Elgar Enterprises

Elgar Enterprises contacts: address, phone, fax, email, website, shedule

Address: 9 Aragon Avenue Ewell KT17 2QL Epsom

Phone: +44-1292 3273345

Fax: +44-1292 3273345

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Elgar Enterprises"? - send email to us!

Elgar Enterprises detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Elgar Enterprises.

Registration data Elgar Enterprises

Register date: 1999-08-09

Register number: 03821653

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Elgar Enterprises

Owner, director, manager of Elgar Enterprises

Martin Richard Bird Director. Address: Aragon Avenue, Ewell, Epsom, Surrey, KT17 2QL, United Kingdom. DoB: June 1947, British

Stuart Robert Freed Director. Address: Aragon Avenue, Ewell, Epsom, Surrey, KT17 2QL, United Kingdom. DoB: July 1954, British

Clive Anthony Weeks Secretary. Address: Aragon Avenue, Ewell, Epsom, Surrey, KT17 2QL, United Kingdom. DoB:

Thomas Kelly Director. Address: 69 Trinity Road, Edinburgh, EH5 3HS. DoB: n\a, British

Dr Steven William Halls Director. Address: 28 Nottingham Road, Bingham, Nottingham, NG13 8AT. DoB: January 1957, British

Helen Mary Petchey Director. Address: 12 Monkhams Drive, Woodford Green, Essex, IG8 0LQ. DoB: March 1964, British

Peter Gordon Hesham Director. Address: Aragon Avenue, Ewell, Epsom, Surrey, KT17 2QL, United Kingdom. DoB: January 1933, British

Margot Carol Pearmund Secretary. Address: 56 Stompits Road, Holyport, Maidenhead, Berkshire, SL6 2LE. DoB: n\a, British

Julian Gordon Rushton Director. Address: 362 Leymoor Road, Golcar, Huddersfield, HD7 4QF. DoB: May 1941, British

Barry Collett Director. Address: Hanbury Close, Oakham, Rutland, LE15 6LY, United Kingdom. DoB: November 1942, British

Margot Carol Pearmund Director. Address: 56 Stompits Road, Holyport, Maidenhead, Berkshire, SL6 2LE. DoB: n\a, British

David Peter Morris Secretary. Address: 2 Marriotts Close, Haddenham, Aylesbury, Buckinghamshire, HP17 8BT. DoB: February 1947, British

Phyllis Dorothy Shipp Director. Address: 3 Pear Tree Close, Botley, Southampton, Hampshire, SO32 2RR. DoB: February 1928, British

Philip Richard Eades Maund Director. Address: 1 Matthews Close, Aylesbury, Buckinghamshire, HP20 2UZ. DoB: November 1963, British

Paul Adrian Rooke Director. Address: 95 Nightingale Road, Hitchin, Hertfordshire, SG5 1RL. DoB: February 1945, British

John Robert Greig Director. Address: Orchard Barn, Derringstone Street, Barham, Canterbury, Kent, CT4 6QB. DoB: May 1932, British

Wendy Hillary Director. Address: 29 Van Diemens Close, Chinnor, Oxfordshire, OX9 4QE. DoB: June 1943, British

Geoffrey Gordon Hodgkins Director. Address: 107 Monkhams Avenue, Woodford Green, Essex, IG8 0ER. DoB: August 1943, British

Kevin David Mitchell Director. Address: 37 Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: July 1956, British

David Peter Morris Director. Address: 2 Marriotts Close, Haddenham, Aylesbury, Buckinghamshire, HP17 8BT. DoB: February 1947, British

Andrew Neill Director. Address: 17 Earlsfield Road, London, SW18 3DB. DoB: June 1946, British

John Frederick Norris Secretary. Address: 20 High Street, Rickmansworth, Hertfordshire, WD3 1ER. DoB: n\a, British

Jobs in Elgar Enterprises vacancies. Career and practice on Elgar Enterprises. Working and traineeship

Fabricator. From GBP 2700

Electrician. From GBP 1700

Responds for Elgar Enterprises on FaceBook

Read more comments for Elgar Enterprises. Leave a respond Elgar Enterprises in social networks. Elgar Enterprises on Facebook and Google+, LinkedIn, MySpace

Address Elgar Enterprises on google map

Other similar UK companies as Elgar Enterprises: Rahika Limited | A Garage On Wheels Ltd | Floodies Great Outdoors Ltd | Evo Clothing Limited | Dse Landrover Services Limited

Elgar Enterprises has been in this business field for at least seventeen years. Established under no. 03821653, this company is considered a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the main office of the company during business hours under the following address: 9 Aragon Avenue Ewell, KT17 2QL Epsom. The company declared SIC number is 99999 and their NACE code stands for Dormant Company. The business most recent records were submitted for the period up to 2015/12/31 and the latest annual return information was filed on 2015/08/09.

The following business owes its achievements and constant progress to a team of five directors, namely Martin Richard Bird, Stuart Robert Freed, Thomas Kelly and 2 other members of the Management Board who might be found within the Company Staff section of this page, who have been employed by the company since 2011. Additionally, the managing director's efforts are aided by a secretary - Clive Anthony Weeks, from who was recruited by the following business six years ago.