Sheila's Public Houses Limited

All UK companiesActivities of extraterritorial organisations and otherSheila's Public Houses Limited

Dormant Company

Sheila's Public Houses Limited contacts: address, phone, fax, email, website, shedule

Address: 1st Floor 163 Eversholt Street NW1 1BU London

Phone: +44-1379 2588073

Fax: +44-1379 2588073

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sheila's Public Houses Limited"? - send email to us!

Sheila's Public Houses Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sheila's Public Houses Limited.

Registration data Sheila's Public Houses Limited

Register date: 1994-01-18

Register number: 02888607

Type of company: Private Limited Company

Get full report form global database UK for Sheila's Public Houses Limited

Owner, director, manager of Sheila's Public Houses Limited

Timothy John Doubleday Director. Address: 163 Eversholt Street, London, NW1 1BU, United Kingdom. DoB: March 1964, British

Stephen Richards Director. Address: 163 Eversholt Street, London, NW1 1BU, United Kingdom. DoB: October 1967, British

John Derkach Director. Address: 1st Floor, 163 Eversholt Street, London, NW1 1BU. DoB: December 1956, British

Mohan Mansigani Director. Address: 1st Floor, 163 Eversholt Street, London, NW1 1BU. DoB: December 1957, British

James Parsons Director. Address: East Heath Road, London, NW3 1AL, United Kingdom. DoB: July 1960, British

Graham Turner Director. Address: 163 Eversholt Street, London, NW1 1BU, United Kingdom. DoB: May 1963, British

Gavin Laurence Williams Director. Address: 2 Greenwood Road, Thames Ditton, Surrey, KT7 0DY. DoB: May 1956, British

Harry Michael Charles Morley Director. Address: 71 Musard Road, London, W6 8NR. DoB: June 1965, British

Maria Rita Buxton Smith Secretary. Address: 83 Wordsworth Avenue, Newport Pagnell, Bucks, MK16 8RH. DoB:

Simon Charles Barratt Director. Address: Longwood, Langton Green, Tunbridge Wells, Kent, TN3 0BA. DoB: November 1959, British

Christopher James Wilkins Director. Address: Highfields House Gills Hill Lane, Radlett, Hertfordshire, WD7 8DB. DoB: April 1946, British

Robert Norman Carew Franklin Secretary. Address: 147 Middleton Road, London, E8 4LL. DoB:

Sophie Jane Warner Director. Address: 7 Melrose Terrace, London, W6 7RL. DoB: January 1958, British

Nicola Jane Fenton Secretary. Address: Flat 1, 56 Rosslyn Hill, Hampstead, London, NW3 1ND. DoB: n\a, British

Lewis Ian Ross Director. Address: 64 Elm Park Road, London, SW3 6AU. DoB: October 1950, British

Karen Elisabeth Dind Jones Director. Address: 31 Rosehill Road, London, SW18 2NY. DoB: July 1956, British

Bekay Secretaries Limited Secretary. Address: Conduit House 24 Conduit Place, London, W2 1EP. DoB:

Debbie Moore Nominee-director. Address: 71 Pitcairn House, St Thomas's Square, Hackney, London, E9 6PU. DoB: n\a, British

Colette Bailey Nominee-secretary. Address: 4 Montrose Avenue, Welling, Kent, DA16 2QZ. DoB:

Roger Myers Director. Address: Flat 16 9/11 Belsize Grove, London, NW3 4UU. DoB: November 1947, British

Jobs in Sheila's Public Houses Limited vacancies. Career and practice on Sheila's Public Houses Limited. Working and traineeship

Cleaner. From GBP 1100

Welder. From GBP 1800

Project Co-ordinator. From GBP 1100

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1900

Director. From GBP 6000

Responds for Sheila's Public Houses Limited on FaceBook

Read more comments for Sheila's Public Houses Limited. Leave a respond Sheila's Public Houses Limited in social networks. Sheila's Public Houses Limited on Facebook and Google+, LinkedIn, MySpace

Address Sheila's Public Houses Limited on google map

Other similar UK companies as Sheila's Public Houses Limited: Call Wiser Ltd | Sea Centre Limited | Boathouse Trading Ltd | Optimum Time Limited | Greenline Textiles Limited

Sheila's Public Houses Limited has been prospering in this business for at least 22 years. Started with registration number 02888607 in the year 1994-01-18, the company have office at 1st Floor, London NW1 1BU. The enterprise SIC and NACE codes are 99999 : Dormant Company. The firm's most recent records were submitted for the period up to June 1, 2014 and the most current annual return information was released on May 31, 2015.

Given this specific enterprise's constant expansion, it was necessary to recruit other members of the board of directors: Timothy John Doubleday and Stephen Richards who have been aiding each other since 2014 to fulfil their statutory duties for the following company.