Picketts Sanctuary Limited

All UK companiesActivities of extraterritorial organisations and otherPicketts Sanctuary Limited

Dormant Company

Picketts Sanctuary Limited contacts: address, phone, fax, email, website, shedule

Address: Flat 1 Picketts Picketts Lane Salfords RH1 5RG Redhill

Phone: +44-1392 7246276

Fax: +44-1392 7246276

Email: n\a

Website:

Shedule:

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

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

Registration data Picketts Sanctuary Limited

Register date: 1996-05-31

Register number: 03206161

Type of company: Private Limited Company

Get full report form global database UK for Picketts Sanctuary Limited

Owner, director, manager of Picketts Sanctuary Limited

Caroline Smith Secretary. Address: Picketts, Picketts Lane Salfords, Redhill, Surrey, RH1 5RG, England. DoB:

Lisa Dahl Director. Address: Picketts Cottage, Picketts Lane, Salfords, Surrey, RH1 5RG. DoB: March 1967, British

Christopher John Dahl Director. Address: Picketts Cottage, Picketts Lane, Redhill, Surrey, RH1 5RG. DoB: February 1967, British

Joseph William Dear Director. Address: Picketts Lane, Salfords, Redhill, Surrey, RH1 5RG, England. DoB: July 1968, British

Jill Mary Walton Director. Address: Flat 2 Picketts, Picketts Lane, Redhill, RH1 5RG. DoB: December 1950, British

Keith William Faulkner Director. Address: Picketts Lodge, Picketts Lane, Salfords, Surrey, RH1 5RG. DoB: December 1948, British

Jill Mary Walton Secretary. Address: Flat 2 Picketts, Picketts Lane, Redhill, RH1 5RG. DoB: December 1950, British

Richard Howie Dixon Secretary. Address: Leighton House, Picketts Lane Salfords, Redhill, RH1 5RG. DoB: July 1938, British

Caroline Dawn Smith Secretary. Address: Flat 3 Picketts, Picketts Lane, Redhill, RH1 5RG. DoB: October 1961, British

Mary Dixon Director. Address: Leighton House, Picketts Lane Salfords, Redhill, RH1 5RG. DoB: May 1940, British

Daniel John Dwyer Nominee-director. Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST. DoB: n\a, British

Anthony Michael O'connor Director. Address: Picketts Cottage Picketts Lane, Salfords, Redhill, Surrey, RH1 5RG. DoB: March 1930, British

Professor Marcus Pembrey Director. Address: Picketts South, Picketts Lane, Redhill, Surrey, RH1 5RG. DoB: April 1943, British

Colin Stone Director. Address: 4 Picketts, Picketts Lane, Redhill, Surrey, RH1 5RG. DoB: May 1946, British

Betty June Doyle Nominee-director. Address: 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN. DoB: June 1936, British

Helene Louise Body Director. Address: Flat 3 Picketts, Picketts Lane, Redhill, Surrey, RH1 5RG. DoB: November 1948, British

Richard Howie Dixon Director. Address: Leighton House, Picketts Lane Salfords, Redhill, RH1 5RG. DoB: July 1938, British

Keith John Parker Secretary. Address: The Courtyard Picketts Lodge, Picketts Lane Salfords, Redhill, Surrey, RH1 5RG. DoB: n\a, British

Jobs in Picketts Sanctuary Limited vacancies. Career and practice on Picketts Sanctuary Limited. Working and traineeship

Sorry, now on Picketts Sanctuary Limited all vacancies is closed.

Responds for Picketts Sanctuary Limited on FaceBook

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

Address Picketts Sanctuary Limited on google map

Other similar UK companies as Picketts Sanctuary Limited: Daisy Chain Media Limited | Sixthmaroon Ltd | Ubermagictwo Limited | Chanets Limited | Action Wires Limited

Picketts Sanctuary Limited could be gotten hold of Flat 1 Picketts, Picketts Lane Salfords in Redhill. The zip code is RH1 5RG. Picketts Sanctuary has been present on the market since the company was set up on 1996/05/31. The Companies House Reg No. is 03206161. This business Standard Industrial Classification Code is 99999 and has the NACE code: Dormant Company. 31st May 2016 is the last time when the company accounts were reported.

That company owes its achievements and unending growth to exactly five directors, who are Lisa Dahl, Christopher John Dahl, Joseph William Dear and 2 other members of the Management Board who might be found within the Company Staff section of this page, who have been in charge of it since 2002/06/10. In order to maximise its growth, since 2013 this specific company has been utilizing the expertise of Caroline Smith, who has been looking for creative solutions successful communication and correspondence within the firm.