Sesame Limited
Other business support service activities not elsewhere classified
Sesame Limited contacts: address, phone, fax, email, website, shedule
Address: Pixham End Dorking RH4 1QA Surrey
Phone: +44-161 3071472
Fax: +44-1283 8044433
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sesame Limited"? - send email to us!
Registration data Sesame Limited
Register date: 1993-08-11
Register number: 02844161
Type of company: Private Limited Company
Get full report form global database UK for Sesame LimitedOwner, director, manager of Sesame Limited
David John Burlison Director. Address: Pixham End, Dorking, Surrey, RH4 1QA. DoB: November 1973, British
John Cowan Director. Address: Montagu Square, Westminster, London, W1H 2LW, United Kingdom. DoB: September 1947, British
Nick Criticos Director. Address: Pixham End, Dorking, Surrey, RH4 1QA. DoB: September 1942, South African
Diana Susan Miller Director. Address: Pixham End, Dorking, Surrey, RH4 1QA. DoB: December 1950, British
James Allen Newman Director. Address: Pixham End, Dorking, Surrey, RH4 1QA. DoB: July 1964, British
Julie Ann Sadler Director. Address: Pixham End, Dorking, Surrey, RH4 1QA. DoB: April 1971, British
Evelyn Brigid Bourke Director. Address: Pixham End, Dorking, Surrey, RH4 1QA. DoB: January 1965, Irish
George Higginson Director. Address: Pixham End, Dorking, Surrey, RH4 1QA. DoB: October 1963, British
Paul Hooper Director. Address: Dorking, Surrey, England, RH4 1QA, England. DoB: July 1968, British
Diana Monger Secretary. Address: Pixham End, Dorking, Surrey, RH4 1QA. DoB:
Ivan Martin Director. Address: Dorking, Surrey, England, RH4 1QA, England. DoB: April 1955, British
Robert Gordon Ellis Secretary. Address: The Severals, Oakwood, Chichester, West Sussex, PO18 9AL. DoB:
Elizabeth Andrea Gray Secretary. Address: 16 Broad Street, Warwick, Warwickshire, CV34 4LT. DoB:
Campbell Robert Macpherson Director. Address: Culfe, Bampton Road, Clanfield, Oxon, OX18 2RG. DoB: June 1963, British And Australian
Charles Roy Bryant Director. Address: 29 Marloes Road, London, W8 6LG. DoB: March 1970, British
Martin Davis Director. Address: Highfield House, Cleves Lane, Upton Grey, Hampshire, RG25 2RG. DoB: June 1962, British
Stephen Young Director. Address: Green Lane, Harrogate, North Yorkshire, HG2 9LP, United Kingdom. DoB: December 1960, British
Patrick Nigel Christopher Gale Director. Address: Mallams, 62 High Street, Milton, Oxfordshire, OX14 4EJ. DoB: March 1960, British
Mark Thomas Wadelin Director. Address: 26 Kings Coughton Lane, Kings Coughton, Alcester, Warwickshire, B49 5QE. DoB: November 1961, British
Richard Laurence Ham Secretary. Address: High Street, Welford-On-Avon, Stratford-Upon-Avon, Warwickshire, CV37 8EA, England. DoB: n\a, British
Anthony Wood Director. Address: 1 Elronds Rest, South Woodham Ferrers, Chelmsford, Essex, CM3 5WW. DoB: March 1958, British
Michael Alastair Couzens Director. Address: Dorking, Surrey, England, RH4 1QA, England. DoB: January 1964, British
Maxwell John Wright Director. Address: 2 The Malthouse, East Farleigh, Maidstone, Kent, ME16 9NB. DoB: April 1964, British
Jonathan White Director. Address: The Old Barn, Feiashill Road, Trysull, Wolverhampton, WV5 7HT. DoB: November 1968, British
Paul Christopher Waters Secretary. Address: The Old Vicarage, High Street, Bidford On Avon, Warwickshire, B50 4BQ. DoB: n\a, British
Richard Francis Director. Address: 14 Priors Meadow, Southam, Warwickshire, CV47 1GE. DoB: February 1961, British
Raymond Bernard Fear Director. Address: 3 Clare Close, West Byfleet, Surrey, KT14 6RD. DoB: May 1946, British
Christopher Mark Lunt Director. Address: 24 Cornwall Terrace Mews, London, NW1 5LL. DoB: October 1954, British
Ivan Martin Director. Address: 90 Ranelagh Road, Ealing, London, W5 5RP. DoB: April 1955, British
Stephen John Bridges Director. Address: Melfort House, Melfort Road, Crowborough, East Sussex, TN6 1QT. DoB: n\a, British
David Bruce Wallace Director. Address: 21 Thornway, Bramhall, Manchester, SK7 2AF. DoB: November 1960, British
David Edward Bolton Secretary. Address: 3 Belgrave Place, Birkdale, Southport, Merseyside, PR8 2EF. DoB: n\a, British
Michael Blake Director. Address: 17 Habergham Close, Worsley, Manchester, M28 7XJ. DoB: July 1967, British
Kevin John Budge Director. Address: The Old Nursery The Dash, Kings Lane Longcot, Faringdon, Oxfordshire, SN7 7SS. DoB: November 1961, British
Shin Yamada Director. Address: 29 Bramble Gardens, Burgess Hill, West Sussex, RH15 8UQ. DoB: April 1972, Japanese
John Peter Brocklebank Director. Address: Chadiz Nyetimber Copse, West Chiltington, Pulborough, West Sussex, RH20 2NE. DoB: October 1946, British
William Stanley Lovell Director. Address: Hursts Farm Glen Road, Newton Harcourt, Leicester, LE8 9FH. DoB: December 1931, British
David Sowerbutts Director. Address: Headlands Peperharow Lane, Shackleford, Godalming, Surrey, GU8 6AN. DoB: August 1951, English
Jpcord Limited Corporate-nominee-director. Address: Suite 17 City Business Centre, Lower Road, London, SE16 2XB. DoB:
Jpcors Limited Corporate-nominee-secretary. Address: Suite 17 City Business Centre, Lower Road, London, SE16 2XB. DoB:
Kevin Mcdonagh Director. Address: Chest Nuts Church Street, Rudgwick, Horsham, West Sussex, RH12 3HJ. DoB: October 1948, British
John Mash Director. Address: Woodview Wonersh Common Road, Wonersh, Guildford, Surrey, GU5 0PR. DoB: June 1936, British
Jobs in Sesame Limited vacancies. Career and practice on Sesame Limited. Working and traineeship
Administrator. From GBP 2100
Driver. From GBP 1600
Engineer. From GBP 2900
Cleaner. From GBP 1100
Fabricator. From GBP 2700
Responds for Sesame Limited on FaceBook
Read more comments for Sesame Limited. Leave a respond Sesame Limited in social networks. Sesame Limited on Facebook and Google+, LinkedIn, MySpaceAddress Sesame Limited on google map
Other similar UK companies as Sesame Limited: Manucourt Limited | Kingswinford Physiotherapy Clinic Ltd | All Being Well Associates Ltd | Triveru Limited | Charles B Crummey Limited
Situated at Pixham End, Surrey RH4 1QA Sesame Limited is classified as a PLC with 02844161 registration number. It was founded twenty three years ago. Registered as Kestrel Financial Management, the firm used the business name up till Thu, 31st Jul 2003, when it was changed to Sesame Limited. This firm declared SIC number is 82990 meaning Other business support service activities not elsewhere classified. 2014-12-31 is the last time when company accounts were reported. It's been 23 years for Sesame Ltd in this field of business, it is constantly pushing forward and is very inspiring for many.
The company owns one restaurant or cafe. Its FHRSID is 11/00969/COMM. It reports to Leeds and its last food inspection was carried out on Wed, 13th Jan 2016 in 18 St Pauls Street, Leeds, LS1 2TE. The most recent quality assessment result obtained by the company is 3, which translates as generally satisfactory. The components comprising this value are the following inspection results: 10 for hygiene, 10 for its structural management and 10 for confidence in management.
As the information gathered suggests, this limited company was created in Wed, 11th Aug 1993 and has so far been steered by thirty four directors, and out this collection of individuals four (David John Burlison, John Cowan, Nick Criticos and Nick Criticos) are still employed in the company. Another limited company has been appointed as one of the secretaries of this company: Friends Life Secretarial Services Limited.