Cafe Pelican Limited

All UK companiesActivities of extraterritorial organisations and otherCafe Pelican Limited

Dormant Company

Cafe Pelican Limited contacts: address, phone, fax, email, website, shedule

Address: 1st Floor 163 Eversholt Street NW1 1BU London

Phone: +44-1363 5218475

Fax: +44-1363 5218475

Email: n\a

Website:

Shedule:

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

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

Registration data Cafe Pelican Limited

Register date: 1982-03-05

Register number: 01620421

Type of company: Private Limited Company

Get full report form global database UK for Cafe Pelican Limited

Owner, director, manager of Cafe Pelican Limited

Timothy John Doubleday Director. Address: 163 Eversholt Street, London, NW1 1BU, United Kingdom. DoB: March 1964, British

Stephen Richards Director. Address: 163 Eversholt Street, London, NW1 1BU, United Kingdom. DoB: October 1967, British

John Derkach Director. Address: 1st Floor, 163 Eversholt Street, London, NW1 1BU. DoB: December 1956, British

Mohan Mansigani Director. Address: 1st Floor, 163 Eversholt Street, London, NW1 1BU. DoB: December 1957, British

Graham Turner Director. Address: 163 Eversholt Street, London, NW1 1BU, United Kingdom. DoB: May 1963, British

James Parsons Director. Address: East Heath Road, London, NW3 1AL, United Kingdom. DoB: July 1960, British

Harry Michael Charles Morley Director. Address: 71 Musard Road, London, W6 8NR. DoB: June 1965, British

Gavin Laurence Williams Director. Address: 2 Greenwood Road, Thames Ditton, Surrey, KT7 0DY. DoB: May 1956, British

Nicholas David Wright Director. Address: Kilby House, Danesbury Park Road, Welwyn Garden City, Herts, AL6 9SF. DoB: June 1957, British

Mohan Mansigani Director. Address: 36 Copthall Drive, Mill Hill, London, NW7 2NB. DoB: December 1957, British

Niel Paterson Barbour Director. Address: Church View Barn, Loversall, Doncaster, DN11 9DF. DoB: December 1957, British

Maria Rita Buxton Smith Secretary. Address: 83 Wordsworth Avenue, Newport Pagnell, Bucks, MK16 8RH. DoB:

Michael Andrew Johnson Director. Address: North End House, Oakley Road, Mottisfont, Hampshire, SO51 0LQ. DoB: March 1956, British

Robert Norman Carew Franklin Secretary. Address: 147 Middleton Road, London, E8 4LL. DoB:

Sophie Jane Warner Director. Address: 7 Melrose Terrace, London, W6 7RL. DoB: January 1958, British

Nicola Jane Fenton Secretary. Address: Flat 1, 56 Rosslyn Hill, Hampstead, London, NW3 1ND. DoB: n\a, British

Lewis Ian Ross Director. Address: 64 Elm Park Road, London, SW3 6AU. DoB: October 1950, British

Roger Myers Director. Address: Flat 16 9/11 Belsize Grove, London, NW3 4UU. DoB: November 1947, British

Bekay Secretaries Limited Secretary. Address: Conduit House 24 Conduit Place, London, W2 1EP. DoB:

Karen Elisabeth Dind Jones Director. Address: 31 Rosehill Road, London, SW18 2NY. DoB: July 1956, British

Jobs in Cafe Pelican Limited vacancies. Career and practice on Cafe Pelican Limited. Working and traineeship

Controller. From GBP 3000

Manager. From GBP 3300

Plumber. From GBP 1900

Other personal. From GBP 1500

Fabricator. From GBP 2400

Responds for Cafe Pelican Limited on FaceBook

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

Address Cafe Pelican Limited on google map

Other similar UK companies as Cafe Pelican Limited: Arbor Living (burton Waters) Limited | Aviator 2015 Ltd | Mercia Investments (east) Limited | Allied Properties (uk) Limited | Mulberry Homes Railway Inn Management Company Limited

Cafe Pelican Limited was set up as Private Limited Company, that is based in 1st Floor, 163 Eversholt Street in London. The headquarters zip code NW1 1BU This firm was formed in 1982. The business reg. no. is 01620421. This firm SIC and NACE codes are 99999 which stands for Dormant Company. The business most recent financial reports were submitted for the period up to 31st May 2015 and the most recent annual return information was filed on 31st May 2016.

Within the company, many of director's tasks have been met by Timothy John Doubleday and Stephen Richards. Within the group of these two individuals, Stephen Richards has been with the company for the longest time, having been a part of company's Management Board in April 2014.