John Siddall International Limited

All UK companiesFinancial and insurance activitiesJohn Siddall International Limited

Life insurance

Life reinsurance

John Siddall International Limited contacts: address, phone, fax, email, website, shedule

Address: Trinity House Buckingway Business Park, Anderson Road Swavesey CB24 4UQ Cambridge

Phone: +44-1245 7631347

Fax: +44-1245 7631347

Email: n\a

Website:

Shedule:

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

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

Registration data John Siddall International Limited

Register date: 2000-01-14

Register number: 03907029

Type of company: Private Limited Company

Get full report form global database UK for John Siddall International Limited

Owner, director, manager of John Siddall International Limited

Clifford Spencer Jones Secretary. Address: Buckingway Business Park, Anderson Road, Swavesey, Cambridge, CB24 4UQ. DoB:

Clifford Spencer Jones Director. Address: Buckingway Business Park, Anderson Road, Swavesey, Cambridge, CB24 4UQ, England. DoB: August 1962, British

Martin Alastair Stewart Director. Address: 7 Old Rectory Court, 61 Wood Street, Barnet, Hertfordshire, EN5 4BL. DoB: September 1966, British

Walter Brian Curd Director. Address: 24 Bartlett Close, Fareham, Hampshire, PO15 6BQ. DoB: July 1941, British

Gordon John Smith Director. Address: Foxes Path 12 Gainsborough Road, Ashley Heath, Ringwood, Hampshire, BH24 2HY. DoB: August 1946, British

James Patrick Young Director. Address: 126 Spring Road, Sholing, Southampton, Hampshire, SO19 2QB. DoB: December 1951, British

George Mervyn Simms Director. Address: 104 Romsey Road, Winchester, SO22 5PJ. DoB: December 1945, Irish

Rupert Norcliffe Holderness Director. Address: Villa Des Bois, 39 Avenue Du Bois, Andernos, 33510, France. DoB: April 1961, British

John Anderson Scotland Watson Director. Address: Laxton Grange, Bluntisham, Cambridgeshire, PE28 3XU, United Kingdom. DoB: July 1965, British

Jonathan Edward Leighton Fry Director. Address: 4 Romney Close, St Ives, Huntingdon, Cambridgeshire, PE27 3HB. DoB: October 1963, British

John Anderson Scotland Watson Secretary. Address: Laxton Grange, Bluntisham, Cambridgeshire, PE28 3XU, United Kingdom. DoB: July 1965, British

Sarah Elizabeth Wallace Secretary. Address: Brookside Wickham Road, Curdridge, Southampton, Hampshire, SO32 2BA. DoB:

David William Mckinstry Wallace Director. Address: Brookside Wickham Road, Curdridge, Southampton, Hampshire, SO32 2BA. DoB: June 1943, British

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

John Inston Deeley Director. Address: 87 Bryher Island, Port Solent, Portsmouth, Hampshire, PO6 4UF. DoB: May 1943, British

Jobs in John Siddall International Limited vacancies. Career and practice on John Siddall International Limited. Working and traineeship

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for John Siddall International Limited on FaceBook

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

Address John Siddall International Limited on google map

Other similar UK companies as John Siddall International Limited: Roskyle Limited | Kilbracken Properties (arundel) Limited | Unique Construction Limited | Rockcliffe Renovations Limited | Belmont Carpenters Limited

John Siddall International Limited can be reached at Cambridge at Trinity House Buckingway Business Park, Anderson Road. You can find this business by referencing its postal code - CB24 4UQ. John Siddall International's launching dates back to year 2000. This firm is registered under the number 03907029 and its up-to-data status is active - proposal to strike off. The company now known as John Siddall International Limited was known under the name John Siddall Asset Management up till 2000-06-13 when the name was replaced. This firm principal business activity number is 65110 and has the NACE code: Life insurance. 31st December 2014 is the last time when account status updates were filed.

Since 2013-01-02, this particular company has only been supervised by one managing director: Clifford Spencer Jones who has been supervising it for 3 years. For four years Martin Alastair Stewart, age 50 had been employed by the company up until the resignation on 2010-02-01. What is more a different director, specifically Walter Brian Curd, age 75 resigned 10 years ago. To help the directors in their tasks, since 2015 the company has been implementing the ideas of Clifford Spencer Jones, who has been tasked with ensuring that the Board's meetings are effectively organised.