Accolade Wines Pension Trustees Limited

All UK companiesOther service activitiesAccolade Wines Pension Trustees Limited

Other service activities not elsewhere classified

Accolade Wines Pension Trustees Limited contacts: address, phone, fax, email, website, shedule

Address: Thomas Hardy House 2 Heath Road KT13 8TB Weybridge

Phone: +44-1305 8801116

Fax: +44-1305 8801116

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Accolade Wines Pension Trustees Limited"? - send email to us!

Accolade Wines Pension Trustees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Accolade Wines Pension Trustees Limited.

Registration data Accolade Wines Pension Trustees Limited

Register date: 1963-06-21

Register number: 00765010

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Accolade Wines Pension Trustees Limited

Owner, director, manager of Accolade Wines Pension Trustees Limited

Rebecca Parry Director. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: January 1979, British

Graham Donald Director. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: December 1963, British

Richard Raymond Lloyd Director. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: December 1977, British

Fiona Margaret Britton Director. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom. DoB: December 1963, British

Susan Rita Sigrist Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: March 1957, British

David Shepherd Director. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, England. DoB: October 1943, British

Anne Therese Colquhoun Director. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, England. DoB: December 1951, British

Anthony Brian Grayson Director. Address: 2 Heath Road, Weybridge, Surrey, KT13 8TB, England. DoB: January 1940, British

Timothy James Sinclair Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: September 1966, Australian

Thomas Mark Timothy Wallis Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: April 1957, British

Derek James Devereux Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: January 1955, British

James David Lousada Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: November 1965, British

Joanne Louise Milton Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: December 1971, British

Susan Rita Sigrist Secretary. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB:

David Eric Klein Director. Address: The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: October 1963, American

L Denise Watson Director. Address: The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: October 1966, American

Mark Barry Lindon Allen Secretary. Address: Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR. DoB:

Helen Margaret Glennie Director. Address: Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR. DoB: April 1957, British

Mark Barry Lindon Allen Director. Address: Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR. DoB: October 1962, British

David Klein Director. Address: 45 Princes Road, The Alberts, Richmond, Surrey, TW10 6DQ. DoB: October 1963, American

Troy Christensen Director. Address: Brewhouse Lane, London, SW15 2JQ. DoB: June 1966, American

Thomas Hugh Creighton Director. Address: Apple Acre, High Road, Chipstead, Surrey, CR5 3QR. DoB: January 1964, British

Nicola Jane Pink Secretary. Address: Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR. DoB:

David Cox Director. Address: Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR. DoB: July 1944, British

William Andrew Carruthers Director. Address: Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR. DoB: March 1960, British

Maurice Tony Cox Director. Address: The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, United Kingdom. DoB: April 1950, British

Sadie Adams Director. Address: 32 Celestine Road, Yate, Bristol, Avon, BS37 5ED. DoB: April 1952, British

Philip Graham Etchells Director. Address: Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR. DoB: June 1948, British

Judith Heather Barrass Secretary. Address: The Old Byre, Sevington Grittleton, Chippenham, SN14 7LD. DoB:

Nigel Ian Hodges Director. Address: Sonning House, 2 Canns Lane, North Petherton, Somerset, TA6 6QF. DoB: May 1955, British

David Mark Cunningham Secretary. Address: The Poplars, North Wootton, Shepton Mallet, Somerset, BA4 4AD. DoB:

James William O'halleran Director. Address: Barndale, Abbotts Bromley Road, Hoar Cross, Staffordshire, DE13 8RA. DoB: November 1950, British

Michael Noel Francis Cottrell Director. Address: Laurenden Forstal, Challock Lees, Ashford, Kent, TN25 4AU. DoB: December 1938, British

Hugh Charles Etheridge Director. Address: 5 Springfield Place, Bath, Avon, BA1 5RA. DoB: July 1950, British

Anne Therese Colquhoun Secretary. Address: 1 Scotswood, Devenish Road, Sunningdale, Berkshire, SL5 9QP. DoB: December 1951, British

Francis Wyatt Gordon Clark Director. Address: Manor Farm House, Lasham, Alton, Hampshire, GU34 5SL. DoB: April 1935, British

Timothy Robert Brian Hazell Director. Address: Kirurumu, 4 Ridgemount Way, Redhill, Surrey, RH1 6JT. DoB: August 1939, British

Wellwood George Charles Maxwell Director. Address: Squirrels, Kennel Lane, Frensham Farnham, Surrey, GU10 3AS. DoB: June 1952, British

Geoffrey Hobbs Director. Address: Pelling Barn, Scaynes Hill, Sussex. DoB: November 1923, British

John Rex Lake Secretary. Address: 6 Roundwood Park, Harpenden, Hertfordshire, AL5 3AB. DoB:

Simon Heneage Legge Director. Address: 13 Beauval Road, Dulwich, London, SE22 8UG. DoB: December 1956, British

John Vincent Michael Gordon Clark Director. Address: 8 Little Warren Close, Guildford, Surrey, GU4 8PW. DoB: May 1929, British

Jobs in Accolade Wines Pension Trustees Limited vacancies. Career and practice on Accolade Wines Pension Trustees Limited. Working and traineeship

Welder. From GBP 1400

Engineer. From GBP 2600

Assistant. From GBP 1200

Helpdesk. From GBP 1300

Driver. From GBP 1700

Package Manager. From GBP 2400

Package Manager. From GBP 2300

Other personal. From GBP 1500

Responds for Accolade Wines Pension Trustees Limited on FaceBook

Read more comments for Accolade Wines Pension Trustees Limited. Leave a respond Accolade Wines Pension Trustees Limited in social networks. Accolade Wines Pension Trustees Limited on Facebook and Google+, LinkedIn, MySpace

Address Accolade Wines Pension Trustees Limited on google map

Other similar UK companies as Accolade Wines Pension Trustees Limited: Excell Cars Essex Limited | Truck Doctor Ltd | Sri Murugans Enterprises Ltd | Organic Plant Foods Limited | Posh Frocks Of York Ltd

Accolade Wines Pension Trustees Limited is located at Weybridge at Thomas Hardy House. Anyone can find this business by the zip code - KT13 8TB. The enterprise has been operating on the English market for fifty three years. The enterprise is registered under the number 00765010 and its last known state is active. It has been already five years since This company's name is Accolade Wines Pension Trustees Limited, but up till 2011 the name was Constellation Europe Pension Trustees and up to that point, up till 2008-11-28 this company was known as Matthew Clark Pension Trustees. This means it has used three different names. The enterprise declared SIC number is 96090 , that means Other service activities not elsewhere classified. 2014-12-31 is the last time when account status updates were reported. Accolade Wines Pension Trustees Ltd is one of the rare examples that a well prospering business can constantly deliver the highest quality of services for over 53 years and continually achieve satisfactory results.

The following business owes its well established position on the market and permanent development to eight directors, namely Rebecca Parry, Graham Donald, Richard Raymond Lloyd and 5 remaining, listed below, who have been guiding it since 2014.