Santon Close Nominees Limited

All UK companiesReal estate activitiesSanton Close Nominees Limited

Buying and selling of own real estate

Santon Close Nominees Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Dla Rutland Square EH1 2AA Edinburgh

Phone: +44-1348 4758148

Fax: +44-1348 4758148

Email: n\a

Website:

Shedule:

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

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

Registration data Santon Close Nominees Limited

Register date: 1991-11-22

Register number: SC135168

Type of company: Private Limited Company

Get full report form global database UK for Santon Close Nominees Limited

Owner, director, manager of Santon Close Nominees Limited

Ravi Patel Secretary. Address: 53-55 Uxbridge Road, Ealing, London, W5 5SA, England. DoB:

Sean Carey Director. Address: Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW. DoB: June 1955, British

Sean Carey Secretary. Address: Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW. DoB: June 1955, British

Bimaljit Singh Sandhu Director. Address: 56 Grange Road, Ealing, London, W5 5BX. DoB: n\a, British

Ravi Patel Secretary. Address: Bishop Ramsey Close, Ruislip, Middlesex, HA4 8GY, United Kingdom. DoB:

Alan Dennis Periera Secretary. Address: Gallinar, Pilgrims Close, Westhumble, Dorking, Surrey, RH5 6AR. DoB:

Rachel Kennedy Secretary. Address: 2 Dunollie Place, London, NW5 2XR. DoB: n\a, British

Andrew George Mobberley Director. Address: 44 Wilmot Way, Banstead, Surrey, SM7 2PY. DoB: May 1962, British

Andrew George Mobberley Secretary. Address: 44 Wilmot Way, Banstead, Surrey, SM7 2PY. DoB: May 1962, British

Bimaljit Singh Sandhu Secretary. Address: 56 Grange Road, Ealing, London, W5 5BX. DoB: n\a, British

Julie Mary Kerr Director. Address: 18 Elm Park Mansions, Park Walk, London, SW10 0AN. DoB: August 1957, British

Laurence James Bilton Director. Address: 312a Kings Rd, Chelsea, London, SW3 5UH. DoB: February 1967, British

Oliver Alexander Hemsley Director. Address: 20 Ivory House, Plantation Wharf York Road, London, SW11 3TN. DoB: September 1962, British

Julie Mary Kerr Secretary. Address: 18 Elm Park Mansions, Park Walk, London, SW10 0AN. DoB: August 1957, British

Laurence James Bilton Director. Address: 312a Kings Rd, Chelsea, London, SW3 5UH. DoB: February 1967, British

Jori Houston Secretary. Address: 46b Munster Road, London, SW6 4EP. DoB:

Clodach Jacobs Secretary. Address: 67 Niton Street, London, SW6 6NH. DoB:

Neill Clerk & Murray Corporate-secretary. Address: 6 Park Circus Place, Glasgow, Strathclyde, G3 6AN. DoB:

Jeremy Bruce Sturgess Director. Address: 23 Redcliffe Gardens, London, SW10 5EX. DoB: June 1964, British

Anton John Godfrey Bilton Director. Address: South Lodge, 80 Campden Hill Road, London, W8 7AA. DoB: August 1964, British

Brian Reid Nominee-secretary. Address: 5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH. DoB: n\a, British

Stephen Mabbott Nominee-director. Address: 14 Mitchell Lane, Glasgow, Strathclyde, G1 3NU. DoB: November 1950, British

Jobs in Santon Close Nominees Limited vacancies. Career and practice on Santon Close Nominees Limited. Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 2000

Electrician. From GBP 2000

Project Planner. From GBP 2200

Assistant. From GBP 1900

Project Planner. From GBP 3700

Responds for Santon Close Nominees Limited on FaceBook

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

Address Santon Close Nominees Limited on google map

Other similar UK companies as Santon Close Nominees Limited: Gg Engineering (euro) Limited | Intierrarmg (uk) Limited | Marok Convenience Store Limited | Al Imaan Limited | Bankbond Limited

1991 signifies the launching of Santon Close Nominees Limited, the company located at C/o Dla, Rutland Square in Edinburgh. This means it's been 25 years Santon Close Nominees has been on the British market, as it was founded on 1991-11-22. The firm Companies House Reg No. is SC135168 and its post code is EH1 2AA. Registered as Raven Close Nominees, this company used the business name up till 2005, at which moment it was changed to Santon Close Nominees Limited. This company SIC code is 68100 - Buying and selling of own real estate. 2015-04-30 is the last time company accounts were filed. It's been twenty five years for Santon Close Nominees Ltd in this field of business, it is still in the race and is an object of envy for the competition.

Sean Carey and Bimaljit Singh Sandhu are listed as enterprise's directors and have been working on the company success since 2005-03-11. To maximise its growth, for the last almost one month this specific business has been making use of Ravi Patel, who's been in charge of making sure that the firm follows with both legislation and regulation.