Capital Cranfield Trustees Limited

All UK companiesAdministrative and support service activitiesCapital Cranfield Trustees Limited

Other business support service activities not elsewhere classified

Capital Cranfield Trustees Limited contacts: address, phone, fax, email, website, shedule

Address: 5th Floor New Liverpool House 15-17 Eldon Street EC2M 7LD London

Phone: +44-1575 5216278

Fax: +44-1575 5216278

Email: n\a

Website:

Shedule:

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

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

Registration data Capital Cranfield Trustees Limited

Register date: 1998-12-15

Register number: 03683883

Type of company: Private Limited Company

Get full report form global database UK for Capital Cranfield Trustees Limited

Owner, director, manager of Capital Cranfield Trustees Limited

Joanna Josephine Matthews Director. Address: 15-17 Eldon Street, London, EC2M 7LD. DoB: December 1969, British

Steve David Godson Director. Address: 15-17 Eldon Street, London, EC2M 7LD. DoB: April 1969, British

Julia Caroline Miller Director. Address: 15-17 Eldon Street, London, EC2M 7LD. DoB: January 1961, British

Jacqueline Woods Director. Address: 15-17 Eldon Street, London, EC2M 7LD. DoB: March 1959, British

Neil James Mcpherson Director. Address: 15-17 Eldon Street, London, EC2M 7LD. DoB: November 1957, British

Stephen David Carlisle Director. Address: 15-17 Eldon Street, London, EC2M 7LD. DoB: June 1949, British

Martin Edwin Foster Jones Director. Address: 15-17 Eldon Street, London, EC2M 7LD. DoB: December 1955, British

Judith Elizabeth Maguire Director. Address: 15-17 Eldon Street, London, EC2M 7LD. DoB: May 1961, British

Richard James Young Secretary. Address: 15-17 Eldon Street, London, EC2M 7LD. DoB:

Mark Warnes Director. Address: 15-17 Eldon Street, London, EC2M 7LD. DoB: March 1961, British

Nigel John Grant Director. Address: 15-17 Eldon Street, London, EC2M 7LD. DoB: March 1956, British

Robert Hugh Bridges Director. Address: 15-17 Eldon Street, London, EC2M 7LD. DoB: May 1943, British

Andrew Charles Wadley Director. Address: Eldon Street, London, EC2M 7LD, United Kingdom. DoB: September 1952, British

John Lawrence King Director. Address: Eldon Street, London, EC2M 7LD. DoB: October 1950, British

Stephen David Carlisle Director. Address: Eldon Street, London, EC2M 7LD. DoB: June 1949, British

Mark Warnes Director. Address: Eldon Street, London, EC2M 7LD. DoB: March 1961, British

John Ernest Rogers Director. Address: Eldon Street, London, EC2M 7LD. DoB: January 1951, British

David Michael Anthony Director. Address: Four Winds 14 Manor Rise, Bearsted, Maidstone, Kent, ME14 4DB. DoB: May 1941, British

Robert Bevir Parnell Jennings Director. Address: Eldon Street, London, EC2M 7LD. DoB: December 1948, British

Vernon Holgate Director. Address: Eldon Street, London, EC2M 7LD. DoB: March 1959, British

Steve David Godson Director. Address: Eldon Street, London, EC2M 7LD. DoB: April 1969, British

Richard Michael Delve Malone Director. Address: Beechland, Deepdene Wood, Dorking, Surrey, RH5 4BE. DoB: August 1943, British

John Lawrence King Director. Address: 71 Hove Park Road, Hove, East Sussex, BN3 6LL. DoB: October 1950, British

Julia Caroline Miller Director. Address: Eldon Street, London, EC2M 7LD. DoB: January 1961, British

David John Bright Director. Address: The Ridge House, 59 Bluehouse Lane Limpsfield, Oxted, Surrey, RH8 0AP. DoB: April 1944, British

David Michael Anthony Director. Address: Four Winds 14 Manor Rise, Bearsted, Maidstone, Kent, ME14 4DB. DoB: May 1941, British

Nicholas Simon Buckland Director. Address: 32 Heath Drive, Potters Bar, Hertfordshire, EN6 1EH. DoB: November 1945, British

Robert Hugh Bridges Director. Address: 17 Clock House Apartments, Enton Lane Enton, Godalming, Surrey, GU8 5AS. DoB: May 1943, British

Judith Elizabeth Maguire Director. Address: 25 Murrayfield Avenue, Edinburgh, EH12 6AU. DoB: May 1961, British

Richard Michael Delve Malone Director. Address: Beechland, Deepdene Wood, Dorking, Surrey, RH5 4BE. DoB: August 1943, British

John Anthony Jolliffe Director. Address: Hurst House, Clay Lane, Redhill, Surrey, RH1 4EG. DoB: August 1937, British

Charles Donald James Goddard Director. Address: 66 Camelot Street, Ruddington, Nottingham, NG11 6AN. DoB: January 1958, British

Patrick Day Director. Address: 14 Maybury Court, Marylebone Street, London, W1G 8JF. DoB: March 1937, British

John Kelly Director. Address: 14 Uppingham Road, Oakham, Rutland, LE15 6JD. DoB: October 1941, British

John Lawrence King Director. Address: 71 Hove Park Road, Hove, East Sussex, BN3 6LL. DoB: October 1950, British

David George Wildsmith Director. Address: 1 Chilbolton Avenue, Winchester, Hampshire, SO22 5HB. DoB: May 1938, British

John Stanley Rood Director. Address: Great Batchelors Lodge, Sissinghurst Road, Biddenden, Ashford, Kent, TN27 8EX. DoB: January 1932, British

Paul Charles Taylor Thompson Director. Address: 10 Swift Close, Crowborough, East Sussex, TN6 1UN. DoB: December 1939, British

Patrick Day Secretary. Address: 14 Maybury Court, Marylebone Street, London, W1G 8JF. DoB: March 1937, British

Andrew Frederick Benke Director. Address: Hill House, Hazeley Heath, Hook, Hampshire, RG27 8NA. DoB: September 1938, British

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

Director. From GBP 5700

Plumber. From GBP 2200

Tester. From GBP 2000

Plumber. From GBP 2000

Electrician. From GBP 1900

Controller. From GBP 3000

Tester. From GBP 2100

Driver. From GBP 2100

Cleaner. From GBP 1200

Responds for Capital Cranfield Trustees Limited on FaceBook

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

Address Capital Cranfield Trustees Limited on google map

Capital Cranfield Trustees came into being in 1998 as company enlisted under the no 03683883, located at EC2M 7LD London at 5th Floor New Liverpool House. It has been expanding for eighteen years and its public status is active. This enterprise SIC and NACE codes are 82990 meaning Other business support service activities not elsewhere classified. Capital Cranfield Trustees Ltd filed its latest accounts up till Thursday 31st December 2015. The business latest annual return information was filed on Tuesday 15th December 2015. 18 years of competing in this line of business comes to full flow with Capital Cranfield Trustees Ltd as they managed to keep their customers happy through all the years.

In order to meet the requirements of their clientele, the company is constantly being improved by a unit of eight directors who are, amongst the rest, Joanna Josephine Matthews, Steve David Godson and Julia Caroline Miller. Their support has been of pivotal use to this specific company since 2016-07-01. Moreover, the director's assignments are regularly backed by a secretary - Richard James Young, from who joined this specific company fourteen years ago.