Vantage Crest Limited

All UK companiesActivities of extraterritorial organisations and otherVantage Crest Limited

Dormant Company

Vantage Crest Limited contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor Aldgate House 33 Aldgate High Street EC3N 1DL London

Phone: +44-1488 7286376

Fax: +44-1488 7286376

Email: n\a

Website:

Shedule:

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

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

Registration data Vantage Crest Limited

Register date: 1983-01-27

Register number: 01694769

Type of company: Private Limited Company

Get full report form global database UK for Vantage Crest Limited

Owner, director, manager of Vantage Crest Limited

Peter Thorn Director. Address: 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: July 1963, British

Stuart Nicholas Corbin Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: October 1964, British

Susan Louise Jenner Director. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: February 1955, British

Susan Louise Jenner Secretary. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: February 1955, British

Darryl John Clarke Director. Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1DL. DoB: April 1974, British

Nicholas David Harding Director. Address: Aldgate House 33, Aldgate High Street, London, EC3N 1DL. DoB: August 1979, British

Corrina Sarah Cooper Director. Address: Flat 10, Highstone House, 21 Highbury Crescent, London, N5 1RX. DoB: January 1974, British

Andrew Edward Kendall Director. Address: Whiteladyes, Sandy Way, Cobham, Surrey, KT11 2EY. DoB: November 1967, British

Yan Hon Tio-parry Director. Address: 1 Petworth Road, London, N12 9HE. DoB: October 1955, Malaysian

Wayne Lee Director. Address: 6 The Warren, Harpenden, Hertfordshire, AL5 2NH. DoB: November 1959, British

Angela Russell Secretary. Address: 22 Bishops Close, Barnet, Hertfordshire, EN5 2QH. DoB: June 1952, British

Thomas Edward Dyer Director. Address: 15 Maiden Erlegh Drive, Earley, Reading, RG6 7HP. DoB: July 1941, British

Stephen John Hamilton Coles Director. Address: Hollanden Park Barn, Riding Lane, Hildenborough, Kent, TN11 9LH. DoB: January 1949, British

Angela Russell Director. Address: 22 Bishops Close, Barnet, Hertfordshire, EN5 2QH. DoB: June 1952, British

James Gordon Wemyss Director. Address: 14 Hillview Crescent, Cults, Aberdeen, Aberdeenshire, AB1 9RT. DoB: June 1942, British

Michael Basil James Director. Address: 9 Elizabeth Cottages, The Glebe, Great Missenden, Buckinghamshire, HP16 9DN. DoB: October 1937, British

Stephen Boyd Addley Director. Address: Tall Trees, Garden Reach Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BE. DoB: January 1950, British

Jobs in Vantage Crest Limited vacancies. Career and practice on Vantage Crest Limited. Working and traineeship

Package Manager. From GBP 1800

Administrator. From GBP 2400

Administrator. From GBP 2000

Manager. From GBP 2700

Other personal. From GBP 1300

Responds for Vantage Crest Limited on FaceBook

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

Address Vantage Crest Limited on google map

Other similar UK companies as Vantage Crest Limited: Germarques Limited | Assortment Ltd | Just 99p Limited | James Miles Ltd | Springbok Garage Limited

Registered at 2nd Floor Aldgate House, London EC3N 1DL Vantage Crest Limited is classified as a PLC issued a 01694769 registration number. The company was launched on 1983-01-27. This enterprise principal business activity number is 99999 , that means Dormant Company. The business most recent financial reports were filed up to 2013-12-31 and the latest annual return information was released on 2014-04-10.

Peter Thorn, Stuart Nicholas Corbin and Susan Louise Jenner are the company's directors and have been working on the company success since March 2011. To find professional help with legal documentation, since 1998 this specific firm has been utilizing the skills of Susan Louise Jenner, age 61 who's been working on ensuring efficient administration of the company.