Project Ceylon Limited

All UK companiesActivities of extraterritorial organisations and otherProject Ceylon Limited

Dormant Company

Motion picture, video and television programme post-production activities

Project Ceylon Limited contacts: address, phone, fax, email, website, shedule

Address: Building 8 Croxley Green Business Park Hatters Lane WD18 8PX Watford

Phone: +44-28 3048950

Fax: +44-28 3048950

Email: n\a

Website:

Shedule:

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

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

Registration data Project Ceylon Limited

Register date: 1993-05-21

Register number: 02820389

Type of company: Private Limited Company

Get full report form global database UK for Project Ceylon Limited

Owner, director, manager of Project Ceylon Limited

Nicholas Paul Goater Director. Address: Croxley Green Business Park, Hatters Lane, Watford, Hertforshire, WD18 8PX, Uk. DoB: n\a, British

Sandra Kathryn Pym Secretary. Address: Croxley Green Business Park, Hatters Lane, Watford, Herts, WD18 8PX, England. DoB:

Derek Alan Lambert Director. Address: Croxley Green Business Park, Hatters Lane, Watford, Herts, WD18 8PX, England. DoB: September 1961, British

David George Webb Director. Address: Hemelone, Boundary Way, Hemel Hempstead, Herts, HP2 7YU. DoB: February 1965, British

Courtney Anne Vanderslice Director. Address: 5 Corney Reach Way, London, W4 2TY. DoB: August 1961, American

Jose Francisco Granell Director. Address: Monks Lantern, Ruxbury Road, Chertsey, Surrey, KT16 9NH. DoB: June 1959, British

Duncan Alexander Rodger Director. Address: Orchard Avenue, New Malden, Surrey, KT3 4JU, England. DoB: November 1967, British

Robert Mayson Director. Address: Church View, Lukes Lea Marsworth, Tring, Herts, HP23 4NH. DoB: August 1952, British

Helen Victoria Gibson Director. Address: Eton Avenue, London, NW3 3ET. DoB: May 1967, British

Bertrand Decoux Director. Address: 10 La Cie Des Champs, 01280 Prevessin-Moens, France. DoB: February 1964, French

Neil James Barnett Secretary. Address: Wisteria Cottage, Onslow Crescent, Woking, Surrey, GU22 7AU. DoB: October 1966, British

Antony Hunt Director. Address: Georgian Heights, Blind Lane, Bourne End, Bucks, SL8 5NJ, England. DoB: November 1961, British

Bjorn Stenslie Director. Address: 23179 Park Pinta, Calabasas, Ca 91302, Usa. DoB: February 1959, Norwegian

Neil James Barnett Director. Address: Wisteria Cottage, Onslow Crescent, Woking, Surrey, GU22 7AU. DoB: October 1966, British

Brian Thomas Kercher Director. Address: Burrowood, 5 Stopps Orchard, Princes Risborough, Buckinghamshire, HP27 9JB. DoB: September 1957, British

Robert Gregory Mckibbin Director. Address: Hawks Nest, Manor Road, Penn, High Wycombe, Buckinghamshire, HP10 8HY. DoB: October 1947, Australian

Christopher David Wells Director. Address: High Raise Burgess Wood Road, Beaconsfield, Buckinghamshire, HP9 1EQ. DoB: November 1940, British

Noreen Mary Irwin Secretary. Address: 41 Woodhouse Road, North Finchley, London, N12 9ET. DoB:

Cleo Bradley Hunt Director. Address: 1133 N Hollywood Way, Burbank, California, 91505, Usa. DoB: August 1954, Usa

Warren Franklin Director. Address: 164 Linden Lane, Mill Valley, California, 94941, Usa. DoB: December 1950, American

Susan Dawn Pezzack Secretary. Address: 104 Sidney Road, Walton On Thames, Surrey, KT12 3SA. DoB: February 1965, British

Aidan Patrick Foley Director. Address: 6178 Grey Rock Road, Agoura Hills, California, 91301, Usa. DoB: October 1957, American

Colin Brown Director. Address: 27 Ennismore Avenue, London, W12 9RJ. DoB: November 1950, British

Edward Lemmon Jones Director. Address: 1321 Riverside Drive, Burbank, California, 91506, Usa. DoB: August 1954, Us Citizen

William Walfred Peck Director. Address: 198 Fishers Road, Pittsford, New York, 14534, Usa. DoB: January 1948, Us Citizen

Helen Susan Fletcher Rogers Director. Address: Conway House 5 Furlong Lane, Totternhoe, Dunstable, Bedfordshire, LU6 1QR. DoB: September 1941, British

Cleo Bradley Hunt Director. Address: 5 Grove Way, Esher, Surrey, KT10 8HH. DoB: August 1954, Usa

Geoffrey Ronald Ball Director. Address: Glebe Farm Northcroft, Weedon, Aylesbury, Buckinghamshire, HP22 4NR. DoB: May 1945, British

Helen Susan Fletcher Rogers Secretary. Address: Conway House 5 Furlong Lane, Totternhoe, Dunstable, Bedfordshire, LU6 1QR. DoB: September 1941, British

Jobs in Project Ceylon Limited vacancies. Career and practice on Project Ceylon Limited. Working and traineeship

Sorry, now on Project Ceylon Limited all vacancies is closed.

Responds for Project Ceylon Limited on FaceBook

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

Address Project Ceylon Limited on google map

02820389 - reg. no. of Project Ceylon Limited. The firm was registered as a Private Limited Company on 1993-05-21. The firm has been actively competing on the British market for twenty three years. This firm is contacted at Building 8 Croxley Green Business Park Hatters Lane in Watford. The main office post code assigned is WD18 8PX. The business name of the firm was replaced in the year 2012 to Project Ceylon Limited. This firm former name was Cinesite (europe). This firm Standard Industrial Classification Code is 99999 which means Dormant Company. Project Ceylon Ltd reported its account information up to 2011-12-31. The most recent annual return information was filed on 2014-05-03.

Cinesite (europe) Ltd is a medium-sized vehicle operator with the licence number OF1066368. The firm has one transport operating centre in the country. In their subsidiary in Iver on Pinewood Road, 9 machines and 23 trailers are available. The firm is also widely known as E and its directors are Antony Hunt, Bertrand Decoux, Bjorn Stenslie and 3 others listed below.

For 2 years, this company has only had one managing director: Nicholas Paul Goater who has been controlling it since 2014-06-30. The following company had been led by Derek Alan Lambert (age 55) who eventually quit in June 2014. In addition a different director, namely David George Webb, age 51 resigned on 2012-12-31. Furthermore, the director's efforts are continually bolstered by a secretary - Sandra Kathryn Pym, from who joined this specific company in May 2012.