Six Continents Limited

All UK companiesAdministrative and support service activitiesSix Continents Limited

Other business support service activities not elsewhere classified

Six Continents Limited contacts: address, phone, fax, email, website, shedule

Address: Broadwater Park UB9 5HR Denham

Phone: +44-1550 2941009

Fax: +44-1550 2941009

Email: n\a

Website:

Shedule:

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

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

Registration data Six Continents Limited

Register date: 1967-08-17

Register number: 00913450

Type of company: Private Limited Company

Get full report form global database UK for Six Continents Limited

Owner, director, manager of Six Continents Limited

Michael Todd Glover Director. Address: n\a. DoB: August 1971, American

Fiona Cuttell Secretary. Address: n\a. DoB:

Paul Russell Edgecliffe-johnson Director. Address: n\a. DoB: March 1972, British

Nicolette Henfrey Director. Address: n\a. DoB: December 1969, British/South African

Ralph Wheeler Director. Address: n\a. DoB: December 1958, British

George Turner Director. Address: n\a. DoB: February 1971, British

Rebecca Fagan Secretary. Address: n\a. DoB:

Erika Percival Secretary. Address: n\a. DoB:

Pritti Patel Secretary. Address: n\a. DoB:

Allan Scott Mcewan Director. Address: n\a. DoB: February 1965, British

Thomas Daniel Singer Director. Address: n\a. DoB: May 1963, British

Helen Jane Martin Secretary. Address: n\a. DoB:

Tracy Geraldine Robbins Director. Address: n\a. DoB: April 1963, British

David Gordon Comyn Webster Director. Address: Rodinghead, Ashridge Park, Berkhamsted, Hertfordshire, HP4 1NP. DoB: February 1945, British

Catherine Mary Springett Director. Address: n\a. DoB: n\a, British

Ralph Wheeler Director. Address: 2 Newick Avenue, Sutton Coldfield, West Midlands, B74 3DA. DoB: December 1958, British

Anthony Edward Stern Director. Address: 14 The Park, London, NW11 7SU. DoB: May 1948, British

Richard Leslie Solomons Director. Address: n\a. DoB: October 1961, British

James Larson Director. Address: Highclere House, Ledborough Gate Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DG. DoB: June 1952, American

Richard Thomas Winter Director. Address: 33 St Johns Avenue, Putney, London, SW15 6AL. DoB: March 1949, British

Sir Howard Stringer Director. Address: 62 East 96th Street, New York, Ny 10128, Usa. DoB: February 1942, American British

Bryan Kaye Sanderson Director. Address: 40 Netherhall Gardens, Hampstead, London, NW3 5TP. DoB: October 1940, British

Richard Thomas Winter Secretary. Address: 33 St Johns Avenue, Putney, London, SW15 6AL. DoB: March 1949, British

Thomas Rhoades Oliver Director. Address: 291 Pilot Point Lane, Boca Grande, Florida, Fl 33921, Usa. DoB: March 1941, Usa

Iain John Grant Napier Director. Address: Loxley, 5 Ladywood Road, Sutton Coldfield, West Midlands, B74 2SN. DoB: April 1949, British

Timothy Clarke Director. Address: 63 Wellington Road, Edgbaston, Birmingham, B15 2ET. DoB: March 1957, British

Robert Craig Larson Director. Address: 580 Yarboro Drive, Bloomfield Hills, Michigan 48304, Usa. DoB: June 1934, American

Sir Roger Martyn Carr Director. Address: Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: December 1946, British

Richard Conway North Director. Address: 8 St Simon's Avenue, Putney, London, SW15 6DU. DoB: January 1950, British

Sir Peter Edward Middleton Director. Address: 10 Rawlings Street, London, SW3 2LS. DoB: April 1934, British

Sir Geoffrey John Mulcahy Director. Address: Flat 2 3rd Floor, North West House 119 Marylebone Road, London, NW1 5PX. DoB: February 1942, British

Bryan David Langton Director. Address: 4185 Fairway Villas Drive, Alpharetta, Georgia 30202, Usa. DoB: December 1936, British

Sir Ian Maurice Gray Prosser Director. Address: 230 Bickenhall Mansions, Bickenhall Street, London, WIU 6BW. DoB: July 1943, British

Otto Charles Darby Director. Address: 103 Harborne Road, Edgbaston, Birmingham, B15 3HG. DoB: August 1934, British

Kenneth Herbert Morley Dixon Director. Address: Low Hall, Askham Bryan, York, YO2 3QU. DoB: August 1929, British

Arthur Edward Robin Manners Director. Address: The Old Croft, Bradley, Stafford, Staffordshire, ST18 9EF. DoB: March 1938, British

Sir Michael Sydney Perry Director. Address: Flat 3, 35 Queens Gate Gardens, London, SW7 5RR. DoB: February 1934, British

Dr Antony David Portno Director. Address: 91 Burley Lane, Quarndon, Derby, DE22 5JR. DoB: May 1938, British

Hamish Swan Director. Address: The Steading, Inveruglas, Kingussie, Inverness, PH21 1NY. DoB: June 1934, British

Philip Bowman Director. Address: 9 Clement Road, London, SW19 7RJ. DoB: December 1952, Australian

Francis Spencer Wigley Secretary. Address: Manor Farm Vann Common, Fernhurst, Haslemere, Surrey, GU27 3NW. DoB: October 1942, British

Jobs in Six Continents Limited vacancies. Career and practice on Six Continents Limited. Working and traineeship

Sorry, now on Six Continents Limited all vacancies is closed.

Responds for Six Continents Limited on FaceBook

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

Address Six Continents Limited on google map

Other similar UK companies as Six Continents Limited: Gina Cook Limited | Gillian Million Ltd | The Trading Bureau Limited | Mercury Av Ltd | Blackburns Metals Limited

Six Continents Limited can be reached at Denham at Broadwater Park. You can look up this business by referencing its post code - UB9 5HR. Six Continents's founding dates back to 1967. The enterprise is registered under the number 00913450 and its last known status is active. The firm official name transformation from Bass Public to Six Continents Limited came in 2001/07/27. The enterprise is classified under the NACe and SiC code 82990 which means Other business support service activities not elsewhere classified. The business most recent filed account data documents were filed up to 2015-12-31 and the most recent annual return was submitted on 2015-06-22. Ever since the company started in this field of business 49 years ago, this company has sustained its impressive level of prosperity.

The limited company owes its well established position on the market and constant progress to five directors, who are Michael Todd Glover, Paul Russell Edgecliffe-johnson, Nicolette Henfrey and 2 other directors who might be found below, who have been supervising the company since July 2016. In order to help the directors in their tasks, since the appointment on 2016/07/20 this specific limited company has been utilizing the skills of Fiona Cuttell, who has been in charge of ensuring efficient administration of the company.