Ceesail Limited
Activities of head offices
Ceesail Limited contacts: address, phone, fax, email, website, shedule
Address: Mathisen Way Poyle SL3 0HB Colnbrook
Phone: +44-1406 1603973
Fax: +44-1406 1603973
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ceesail Limited"? - send email to us!
Registration data Ceesail Limited
Register date: 2003-01-22
Register number: 04644389
Type of company: Private Limited Company
Get full report form global database UK for Ceesail LimitedOwner, director, manager of Ceesail Limited
Stuart Bottomley Director. Address: Huskisson Way Stratford Road, Shirley, Solihull, B90 4SS, United Kingdom. DoB: October 1966, British
Lynne Banis Secretary. Address: Mathisen Way, Poyke Road, Colnbrook, Berkshire, SL3 0HB. DoB:
Michael Patrick Ryan Director. Address: Poyle, Colnbrook, Berkshire, SL3 0HB. DoB: March 1969, American
Mivhael Patrick Ryan Director. Address: Poyle, Colnbrook, Berkshire, SL3 0HB. DoB: March 1969, American
James Terence George Laurence Director. Address: Croft Road, Colby, Leicestershire, LE9 1SE. DoB: December 1964, British
Christian Bruno Jean Idczak Director. Address: Huskisson Way, Shirley, Solihull, West Midlands, B90 4SS, England. DoB: August 1963, French
Rajinder Singh Kullar Director. Address: Poyle, Colnbrook, Berkshire, SL3 0HB. DoB: July 1958, British
Evan Francis Smith Director. Address: Poyle, Colnbrook, Berkshire, SL3 0HB. DoB: January 1956, American/Irish
Kurt Andrew Percy Director. Address: Poyle, Colnbrook, Berkshire, SL3 0HB. DoB: April 1971, British
Nicole Vitrano Secretary. Address: Poyle, Colnbrook, Berkshire, SL3 0HB. DoB:
Paula-Marie Uscilla Secretary. Address: Atwater Street, Milford, Connecticut 06460, Usa. DoB:
Brian Anthony Roy Director. Address: Massaco Lane, Granby, Ct, 06035, Usa. DoB: February 1967, United States
Kelly Jean Schmidt Director. Address: 12 Muirfield Lane, Bloomfield, Connecticut 06002, Usa. DoB: December 1965, American
Patrice Lucien Raymond Noiret Director. Address: 43, Rue Rene Dorme, Fontenay Le Fleury, 78330, France. DoB: April 1943, French
Gregory Paul Smart Director. Address: C/O The Otis Building, 187 Twyford Abbey Road, London, NW10 7DG. DoB: January 1955, British
Susana Calvo Secretary. Address: 100 Wells Street, I8, Hartford, Ct 06103, CT 06103, United States. DoB:
Nora Elizabeth Lafreniere Secretary. Address: 120 Olde Wood Road, Glastonbury, Connecticut 060033, United States. DoB:
Westminster Securities Limited Director. Address: Chubb House, Staines Road West, Sunbury On Thames, Middlesex, TW16 7AR. DoB:
Dionne Cooper Secretary. Address: 9 Amanda Circle, Windsor, Connecticut 06095, Usa. DoB: n\a, American
William Trachsel Director. Address: 85 Henley Way, Avon, 06001 Ct, Usa. DoB: April 1943, American
Todd Joseph Kallman Director. Address: 6 Grosvenor Place, Farmington, Connecticut 6206, Usa. DoB: June 1956, American
Lawrence Vail Mowell Director. Address: 61 Pilgrim Road, West Hartford, Connecticut, Us. DoB: December 1947, American
Jobs in Ceesail Limited vacancies. Career and practice on Ceesail Limited. Working and traineeship
Manager. From GBP 2800
Administrator. From GBP 2200
Tester. From GBP 2100
Helpdesk. From GBP 1500
Responds for Ceesail Limited on FaceBook
Read more comments for Ceesail Limited. Leave a respond Ceesail Limited in social networks. Ceesail Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ceesail Limited on google map
Other similar UK companies as Ceesail Limited: Bevins Enterprises Ltd | J H Heating Ltd | Oakley Drylining Ltd | Hab Land Ltd | Clarant Limited
The firm operates under the name of Ceesail Limited. It was founded 13 years ago and was registered under 04644389 as the company registration number. This registered office of the firm is located in Colnbrook. You may visit them at Mathisen Way, Poyle. Ceesail Limited was known 13 years ago under the name of Hackremco (no. 2037). The firm is registered with SIC code 70100 , that means Activities of head offices. The company's most recent records were submitted for the period up to 2015-12-31 and the most recent annual return information was submitted on 2016-01-22. Since the company began on the market thirteen years ago, it managed to sustain its great level of prosperity.
The info we posses related to this particular firm's executives reveals that there are seven directors: Stuart Bottomley, Michael Patrick Ryan, Mivhael Patrick Ryan and 4 other directors who might be found below who joined the company's Management Board on 2015-11-16, 2012-01-06 and 2010-09-27. In addition, the director's efforts are regularly supported by a secretary - Lynne Banis, from who joined the firm in 2012.
