Heartwood Nominees Limited

All UK companiesFinancial and insurance activitiesHeartwood Nominees Limited

Administration of financial markets

Heartwood Nominees Limited contacts: address, phone, fax, email, website, shedule

Address: 77 Mount Ephraim Tunbridge Wells TN4 8BS Kent

Phone: +44-1472 8190551

Fax: +44-1472 8190551

Email: n\a

Website:

Shedule:

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

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

Registration data Heartwood Nominees Limited

Register date: 1988-09-26

Register number: 02299877

Type of company: Private Limited Company

Get full report form global database UK for Heartwood Nominees Limited

Owner, director, manager of Heartwood Nominees Limited

Carol Anne Turner Secretary. Address: 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS. DoB:

Iain Paul Wallace Director. Address: 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS. DoB: August 1969, British

Peter David Mccree Director. Address: 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS. DoB: November 1969, British

Melanie Joyce Romans Secretary. Address: 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS. DoB:

Bernard Peter Charles Secretary. Address: 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS. DoB:

Simon Roderick Clark Director. Address: Spring Place, Bitchet Green, Sevenoaks, Kent, TN15 0ND. DoB: July 1965, British

Simon John Dixon Director. Address: 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS. DoB: March 1964, British

Peter David Mccree Secretary. Address: 5 Newlands, Langton Green, Tunbridge Wells, Kent, TN3 0DA. DoB:

Simon Guy Joyce Director. Address: 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS. DoB: June 1958, British

David Anthony Bisset Lough Director. Address: South Park Stables, Penshurst, Tonbridge, Kent, TN11 8EA. DoB: September 1950, British

Simon Nicholas Lough Director. Address: 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS. DoB: August 1962, British

Arthur Christopher Orchard Director. Address: Hever Road, Bough Beech, Kent, TN8 7NX. DoB: August 1953, British

Kenneth Rylance Taylor Director. Address: 9 Jefferies Way, Crowborough, East Sussex, TN6 2UH. DoB: August 1945, British

Richard Francis Penticost Director. Address: Brockham Knole Park, Mayfield, East Sussex, TN20 6DY. DoB: August 1947, British

Simon David Leney Director. Address: Chillington, Cross In Hand, Heathfield, East Sussex, TN21 0SR. DoB: September 1952, British

Gavin Thomas Tyler Director. Address: Hornbeam Lodge, Harlequin Lane, Crowborough, East Sussex, TN6 1HT. DoB: December 1960, British

Caroline Fiona Farrant Director. Address: The Saw Mill, Little Bayham, Lamberhurst, Kent, TN3 8BD. DoB: May 1963, British

Jonathan Molesworth Denny Director. Address: Meadow Lodge Merriments Lane, Hurst Green, Etchingham, TN19 7RD. DoB: August 1953, British

Christopher John Langridge Director. Address: Birling Cottage, 28 Birling Road, Tunbridge Wells, TN2 5LX. DoB: June 1960, British

Christopher Martin Giles Director. Address: 23 Willow Park, Haywards Heath, West Sussex, RH16 3UA. DoB: June 1954, British

Andrew Patrick Lionel Fermor Director. Address: Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. DoB: July 1949, British

Kenneth Rylance Taylor Secretary. Address: 9 Jefferies Way, Crowborough, East Sussex, TN6 2UH. DoB: August 1945, British

David Anthony Bisset Lough Director. Address: South Park Stables, Penshurst, Tonbridge, Kent, TN11 8EA. DoB: September 1950, British

Jonathan Molesworth Denny Director. Address: Meadow Lodge Merriments Lane, Hurst Green, Etchingham, TN19 7RD. DoB: August 1953, British

John William Tyler Director. Address: 14 Blatchington Road, Tunbridge Wells, Kent, TN2 5EG. DoB: November 1931, British

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

Engineer. From GBP 2900

Director. From GBP 5600

Tester. From GBP 2900

Fabricator. From GBP 3000

Project Planner. From GBP 3600

Project Co-ordinator. From GBP 1600

Controller. From GBP 2500

Tester. From GBP 2100

Electrician. From GBP 1900

Responds for Heartwood Nominees Limited on FaceBook

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

Address Heartwood Nominees Limited on google map

Other similar UK companies as Heartwood Nominees Limited: Zepho Enterprises Limited | Mobile Phone Doctor (uk) Limited | Jtek Limited | Maxwell Farms Limited | Pet Alert Limited

Heartwood Nominees is a company situated at TN4 8BS Kent at 77 Mount Ephraim. This company was established in 1988 and is registered under the registration number 02299877. This company has been present on the British market for 28 years now and the public status is is active. The company currently known as Heartwood Nominees Limited was known under the name Cripps Nominees until 2006-01-11 when the name was changed. This company SIC and NACE codes are 66110 meaning Administration of financial markets. Thursday 31st December 2015 is the last time the company accounts were filed. It has been twenty eight years for Heartwood Nominees Ltd in this line of business, it is still in the race and is an example for the competition.

There is a group of two directors running this specific company at the current moment, including Iain Paul Wallace and Peter David Mccree who have been doing the directors tasks for 2 years. Additionally, the director's efforts are continually backed by a secretary - Carol Anne Turner, from who was hired by the following company in 2015.