Springtide Capital Limited

All UK companiesFinancial and insurance activitiesSpringtide Capital Limited

Financial intermediation not elsewhere classified

Springtide Capital Limited contacts: address, phone, fax, email, website, shedule

Address: C/o 8-10 South Street KT18 7PF Epsom

Phone: +44-1301 4947662

Fax: +44-1301 4947662

Email: n\a

Website:

Shedule:

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

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

Registration data Springtide Capital Limited

Register date: 1987-11-20

Register number: 02197281

Type of company: Private Limited Company

Get full report form global database UK for Springtide Capital Limited

Owner, director, manager of Springtide Capital Limited

Robert Hardington Bartlett Director. Address: 1-3 Mount Street, London, W1K 3NB, England. DoB: April 1965, British

Allan Collins Director. Address: 1-3 Mount Street, London, W1K 3NB, England. DoB: January 1962, British

Yvonne Tatham Secretary. Address: 1-3 Mount Street, London, W1K 3NB, England. DoB:

Henry Martin Knight Director. Address: South Street, Epsom, Surrey, KT18 7PF, England. DoB: May 1974, English

Henry Knight Secretary. Address: Edwards Hill, Lambourn, Berkshire, RG17 8NL, England. DoB:

Graham Keith Rae Director. Address: Reynolds Road, Beaconsfield, Bucks, HP9 2NJ. DoB: n\a, British

James Leslie Rodea Director. Address: Apt 7 Anchor Brewhouse, 50 Shad Thames, London, SE1 2LYT. DoB: April 1972, British

Christopher Paul Stanton Director. Address: The Elms, Kinsbourne Green Lane, Harpenden, Hertfordshire, AL5 3PF. DoB: n\a, British

Christopher Mark Fagan Director. Address: 12 Foulis Terrace, London, SW7 3LZ. DoB: December 1962, British

Gareth Edmund Clutton Director. Address: Sandrock, Cinder Hill, North Chailey, Lewes, East Sussex, BN8 4HR. DoB: April 1960, British

Richard Selkirk Cotton Director. Address: 21c Sunderland Terrace, London, W2 5PA. DoB: March 1947, British

Christopher Paul Stanton Secretary. Address: The Elms, Kinsbourne Green Lane, Harpenden, Hertfordshire, AL5 3PF. DoB: n\a, British

Richard Wheen Jonas Director. Address: The Old Vicarage, The Green, Duxford, Cambridgeshire, CB2 4RH. DoB: April 1943, British

Desmond Marcus Stewart Hampton Director. Address: 23 Ceylon Road, London, W14 0PY. DoB: August 1940, British

Graham Green Secretary. Address: 2 Wallenger Avenue, Gidea Park, Essex, RM2 6ER. DoB: n\a, British

Robert Geoffrey Cannon Clarke Director. Address: Tudor House, 44 & Half The Green, Richmond, Surrey, TW9 1NQ. DoB: May 1944, British

Douglas John Wall Secretary. Address: 3 Pilgrims Way, Cuxton, Rochester, Kent, ME2 1LQ. DoB:

Peter William Trumper Director. Address: Eyot Cottage, Chiswick Hill, London, W4 2PN. DoB: March 1925, British

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

Package Manager. From GBP 2300

Administrator. From GBP 2000

Other personal. From GBP 1100

Responds for Springtide Capital Limited on FaceBook

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

Address Springtide Capital Limited on google map

1987 marks the start of Springtide Capital Limited, the company which is located at C/o 8-10 South Street, in Epsom. That would make 29 years Springtide Capital has existed in the business, as it was founded on 1987-11-20. Its Companies House Registration Number is 02197281 and the company postal code is KT18 7PF. The company has a history in registered name changes. In the past, the company had two other names. Up to 2010 the company was prospering as Cluttons Private Finance and before that its registered company name was Cluttons (financial Services). This enterprise Standard Industrial Classification Code is 64999 and has the NACE code: Financial intermediation not elsewhere classified. The firm's latest filings cover the period up to 2016/03/31 and the latest annual return information was filed on 2015/06/30. From the moment the company started in this particular field twenty nine years ago, the company has sustained its great level of success.

We have a number of three directors working for this firm at the moment, specifically Robert Hardington Bartlett, Allan Collins and Henry Martin Knight who have been doing the directors duties since 2012-09-06. To maximise its growth, since September 2012 the following firm has been making use of Yvonne Tatham, who has been concerned with maintaining the company's records.