. DoB: May 1957, British

Kevin John Bacon Director. Address: Fields Grange, Welshampton, Ellesmere, Salop, SY12 0NP. DoB: December 1959, British

Robert John Morgan Secretary. Address: 5-7 Marshalsea Road Borough, London, SE1 1EP. DoB: December 1971, British

Andrew Page Director. Address: 5-7 Marshalsea Road Borough, London, Sevenoaks, Kent, SE1 1EP. DoB: July 1958, British

Peter Kevin Pullan Director. Address: 20 Rowington Close, Luton, Bedfordshire, LU2 9TZ. DoB: October 1954, British

James Michael Alexander Horler Director. Address: Hunters Lodge, Barn Lane, Sedgeberrow, Evesham, Worcestershire, WR11 6UR. DoB: January 1965, British

David Raymond Potts Director. Address: 46 Strathleven Road, London, SW2 5LA. DoB: December 1945, British

Tina English Director. Address: 8 Kensington Court Place, Kensington, London, W8 5BJ. DoB: November 1964, British

Philip Wickens Director. Address: Ashleas 3 Warltersville Way, Horley, Surrey, RH6 9EP. DoB: n\a, British

Christopher Smith Director. Address: 9 Farm Close, Ickford, Aylesbury, Buckinghamshire, HP18 9LY. DoB: May 1954, British

Scott Charlesworth Director. Address: 38 Mount Park Road, London, W5 2RS. DoB: December 1958, British

John Edward Morrison Director. Address: The Hoppings, High Street, Catworth, Huntingdon, Cambridgeshire, PE28 0PF. DoB: February 1952, Scottish

John David Wittich Director. Address: Flat 3 41 St Georges Square, London, SW1V 3QN. DoB: October 1946, British

Andrew Graham Guy Director. Address: Wood Lane, Highgate, London, N6 5UD. DoB: May 1948, British

Omar Ramazaoglu Director. Address: 48a Clifton Gardens, Maida Vale, London, W9 1AU. DoB: January 1946, Turkish

James Philip Godfrey Naylor Director. Address: The Old Rectory, Cublington, Leighton Buzzard, Beds, LU7 0LQ. DoB: February 1946, British

Bruce William Mclaren Johnston Director. Address: 1 Douglas Road, Blairgowrie, Perthshire, PH10 6TR. DoB: February 1939, British

John David Wittich Secretary. Address: Flat 3 41 St Georges Square, London, SW1V 3QN. DoB: October 1946, British

Michael Howard Brower Director. Address: 14 Well Road, Hampstead, London, NW3 1LH. DoB: November 1946, British

Reginald Kaye Director. Address: 10 Redington Road, Hampstead, London, NW3 7RG. DoB: October 1922, British

Phillip Kaye Director. Address: Flat 12 46 Upper Grosvenor Street, London, W1X 9PG. DoB: December 1931, British

Jobs in The Restaurant Group (uk) Limited vacancies. Career and practice on The Restaurant Group (uk) Limited. Working and traineeship

Sorry, now on The Restaurant Group (uk) Limited all vacancies is closed.

Responds for The Restaurant Group (uk) Limited on FaceBook

Read more comments for The Restaurant Group (uk) Limited. Leave a respond The Restaurant Group (uk) Limited in social networks. The Restaurant Group (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address The Restaurant Group (uk) Limited on google map

Other similar UK companies as The Restaurant Group (uk) Limited: Midelton Express Limited | Southern Tractors (cornwall) Limited | South London Storage Ltd | Frances Gall Limited | European Employers Ltd

This The Restaurant Group (uk) Limited business has been in this business for at least 50 years, having started in 1966. Registered under the number 00894426, The Restaurant Group (uk) was set up as a Private Limited Company with office in 5-7 Marshalsea Road Borough, Bankside SE1 1EP. The firm has a history in registered name changes. In the past, this firm had two other names. Up to 2011 this firm was prospering as City Centre Restaurants (uk) and before that its company name was Garfunkels Restaurants. This company Standard Industrial Classification Code is 56101 - Licensed restaurants. The Restaurant Group (uk) Ltd reported its account information up till Sun, 28th Dec 2014. Its most recent annual return was filed on Wed, 22nd Jun 2016. It has been fifty years for The Restaurant Group (uk) Ltd in this line of business, it is still strong and is an example for many.

The company owns one restaurant or cafe. Its FHRSID is 55215. It reports to Hillingdon and its last food inspection was carried out on 14th March 2014 in Departures Level (airside), Terminal 5, London, TW6 2GA. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 0 for confidence in management.

The corporation has registered four trademarks, all are still in use. The IPO representative of The Restaurant Group (uk) is Kempner & Partners LLP. The first trademark was accepted in 2013 and the most recent one in 2014. The one which will lose its validity sooner, i.e. in May, 2023 is JOES KITCHEN & COFFEE HOUSE.

The firm owes its achievements and permanent growth to exactly two directors, namely Andrew Mccue and Barry Graham Kirk Nightingale, who have been working for the firm since 2016. Furthermore, the director's responsibilities are continually helped by a secretary - Alex Charles Newton Small, from who was recruited by the firm in 2013.