Baxterstorey Limited

All UK companiesAccommodation and food service activitiesBaxterstorey Limited

Other food services

Baxterstorey Limited contacts: address, phone, fax, email, website, shedule

Address: Tvp 2 300 Thames Valley Park Drive RG6 1PT Reading

Phone: +44-1464 9586639

Fax: +44-1464 9586639

Email: n\a

Website:

Shedule:

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

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

Registration data Baxterstorey Limited

Register date: 1985-11-21

Register number: 01962583

Type of company: Private Limited Company

Get full report form global database UK for Baxterstorey Limited

Owner, director, manager of Baxterstorey Limited

Andrew John Murray Craig Director. Address: 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: March 1973, British

David James Hawkes Director. Address: 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: September 1971, British

Simon Toby Fennell Director. Address: 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: July 1976, British

Sarah Jane Miller Director. Address: 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: March 1966, British

Matthew Owen Thomas Director. Address: 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: December 1973, British

Gifford Jeremy Wood Director. Address: 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: July 1963, British

Marc Bradley Secretary. Address: 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: April 1975, British

Marc Bradley Director. Address: 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: April 1975, British

John David Bennett Director. Address: 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: June 1963, British

Christopher Noel Mahony Director. Address: 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: December 1966, Irish

Simon Paul Esner Director. Address: 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: February 1962, British

Alastair Dunbar Storey Director. Address: 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: January 1953, British

Lynne Graham Director. Address: 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: January 1958, British

Richard Flynn Director. Address: 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: September 1966, British

Richard Proctor Holroyd Director. Address: 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom. DoB: September 1961, British

Michael John Smith Director. Address: The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: October 1960, British

William Robert Baxter Director. Address: The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: August 1960, British

John Paterson Director. Address: 18 Velder Avenue, Southsea, Hampshire, PO4 8RT. DoB: April 1964, British

Arthur Victor Edmunds Director. Address: 3 Bluebell Meadow, Winnersh, Wokingham, Berkshire, RG11 5UW. DoB: July 1943, British

Keith Ernest Wain Director. Address: 8 Smithy Close, Holybourne, Alton, Hampshire, GU34 4EE. DoB: May 1955, British

Patrick William Harbour Director. Address: The Beeches, 64. Dukes Ride, Crowthorne, Berks, RG45 6DL. DoB: July 1964, British

Keith James Wilson Secretary. Address: The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: August 1961, British

Tjalke Jan Siebe Boersma Director. Address: 6 Duncombe Road, Godalming, Surrey, GU7 1SF. DoB: November 1953, Dutch

Keith James Wilson Director. Address: The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: August 1961, British

Nigel Robert Anker Director. Address: Tudor Farm, Part Lane, Riseley, Berkshire, RG7 1RU. DoB: April 1950, British

Stirling George Halliday Secretary. Address: Robins Roost, Old Wokingham Road, Wokingham, Berkshire, RG11 3BX. DoB: n\a, British

George Halliday Director. Address: Ridgedale House Lower Sandhurst Road, Finchampstead, Wokingham, Berkshire, RG11 3TH. DoB: December 1933, British

Linda Mary Halliday Director. Address: The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: February 1959, British

Jobs in Baxterstorey Limited vacancies. Career and practice on Baxterstorey Limited. Working and traineeship

Engineer. From GBP 2700

Plumber. From GBP 2200

Assistant. From GBP 1400

Project Co-ordinator. From GBP 2000

Other personal. From GBP 1000

Electrical Supervisor. From GBP 2300

Assistant. From GBP 1400

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Baxterstorey Limited on FaceBook

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

Address Baxterstorey Limited on google map

Other similar UK companies as Baxterstorey Limited: Domitian Limited | Ovalsec Limited | Druick Limited | Gracian Construction Limited | Yoga Trading Ltd

Baxterstorey Limited with the registration number 01962583 has been in this business field for thirty one years. The PLC can be found at Tvp 2, 300 Thames Valley Park Drive , Reading and their postal code is RG6 1PT. Up till now Baxterstorey Limited switched the company name three times. Up to 2006-02-03 the company used the name Baxter Storey. Later on the company switched to the name Wilson Storey Halliday that was used until 2006-02-03 when the final name was adopted. The firm is classified under the NACe and SiC code 56290 and their NACE code stands for Other food services. Baxterstorey Ltd filed its account information up until 2014/12/26. Its most recent annual return information was submitted on 2016/03/31. 31 years of presence on the market comes to full flow with Baxterstorey Ltd as they managed to keep their clients satisfied through all this time.

The company operates in Hospitals/Childcare/Caring Premises, Restaurant/Cafe/Canteen, Other catering premises, Retailers - other and School/college/university. Its FHRSID is 14/00028/COM. It reports to Sutton and its last food inspection was carried out on 2016-09-27 in 243 Green Lane, London, SM4 6SQ. 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 0 for confidence in management.

Having 30 recruitment advert since 2016-10-07, the enterprise has been among the most active employers on the job market. Most recently, it was looking for job candidates in London City/docklands, London South West and Buckinghamshire. They employ applicants on such posts as for example: Senior Sous Chef, General Assistant and Hospitality assistant. More specific details concerning recruitment and the job vacancy is detailed in particular announcements.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 2 transactions from worth at least 500 pounds each, amounting to £6,710 in total. The company also worked with the Newcastle City Council (1 transaction worth £562 in total). Baxterstorey was the service provided to the Department for Transport Council covering the following areas: Operational Feeding and Training was also the service provided to the Newcastle City Council Council covering the following areas: Cxo Reg & Euro.

As suggested by the following firm's employees list, for one year there have been eleven directors to name just a few: Andrew John Murray Craig, David James Hawkes and Simon Toby Fennell. What is more, the managing director's efforts are constantly bolstered by a secretary - Marc Bradley, age 41, from who found employment in the following business in 2007.