Hayescrest Limited

All UK companiesAdministrative and support service activitiesHayescrest Limited

Other business support service activities not elsewhere classified

Hayescrest Limited contacts: address, phone, fax, email, website, shedule

Address: 15 Bath Road SL1 3UF Slough

Phone: +44-1491 8018890

Fax: +44-1277 5295379

Email: n\a

Website:

Shedule:

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

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

Registration data Hayescrest Limited

Register date: 1985-03-04

Register number: 01891786

Type of company: Private Limited Company

Get full report form global database UK for Hayescrest Limited

Owner, director, manager of Hayescrest Limited

Bruno Carvalho Lino De Souza Director. Address: Bath Road, Slough, Berkshire, SL1 3UF. DoB: March 1978, Brazilian

Jose Eduardo Cil Director. Address: Bath Road, Slough, Berkshire, SL1 3UF. DoB: July 1969, Usa

Paulo Roberto Arcoverde Barbosa Director. Address: Bath Road, Slough, Berkshire, SL1 3UF. DoB: December 1975, Brazilian

Strahan Leonard Arthur Wilson Director. Address: Bath Road, Slough, Berkshire, SL1 3UF. DoB: February 1975, British

Andrew John Trounce Director. Address: Bath Road, Slough, Berkshire, SL1 3UF. DoB: June 1970, British

Kevin Paul Frost Director. Address: Wimborne Gardens, Ealing, London, W13 8BZ. DoB: May 1963, British

Martin Kersey Director. Address: Bycroft, 9 Oaklands Avenue, Weybridge, Surrey, KT13 9SN. DoB: October 1961, British

David Kisilevsky Director. Address: Nettles, Chipstead Lane, Sevenoaks, Kent, TN13 2RE. DoB: March 1955, British

Andrew John Trounce Director. Address: 16a Bisham Village, Marlow, Buckinghamshire, SL7 1RR. DoB: June 1970, British

Satish Ambaram Jeram Director. Address: 43 Stillingfleet Road, Barnes, London, SW13 9AG. DoB: March 1957, British

Henning Sveder Director. Address: 29 Clavering Avenue, Barnes, London, SW13 8DX. DoB: June 1969, Swedish

Martin Brok Director. Address: Mile Ride House Mile Ride, Cheapside Road, Ascot, Berkshire, SL5 7DR. DoB: April 1966, Dutch

Raymond Peter Dellamura Director. Address: 9 Winchester Way, Totton, Hampshire, SO40 8JR. DoB: June 1960, British

Sally Diane Stroh Secretary. Address: Bath Road, Slough, Berkshire, SL1 3UF. DoB:

Rosalind Jayne Goldstein Director. Address: 103 St Leonards Rd, Windsor, Berkshire, SL4 3DD. DoB: n\a, British

Hunada Nouss Director. Address: 11f Randolph Crescent, Little Venice, London, W9 1DP. DoB: January 1959, British

Sonja Helena Bailey Secretary. Address: 7 Marlborough Road, Grandpont, Oxford, OX1 4LW. DoB:

Eric Bonnot Director. Address: 30 Whitehall Gardens, London, W3 9RD. DoB: June 1960, French

Lindsey Jane Catherine Mitchell Secretary. Address: Hawley House 4 South Ford Road, Dartmouth, Devon, TQ6 9QS. DoB: n\a, British

Eamonn Feeney Director. Address: 155 Heath End Road, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9ES. DoB: July 1955, British

Paul Symonds Director. Address: Willow House, 10a Vicars Close, Biddenham, Bedford, Bedfordshire, MK40 4BG. DoB: December 1962, British

Julian Crispin Hilton Johnson Secretary. Address: 1 Field Court, Duns Tew, Oxfordshire, OX25 6LD. DoB: n\a, British

Stuart Lawson Director. Address: Treetops Smithwood Avenue, Cranleigh, Surrey, GU6 8PS. DoB: October 1962, British

Christopher Smith Director. Address: 9 Farm Close, Ickford, Aylesbury, Buckinghamshire, HP18 9LY. DoB: May 1954, British

Debra Jennings Director. Address: 32 Waggon Road, Hadley Wood, Hertfordshire, EN4 0HL. DoB: July 1959, American

Joanna Susan Tall Secretary. Address: Flat 2, 11 Thornton Hill, London, SW19 4HU. DoB: n\a, British

Patrick Peter Byron Director. Address: Brackens, Nightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SG. DoB: December 1955, British

David Ian Geddes Director. Address: Silver Birches, St Leonards Hill, Windsor, Berkshire, SL4 4AJ. DoB: May 1941, British

David Orlando Devoy Director. Address: Willowmere Cottage, Bath Road, Jonning On Thames, Berkshire, RG4 0TB. DoB: February 1951, British

Philip Edward Alan Kinnersly Director. Address: Camilla House, Leatherhead Road, Great Bookham, Surrey, KT23 4RR. DoB: February 1947, British

Rosalind Evelyn Mary Blackburn Director. Address: 6 Highfield Crescent, Northwood, Middlesex, HA6 1EZ. DoB: April 1955, British

Darius Daver Secretary. Address: 35 Woodcote Hurst, Epsom, Surrey, KT18 7DS. DoB:

Roger Hugh Myddelton Director. Address: 21 Lawford Road, London, NW5 2LH. DoB: August 1942, British

Susanne Margaret Bunn Secretary. Address: 150 Grove End Gardens, Grove End Road St Johns Wood, London, NW8 9LR. DoB: July 1959, British

Barry Edward Wickham Director. Address: 7 Oates Close, Shortlands, Bromley, Kent, BR2 0WA. DoB: March 1941, British

David Edward Tagg Director. Address: The Long House, Lower Weddington Ash, Canterbury, Kent, CT3 2AS. DoB: February 1940, British

Jobs in Hayescrest Limited vacancies. Career and practice on Hayescrest Limited. Working and traineeship

Manager. From GBP 3200

Fabricator. From GBP 2400

Assistant. From GBP 1100

Administrator. From GBP 2300

Electrical Supervisor. From GBP 2300

Electrical Supervisor. From GBP 1500

Responds for Hayescrest Limited on FaceBook

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

Address Hayescrest Limited on google map

Other similar UK companies as Hayescrest Limited: Mary Lyn Limited | Lucaspark (1994) Limited | Apartments Last Minute .co.uk Limited | Four Counties Restaurant Ltd | Future Inns (gb) Limited

01891786 is a reg. no. assigned to Hayescrest Limited. It was registered as a Private Limited Company on March 4, 1985. It has been active on the market for the last 31 years. This enterprise may be found at 15 Bath Road in Slough. It's area code assigned to this location is SL1 3UF. This enterprise SIC code is 82990 which means Other business support service activities not elsewhere classified. The business most recent records were filed up to Wed, 31st Dec 2014 and the most recent annual return was filed on Tue, 1st Mar 2016. Ever since the firm began on the market thirty one years ago, the firm has sustained its praiseworthy level of success.

There is a number of three directors employed by the limited company at the moment, specifically Bruno Carvalho Lino De Souza, Jose Eduardo Cil and Paulo Roberto Arcoverde Barbosa who have been doing the directors duties since 2013.