Sc Cellars Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andSc Cellars Limited

Wholesale of wine, beer, spirits and other alcoholic beverages

Sc Cellars Limited contacts: address, phone, fax, email, website, shedule

Address: Broadwater Park UB9 5HR Denham

Phone: +44-1478 4576324

Fax: +44-1478 4576324

Email: n\a

Website:

Shedule:

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

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

Registration data Sc Cellars Limited

Register date: 1944-06-14

Register number: 00388182

Type of company: Private Limited Company

Get full report form global database UK for Sc Cellars Limited

Owner, director, manager of Sc Cellars Limited

Fiona Cuttell Secretary. Address: n\a. DoB:

Michael Todd Glover Director. Address: n\a. DoB: August 1971, American

Michael Jon Cockcroft Director. Address: n\a. DoB: June 1974, British

Nicolette Henfrey Director. Address: n\a. DoB: December 1969, British/South African

Ralph Wheeler Director. Address: n\a. DoB: December 1958, British

Nigel Peter Stocks Director. Address: n\a. DoB: June 1967, British

Hanisha Hands-patel Secretary. Address: n\a. DoB:

Pritti Patel Secretary. Address: n\a. DoB:

Neil Gallagher Director. Address: n\a. DoB: May 1973, British

Christine Norman Secretary. Address: n\a. DoB:

Esther Lam Secretary. Address: n\a. DoB:

Paul Russell Edgecliffe-johnson Director. Address: n\a. DoB: March 1972, British

Pritti Patel Secretary. Address: n\a. DoB:

Fiona Cuttell Secretary. Address: n\a. DoB:

Daksha Hirani Secretary. Address: 178 Princes Avenue, Kingsbury, London, NW9 9JE. DoB:

Chloe Barry Secretary. Address: 35 Victor Road, Windsor, Berkshire, SL4 3JS. DoB: n\a, British

Richard Thomas Winter Director. Address: 33 St Johns Avenue, Putney, London, SW15 6AL. DoB: March 1949, British

Allan Scott Mcewan Director. Address: n\a. DoB: February 1965, British

Catherine Mary Springett Director. Address: n\a. DoB: October 1957, British

Christopher David Vaughan Director. Address: Darroch, Bull Lane,, Gerrards Cross, Buckinghamshire, SL9 8RZ. DoB: August 1964, British

Hannah Claire Ashdown Secretary. Address: 9 Gate Cottages, Old Common Road, Chorleywood, Hertfordshire, WD3 5LW. DoB:

Nigel Peter Stocks Director. Address: Elm Cottage Screw Corner, Bowlhead Green Road, Brook, Godalming, Surrey, GU8 5UW. DoB: June 1967, British

Jean Brenda Combeer Secretary. Address: Robin Hill 3 St Johns Avenue, Leatherhead, Surrey, KT22 7HT. DoB: n\a, British

Michael John Noel Bridge Director. Address: 17 Airedale Avenue, Chiswick, London, W4 2NW. DoB: May 1946, British

Paul John Fairhurst Director. Address: 101 Balfour Road, Highbury, London, N5 2HE. DoB: July 1967, British

Ian George Powell Director. Address: 32 Blacketts Wood Drive, Chorleywood, Hertfordshire, WD3 5QH. DoB: n\a, British

Paul Christopher Waters Secretary. Address: 23 Derby Road, Cheam, Sutton, Surrey, SM1 2BL. DoB: n\a, British

Timothy William Matthews Director. Address: Cedar House Half Moon Hill, Haslemere, Surrey, GU27 2JW. DoB: December 1962, British

Geoffrey Wyn Williams Director. Address: 58 Avenue Road, Dorridge, Solihull, West Midlands, B93 8JZ. DoB: November 1944, British

David Stephen Jenkins Director. Address: Hanover Llangarron, Ross-On-Wye, Hereford, HR9 6NW. DoB: March 1933, British

Vincent Thomas Kehoe Director. Address: Bibrook 43 Church Street, Helmdon, Brackley, Northamptonshire, NN13 5QT. DoB: September 1941, British

William Grayston Walmsley Director. Address: Gable End The Green, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0JE. DoB: November 1943, British

Hamish Swan Director. Address: The Steading, Inveruglas, Kingussie, Inverness, PH21 1NY. DoB: June 1934, British

Jobs in Sc Cellars Limited vacancies. Career and practice on Sc Cellars Limited. Working and traineeship

Tester. From GBP 2000

Engineer. From GBP 2800

Assistant. From GBP 1700

Responds for Sc Cellars Limited on FaceBook

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

Address Sc Cellars Limited on google map

Other similar UK companies as Sc Cellars Limited: 33 Lambert Road Rte Limited | Qs Assured Limited | Green Collar Recruit Limited | The Oaks Management Co. (medstead) Limited | Panther Fireworks Limited

00388182 - reg. no. assigned to Sc Cellars Limited. It was registered as a PLC on June 14, 1944. It has been operating on the market for the last 72 years. This business could be contacted at Broadwater Park in Denham. The head office area code assigned to this address is UB9 5HR. It has operated under three names. The very first listed name, Bass Cellars, was changed on August 28, 2001 to Hedges & Butler. The current name, in use since 1998, is Sc Cellars Limited. This business is registered with SIC code 46342 which means Wholesale of wine, beer, spirits and other alcoholic beverages. The business latest filings were submitted for the period up to December 31, 2015 and the most recent annual return was filed on June 30, 2015. Sc Cellars Ltd is one of the rare examples that a well prospering business can last for over seventy two years and achieve a constant great success.

Michael Todd Glover, Michael Jon Cockcroft, Nicolette Henfrey and 2 remaining, listed below are the company's directors and have been working on the company success since 2016. In order to maximise its growth, since July 2016 this limited company has been providing employment to Fiona Cuttell, who's been responsible for ensuring efficient administration of the company.