Surrey Fish Company Limited
Dormant Company
Surrey Fish Company Limited contacts: address, phone, fax, email, website, shedule
Address: Livingstone Road Hessle HU13 0EE Hull
Phone: +44-1353 6175109
Fax: +44-1353 6175109
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Surrey Fish Company Limited"? - send email to us!
Registration data Surrey Fish Company Limited
Register date: 1988-01-28
Register number: 02214970
Type of company: Private Limited Company
Get full report form global database UK for Surrey Fish Company LimitedOwner, director, manager of Surrey Fish Company Limited
Paul Morgan Farrar Secretary. Address: Livingstone Road, Hessle, Hull, East Yorkshire, HU13 0EE. DoB:
Andrew Keith Weightman Director. Address: 4 West Ella Way, Kirk Ella, North Humberside, HU10 7LW. DoB: April 1962, British
Christopher Brian Burt Secretary. Address: Badgers Wood, Park Lane, Cottingham, East Riding Of Yorkshire, HU16 5ST. DoB:
Joy Susan Herd Director. Address: 18 Hardys Road, Cleethorpes, South Humberside, DN35 0DH. DoB: July 1962, British
Andrew William Regan Director. Address: 41 Harland Way, Cottingham, East Yorkshire, HU16 5PR. DoB: January 1962, British
Roger Eric Johnson Director. Address: Highcroft, 243 Westella Road, Westella, East Yorkshire, HU10 7SD. DoB: March 1947, British
Joy Susan Herd Secretary. Address: 18 Hardys Road, Cleethorpes, South Humberside, DN35 0DH. DoB: July 1962, British
Paul Birch Director. Address: Waverley House Rasen Road, Walesby, Market Rasen, Lincolnshire, LN8 3UW. DoB: May 1952, British
Peter Doswell Director. Address: Hedgehog House Nooking Lane, Aylesby, Grimsby, North East Lincolnshire, DN37 7AW. DoB: January 1946, British
Frank Anthony Jamie Osborne Director. Address: 317 St Johns Road, Tunbridge Wells, Kent, TN4 9XE. DoB: July 1968, British
Benedict Toby Patteson Director. Address: Timbuktu 5 The Rylands, Bream, Gloucester, Gloucestershire, GL15 6EP. DoB: December 1968, British
Lea Kirwin Secretary. Address: 283 Station Road, New Waltham, Grimsby, South Humberside, DN36 4QJ. DoB: January 1965, British
Christopher Malcolm Woods Secretary. Address: 2 Millhill Cottages, Oakwood Road Bream, Lydney, Gloucestershire, GL15. DoB:
Barry Kevin Fenley Director. Address: 1 Vine Tree Cottage Prosper Lane, Colway Nr Coleford, Monmouth, Gloucestershire, NP5. DoB: July 1945, British
Glen Kirwin Director. Address: Willow Tree Lane, Marshchapel, Grimsby, South Humberside, DN36 5UD, United Kingdom. DoB: September 1962, British
Lea Kirwin Director. Address: 283 Station Road, New Waltham, Grimsby, South Humberside, DN36 4QJ. DoB: January 1965, British
Jobs in Surrey Fish Company Limited vacancies. Career and practice on Surrey Fish Company 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 Surrey Fish Company Limited on FaceBook
Read more comments for Surrey Fish Company Limited. Leave a respond Surrey Fish Company Limited in social networks. Surrey Fish Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Surrey Fish Company Limited on google map
Other similar UK companies as Surrey Fish Company Limited: Bc3 Cost Management Ltd | Arri Monk Ltd | Katz Eyez Limited | Sideline Solutions Ltd | Jason Moore Photography Limited
Surrey Fish Company Limited is located at Hull at Livingstone Road. Anyone can search for this business using the area code - HU13 0EE. The enterprise has been in the field on the English market for 28 years. The enterprise is registered under the number 02214970 and company's last known status is active. The enterprise SIC code is 99999 : Dormant Company. Its most recent filings were filed up to 2015-03-31 and the most current annual return information was submitted on 2016-03-15.
Surrey Fish Co Ltd is a small-sized vehicle operator with the licence number OH0216044. The firm has one transport operating centre in the country. In their subsidiary in Reading on 57 Loverock Road, 5 machines are available. The firm is also widely known as S and its directors are Barry Fenley, Benedict Patteson, Glen Kirwin and Lea Kirwin.
Andrew Keith Weightman is this particular company's only director, who was assigned this position on 2008-02-18. For two years Joy Susan Herd, age 54 had been fulfilling assigned duties for the business until the resignation on 2010-01-04. In addition a different director, namely Andrew William Regan, age 54 resigned on 2010-01-04. In order to increase its productivity, for the last almost one month the business has been making use of Paul Morgan Farrar, who's been concerned with maintaining the company's records.