Cheetah Corporate Investment Limited
Dormant Company
Cheetah Corporate Investment Limited contacts: address, phone, fax, email, website, shedule
Address: 5 Grosvenor Crescent Mews London
Phone: +44-1327 4107482
Fax: +44-1494 7561584
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cheetah Corporate Investment Limited"? - send email to us!
Registration data Cheetah Corporate Investment Limited
Register date: 2000-03-07
Register number: 03941866
Type of company: Private Limited Company
Get full report form global database UK for Cheetah Corporate Investment LimitedOwner, director, manager of Cheetah Corporate Investment Limited
Randy Heuvelink Director. Address: Grosvenor Crescent Mews, London, United Kingdom. DoB: July 1984, Dutch
Frank Butselaar Director. Address: Van Der Loolaan 13, Naarden, Netherlands. DoB: July 1959, Dutch
Wraglan Services Ltd Corporate-director. Address: 5, Grosvenor Crescent Mews, London, England. DoB:
Randy Heuvelink Secretary. Address: Grosvenor Crescent Mews, Cristamar 43-B, Buzon G-311, London, Marbella, Malaga, 29660, United Kingdom. DoB:
Frank Butselaar Director. Address: Grosvenor Crescent Mews, London, United Kingdom. DoB: July 1959, Dutch
Randy Heuvelink Director. Address: Grosvenor Crescent Mews, London, United Kingdom. DoB: July 1984, Dutch
Frank Butselaar Director. Address: Van Der Loolaan 13, Naarden, Netherlands. DoB: July 1959, Dutch
Gregory Elias Director. Address: Isla Pal'I Tam Brakkeput Ariba, Willemstad, Curacao An, Netherlands Antilles. DoB: May 1953, Dutch
John Bramley Secretary. Address: Monmouth Road, Raglan, Usk, Gwent, NP15 2ET. DoB:
Benjamin Arthur Director. Address: 22 Ashberry Avenue, Douglas, Isle Of Man, IM2 1PX. DoB: May 1972, British
Brian Hatton Director. Address: Apples Blossom, Hillberry, Onchan, Isle Of Man, IM4 5BJ. DoB: October 1956, British
S2ki Nominees Inc Director. Address: Suite 6, Mill Mall, Wickham Cay 1, Tortola, British Virgin Islands. DoB:
Redwoods Fiduciary Services Limited Director. Address: Ground Floor East Suite, Exchange House 54-58 Athol Street, Douglas, Isle Of Man, IM1 1JD. DoB:
Hilberry Trust Company Limited Secretary. Address: Ground Floor East Suite Exchange, House 54-58 Athol Street, Douglas, Isle Of Man, IM1 1JD. DoB:
Singer & Friedlander Trust Company Iom Limited Secretary. Address: Samuel Harris House, 5-11 St Georges Street, Douglas, Isle Of Man, IM1 1QB. DoB:
Court Officers Limited Director. Address: Suite 6 Wickhams Cay 1, PO BOX 3085, Road Town, Tortola, FOREIGN, Bvi. DoB:
Yvonne Margaret Moore Director. Address: 3 Pretoria Terrace, St Johns, Isle Of Man, IM4 3AL. DoB: December 1969, Irish
Brian Hatton Director. Address: Apples Blossom, Hillberry, Onchan, Isle Of Man, IM4 5BJ. DoB: October 1956, British
Sarah Salter Secretary. Address: 21 Ballalough, Kirk Andreas, Isle Of Man, IM7 4HT. DoB: July 1972, British
Anne Christine Baggesen Director. Address: 9 Albany Street, Douglas, Isle Of Man, IM2 3LD. DoB: July 1969, British
Mary Smith Director. Address: Bramshill, 33 Queens Drive West, Ramsey, Isle Of Man, IM8 2JD. DoB: September 1963, British
Catherine Baxter Director. Address: 66 Buttermere Drive, Lakeside Gardens, Onchan, Isle Of Man, IM3 2EA. DoB: October 1965, British
Anne Couper Woods Director. Address: Bedlam Carrick Park, Sulby, Isle Of Man, IM7 2EX. DoB: September 1958, British
Sarah Salter Director. Address: 21 Ballalough, Kirk Andreas, Isle Of Man, IM7 4HT. DoB: July 1972, British
Nigel Scott Director. Address: Overdale, Bay View Road, Port Erin, Isle Of Man, IM9 6LG. DoB: December 1948, British
Christine James Director. Address: Millbrook 90 Royal Avenue, Onchan, Isle Of Man, IM3 1LE. DoB: December 1956, British
Gregory Elias Secretary. Address: Isla Pal'I Tam Brakkeput Ariba, Willemstad, Curacao An, Netherlands Antilles. DoB: May 1953, Dutch
Linda Ruth Taylor Director. Address: 23 Bullescroft Road, Edgware, Middlesex, HA8 8RN. DoB: September 1952, British
Robert Stroeve Director. Address: Rooi Catootje 2, Curacao, FOREIGN, Netherlands Antilles. DoB: July 1957, Dutch
Anthony Michael Taylor Director. Address: 23 Bullescroft Road, Edgware, Middlesex, HA8 8RN. DoB: July 1948, British
Tsd Secretaries Limited Nominee-secretary. Address: 2 Serjeants Inn, London, EC4Y 1LT. DoB:
Tsd Nominees Limited Corporate-nominee-director. Address: 2 Serjeants Inn, London, EC4Y 1LT. DoB:
Jobs in Cheetah Corporate Investment Limited vacancies. Career and practice on Cheetah Corporate Investment Limited. Working and traineeship
Carpenter. From GBP 2600
Plumber. From GBP 1600
Assistant. From GBP 1500
Administrator. From GBP 2000
Project Planner. From GBP 2500
Assistant. From GBP 1800
Helpdesk. From GBP 1200
Other personal. From GBP 1400
Responds for Cheetah Corporate Investment Limited on FaceBook
Read more comments for Cheetah Corporate Investment Limited. Leave a respond Cheetah Corporate Investment Limited in social networks. Cheetah Corporate Investment Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cheetah Corporate Investment Limited on google map
Other similar UK companies as Cheetah Corporate Investment Limited: Hmpsych. Limited | Aeon Medical Aesthetics Limited | Sharaf Medics Limited | The Amar International Charitable Foundation | Medical Equipment Supplies (autoclave Division) Limited
Cheetah Corporate Investment has been in this business for sixteen years. Established under no. 03941866, it operates as a PLC. You may visit the office of this company during its opening times at the following location: 5 Grosvenor Crescent Mews , London. The registered name of the firm was replaced in the year 2000 to Cheetah Corporate Investment Limited. This business previous name was Ibis (565). This business SIC and NACE codes are 99999 , that means Dormant Company. Cheetah Corporate Investment Ltd reported its account information for the period up to 31st March 2016. The company's most recent annual return was filed on 18th June 2016.
The knowledge we have about the following enterprise's employees reveals there are two directors: Randy Heuvelink and Frank Butselaar who assumed their respective positions on 2016-05-08 and 2015-08-24. At least one limited company has been appointed director, specifically Wraglan Services Ltd.