Roadchef Motorways Limited
Licensed restaurants
Hotels and similar accommodation
Retail sale of automotive fuel in specialised stores
Roadchef Motorways Limited contacts: address, phone, fax, email, website, shedule
Address: Roadchef House, Norton Canes Msa Betty's Lane WS11 9UX Norton Canes
Phone: +44-113 9906890
Fax: +44-1278 4939422
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Roadchef Motorways Limited"? - send email to us!
Registration data Roadchef Motorways Limited
Register date: 1973-07-17
Register number: 01123082
Type of company: Private Limited Company
Get full report form global database UK for Roadchef Motorways LimitedOwner, director, manager of Roadchef Motorways Limited
James Cameron Muirhead Director. Address: Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire, WS11 9UX. DoB: January 1971, British
Richard Ian Tindale Director. Address: Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire, WS11 9UX. DoB: April 1964, British
Michael Hedditch Secretary. Address: Betty's Lane, Norton Canes M S A, Cannock, Staffordshire, WS11 9UX. DoB:
Dr Ian Mckay Director. Address: Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire, WS11 9UX. DoB: June 1957, British
Simon Charles Turl Director. Address: Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire, WS11 9UX. DoB: June 1961, British
Lior Dafna Director. Address: Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire, WS11 9UX. DoB: March 1976, Israeli
Stephanie Lee Director. Address: Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire, WS11 9UX. DoB: March 1967, British
Russell John Margerrison Director. Address: Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire, WS11 9UX. DoB: March 1960, British
Raimond Savage Director. Address: Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire, WS11 9UX. DoB: August 1959, British
Finsbury Corporate Services Limited Corporate-director. Address: Suites 7b & 8b, 50 Town Range, Gibraltar. DoB:
Assaf Haiat Director. Address: Roadchef House, Norton Canes Msa, Betty's Lane, Norton Canes, Cannock Staffordshire, WS11 9UX. DoB: October 1962, Israeli
Richard Hunt Director. Address: Bartlands, 59 Tiddington Road, Stratford Upon Avon, Warwickshire, CV37 7AF. DoB: April 1961, British
Colin Stephen Bramall Secretary. Address: The Old Rectory, Newton Blossomville, Bedford, Bedfordshire, MK43 8AL. DoB: April 1956, British
Colin Stephen Bramall Director. Address: The Old Rectory, Newton Blossomville, Bedford, Bedfordshire, MK43 8AL. DoB: April 1956, British
Martin James Grant Director. Address: Oak House, Waverley Edge, Bubbenhall, Warwickshire, CV8 3LW. DoB: June 1949, British
John Robert Greenwood Director. Address: 2 Atlantic Court, Sunnyside Road, Woolacombe, Devon, EX34 7DG. DoB: June 1950, British
Thomas John Flanagan Secretary. Address: 5 College Gate, Cheltenham, Gloucestershire, GL53 7SF. DoB:
Mark Raymond Clarke Director. Address: 17 Wemyss Road, Blackheath, London, SE3 0TG. DoB: April 1964, British
Nicholas David Walter Broughton Director. Address: Bramley House, Boston Lane Hinton On The Green, Evesham, Worcestershire, WR11 6RD. DoB: February 1967, British
Stephen Andrew Bower Director. Address: 21 Alverton Drive, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 4TD. DoB: n\a, British
Peter Reginald Saunders Director. Address: 116 Eskdale Avenue, Chesham, Buckinghamshire, HP5 3BD. DoB: February 1946, British
Stephen Tucker Director. Address: 32 Hartlebury Way, Charlton Kings, Cheltenham, Glos, GL52 6YB. DoB: May 1951, British
Timothy James Warwick Secretary. Address: Plas Y Coed 3 Cwrt Y Cadno, St Fagans, Cardiff, CF5 4PJ, Wales. DoB: n\a, British
Trevor Redman Secretary. Address: Stable Cottage, The Street Hullavington, Chippenham, Wiltshire, SN14 6DU. DoB: n\a, British
Robert Maclellan Director. Address: 40 North Street, Marcham, Abingdon, Oxfordshire, OX13 6NG. DoB: March 1953, British
Chantal Marie Julia Szymanska Director. Address: Sunny Dawn, Marlbank Road Welland, Malvern, Worcestershire, WR13 6NE. DoB: n\a, British
Chantal Marie Julia Szymanska Secretary. Address: Sunny Dawn, Marlbank Road Welland, Malvern, Worcestershire, WR13 6NE. DoB: n\a, British
Philip John West Director. Address: Fall-Flat, Street Lane Scarside, Orton, Cumbria, CA10 3SE. DoB: July 1941, British
Maurice John Edgington Director. Address: Ashmeade Lodge, Leckhampton Hill, Cheltenham, Gloucestershire, GL53 9QH. DoB: n\a, British
Timothy Ingram Hill Director. Address: Monks Hollow, Alton Priors, Marlborough, Wiltshire, SN8 4JX. DoB: June 1949, British
Anthony Leslie Cooper Director. Address: The Old Rectory, Church Street Kings Stanley, Stonehouse, Gloucestershire, GL10 3JA. DoB: April 1945, British
Ernest Christopher Mcvay Director. Address: 25 Saint Giles Road, Bredon, Tewkesbury, Gloucestershire, GL20 7EQ. DoB: June 1956, British
Trevor Redman Director. Address: Stable Cottage, The Street Hullavington, Chippenham, Wiltshire, SN14 6DU. DoB: n\a, British
Jobs in Roadchef Motorways Limited vacancies. Career and practice on Roadchef Motorways Limited. Working and traineeship
Project Planner. From GBP 3700
Assistant. From GBP 1000
Responds for Roadchef Motorways Limited on FaceBook
Read more comments for Roadchef Motorways Limited. Leave a respond Roadchef Motorways Limited in social networks. Roadchef Motorways Limited on Facebook and Google+, LinkedIn, MySpaceAddress Roadchef Motorways Limited on google map
Other similar UK companies as Roadchef Motorways Limited: Jp Investors Llp | Qwimble Limited | London Loft Extensions Ltd | North American Bear Co.,inc. | Consortium Cage Repair Limited
Roadchef Motorways Limited can be reached at Roadchef House, Norton Canes Msa, Betty's Lane in Norton Canes. The postal code is WS11 9UX. Roadchef Motorways has been on the British market since the company was set up on 1973-07-17. The Companies House Reg No. is 01123082. The company SIC and NACE codes are 56101 and their NACE code stands for Licensed restaurants. The firm's latest filings were submitted for the period up to 2015-01-06 and the most current annual return was filed on 2015-11-05. It's been 43 years for Roadchef Motorways Ltd in this field of business, it is doing well and is an object of envy for it's competition.
The company owns four restaurants or cafes. Its FHRSID is WD/18179. It reports to Wychavon and its last food inspection was carried out on 2016-04-08 in M5 Services (South Bound), Malvern Hills, WR8 0BZ. 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: 5 for hygiene, 5 for its structural management and 5 for confidence in management.
Having 15 recruitment offers since 2014-05-25, the company has been one of the most active employers on the labour market. Recently, it was searching for new workers in Swansea, Hamilton and Rochdale. They often hire employers on a full time basis to work in Shift work mode. They employ employees on such posts as for instance: Costa Coffee Shop Assistant, Whsmith Retail Manager and Hotel Unit Manager. Out of the offered jobs, the best paid offer is Costa Coffee Team Member in Swansea with £12600 on a yearly basis. Those who want to apply for this career opportunity ought to email to [email protected] or [email protected] or call the company on its phone number: 01792 884663.
Currently, the directors hired by this firm include: James Cameron Muirhead assigned to lead the company on 2014-10-30, Richard Ian Tindale assigned to lead the company in 2010, Dr Ian Mckay assigned to lead the company in 2009 and Dr Ian Mckay assigned to lead the company in 2009. Furthermore, the director's responsibilities are regularly backed by a secretary - Michael Hedditch, from who was recruited by the firm in 2009.
