Sars Ltd.
Other professional, scientific and technical activities not elsewhere classified
Sars Ltd. contacts: address, phone, fax, email, website, shedule
Address: Hollinwood Business Centre Hollinwood Business Centre Albert Street OL8 3QL Oldham
Phone: +44-1366 5140472
Fax: +44-1366 5140472
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sars Ltd."? - send email to us!
Registration data Sars Ltd.
Register date: 1981-09-21
Register number: 01586893
Type of company: Private Limited Company
Get full report form global database UK for Sars Ltd.Owner, director, manager of Sars Ltd.
Nicola Stacey Director. Address: Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England. DoB: March 1965, British
Andrew Bruce Buchan Director. Address: Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England. DoB: September 1965, British
Peter Stanton Director. Address: 40 Leah Bank, Northampton, Northamptonshire, NN4 8RH. DoB: September 1963, British
Jacqueline Ann Christodoulou Secretary. Address: 474 Ashton Road, Oldham, Lancashire, OL8 3HG. DoB:
Nigel John Locke Secretary. Address: Beech Lodge Beechen Cliff Road, Bath, Avon, BA2 4QT. DoB: December 1932, British
Paul Robert Mayo Director. Address: Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England. DoB: April 1967, British
Dr Paul Davison Director. Address: Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England. DoB: February 1952, British
Michael Richard Sleath Director. Address: Northampton Road, 2nd Floor Room 2.36, Manchester, Uk, M40 5BP, United Kingdom. DoB: April 1958, British
Professor John Mcdermid Director. Address: Northampton Road, 2nd Floor Room 2.36, Manchester, Uk, M40 5BP, United Kingdom. DoB: October 1952, British
John Pearce Director. Address: 17 Greenfields Avenue, Alton, Hampshire, GU34 2ED, United Kingdom. DoB: May 1961, British
Dr David Charles Holland Director. Address: Holburn Road, Aberdeen, AB10 6EY, United Kingdom. DoB: May 1962, British
Stephen Oliver Clark Director. Address: Wagtail Close, 2nd Floor Room 2.36, Horsham, West Sussex, RH12 5HL, United Kingdom. DoB: February 1964, British
Dr Trevor Cockram Director. Address: Falcon Drive, Patchway, Bristol, BS34 5RB. DoB: April 1954, British
Andrew Bruce Buchan Director. Address: 28 Manesty Rise, Low Moresby, Cumbria, CA28 6RY. DoB: September 1965, British
Allan David Bain Director. Address: 111 Wellsway, Bath, Avon, BA2 4RX. DoB: August 1970, British
Richard John Denning Director. Address: 58a Adderly Gate, Emersons Green, Bristol, South Gloucestershire, BS16 7EA. DoB: March 1966, British
Michael Richard Sleath Director. Address: 15 Westbroke Gardens, Romsey, Hampshire, SO51 7RQ. DoB: April 1958, British
Dr David Charles Holland Director. Address: 25 Holburn Road, Aberdeen, Aberdeenshire, AB10 6EY. DoB: May 1962, British
Sarah Young Director. Address: 9 Penrith Avenue, Giffnock, G46 6LU. DoB: June 1955, British
Richard John Denning Director. Address: 58a Adderly Gate, Emersons Green, Bristol, South Gloucestershire, BS16 7EA. DoB: March 1966, British
Paul David Edwards Director. Address: 11 Acacia Crescent, Trowbridge, Wiltshire, BA14 9SZ. DoB: May 1964, British
Professor Malcolm Longshaw Preston Secretary. Address: Willow Cottage, Oulton Mill Lane Cotebrook, Tarporley, Cheshire, CW6 9DT. DoB:
Harry Frederick Hopkins Director. Address: 10 Millison Grove, Monkspath, Solihull, West Midlands, B90 4UN. DoB: November 1945, British
Doctor David John Smith Director. Address: 26 Orchard Drive, Tonbridge, Kent, TN10 4LG. DoB: June 1943, British
Martin Paul Cottam Director. Address: 13 Holland Avenue, Cheam, Surrey, SM2 6HW. DoB: February 1961, British
Michael William Barrett Director. Address: 26 Oakroyd Avenue, Potters Bar, Hertfordshire, EN6 2EH. DoB: May 1950, British
Harry Frederick Hopkins Director. Address: 10 Millison Grove, Monkspath, Solihull, West Midlands, B90 4UN. DoB: November 1945, British
Gillian Anne Chen Director. Address: 2 Thorneycroft Court, Kew, Surrey, TW9 2AN. DoB: June 1943, British/American
Derek Thomas Stirling Director. Address: 23 Jesmond Circle, Beechwood Bridge Of Don, Aberdeen, AB22 8WX. DoB: May 1951, British
Victor Martin Sprake Director. Address: 7 Meadow Road, Clevedon, Avon, BS21 6BL. DoB: February 1964, British
Martin Paul Cottam Director. Address: 13 Holland Avenue, Cheam, Surrey, SM2 6HW. DoB: February 1961, British
Richard Patrick Pape Director. Address: 28 Gorse Way, Freshfield Formby, Liverpool, Merseyside, L37 1PB. DoB: February 1943, British
Dr George Bruce Guy Secretary. Address: Clayton House 59 Piccadilly, Manchester, M1 2AQ. DoB: n\a, British
Harry Frederick Hopkins Director. Address: 10 Millison Grove, Monkspath, Solihull, West Midlands, B90 4UN. DoB: November 1945, British
Nigel John Locke Director. Address: Beech Lodge Beechen Cliff Road, Bath, Avon, BA2 4QT. DoB: December 1932, British
John Maxwell Morgan Director. Address: 21 Rectory Road, Solihull, West Midlands, B91 3RJ. DoB: August 1949, British
Brian William Robinson Director. Address: Gladstone Cottage 573 London Road, Davenham, Northwich, Cheshire, CW9 8LN. DoB: March 1935, British
Dr George Bruce Guy Director. Address: Clayton House 59 Piccadilly, Manchester, M1 2AQ. DoB: n\a, British
Professor Ronald Norman Allan Director. Address: 352 Brandlesholme Road, Bury, Lancashire, BL8 1HJ. DoB: November 1939, British
Jobs in Sars Ltd. vacancies. Career and practice on Sars Ltd.. Working and traineeship
Sorry, now on Sars Ltd. all vacancies is closed.
Responds for Sars Ltd. on FaceBook
Read more comments for Sars Ltd.. Leave a respond Sars Ltd. in social networks. Sars Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress Sars Ltd. on google map
Other similar UK companies as Sars Ltd.: Gorre Consulting Limited | Cfr Systems Limited | Sita Solutions Ltd | Hambright Limited | Sound Box Recording Limited
Sars started conducting its business in 1981 as a Private Limited Company with reg. no. 01586893. This firm has been operating successfully for thirty five years and the present status is active. This firm's registered office is located in Oldham at Hollinwood Business Centre Hollinwood Business Centre. Anyone can also locate the firm using the zip code , OL8 3QL. The enterprise principal business activity number is 74909 which means Other professional, scientific and technical activities not elsewhere classified. Sars Limited. filed its account information up until Tue, 30th Jun 2015. The firm's most recent annual return was submitted on Sat, 31st Oct 2015. It has been 35 years for Sars Limited. in this field, it is still strong and is very inspiring for the competition.
Given this firm's growing number of employees, it was imperative to acquire more members of the board of directors: Nicola Stacey, Andrew Bruce Buchan and Peter Stanton who have been working as a team since 2014 to exercise independent judgement of the following firm. To increase its productivity, for the last nearly one month this specific firm has been providing employment to Jacqueline Ann Christodoulou, who has been tasked with maintaining the company's records.