Chancelot Mill Limited

All UK companiesReal estate activitiesChancelot Mill Limited

Other letting and operating of own or leased real estate

Chancelot Mill Limited contacts: address, phone, fax, email, website, shedule

Address: 50 Lothian Road Festival Square, Edinburgh EH3 9WJ Midlothian

Phone: +44-1376 3267852

Fax: +44-1376 3267852

Email: n\a

Website:

Shedule:

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

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

Registration data Chancelot Mill Limited

Register date: 1968-02-08

Register number: SC045443

Type of company: Private Limited Company

Get full report form global database UK for Chancelot Mill Limited

Owner, director, manager of Chancelot Mill Limited

Keith Terence Marley Director. Address: 50 Lothian Road, Festival Square, Edinburgh, Midlothian, EH3 9WJ. DoB: October 1968, British

Timothy James Cook Director. Address: Chestnuts, Newton Hall Chase, Dunmow, Essex, CM6 2AR. DoB: October 1957, British

Stuart Edward Funderburg Director. Address: 3001 Autumn Wood Drive, Springfield, Illinois, 62704, Usa. DoB: November 1963, American

Christopher Peter Horry Director. Address: 50 Lothian Road, Festival Square, Edinburgh, Midlothian, EH3 9WJ. DoB: February 1961, British

Stephen Thomas Filmer Secretary. Address: Chemin Des Pepinieres, Rolle, Canton Vaud, CH - 1180, Switzerland. DoB: n\a, British

Robin Andrew Hlawek Director. Address: Route Des Tavernes, Forel, Canton Vaud, CH-1072, Switzerland. DoB: June 1968, United States

Marc Alan Sanner Director. Address: 464 Fifth Street, Illiopolis, Illinois 62539, Usa. DoB: September 1952, American

John Patrick Stott Director. Address: Koesterbergstrasse 78, Hamburg, 22587, Germany. DoB: April 1967, British

Craig Fischer Director. Address: 2316 W 141 Street, Leawood, Kansas, 66224, Usa. DoB: August 1950, American

John Kevin Burgard Director. Address: Corinthstrasse 18, Hamburg, 22605, FOREIGN, Germany. DoB: September 1962, American

Ian Robert Pinner Director. Address: Chemin De La Favre, Begnins, Canton Vaud, CH- 1268, Switzerland. DoB: September 1972, British

Daniel Charles Mccarthy Secretary. Address: 16 De Vere Close, Hatfield Peverel, Chelmsford, Essex, CM3 2LS. DoB: March 1950, British

Daniel Charles Mccarthy Director. Address: 16 De Vere Close, Hatfield Peverel, Chelmsford, Essex, CM3 2LS. DoB: March 1950, British

Rosalyn Sharon Schofield Secretary. Address: 45 Oakleigh Park South, London, N20 9JR. DoB: September 1956, British

Lyn Richardson Secretary. Address: Honey Cottage, Hatton Fields, Sutton Lane, Hilton, Derby, DE65 5GQ. DoB:

Catherine Mary Springett Secretary. Address: The Coach House, 32 Kerrison Road Ealing, London, W5 5NW. DoB: n\a, British

Jessica Sophie Foster Secretary. Address: 79b Huddleston Road, London, N7 0AE. DoB: n\a, British

Keith Ian Sutherland Director. Address: 17 West Werberside, Edinburgh, EH4 1SZ. DoB: March 1950, British

Patrick Lancaster Donovan Director. Address: The Limes School Lane, South Milford, Leeds, LS25 5NA. DoB: December 1924, British

Gary Cooper Director. Address: 17 Ardeer Place, Dunfermline, Fife, KY11 4YX. DoB: February 1944, British

William Bernard Wright Secretary. Address: 1a Kingsfield Road, Oxhey, Watford, Hertfordshire, WD1 4PP. DoB:

Harry Ashmall Mckerral Director. Address: 24 Elderslie Drive, Wallacestone, Falkirk, Stirlingshire, FK2 0DN. DoB: February 1950, British

Martin Francis Connolly Director. Address: 8 Upland Drive, Hatfield, Hertfordshire, AL9 6PS. DoB: December 1944, British

Malcolm Raymond Gore Secretary. Address: 3 Branksome Way, Harrow, Middlesex, HA3 9SH. DoB: n\a, Irish

Douglas Cameron Forgie Director. Address: 33 Warwick Road, Bishops Stortford, Hertfordshire, CM23 5NH. DoB: March 1939, British

James Brian Tudor Director. Address: 15 Midmar Gardens, Edinburgh, Midlothian, EH10 6DY. DoB: March 1926, British

Jobs in Chancelot Mill Limited vacancies. Career and practice on Chancelot Mill Limited. Working and traineeship

Sorry, now on Chancelot Mill Limited all vacancies is closed.

Responds for Chancelot Mill Limited on FaceBook

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

Address Chancelot Mill Limited on google map

Other similar UK companies as Chancelot Mill Limited: Byfleet Trailers Ltd | Lowergy Limited | Candle Essence Ltd | Redwood Commercials (uk) Limited | Dragon Bakes Limited

Chancelot Mill Limited ,registered as Private Limited Company, that is registered in 50 Lothian Road, Festival Square, Edinburgh , Midlothian. The head office zip code is EH3 9WJ This company has been registered on 1968-02-08. The business Companies House Registration Number is SC045443. This company Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. Chancelot Mill Ltd filed its account information up till 2015-12-31. The business most recent annual return was submitted on 2016-06-14. Fourty eight years of competing in this particular field comes to full flow with Chancelot Mill Ltd as they managed to keep their customers satisfied through all the years.

Considering this firm's growing number of employees, it was unavoidable to hire more executives: Keith Terence Marley, Timothy James Cook and Stuart Edward Funderburg who have been supporting each other for 3 years to exercise independent judgement of this specific limited company. At least one secretary in this firm is a limited company, specifically Eversecretary Limited.