Mantis Collection Ltd.
Hotels and similar accommodation
Mantis Collection Ltd. contacts: address, phone, fax, email, website, shedule
Address: Oak Suite Guardian House Borough Road GU7 2AE Godalming
Phone: +44-1445 1555084
Fax: +44-1445 1555084
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Mantis Collection Ltd."? - send email to us!
Registration data Mantis Collection Ltd.
Register date: 1990-04-11
Register number: 02492037
Type of company: Private Limited Company
Get full report form global database UK for Mantis Collection Ltd.Owner, director, manager of Mantis Collection Ltd.
Alastair Wyllie Mcewen Smith Director. Address: Cadogan Gardens, London, SW3 2RP, England. DoB: June 1960, British
Paul James Gardiner Director. Address: Eresby House, Rutland Gate, London, SW7 1BG, England. DoB: July 1973, British
Steven Ernest Holt Director. Address: 84a High View Road, Guildford, Surrey, GU2 7RY, United Kingdom. DoB: May 1953, British
Catherine Lucy Hudson Director. Address: 8 Pembridge Crescent, London, W11 3DT, England. DoB: January 1966, British
Keith Loon Director. Address: Thomas Road, Walmer, Port Elizabeth, Eastern Cape, 6070. DoB: August 1944, South African
James Iii St John Director. Address: Catalina St., Palm City, Florida 34990, United States. DoB: June 1948, United States
Colin Jack Emson Director. Address: Shotters Farm, Alton, Hants, GU34 3RJ. DoB: July 1941, British
Robert Fraser Asset Management Ltd Corporate-director. Address: Crosswall, London, EC3N 2SG, England. DoB:
John Stanley Hanna Director. Address: 19 Derehams Lane, High Wycombe, Buckinghamshire, HP10 9RP. DoB: June 1960, British
Gaston Savoi Director. Address: Ramla Gandhi 471, Apto 601, Montevideo, FOREIGN, Uruguay. DoB: December 1952, Uruguayan
Adrian John Faulkener Gardiner Director. Address: 601 Berkeley Court, 3rd Avenue Summerstrand, Port Elizabeth South Africa, FOREIGN. DoB: March 1943, South African
Robert Allan Ross Director. Address: 46 High View Drive, West Paterson, New Jersey, FOREIGN, United States Of America. DoB: August 1956, American
Robert Craig Larson Director. Address: 580 Yarboro Drive, Bloomfield Hills, Michigan 48304, Usa. DoB: June 1934, American
Andrew Edan Zobler Director. Address: 36 West 15th Street,Apt 9, New York, 10011, USA, Usa. DoB: June 1934, American
Byron Thomas Goodwin Director. Address: 16430 Fox Valley Terrace, Rockville, Maryland, 20853, Usa. DoB: November 1956, American
Neten Hirji Shah Director. Address: 150 Beverley Drive, Edgware, Middlesex, HA8 5ND. DoB: April 1962, British
Michael Douglas Holiday Director. Address: 26 Cadogan Gardens, London, SW3 2RP. DoB: June 1934, British
John Carl Sebastian Tham Director. Address: 40 Grove Lane, London, SE5 8ST. DoB: March 1944, Swedish
Colin Xavier Castelino Director. Address: 92 Murray Road, South Ealing, London, W5 4DA. DoB: n\a, British
Claire O'halloran Secretary. Address: Flat 1 Harwood Court, 21 Harwood Road, London, SW6 4QP. DoB:
Susan Mary Gregory Director. Address: 22 Cadogan Gardens, London, SW3. DoB: April 1952, English
W B Company Services Limited Corporate-secretary. Address: Third Floor, 11 Waterloo Place, London, SW1Y 4AU. DoB:
Dorine Maria Marcelyn Rootsaert Director. Address: 30 Axminster Road, London, N7 6BP. DoB: March 1959, Dutch
Jobs in Mantis Collection Ltd. vacancies. Career and practice on Mantis Collection Ltd.. Working and traineeship
Sorry, now on Mantis Collection Ltd. all vacancies is closed.
Responds for Mantis Collection Ltd. on FaceBook
Read more comments for Mantis Collection Ltd.. Leave a respond Mantis Collection Ltd. in social networks. Mantis Collection Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress Mantis Collection Ltd. on google map
Other similar UK companies as Mantis Collection Ltd.: Betjack Limited | Decking Limited | Inver Healthcare Services Limited | Sincere Sky International Trading Co., Ltd | Cockerel Ltd
02492037 is a registration number assigned to Mantis Collection Ltd.. The firm was registered as a Private Limited Company on 1990-04-11. The firm has been present on the market for the last twenty six years. This enterprise may be reached at Oak Suite Guardian House Borough Road in Godalming. The postal code assigned to this location is GU7 2AE. It 's been four years since The firm's name is Mantis Collection Ltd., but till 2012 the name was Mantis London and up to that point, until 2003-06-04 this business was known as The Cliveden Town House. This means it has used four other names. This enterprise is registered with SIC code 55100 : Hotels and similar accommodation. Wednesday 31st December 2014 is the last time when company accounts were filed. Ever since it debuted in this field of business 26 years ago, the firm managed to sustain its praiseworthy level of prosperity.
There's a group of three directors working for this specific business at the current moment, specifically Alastair Wyllie Mcewen Smith, Paul James Gardiner and Steven Ernest Holt who have been performing the directors responsibilities for one year.
