Sesame Services Limited

All UK companiesAdministrative and support service activitiesSesame Services Limited

Other business support service activities not elsewhere classified

Sesame Services Limited contacts: address, phone, fax, email, website, shedule

Address: Pixham End Dorking RH4 1QA Surrey

Phone: +44-1452 8687683

Fax: +44-1550 2941009

Email: n\a

Website:

Shedule:

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

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

Registration data Sesame Services Limited

Register date: 1989-01-24

Register number: 02338540

Type of company: Private Limited Company

Get full report form global database UK for Sesame Services Limited

Owner, director, manager of Sesame Services 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

Stephen Charles Gazard Director. Address: Pixham End, Dorking, Surrey, RH4 1QA. DoB: July 1976, British

Lisa Winnard Director. Address: Pixham End, Dorking, Surrey, RH4 1QA. DoB: October 1972, 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

George Higginson Director. Address: Pixham End, Dorking, Surrey, RH4 1QA. DoB: October 1963, British

Paul Hooper Director. Address: n\a. DoB: July 1968, British

Diana Monger Secretary. Address: Pixham End, Dorking, Surrey, RH4 1QA. DoB:

Ivan Martin Director. Address: Pixham End, Dorking, Surrey, RH4 1QA, England. DoB: April 1955, British

Robert Gordon Ellis Secretary. Address: Severals, Oakwood, Chichester, West Sussex, PO18 9AL. DoB: n\a, British

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

Richard Laurence Ham Secretary. Address: High Street, Welford-On-Avon, Stratford-Upon-Avon, Warwickshire, CV37 8EA, England. DoB: n\a, British

Mark Thomas Wadelin Director. Address: 26 Kings Coughton Lane, Kings Coughton, Alcester, Warwickshire, B49 5QE. DoB: November 1961, British

Jeremy Peter Fish Director. Address: Hollytree Cottage, Tapster Lane, Lapworth, Solihull, West Midlands, B94 5PQ. DoB: December 1965, British

Michael Alastair Couzens Director. Address: n\a. DoB: January 1964, British

Patrick Nigel Christopher Gale Director. Address: Mallams, 62 High Street, Milton, Oxfordshire, OX14 4EJ. DoB: March 1960, British

Raymond Bernard Fear Director. Address: 3 Clare Close, West Byfleet, Surrey, KT14 6RD. DoB: May 1946, British

Kevin John Budge Director. Address: The Old Nursery The Dash, Kings Lane Longcot, Faringdon, Oxfordshire, SN7 7SS. DoB: November 1961, British

Maxwell John Wright Director. Address: 2 The Malthouse, East Farleigh, Maidstone, Kent, ME16 9NB. DoB: April 1964, British

John Richard Uttley Director. Address: 23 Crescent East, Hadley Wood Barnet, Hertfordshire, EN4 0EY. DoB: October 1945, British

Paul Christopher Waters Secretary. Address: The Old Vicarage, High Street, Bidford On Avon, Warwickshire, B50 4BQ. DoB: n\a, British

Ross King Graham Director. Address: Stourton Farm House, Stourton, Shipston On Stour, Warwickshire, CV36 5HG. DoB: August 1947, British

John Gilbert Sussens Director. Address: Blythe House 10 Grange Road, Bidford On Avon, Alcester, Warwickshire, B50 4BY. DoB: October 1945, British

Michael John Grant Director. Address: Middle Moor 6 Hall Road, Leckhampton, Cheltenham, Gloucestershire, GL53 0HE. DoB: March 1956, British

Zoe Vivienne Durrant Secretary. Address: Beehive Cottage, Radford Road, Rous Lench, Evesham, Worcestershire, WR11 4UL. DoB:

Ivan Martin Director. Address: 90 Ranelagh Road, Ealing, London, W5 5RP. DoB: April 1955, British

Paul Robert Morgan Director. Address: Coedffaldau Cottage, Rhiwfawr, Swansea, West Glamorgan, SA9 2RL. DoB: April 1957, British

Roy Henry Francis Croft Director. Address: 8 New Road, Esher, Surrey, KT10 9PG. DoB: March 1936, British

James Joseph Gaskin Director. Address: Altura, Brook Street, Kingston Blount, Oxfordshire, OX39 4RZ. DoB: April 1945, British

Richard Francis Director. Address: 14 Priors Meadow, Southam, Warwickshire, CV47 1GE. DoB: February 1961, British

Lorna Elizabeth Graham Director. Address: 7 Hambye Close, Lacey Green, Princes Risborough, Buckinghamshire, HP27 0QZ. DoB: September 1953, British

Bryan Turnock Director. Address: 4 Arden Drive Wylde Green, Henley Close, Sutton Coldfield, West Midlands, B73 5ND. DoB: March 1951, British

Peter Laurence Tann Director. Address: Town Place, Belmont, Throwley, Faversham, Kent, ME13 0HE. DoB: July 1946, British

Michael Kevin O`leary Director. Address: Greenwood, Wichenford, Worcester, Worcestershire, WR6 6YB. DoB: December 1952, British

David Taylor Secretary. Address: Honeywood Atch Lench Road, Church Lench, Evesham, Worcestershire, WR11 4UG. DoB: July 1959, British

David Alan Simpson Director. Address: Draycott Cottage, Draycott Lane, Kempsey, Worcestershire, WR5 3NY. DoB: September 1960, British

Trevor Arthur Jacobs Director. Address: 23 Crowson Way, Deeping St James, Peterborough, Cambridgeshire, PE6 8EY. DoB: May 1959, British

Robert Michael Powell Director. Address: Pool House Farm Hockley Brook Lane, Belbroughton, Stourbridge, West Midlands, DY9 0AG. DoB: December 1941, British

Trevor Arthur Jacobs Secretary. Address: 23 Crowson Way, Deeping St James, Peterborough, Cambridgeshire, PE6 8EY. DoB: May 1959, British

Frederick Peter Beaumont Director. Address: The Homestead, The Playing Close Browns Lane, Chalbury, Oxfordshire, OX7 3QP. DoB: June 1935, British

Alfred Michael Heath Director. Address: 22 Ashgrove House, Lindsay Square, Bessborough Gardens, London, SW1V 2HW. DoB: October 1936, British

John Kevin Lomax Director. Address: Hawling Manor, Hawling, Cheltenham, Gloucestershire, GL54 5TA. DoB: December 1948, British

Roger Hugh Morgan Director. Address: The Gables Grit Lane, Leigh Sinton, Malvern, Worcestershire, WR14 1UR. DoB: April 1945, British

Graham Roderick Nixey Director. Address: 5 Lees Heights, Charlbury, Chipping Norton, Oxfordshire, OX7 3EZ. DoB: n\a, British

Jobs in Sesame Services Limited vacancies. Career and practice on Sesame Services Limited. Working and traineeship

Sorry, now on Sesame Services Limited all vacancies is closed.

Responds for Sesame Services Limited on FaceBook

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

Address Sesame Services Limited on google map

Other similar UK companies as Sesame Services Limited: Ligoniel Family Centre Limited | Leda Homecare Limited | Tree Aid | Creative 3x Ltd | The Old Bakery Dental Practice Limited

Sesame Services Limited , a Private Limited Company, that is located in Pixham End, Dorking in Surrey. The head office post code is RH4 1QA This enterprise was formed in 1989. The firm's Companies House Registration Number is 02338540. It 's been thirteen years that It's business name is Sesame Services Limited, but up till 2003 the business name was Misys Ifa Services and up to that point, until Wed, 15th Mar 2000 this business was known as Countrywide Management Group PLC. It means this company used three different company names. This enterprise declared SIC number is 82990 which means Other business support service activities not elsewhere classified. 2014-12-31 is the last time the company accounts were filed. Twenty seven years of experience on this market comes to full flow with Sesame Services Ltd as the company managed to keep their customers happy through all this time.

The firm owes its success and constant growth to three directors, namely David John Burlison, John Cowan and Stephen Charles Gazard, who have been guiding it for one year. At least one secretary in this firm is a limited company: Friends Life Secretarial Services Limited.