Swan Lane Investments Limited
Financial intermediation not elsewhere classified
Swan Lane Investments Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Churchill Place London E14 5HP
Phone: +44-1239 9928039
Fax: +44-1239 9928039
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Swan Lane Investments Limited"? - send email to us!
Registration data Swan Lane Investments Limited
Register date: 1993-02-23
Register number: 02793078
Type of company: Private Limited Company
Get full report form global database UK for Swan Lane Investments LimitedOwner, director, manager of Swan Lane Investments Limited
Vishal Shah Director. Address: Churchill Place, London, E14 5HP, England. DoB: May 1984, British
Jonathan Michael Walthoe Director. Address: Churchill Place, London, E14 5HP, England. DoB: May 1975, British
Christopher Patrick Le Neve Foster Director. Address: Churchill Place, London, E14 5HP, England. DoB: January 1981, British
Edward James Sherwood Director. Address: Churchill Place, London, E14 5HP, England. DoB: May 1984, British
Tejal Morjaria Director. Address: Churchill Place, London, E14 5HP, England. DoB: February 1981, British
M. Nicholas James Minns Director. Address: Churchill Place, London, E14 5HP, England. DoB: October 1983, British
Gavin John Simpson Director. Address: Churchill Place, London, E14 5HP, England. DoB: February 1981, British
Abhinav Kumar Shah Director. Address: Churchill Place, London, E14 5HP, England. DoB: November 1974, British
Barrie Hill Director. Address: Churchill Place, London, E14 5HP, England. DoB: November 1981, British
Paul Andrew Benson Director. Address: Churchill Place, London, E14 5HP, England. DoB: March 1973, British
Jasper Johannes Hanebuth Director. Address: Churchill Place, London, E14 5HP, England. DoB: September 1978, German
Richard Peter Stokes Director. Address: 1 Churchill Place, London, E14 5HP. DoB: November 1978, British
Gerald Mark Frederick Brawn Director. Address: 1 Churchill Place, London, E14 5HP. DoB: November 1962, British
Adam Nicholas Janisch Director. Address: 1 Churchill Place, London, E14 5HP. DoB: October 1975, British
Navjyot Singh Dhillon Director. Address: 1 Churchill Place, London, E14 5HP. DoB: January 1968, British
Graham Martin Wade Director. Address: 1 Churchill Place, London, E14 5HP. DoB: November 1975, British
Leo Humphries Director. Address: 1 Churchill Place, London, E14 5HP. DoB: October 1975, British
Adam Julian Moses Director. Address: 1 Churchill Place, London, E14 5HP. DoB: January 1970, British
Mark David Winter Director. Address: 42 Bettridge Road, London, SW6 3QD. DoB: November 1961, British
Paul Emney Director. Address: 1 Churchill Place, London, E14 5HP. DoB: March 1966, British
Lawrence James Kenworthy Director. Address: Wickham Farm House, West Heath, Pirbright, Surrey, GU24 0JQ. DoB: September 1969, British
Jonathan Caetano Director. Address: 54 Englewood Road, London, SW12 9NY. DoB: October 1963, British
Bradley James Hurrell Director. Address: 54 Lombard Street, London, EC3P 3AH. DoB: November 1969, British
Steven Matthew Poulter Director. Address: 54 Lombard Street, London, EC3P 3AH. DoB: April 1973, British
Stephen James Ullman Director. Address: 2 Box Ridge Avenue, Purley, Surrey, CR8 3AP. DoB: October 1967, British
Ian Anthony William Sandles Director. Address: 54 Lombard Street, London, EC3P 3AH. DoB: March 1971, British
Andrew West Director. Address: 36 Athelstan Road, Southbourne, Bournemouth, Dorset, BH6 5LY. DoB: June 1960, British
Nicola Jane Guffogg Director. Address: 14 Myddleton Avenue, Green Lanes, Stoke Newington, London, N4 2DP. DoB: September 1968, British
Ian Craig Whyte Secretary. Address: 172 Forest Road, Tunbridge Wells, Kent, TN2 5JD. DoB: July 1945, British
John Michael David Atterbury Secretary. Address: New Lodge Woodham Rise, Horsell, Woking, Surrey, GU21 4EE. DoB: n\a, British
Andrew James Senior Director. Address: 9 Summerhouse Road, Stoke Newington, London, N16 0NA. DoB: July 1956, British
John Andrew Evans Director. Address: 66 Floral Farm, Canford Magna, Wimborne, Dorset, BH21 3AU. DoB: October 1952, British
Robert Michael Shaw Director. Address: 11 Westminster Road, Branksome Park, Poole, Dorset, BH13 6JQ. DoB: June 1943, British
Ian Craig Whyte Director. Address: 1a Somerville Gardens, Boyne Park, Tunbridge Wells, Kent, TN4 8EP. DoB: July 1945, British
David Colin Williams Director. Address: 7 Lammas Road, Godalming, Surrey, GU7 1YL. DoB: December 1952, British
Leonard Shuter Director. Address: 33 Lyndhurst Drive, Sevenoaks, Kent, TN13 2HG. DoB: May 1951, British
Brandon James Davies Director. Address: Golf Side, Cheam, Sutton, Surrey, SM2 7HA. DoB: October 1948, British
John Michael David Atterbury Secretary. Address: New Lodge Woodham Rise, Horsell, Woking, Surrey, GU21 4EE. DoB: n\a, British
Barclays Holdings Limited Nominee-director. Address: 54 Lombard Street, London, EC3P 3AH. DoB:
Barclays Group Limited Nominee-director. Address: 54 Lombard Street, London, EC3P 3AH. DoB:
Merryl Cassidy Nominee-secretary. Address: 14 Vineyard Hill Road, Wimbledon, London, SW19 7JH. DoB: n\a, British
Jobs in Swan Lane Investments Limited vacancies. Career and practice on Swan Lane Investments Limited. Working and traineeship
Sorry, now on Swan Lane Investments Limited all vacancies is closed.
Responds for Swan Lane Investments Limited on FaceBook
Read more comments for Swan Lane Investments Limited. Leave a respond Swan Lane Investments Limited in social networks. Swan Lane Investments Limited on Facebook and Google+, LinkedIn, MySpaceAddress Swan Lane Investments Limited on google map
Other similar UK companies as Swan Lane Investments Limited: Mdm Design Limited | Aitchison Engineering Global Limited | Icecream Projects Limited | Q Design Consultants Limited | Harry Wingate Limited
Swan Lane Investments Limited is officially located at Poplar at 1 Churchill Place. Anyone can look up the company by its area code - E14 5HP. Swan Lane Investments's incorporation dates back to 1993. This business is registered under the number 02793078 and company's official state is active. This business SIC and NACE codes are 64999 : Financial intermediation not elsewhere classified. The company's most recent filings were submitted for the period up to 2015-11-30 and the most recent annual return information was filed on 2016-03-01. Ever since the company debuted in this line of business 23 years ago, the company has managed to sustain its praiseworthy level of prosperity.
In this specific firm, all of director's responsibilities have been fulfilled by Vishal Shah, Jonathan Michael Walthoe, Christopher Patrick Le Neve Foster and Christopher Patrick Le Neve Foster. Within the group of these four individuals, Edward James Sherwood has been an employee of the firm for the longest time, having been a part of company's Management Board since four years ago. At least one secretary in this firm is a limited company, specifically Barcosec Limited.