Claydon House Limited

All UK companiesHuman health and social work activitiesClaydon House Limited

Residential nursing care facilities

Claydon House Limited contacts: address, phone, fax, email, website, shedule

Address: Asticus Building 2nd Floor 21 Palmer Street SW1H 0AD London

Phone: +44-1550 7372894

Fax: +44-1550 7372894

Email: n\a

Website:

Shedule:

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

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

Registration data Claydon House Limited

Register date: 1999-05-05

Register number: 03765160

Type of company: Private Limited Company

Get full report form global database UK for Claydon House Limited

Owner, director, manager of Claydon House Limited

Jonathan David Farkas Director. Address: 21 Palmer Street, London, SW1H 0AD. DoB: June 1980, United States Of America

Mathieu Bernard Streiff Director. Address: Pollen House, 10 Cork Street, London, W1S 3NP. DoB: May 1975, American

Mathieu Streiff Director. Address: Pollen House, 10 Cork Street, London, W1S 3NP. DoB: May 1975, American

Peter Martin Hill Director. Address: Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ. DoB: August 1968, British

Nigel Bennett Schofield Director. Address: Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ. DoB: June 1950, British

Ian James White Director. Address: Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ. DoB: October 1965, British

Derek George Cormack Director. Address: Pillars, Grantley Avenue, Wonersh, Guildford, Surrey, GU5 0QN. DoB: October 1959, British

Nigel Bennett Schofield Secretary. Address: Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ. DoB: n\a, British

Craig Griffin Director. Address: Halebourne House, Halebourne Lane, Chobham, Surrey, GU24 8SL. DoB: April 1967, British

Craig Griffin Secretary. Address: Halebourne House, Halebourne Lane, Chobham, Surrey, GU24 8SL. DoB: April 1967, British

Paul Anthony Keith Jeffery Director. Address: Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ. DoB: December 1966, British

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in Claydon House Limited vacancies. Career and practice on Claydon House Limited. Working and traineeship

Director. From GBP 6300

Electrical Supervisor. From GBP 1800

Electrician. From GBP 1800

Tester. From GBP 2800

Assistant. From GBP 1200

Driver. From GBP 2300

Electrical Supervisor. From GBP 1900

Carpenter. From GBP 1800

Responds for Claydon House Limited on FaceBook

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

Address Claydon House Limited on google map

Other similar UK companies as Claydon House Limited: Armistead Building Solutions Ltd | Ck Funcastles Ltd | Simply Mandarin Limited | Thomas A Barr Ltd | Emma Harry Limited

Claydon House Limited with reg. no. 03765160 has been on the market for seventeen years. This particular PLC is officially located at Asticus Building 2nd Floor, 21 Palmer Street in London and its area code is SW1H 0AD. It 's been 17 years since Claydon House Limited is no longer recognized under the business name Speed 7731. The firm SIC and NACE codes are 87100 meaning Residential nursing care facilities. The company's most recent financial reports cover the period up to 2015-12-31 and the latest annual return information was released on 2016-05-05. 17 years of presence in the field comes to full flow with Claydon House Ltd as they managed to keep their customers satisfied through all the years.

44 transactions have been registered in 2015 with a sum total of £45,961. In 2014 there was a similar number of transactions (exactly 56) that added up to £98,155. The Council conducted 16 transactions in 2013, this added up to £51,192. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 139 transactions and issued invoices for £233,952. Cooperation with the Brighton & Hove City council covered the following areas: S Svcs - Older People Svcs.

Jonathan David Farkas is the following company's single managing director, that was chosen to lead the company on 27th January 2015. The business had been governed by Mathieu Bernard Streiff (age 41) who in the end gave up the position one year ago. As a follow-up a different director, specifically Mathieu Streiff, age 41 quit in January 2015. At least one secretary in this firm is a limited company: Sanne Group Secretaries (uk) Limited.