Kerry Suntime Company Limited(the)

All UK companiesConstructionKerry Suntime Company Limited(the)

Development of building projects

Kerry Suntime Company Limited(the) contacts: address, phone, fax, email, website, shedule

Address: 5 Beechcroft Court Four Oaks Road B74 2XR Sutton Coldfield

Phone: +44-1207 2872619

Fax: +44-1432 8699768

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Kerry Suntime Company Limited(the)"? - send email to us!

Kerry Suntime Company Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kerry Suntime Company Limited(the).

Registration data Kerry Suntime Company Limited(the)

Register date: 1983-10-03

Register number: 01758195

Type of company: Private Limited Company

Get full report form global database UK for Kerry Suntime Company Limited(the)

Owner, director, manager of Kerry Suntime Company Limited(the)

David Ross Jack Director. Address: Craigton Gardens, Milngavie, Glasgow, East Dunbartonshire, G62 7AS, United Kingdom. DoB: May 1962, British

Karen Louise Jackson Director. Address: Blenheim Road, Burntwood, Staffordshire, WS7 2HZ, England. DoB: June 1978, British

Richard Warwick Jackson Director. Address: Blenheim Road, Burntwood, Staffordshire, WS7 2HZ, England. DoB: April 1978, British

David Ross Jack Secretary. Address: Four Oaks Road, Sutton Coldfield, West Midlands, B74 2XR, England. DoB:

Margrith Chandrachud Director. Address: 15 Blackwood Road, Milngavie, Lanarkshire, G62 7LB. DoB: February 1933, British

Wendy Aileen Chandrachud Director. Address: The Elms, 12 Camelon Road, Falkirk, Stirlingshire, FK1 5RX. DoB: May 1968, British

Martin David Poyner Director. Address: 87 Sir Alfreds Way, Sutton Coldfield, West Midlands, B76 1EQ. DoB: March 1958, British

Lata Margrith Jack Director. Address: 5 Craigton Gardens, Milngavie, Glasgow, G62 7AS. DoB: July 1960, British

Patricia Helen Duncan Director. Address: 6 Helmsdale Close, Rise Park, Romford, RM1 4RS. DoB: April 1951, British

Donald Ruddick Director. Address: 6 Southbrook, Corby, Northamptonshire, NN18 9BE, England. DoB: May 1945, British

Robert Flannigan Director. Address: 2a Calderbank Terrace, Motherwell, ML1 1LW. DoB: January 1952, British

Doctor Hari Raghunath Chandrachud Director. Address: 15 Blackwood Road, Milngavie, Glasgow, Lanarkshire, G62 7LB. DoB: September 1932, British

Doctor Hari Raghunath Chandrachud Director. Address: 15 Blackwood Road, Milngavie, Glasgow, Lanarkshire, G62 7LB. DoB: September 1932, British

Bruce Michael Heath Secretary. Address: 4 Foxglove Road, Almondsbury, Huddersfield, West Yorkshire, HD5 8LW. DoB: August 1943, British

Lynda Margaret Jackson Director. Address: Court Lane, Erdington, Birmingham, B23 5LG. DoB: July 1955, British

Linda Patricia Gamble Director. Address: 65 Garnon Mead, Coopersale, Epping, Essex, CM16 7RW. DoB: August 1948, British

Bruce Michael Heath Director. Address: 4 Foxglove Road, Almondsbury, Huddersfield, West Yorkshire, HD5 8LW. DoB: August 1943, British

David Peter Crowe Director. Address: 3 Blondell Close, Harmondsworth Village, Middlesex, UB7 0NL. DoB: February 1950, British

Sylvia Mary Robertson Director. Address: 47 Fledburgh Drive, Sutton Coldfield, West Midlands, B76 1ED. DoB: July 1935, British

Kevin Lumb Director. Address: 45 Burrow Road, Chigwell, Essex, IG7 4HB. DoB: January 1956, British

Judith Kershaw Director. Address: 19 St Johns Avenue, Silverdale, Carnforth, Lancashire, LA5 0SU. DoB: March 1942, British

Malcolm Kershaw Director. Address: 19 St Johns Avenue, Silverdale, Carnforth, Lancashire, LA5 0SU. DoB: May 1942, British

Douglas Edward Palmer Director. Address: 30 Torr Bridge Park, Yealmpton, Plymouth, Devon, PL8 2JF. DoB: July 1938, British

Eric Lord Roberts Director. Address: 5 Carley Lodge, Sycamore Drive Fulwell, Sunderland, SR5 1PQ. DoB: December 1933, British

Clyde Peter Robinson Director. Address: 27 Glenleigh Park, Warblington, Havant, Hampshire, PO9 2PH. DoB: November 1937, British

Yvonne Louise Sayle Director. Address: 15 Tandle Hill Road, Royton, Oldham, Lancashire, OL2 5UU. DoB: August 1937, British

Philip Ridley Taylor Director. Address: 8 High Street, Burton Upon Stather, Scunthorpe, South Humberside, DN15 9DE. DoB: February 1953, British

Frederick Arthur Smith Director. Address: 128 York Road, Haxby, York, North Yorkshire, YO3 8EG. DoB: August 1921, British

Doctor David William Martin Haw Director. Address: East Court, Shipton Beningborough, York, Yorkshire, YO6 1AR. DoB: March 1926, British

Bruce Michael Heath Director. Address: 4 Foxglove Road, Almondsbury, Huddersfield, West Yorkshire, HD5 8LW. DoB: August 1943, British

Jobs in Kerry Suntime Company Limited(the) vacancies. Career and practice on Kerry Suntime Company Limited(the). Working and traineeship

Assistant. From GBP 2000

Director. From GBP 5200

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1800

Carpenter. From GBP 2200

Package Manager. From GBP 1600

Director. From GBP 5300

Welder. From GBP 1800

Helpdesk. From GBP 1400

Responds for Kerry Suntime Company Limited(the) on FaceBook

Read more comments for Kerry Suntime Company Limited(the). Leave a respond Kerry Suntime Company Limited(the) in social networks. Kerry Suntime Company Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Kerry Suntime Company Limited(the) on google map

Other similar UK companies as Kerry Suntime Company Limited(the): Murphy Engineering Limited | Goldipot Foods Limited | Controlled Electronic Management Systems Limited | Fairlie Furniture Limited | Gibson Belt Company Limited

Kerry Suntime Company Limited(the) has existed in the UK for thirty three years. Registered under the number 01758195 in the year 1983-10-03, the firm is located at 5 Beechcroft Court, Sutton Coldfield B74 2XR. This business is classified under the NACe and SiC code 41100 - Development of building projects. Kerry Suntime Company Ltd(the) reported its latest accounts up until 2015-12-31. The latest annual return was filed on 2016-04-30. Ever since the firm debuted in this field of business 33 years ago, this firm has managed to sustain its great level of success.

The information we have regarding the following enterprise's staff members shows us employment of eleven directors: David Ross Jack, Karen Louise Jackson, Richard Warwick Jackson and 8 other directors have been described below who became the part of the company on 2016-05-15, 2014-12-21 and 2013-03-20. In order to help the directors in their tasks, since 2010 the following business has been implementing the ideas of David Ross Jack, who's been in charge of ensuring efficient administration of this company.