Spearhead International Limited

All UK companiesFinancial and insurance activitiesSpearhead International Limited

Activities of agricultural holding companies

Spearhead International Limited contacts: address, phone, fax, email, website, shedule

Address: Beaufort House 136 High Street CB8 8JP Newmarket

Phone: +44-1547 2289520

Fax: +44-1547 2289520

Email: n\a

Website:

Shedule:

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

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

Registration data Spearhead International Limited

Register date: 1972-06-05

Register number: 01056769

Type of company: Private Limited Company

Get full report form global database UK for Spearhead International Limited

Owner, director, manager of Spearhead International Limited

Julius John Joel Director. Address: Main Street, Little Downham, Ely, Cambridgeshire, CB6 2SX, United Kingdom. DoB: April 1961, British

Oskar Zahn Director. Address: Allen House Park, Woking, Surrey, GU22 0DB. DoB: March 1964, British

Tomasz Zdziebkowski Director. Address: U1. Szalasa 15, Poznan, Wielkopolska 60-408, Poland. DoB: March 1962, Polish

Charles Delmar Morgan Secretary. Address: Hall Moor House Hall Moor Road, Hingham, Norwich, Norfolk, NR9 4LE. DoB: n\a, British

Thomas Michael Curtis Green Director. Address: 31 Egremont Street, Ely, Cambs, CB6 1AE. DoB: February 1966, British

David Gray Director. Address: Slingsby Place, London, WC2E 9AB, Uk. DoB: March 1953, British

Martin Nicholas Caleb Thomas Director. Address: Old Wardour, Tisbury, Salisbury, Wiltshire, SP3 6RP. DoB: June 1963, British

Joseph Carvin Jnr Director. Address: 55 Hillandale Road, Rye Brook, New York, 10573, United States. DoB: February 1955, British

John Webster Director. Address: 96 Settrington Road, London, SW6 3BA. DoB: March 1957, British

Vlastimil Rasocha Director. Address: Masarykova 2978, Havlickuv.Brod, Jihlava 58001, Czech Republic. DoB: May 1969, Czech

Stephen William Turley Director. Address: The Little Grange, Market Rasen Road Welton Hill, Lincoln, Lincolnshire, LN2 3RA. DoB: July 1957, British

Charles Francis Cator Director. Address: The Priory, Ranworth, Norwich, Norfolk, NR13 6HT. DoB: April 1959, British

Andrew Edward Buxton Director. Address: Hoveton Hall, Wroxham, Norwich, Norfolk, NR12 8RJ. DoB: March 1935, British

Graf Christoph Gevehard Victor Arnulf Grote Director. Address: Burnley Hall, East Somerton, Great Yarmouth, Norfolk, NR29 4DZ. DoB: n\a, British

Richard John Clothier Director. Address: 23 St Luke's Street, London, SW3 3RP. DoB: July 1945, British

Alan Milne Cargill Director. Address: The Old Hall Knapton, North Walsham, Norfolk, NR28 0SG. DoB: September 1942, British

Clive Alan Wilson Director. Address: Melbourne Hubbards Lane, Hessett, Bury St Edmunds, Suffolk, IP30 9BG. DoB: n\a, British

Mark Patrick Tinsley Director. Address: Hurn Hall, Holbeach Hurn, Spalding, Lincolnshire, PE12 8JF. DoB: June 1950, British

Brenda Elizabeth May Secretary. Address: 32 Lower Road, Stuntney, Ely, Cambridgeshire, CB7 5TN. DoB:

Andrew Curtis Green Director. Address: Kingfishers Bridge, Wicken, Ely, Cambridgeshire, CB7 5XL. DoB: March 1936, British

Philip Neal Director. Address: Portman House The Birches, Soham, Ely, Cambridgeshire, CB7 5FH. DoB: November 1947, British

Thomas Sydney Juckes Director. Address: Green Drive Farm, Little Barrington, Burford, Oxfordshire, OX18 4TE. DoB: June 1933, British

Duncan Day Director. Address: Higham Schools, Higham, Suffolk, IP28 6NY. DoB: June 1927, British

John Curtis Green Director. Address: Calamansac House, Port Navas Constantine, Falmouth, Cornwall, TR11 5RN. DoB: December 1928, British

Robert Leslie Sculthorpe Secretary. Address: Friesland House, 11 Station Street, Chatteris, Cambridgeshire, PE16 6NA. DoB: n\a, British

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

Other personal. From GBP 1200

Assistant. From GBP 1300

Other personal. From GBP 1000

Manager. From GBP 2500

Manager. From GBP 1900

Other personal. From GBP 1500

Administrator. From GBP 2100

Responds for Spearhead International Limited on FaceBook

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

Address Spearhead International Limited on google map

Other similar UK companies as Spearhead International Limited: Bollington Properties Limited | Hockerings Ltd | Tollymore Developments Ltd | Trimed Properties Limited | Prime Estates (northumbria) Limited

This particular company is registered in Newmarket under the following Company Registration No.: 01056769. This firm was set up in the year 1972. The headquarters of this company is located at Beaufort House 136 High Street. The area code for this place is CB8 8JP. The business name of the firm got changed in the year 2000 to Spearhead International Limited. This company previous name was Greens Of Soham. This company is registered with SIC code 64201 which stands for Activities of agricultural holding companies. The business latest filings were filed up to 2015-12-31 and the most recent annual return information was filed on 2016-02-05. From the moment the company started in this field 44 years ago, the company has sustained its impressive level of success.

This business owes its achievements and permanent improvement to a team of four directors, specifically Julius John Joel, Oskar Zahn, Tomasz Zdziebkowski and Tomasz Zdziebkowski, who have been employed by the firm for one year. In order to help the directors in their tasks, since the appointment on 2000-04-20 this business has been making use of Charles Delmar Morgan, who has been concerned with ensuring efficient administration of the company.