Crescent Trustees Limited

All UK companiesFinancial and insurance activitiesCrescent Trustees Limited

Financial intermediation not elsewhere classified

Crescent Trustees Limited contacts: address, phone, fax, email, website, shedule

Address: Ground Floor 3 Temple Quay BS1 6DZ Bristol

Phone: +44-1371 3829528

Fax: +44-1371 3829528

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Crescent Trustees Limited"? - send email to us!

Crescent Trustees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Crescent Trustees Limited.

Registration data Crescent Trustees Limited

Register date: 2000-01-28

Register number: 03915165

Type of company: Private Limited Company

Get full report form global database UK for Crescent Trustees Limited

Owner, director, manager of Crescent Trustees Limited

Rupert Morris Curtis Director. Address: 3 Temple Quay, Bristol, BS1 6DZ, England. DoB: February 1953, British

Paul James Tarran Director. Address: 3 Temple Quay, Bristol, BS1 6DZ, England. DoB: June 1956, British

Ralph Hadall Director. Address: 3 Temple Quay, Bristol, BS1 6DZ, England. DoB: March 1980, British

Helen Deasey Director. Address: 3 Temple Quay, Bristol, BS1 6DZ, England. DoB: July 1976, British

Helen Jean Lowe Director. Address: 3 Temple Quay, Bristol, BS1 6DZ, England. DoB: September 1963, British

Julia South Director. Address: 3 Temple Quay, Bristol, BS1 6DZ, England. DoB: January 1972, British

Kim Hagger Director. Address: 3 Temple Quay, Bristol, BS1 6DZ, England. DoB: October 1966, British

Julie Anne Bavin Director. Address: 3 Temple Quay, Bristol, BS1 6DZ, England. DoB: June 1965, British

Melanie Jane Beaver Director. Address: 3 Temple Quay, Bristol, BS1 6DZ, England. DoB: December 1970, British

Sandra Redhead Director. Address: Pointon York House, Unit P Welland Business Park, Valley Way Market Harborough, Leicestershire, LE16 7PS. DoB: February 1961, British

Ian James Bell Director. Address: Pointon York House, Unit P Welland Business Park, Valley Way Market Harborough, Leicestershire, LE16 7PS. DoB: January 1965, British

Michael Wilson Director. Address: Pointon York House, Unit P Welland Business Park, Valley Way Market Harborough, Leicestershire, LE16 7PS. DoB: April 1949, British

Lynne Ramshaw Director. Address: Pointon York House, Unit P Welland Business Park, Valley Way Market Harborough, Leicestershire, LE16 7PS. DoB: February 1968, British

Catherine Christopher Director. Address: Pointon York House, Unit P Welland Business Park, Valley Way Market Harborough, Leicestershire, LE16 7PS. DoB: December 1969, British

Joanne Marie Gilroy French Director. Address: Pointon York House, Unit P Welland Business Park, Valley Way Market Harborough, Leicestershire, LE16 7PS. DoB: July 1970, New Zealand

Ellen Ruth Currah Director. Address: Pointon York House, Unit P Welland Business Park, Valley Way Market Harborough, Leicestershire, LE16 7PS. DoB: n\a, British

Sherida-Anne Eggington Director. Address: Wykin Lane, Stoke Golding, Nuneaton, Warwickshire, CV13 6HN. DoB: March 1960, British

Michael John Smith Director. Address: 48 West Crescent, Beeston Rylands, Nottingham, Nottinghamshire, NG9 1QE. DoB: December 1969, British

Jane Sarah Augustus Director. Address: Pointon York House, Unit P Welland Business Park, Valley Way Market Harborough, Leicestershire, LE16 7PS. DoB: May 1957, British

Steven John Clews Director. Address: Pointon York House, Unit P Welland Business Park, Valley Way Market Harborough, Leicestershire, LE16 7PS. DoB: September 1962, British

Sally Jane Dew Director. Address: White Hollow, Staunton Lane, Ticknall, Derbyshire, DE73 1JN. DoB: September 1962, British

Helen Jean Lowe Director. Address: 4 Whiteoaks Road, Oadby, Leicester, Leicestershire, LE2 5YL. DoB: September 1963, British

Steven John Clews Secretary. Address: Pointon York House, Unit P Welland Business Park, Valley Way Market Harborough, Leicestershire, LE16 7PS. DoB: September 1962, British

Jane Sarah Augustus Director. Address: 76 Cranmer Street, Leicester, LE3 0QA. DoB: May 1957, British

Angela Lilian Eve Huss Director. Address: 96 Barbara Avenue, Leicester, LE5 2AB. DoB: n\a, British

Diane Jane Fillery Secretary. Address: 57 Oxley Close, London, SE1 5HF. DoB: n\a, British

Michael Wilson Director. Address: 14 Sandringham Way, Market Harborough, Leicestershire, LE16 8EP. DoB: April 1949, British

Christine Patricia Hallett Director. Address: 7 Trevithick Lane, Shenley Lodge, Buckinghamshire, MK5 7EE. DoB: May 1959, British

Geoffrey Neil Pointon Director. Address: 14 Queen Street, Uppingham, Rutland, LE15 9QR. DoB: April 1937, British

Gary Dixon Director. Address: Lanchester House, Main Street Great Glen, Leicester, LE8. DoB: September 1964, British

Jobs in Crescent Trustees Limited vacancies. Career and practice on Crescent Trustees Limited. Working and traineeship

Administrator. From GBP 2000

Electrician. From GBP 1700

Engineer. From GBP 2200

Responds for Crescent Trustees Limited on FaceBook

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

Address Crescent Trustees Limited on google map

Other similar UK companies as Crescent Trustees Limited: Unloc Ltd | Sms Taurus Limited | Bluefin Television Limited | Horizon Insight Limited | Cleanwave Solutions Ltd

Crescent Trustees came into being in 2000 as company enlisted under the no 03915165, located at BS1 6DZ Bristol at Ground Floor. This firm has been expanding for 16 years and its official state is active. This firm declared SIC number is 64999 and has the NACE code: Financial intermediation not elsewhere classified. The firm's most recent records were filed up to December 31, 2015 and the most current annual return was filed on January 18, 2016. It has been sixteen years for Crescent Trustees Ltd in this line of business, it is still in the race and is an example for many.

5 transactions have been registered in 2014 with a sum total of £12,390. In 2013 there was a similar number of transactions (exactly 8) that added up to £40,416. The Council conducted 8 transactions in 2012, this added up to £34,433. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 25 transactions and issued invoices for £104,126. Cooperation with the Department for Transport council covered the following areas: Rent - L&b (non-pfi), Building Service Charges and Rent.

The data obtained detailing the following enterprise's members reveals employment of nine directors: Rupert Morris Curtis, Paul James Tarran, Ralph Hadall and 6 other members of the Management Board who might be found within the Company Staff section of this page who became the part of the company on 2014/10/31, 2013/07/19 and 2004/09/22.