Crossaig Limited
Dormant Company
Crossaig Limited contacts: address, phone, fax, email, website, shedule
Address: 21 Alva Street Edinburgh EH2 4PS New Town
Phone: +44-1494 4723815
Fax: +44-1494 4723815
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Crossaig Limited"? - send email to us!
Registration data Crossaig Limited
Register date: 1990-04-16
Register number: SC124389
Type of company: Private Limited Company
Get full report form global database UK for Crossaig LimitedOwner, director, manager of Crossaig Limited
Peter Thorn Director. Address: 21 Alva Street, Edinburgh, EH2 4PS. DoB: July 1963, British
Stuart Nicholas Corbin Director. Address: 21 Alva Street, Edinburgh, EH2 4PS. DoB: October 1964, British
Susan Louise Jenner Director. Address: 21 Alva Street, Edinburgh, EH2 4PS. DoB: February 1955, British
Susan Louise Jenner Secretary. Address: 21 Alva Street, Edinburgh, EH2 4PS. DoB: February 1955, British
Darryl John Clarke Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: April 1974, British
Nicholas David Harding Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: August 1979, British
Corrina Sarah Cooper Director. Address: Flat 10, Highstone House, 21 Highbury Crescent, London, N5 1RX. DoB: January 1974, British
Yan Hon Tio-parry Director. Address: 1 Petworth Road, London, N12 9HE. DoB: October 1955, Malaysian
Andrew Edward Kendall Director. Address: Whiteladyes, Sandy Way, Cobham, Surrey, KT11 2EY. DoB: November 1967, British
Wayne Lee Director. Address: 6 The Warren, Harpenden, Hertfordshire, AL5 2NH. DoB: November 1959, British
Leslie Iris Singer Director. Address: 2429 Locust Street, Philadelphia, Pa, 19103, Usa. DoB: August 1944, American
Stephen Patrick Ryan Director. Address: 38 School House Road, Clarksburg, New Jersey, 08510, Usa. DoB: January 1954, American
Paul Joseph Hilger Director. Address: 103 South Lane, East Winsor, New Jersey, 08520, Usa. DoB: October 1959, American
Angela Russell Secretary. Address: 22 Bishops Close, Barnet, Hertfordshire, EN5 2QH. DoB: June 1952, British
Michael John Tansey Director. Address: 1310 Pine Road, Bryn Mawr, Pennsylvania 19010, United States Of America. DoB: November 1952, British
William Schlegel Director. Address: 2000 Locust St (23a), Philadelphia, Pennsylvania, 19106, U.S.A.. DoB: July 1947, British
Fiona Campbell Secretary. Address: 27a Pembridge Villas, Notting Hill Gate, London, W11 3EP. DoB: n\a, British
Blaise Cronin Director. Address: 1209 E Hunter Avenue, Bloomington, Indiana 47401, FOREIGN, Usa. DoB: September 1949, British
Huw Baynham Director. Address: 6 Havelock Street, Helensburgh, Dunbartonshire, G84 7HB. DoB: June 1960, British
Justus Hendrik Krabshuis Director. Address: South Crossaig, Tarbert, Argyll, PA29 6YQ. DoB: July 1944, Dutch
Jobs in Crossaig Limited vacancies. Career and practice on Crossaig Limited. Working and traineeship
Sorry, now on Crossaig Limited all vacancies is closed.
Responds for Crossaig Limited on FaceBook
Read more comments for Crossaig Limited. Leave a respond Crossaig Limited in social networks. Crossaig Limited on Facebook and Google+, LinkedIn, MySpaceAddress Crossaig Limited on google map
Other similar UK companies as Crossaig Limited: Andrew H Orr Ltd | Stereo Creative Limited | Alliance Contracting Limited | Europe Business Connection Limited | Phoenix Ultra Import & Export Limited
Crossaig Limited ,registered as PLC, that is based in 21 Alva Street, Edinburgh in New Town. The main office zip code is EH2 4PS This enterprise exists since Monday 16th April 1990. The firm's Companies House Reg No. is SC124389. This enterprise is classified under the NACe and SiC code 99999 which stands for Dormant Company. The firm's latest filings cover the period up to 2014/12/31 and the latest annual return was submitted on 2015/04/16.
Peter Thorn, Stuart Nicholas Corbin and Susan Louise Jenner are registered as the company's directors and have been monitoring progress towards achieving the objectives and policies for five years. In addition, the managing director's responsibilities are regularly supported by a secretary - Susan Louise Jenner, age 61, from who was chosen by this specific business on Friday 31st July 1998.