Juniper Hill Fund Limited

All UK companiesOther service activitiesJuniper Hill Fund Limited

Other service activities not elsewhere classified

Juniper Hill Fund Limited contacts: address, phone, fax, email, website, shedule

Address: 69 Saint Johns Hill Lichfield WS14 0JE Staffordshire

Phone: +44-1528 6554687

Fax: +44-1528 6554687

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Juniper Hill Fund Limited"? - send email to us!

Juniper Hill Fund Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Juniper Hill Fund Limited.

Registration data Juniper Hill Fund Limited

Register date: 1958-12-18

Register number: 00617074

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Juniper Hill Fund Limited

Owner, director, manager of Juniper Hill Fund Limited

Victoria Emmeline Salmon Director. Address: 87 Cotham Brow, Bristol, Avon, BS6 6AW, England. DoB: May 1980, British

Janine Emma Cobain Director. Address: Ketches Farm, Abberton, Worcestershire, WR10 2NP. DoB: September 1964, British

Sophy Juliet Blandy Director. Address: Meadows End Marsh Road, Shabbington, Aylesbury, Buckinghamshire, HP18 9HF. DoB: December 1960, British

Adrian David Mills Thomas Director. Address: Upper Fourth Street, Milton Keynes, MK9 1DP. DoB: July 1968, British

Catriona Margaret Salmon Director. Address: Hoddell Farm, Kinnerton, Presteigne, Powys, LD8 2PD. DoB: June 1949, British

John Cornelius Penny Director. Address: 39 Nottingham Road, Bishopston, Bristol, BS7 9DH. DoB: September 1966, British

Katherine Mary Van Hagen Cadbury Director. Address: 1 Rowan Lodge, Chantry Square, London, W8 5UJ. DoB: January 1946, British

Rupert Adlington Cadbury Director. Address: Tansor House, Tansor, Peterborough, Northamptonshire, PE8 5HS. DoB: June 1948, British

Sarah Stafford Director. Address: The Old Rectory Fitz, Bomere Heath, Shrewsbury, Shropshire, SY4 3AS. DoB: September 1933, British

William James Beech Taylor Secretary. Address: Home Farm, Abberton, Pershore, Worcestershire, WR10 2NR. DoB: October 1934, British

Alan Cadbury Director. Address: Haffield, Ledbury, Herefordshire. DoB: June 1907, British

Brandon Cadbury Director. Address: Tan-Y-Coed, Pant-Y-Dwr, Rhayader, Powys, LD6 5LR. DoB: January 1915, British

Christine Mary Stober Director. Address: Norbury House Friar Street, Droitwich Spa, Worcestershire, WR9 8EB, England. DoB: October 1945, British

Sylvia Mary Gale Director. Address: 39 Monastery Drive, Solihull, West Midlands, B91 1DP. DoB: November 1928, British

Hannah Henderson Taylor Director. Address: 16 Stocks Wood, Birmingham, West Midlands, B30 2AP. DoB: August 1903, British

William James Beech Taylor Director. Address: Home Farm, Abberton, Pershore, Worcestershire, WR10 2NR. DoB: October 1934, British

David Wyndham Smith Director. Address: Bank House 8 Cherry Street, Birmingham, West Midlands, B2 5AD. DoB: n\a, British

Jobs in Juniper Hill Fund Limited vacancies. Career and practice on Juniper Hill Fund Limited. Working and traineeship

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for Juniper Hill Fund Limited on FaceBook

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

Address Juniper Hill Fund Limited on google map

Juniper Hill Fund Limited with the registration number 00617074 has been operating on the market for 58 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at 69 Saint Johns Hill, Lichfield , Staffordshire and their area code is WS14 0JE. The enterprise SIC and NACE codes are 96090 and their NACE code stands for Other service activities not elsewhere classified. The company's most recent filings cover the period up to 2015-03-31 and the latest annual return was filed on 2015-07-21. Juniper Hill Fund Ltd has operated in the business for fifty eight years, an achievement few firms have achieved.

Victoria Emmeline Salmon, Janine Emma Cobain, Sophy Juliet Blandy and 6 other members of the Management Board who might be found within the Company Staff section of our website are the company's directors and have been expanding the company since 2012.