Stewarts And Lloyds (overseas) Limited

All UK companiesAdministrative and support service activitiesStewarts And Lloyds (overseas) Limited

Other business support service activities not elsewhere classified

Stewarts And Lloyds (overseas) Limited contacts: address, phone, fax, email, website, shedule

Address: 15 Atholl Crescent Edinburgh EH3 8HA

Phone: +44-1353 6175109

Fax: +44-1353 6175109

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Stewarts And Lloyds (overseas) Limited"? - send email to us!

Stewarts And Lloyds (overseas) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Stewarts And Lloyds (overseas) Limited.

Registration data Stewarts And Lloyds (overseas) Limited

Register date: 1890-03-15

Register number: SC001985

Type of company: Private Limited Company

Get full report form global database UK for Stewarts And Lloyds (overseas) Limited

Owner, director, manager of Stewarts And Lloyds (overseas) Limited

Colin Lloyd Harvey Director. Address: Tata Steel, P O Box 42, Port Talbot, South Wales, SA13 2NG, Wales. DoB: January 1967, British

Sharone Vanessa Gidwani Director. Address: 30, Millbank, London, SW1P 4WY, England. DoB: May 1971, British

Neil Davies Director. Address: Westminster Crescent, Cyncoed, Cardiff, South Glamorgan, CF23 6SE, Wales. DoB: November 1975, British

Shaun Doherty Director. Address: Sunnybank Cottage, Hill Top, Cwmbran, Gwent, NP44 3NY. DoB: October 1968, British

Theresa Valerie Robinson Secretary. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB:

Allison Leigh Scandrett Director. Address: Warren Road, Colliers Wood, London, SW19 2HY. DoB: October 1952, British

George Henry Craine Director. Address: Swn Y Coed 35 Grange Park, St Arvans, Chepstow, Monmouthshire, NP16 6EA. DoB: June 1946, British

Allison Leigh Scandrett Secretary. Address: Warren Road, Colliers Wood, London, SW19 2HY. DoB: October 1952, British

Derek Norman Bright Director. Address: Pinewood, 40 Oriental Road, Woking, Surrey, GU22 7AR. DoB: August 1939, British

Richard John Reeves Director. Address: 221 Vicarage Hill, Benfleet, Essex, SS7 1PG. DoB: March 1946, British

Arthur Bedford Director. Address: 25 Fordwich Rise, Hertford, Hertfordshire, SG14 2BW. DoB: January 1929, British

Derek Norman Bright Secretary. Address: Pinewood, 40 Oriental Road, Woking, Surrey, GU22 7AR. DoB: August 1939, British

Michael Douglas Bayne Director. Address: 14 Vogans Mill Wharf 17 Mill Street, London, SE1 2BZ. DoB: November 1938, British

William John Cain Director. Address: 30 George Lane, Hayes, Bromley, Kent, BR2 7LQ. DoB: February 1939, British

Jobs in Stewarts And Lloyds (overseas) Limited vacancies. Career and practice on Stewarts And Lloyds (overseas) Limited. Working and traineeship

Electrician. From GBP 1700

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Manager. From GBP 2200

Director. From GBP 5800

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Stewarts And Lloyds (overseas) Limited on FaceBook

Read more comments for Stewarts And Lloyds (overseas) Limited. Leave a respond Stewarts And Lloyds (overseas) Limited in social networks. Stewarts And Lloyds (overseas) Limited on Facebook and Google+, LinkedIn, MySpace

Address Stewarts And Lloyds (overseas) Limited on google map

Stewarts And Lloyds (overseas) Limited with the registration number SC001985 has been in this business field for one hundred and twenty six years. This particular PLC can be reached at 15 Atholl Crescent, Edinburgh , New Town and their zip code is EH3 8HA. The enterprise SIC code is 82990 meaning Other business support service activities not elsewhere classified. 2015-03-31 is the last time when company accounts were filed. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Stewarts And Lloyds (overseas) Ltd.

Colin Lloyd Harvey and Sharone Vanessa Gidwani are listed as company's directors and have been cooperating as the Management Board since December 2012.