Shire Business Park Limited

All UK companiesProfessional, scientific and technical activitiesShire Business Park Limited

Non-trading company

Shire Business Park Limited contacts: address, phone, fax, email, website, shedule

Address: Gate House Turnpike Road HP12 3NR High Wycombe

Phone: +44-1242 2257934

Fax: +44-1283 8044433

Email: n\a

Website:

Shedule:

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

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

Registration data Shire Business Park Limited

Register date: 1988-09-28

Register number: 02300676

Type of company: Private Limited Company

Get full report form global database UK for Shire Business Park Limited

Owner, director, manager of Shire Business Park Limited

Colin Clapham Secretary. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB:

Colin Richard Clapham Director. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB: December 1945, British

David Jonathan Clarke Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ, United Kingdom. DoB: February 1974, British

Karen Lorraine Atterbury Director. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB: February 1976, British

Peter Anthony Carr Director. Address: 551 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 3DR, England. DoB: n\a, British

Benjamin John Guyatt Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ, United Kingdom. DoB: October 1975, British

Karen Atterbury Secretary. Address: Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom. DoB:

Colin Richard Clapham Secretary. Address: Scotland Street, Stoke By Nayland, Colchester, Essex, CO6 4QF. DoB:

Peter Anthony Carr Secretary. Address: South Luffenham, Rutland, LE15 8NP. DoB: n\a, British

James John Jordan Secretary. Address: Grosvenor House, 2 Church Lane, Stanford On Avon, Northamptonshire, NN6 6JP. DoB: November 1961, British

Caterina De Feo Secretary. Address: 42 The Crescent, Hampton In Arden, Solihull, West Midlands, B92 0BP. DoB:

Jonathan Philip Hastings Secretary. Address: 7 Hanger Court, Hanger Green, London, W5 3ER. DoB: n\a, British

Lord James Edward Hanson Director. Address: 1 Grosvenor Place, London, SW1X 7JH. DoB: January 1922, British

Kathryn Elizabeth Mchugh Secretary. Address: The Stables, 44 The Butts, Warwick, Warwickshire, CV34 4ST. DoB:

Hpl Developments Limited Director. Address: Beazer House Lower Bristol Road, Bath, BA2 3EY. DoB:

Bryant Properties Limited Corporate-director. Address: New Bond Street, London, W1S 1SB, United Kingdom. DoB:

John Frank Meddins Director. Address: 23 Homefield Road, Radlett, Hertfordshire, WD7 8PX. DoB: June 1935, British

Neil Geoffrey Beaumont Director. Address: 1 Sedgebrook, Liden, Swindon, Wiltshire, SN3 6EY. DoB: April 1959, British

Malcolm James Ablett Director. Address: Country Place Fir Tree Hill, Chandlers Cross, Sarratt, Hertfordshire, WD3 4LZ. DoB: September 1952, British

Alexander Michael Comba Director. Address: 136 Andrewes House, Barbican, London, EC2Y 8BA. DoB: n\a, British

Nicholas John Harris Director. Address: Evenlode,248 Station Road, Knowle, West Midlands, B93 0ES. DoB: March 1952, British

Donald Evans Director. Address: Chantreys, Church Street, Blagdon, Bristol, Avon, BS40 7SJ. DoB: April 1937, British

Michael Rose Director. Address: 53 Oakleigh Close, Backwell, Bristol, Avon, BS48 3JX. DoB: March 1948, British

Brian Patrick Sullivan Director. Address: Southview, Forest Road, Kenilworth, Warwickshire, CV8 1LT. DoB: May 1936, British

Robin Willars Director. Address: 39 Hantone Hill, Bathampton, Bath, BA2 6XD. DoB: August 1947, British

William Nicholas Mason Jones Director. Address: Pump House, White Pump Lane, Ullenhall, Henley In Arden, West Midlands, B95 5RL. DoB: November 1955, British

Graham Thomas Jacks Secretary. Address: 502 Streetsbrook Road, Solihull, West Midlands, B91 1RH. DoB: n\a, British

Jobs in Shire Business Park Limited vacancies. Career and practice on Shire Business Park 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 Shire Business Park Limited on FaceBook

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

Address Shire Business Park Limited on google map

Other similar UK companies as Shire Business Park Limited: Bmi Syon Clinic Limited | Staying Put | Marcangel Uk Ltd | Percival Relief Limited | Home-start South Derbyshire

The exact day this company was founded is 1988-09-28. Started under company registration number 02300676, it is classified as a Private Limited Company. You can contact the headquarters of this firm during its opening times under the following location: Gate House Turnpike Road, HP12 3NR High Wycombe. This enterprise declared SIC number is 74990 which stands for Non-trading company. 2014-12-31 is the last time the accounts were reported.

As for the following limited company, many of director's tasks up till now have been performed by Colin Richard Clapham and David Jonathan Clarke. As for these two executives, David Jonathan Clarke has been an employee of the limited company for the longest time, having become one of the many members of company's Management Board in June 2011. Furthermore, the director's assignments are continually bolstered by a secretary - Colin Clapham, from who was selected by this specific limited company on 2012-01-16.