Crest Stamp Nominee (no.1) Limited

All UK companiesFinancial and insurance activitiesCrest Stamp Nominee (no.1) Limited

Financial intermediation not elsewhere classified

Crest Stamp Nominee (no.1) Limited contacts: address, phone, fax, email, website, shedule

Address: 33 Cannon Street London EC4M 5SB St Paul's

Phone: +44-115 4564514

Fax: +44-115 4564514

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Crest Stamp Nominee (no.1) Limited"? - send email to us!

Crest Stamp Nominee (no.1) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Crest Stamp Nominee (no.1) Limited.

Registration data Crest Stamp Nominee (no.1) Limited

Register date: 1996-06-03

Register number: 03206552

Type of company: Private Limited Company

Get full report form global database UK for Crest Stamp Nominee (no.1) Limited

Owner, director, manager of Crest Stamp Nominee (no.1) Limited

Daksha Hirani Secretary. Address: 33 Cannon Street, London, EC4M 5SB. DoB:

John Trundle Director. Address: 33 Cannon Street, London, EC4M 5SB. DoB: May 1957, British

Leanne Middleton Director. Address: 33 Cannon Street, London, EC4M 5SB. DoB: June 1966, British

Paul Miles Director. Address: 33 Cannon Street, London, EC4M 5SB. DoB: April 1970, British

Lisa Kelly Secretary. Address: 33 Cannon Street, London, EC4M 5SB. DoB:

Yannic Pierre Jean Weber Director. Address: Chausse De La Liberation, 1390 Grez Doiceau, Brussels, Belgium. DoB: August 1955, Belgium

David Paul Wyatt Director. Address: 14 Watermans Way, Wargrave, Reading, Berkshire, RG10 8HR. DoB: December 1962, British

Richard Ian Crews Director. Address: 33 Cannon Street, London, EC4M 5SB. DoB: October 1951, British

Dr Timothy May Director. Address: Honeypot House 246 Main Road, Quadring, Spalding, Lincolnshire, PE11 4PT. DoB: July 1952, British

David James Burke Director. Address: 18 Hill View Drive, Welling, Kent, DA16 3RS. DoB: January 1958, British

Michael John Taylor Director. Address: 3a Homewood Road, St Albans, Hertfordshire, AL1 4BE. DoB: November 1959, British

David Clive Whitehead Secretary. Address: Hurst Drive, Walton On The Hill, Surrey, KT20 9QU, United Kingdom. DoB: July 1956, British

Geoffrey Arthur George Shepheard Secretary. Address: Red Tiles, 62 Park Road, Woking, Surrey, GU22 7DB. DoB: n\a, British

Michael Frank Banner Farquhar Director. Address: Hadley House, Biggin Lane, Ramsey, Cambridgeshire, PE26 1NB. DoB: July 1964, British

Andrew Calvett Secretary. Address: 51 Croft Close, Chislehurst, Kent, BR7 6EZ. DoB:

Jonathan Anson Hodes Secretary. Address: 21d Clifton Gardens, London, W9 1AR. DoB: May 1963, British

Simon Toby Price Davies Secretary. Address: 44 Combedale Road, Greenwich, London, SE10 0LG. DoB:

Dr Iain David Saville Director. Address: 28 Half Moon Lane, London, SE24 9HU. DoB: August 1948, Scottish

Hugh Gibson Ogilvie Simpson Director. Address: 81 Bartholomew Road, Kentish Town, NW5 2AH. DoB: April 1955, British

Jobs in Crest Stamp Nominee (no.1) Limited vacancies. Career and practice on Crest Stamp Nominee (no.1) Limited. Working and traineeship

Director. From GBP 5200

Welder. From GBP 1300

Project Planner. From GBP 2900

Fabricator. From GBP 2200

Responds for Crest Stamp Nominee (no.1) Limited on FaceBook

Read more comments for Crest Stamp Nominee (no.1) Limited. Leave a respond Crest Stamp Nominee (no.1) Limited in social networks. Crest Stamp Nominee (no.1) Limited on Facebook and Google+, LinkedIn, MySpace

Address Crest Stamp Nominee (no.1) Limited on google map

This business is widely known under the name of Crest Stamp Nominee (no.1) Limited. This firm was originally established twenty years ago and was registered with 03206552 as its registration number. This registered office of this firm is based in St Paul's. You may find them at 33 Cannon Street, London. Started as De Facto 503, this business used the business name up till 1997-01-21, then it was replaced by Crest Stamp Nominee (no.1) Limited. This business SIC and NACE codes are 64999 and has the NACE code: Financial intermediation not elsewhere classified. Crest Stamp Nominee (no.1) Ltd released its account information up until 2015/12/31. The company's latest annual return information was released on 2016/06/03. It's been 20 years for Crest Stamp Nominee (no.1) Ltd on the local market, it is still in the race and is an object of envy for many.

Due to this particular company's magnitude, it was unavoidable to employ new executives: John Trundle, Leanne Middleton and Paul Miles who have been assisting each other since 2012-03-01 to fulfil their statutory duties for the following limited company. To help the directors in their tasks, since the appointment on 2014-06-02 this limited company has been implementing the ideas of Daksha Hirani, who has been tasked with ensuring efficient administration of the company.