Sterling-chapeltown Limited

All UK companiesOther classificationSterling-chapeltown Limited

Non-trading company

Sterling-chapeltown Limited contacts: address, phone, fax, email, website, shedule

Address: Four New Horizons Court Harlequin Avenue TW8 9EP Brentford

Phone: +44-1446 3758117

Fax: +44-1446 3758117

Email: n\a

Website:

Shedule:

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

Sterling-chapeltown Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sterling-chapeltown Limited.

Registration data Sterling-chapeltown Limited

Register date: 1963-06-27

Register number: 00765587

Type of company: Private Limited Company

Get full report form global database UK for Sterling-chapeltown Limited

Owner, director, manager of Sterling-chapeltown Limited

Valerie Banks Secretary. Address: 1 Homefield Close, Woodham, Addlestone, Surrey, KT15 3QH. DoB:

Deborah Anne Adams Secretary. Address: 178 Garratt Lane, London, SW18 4ED. DoB:

Valerie Pilkington Secretary. Address: 18 Peachey Lane, Uxbridge, Middlesex, UB8 3RX. DoB:

Lindsey Janice Coules Secretary. Address: 24 Grosvenor Road, Hanwell, London, W7 1HJ. DoB:

David John Stevens Director. Address: 42 Burghley Road, Wimbledon, London, SW19 5HN. DoB: March 1950, British

Alison Marie Dillon Director. Address: The End House, Pishill, Henley On Thames, Oxfordshire, RG9 6HJ. DoB: June 1961, British

Clare Alexandra Mcclintock Director. Address: Flat 13 Barons Keep, Gliddon Road, London, W14 9AT. DoB: September 1963, British

John Barry Saunders Director. Address: 1 Eagle Lane, Snaresbrook, London, E11 1PF. DoB: June 1943, British

Sandra Anne Maude Harte Director. Address: 5, Hillier Road, Guildford, Surrey, GU1 2JG. DoB: March 1954, British

Colin David Edwards Secretary. Address: 29 West Street, Reigate, Surrey, RH2 9BL. DoB: September 1943, British

Colin David Edwards Director. Address: 29 West Street, Reigate, Surrey, RH2 9BL. DoB: September 1943, British

Anthony Warnock-smith Director. Address: 167 Malden Road, New Malden, Surrey, KT3 6AA. DoB: November 1946, British

Gordon Dennis Thuilliez Director. Address: 46 Kings Drive, Surbiton, Surrey, KT5 8NQ. DoB: December 1942, British

Catriona Frances Marr Director. Address: 21 Malden Hill Gardens, New Malden, Surrey, KT3 4HS. DoB: n\a, British

Anthony Warnock-smith Secretary. Address: 167 Malden Road, New Malden, Surrey, KT3 6AA. DoB: November 1946, British

Jobs in Sterling-chapeltown Limited vacancies. Career and practice on Sterling-chapeltown Limited. Working and traineeship

Project Planner. From GBP 2900

Welder. From GBP 1300

Plumber. From GBP 1700

Tester. From GBP 2000

Manager. From GBP 2600

Responds for Sterling-chapeltown Limited on FaceBook

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

Address Sterling-chapeltown Limited on google map

Other similar UK companies as Sterling-chapeltown Limited: Ashcentre Limited | I-know Consulting Limited | Mulhall And Co Limited | Harris Fowler Limited | The Railway Network Limited

The exact date the company was registered is 27th June 1963. Registered under 00765587, the firm is registered as a Private Limited Company. You may visit the office of this company during office times at the following address: Four New Horizons Court Harlequin Avenue, TW8 9EP Brentford. The company is classified under the NACe and SiC code 7499 meaning Non-trading company. Sterling-chapeltown Ltd filed its account information for the period up to 1995-12-31. The most recent annual return was released on 1996-03-19.