Shadowgrade Developments Limited
Other letting and operating of own or leased real estate
Other accommodation
Hotels and similar accommodation
Shadowgrade Developments Limited contacts: address, phone, fax, email, website, shedule
Address: Wraysbury Hall Ferry Lane TW19 6HG Staines
Phone: +44-1301 5752136
Fax: +44-1301 5752136
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Shadowgrade Developments Limited"? - send email to us!
Registration data Shadowgrade Developments Limited
Register date: 1988-02-19
Register number: 02223106
Type of company: Private Limited Company
Get full report form global database UK for Shadowgrade Developments LimitedOwner, director, manager of Shadowgrade Developments Limited
Colin Higgins Director. Address: Wraysbury Hall, Ferry Lane, Staines, Middlesex, TW19 6HG. DoB: June 1965, British
Marc Kristien Winn Director. Address: Wraysbury Hall, Ferry Lane, Staines, Middlesex, TW19 6HG. DoB: April 1976, British
Scott Hamilton Director. Address: Wraysbury Hall, Ferry Lane, Staines, Middlesex, TW19 6HG. DoB: n\a, British
Benjamin Max Leon Director. Address: 10 Oak Hill Lodge, Oak Hill Park, London, NW3 7LN. DoB: November 1969, British
Leon Fiona Williams Director. Address: 33 Meadow Way, Dorney Reach, Maidenhead, Bucks, SL6 0DR. DoB: August 1974, Irish
Leon Fiona Williams Secretary. Address: 33 Meadow Way, Dorney Reach, Maidenhead, Bucks, SL6 0DR. DoB: August 1974, Irish
Graham David Winn Director. Address: La Ville Maison, Le Villocq Lane, Castel, Guernsey, GY5 7SF. DoB: January 1969, British
Scott Hamilton Secretary. Address: 12 York Street, Clitheroe, Lancashire, BB7 2DL. DoB: n\a, British
Susan Linda Winn Director. Address: The Lodge Wraysbury Hall, Ferry Lane Hythe End, Staines, Middlesex, TW19 6HG. DoB: May 1953, British
Neil Adrian Davidson Director. Address: 2 Southview, South Marston, Swindon, Wiltshire, SN3 4SJ. DoB: September 1944, British
Julian James Alexander Wright Secretary. Address: Little Acre 50 Woolsbridge Road, St. Leonards, Ringwood, Hampshire, BH24 2LT. DoB:
Edward Shaun O'neill Director. Address: 2 Clifton Court, Victoria Street, Lytham St. Annes, Lancashire, FY8 5FA. DoB: August 1952, British
Sheila Judith Brown Secretary. Address: 100 Vicarage Farm Road, Hounslow, Middlesex, TW5 0AE. DoB: July 1954, British
Sarah Bernadette Pearce Secretary. Address: 71 Trimmer Walk, Brentford, Middlesex, TW8 0RJ. DoB:
Richard Kenneth Webb Secretary. Address: 2 Caldwell House, 48 Trinity Church Road Barnes, London, SW13 8EJ. DoB: June 1960, British
Ecs Company Services Ltd Corporate-secretary. Address: 156 Windmill Road, Brentford, Middlesex, TW8 9NQ. DoB:
Graham David Winn Director. Address: Coin Du Putron, Fermain Road, St. Peter Port, Guernsey, Channel Islands, GY1 2TD. DoB: January 1969, British
Susan Linda Winn Director. Address: Coin De Putron, Fermain Road, St Peter Port, Guernsey, CHANNEL, Channel Islands. DoB: May 1953, British
Anita Dawn Manger Secretary. Address: 167 Malden Way, New Malden, Surrey, KT3 5QX. DoB:
John Whalley Secretary. Address: 1c Royal Parade, Station Approach Kew, Richmond, Surrey, TW9 3QD. DoB:
Mark Andrew Bower-dyke Director. Address: 6 Canada Cottages, Micheldever Station, Winchester, Hampshire, SO21 3AN. DoB: n\a, British
Susan Linda Winn Secretary. Address: Coin De Putron, Fermain Road, St Peter Port, Guernsey, CHANNEL, Channel Islands. DoB: May 1953, British
Jobs in Shadowgrade Developments Limited vacancies. Career and practice on Shadowgrade Developments Limited. Working and traineeship
Assistant. From GBP 1800
Tester. From GBP 3500
Cleaner. From GBP 1100
Responds for Shadowgrade Developments Limited on FaceBook
Read more comments for Shadowgrade Developments Limited. Leave a respond Shadowgrade Developments Limited in social networks. Shadowgrade Developments Limited on Facebook and Google+, LinkedIn, MySpaceAddress Shadowgrade Developments Limited on google map
1988 signifies the launching of Shadowgrade Developments Limited, a firm which is located at Wraysbury Hall, Ferry Lane in Staines. This means it's been twenty eight years Shadowgrade Developments has prospered on the local market, as the company was started on 19th February 1988. The company's Companies House Registration Number is 02223106 and the postal code is TW19 6HG. The firm Standard Industrial Classification Code is 68209 which means Other letting and operating of own or leased real estate. Tuesday 30th June 2015 is the last time when company accounts were reported. 28 years of presence in the field comes to full flow with Shadowgrade Developments Ltd as they managed to keep their customers satisfied through all this time.
Colin Higgins, Marc Kristien Winn and Scott Hamilton are registered as the firm's directors and have been expanding the company for seven years.
