Sight Care Services Limited
Other business support service activities not elsewhere classified
Sight Care Services Limited contacts: address, phone, fax, email, website, shedule
Address: Bakers Business Park Pardown Oakley RG23 7DY Basingstoke
Phone: +44-1245 1859405
Fax: +44-1547 7740661
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sight Care Services Limited"? - send email to us!
Registration data Sight Care Services Limited
Register date: 1990-08-03
Register number: 02527610
Type of company: Private Limited Company
Get full report form global database UK for Sight Care Services LimitedOwner, director, manager of Sight Care Services Limited
Cathrine Memory Director. Address: Catherine Street, Salisbury, Wiltshire, SP1 2DF, United Kingdom. DoB: March 1967, British
Christopher Bagot Director. Address: Library Road, Kendal, Cumbria, LA9 4QB. DoB: November 1980, British
Garrey Lee Haase Director. Address: Boothferry Road, Goole, East Yorkshire, DN14 5DA. DoB: December 1964, British
Michael Broadhurst Director. Address: Thistleton Road, Thistleton, Preston, Lancs, PR4 3AX. DoB: June 1950, British
Daryl Goldsmith Director. Address: Market Road, Chelmsford, Essex, CM1 1LU, United Kingdom. DoB: January 1962, British
Martin Forester White Director. Address: 40 Sherborne Avenue, Luton, Bedfordshire, LU2 7BD. DoB: February 1964, British
Pamela Robertson Director. Address: 153-155 East High Street, Forfar, Angus, DD8 2EQ, Uk. DoB: September 1977, British
Trevor Christopher Judd Secretary. Address: Oaktree Road, Southampton, Hampshire, SO18 1PH. DoB: n\a, British
Andrew Mcgregor Director. Address: 134 Wansbeck Road, Ashington, Northumberland, NE63 8JE. DoB: May 1958, British
Ian Ogilvy Jarvis Director. Address: Westfield Road, Broughty Ferry, Dundee, Fife, DD5 1ED. DoB: February 1962, British
Felix Diego Gavin Rebello Director. Address: Orpen Close, West Bergholt, Colchester, Essex, C06 3BG. DoB: December 1967, British
Ruth Margaret Bigger Director. Address: St Margarets, 44 Crevola Road, Aghadowey Nr Coleraine, Co Londonderry, BT51 4ES, N Ireland. DoB: October 1959, British
Colin Ferrier Director. Address: 18 Waggon Road, Crossford, Fife, KY12 8NR. DoB: January 1971, British
Darren Justin Skipp Secretary. Address: 41 Otterbourne Walk, Sherfield On Lodden, Hampshire, RG27 0SE. DoB: January 1973, British
Michael Broadhurst Director. Address: Ivy Farmhouse, Thistleton, Preston, Lancashire, PR4 3XA. DoB: June 1950, British
Stephen Woodhouse Director. Address: 12 North Houses Lane, Lytham St Annes, FY8 4NT. DoB: January 1958, British
Ian Patrick Lucas Director. Address: 9 Hilcote Hollow, Creswell Manor Farm, Stafford, Staffordshire, ST16 1UL. DoB: March 1956, British
Michael Eric Maudsley Director. Address: 1 Pheasant Rise, Bowdon, Altrincham, Cheshire, WA14 3HL. DoB: February 1944, British
Ruth Diana Perrott Director. Address: 16 Manor Farm Close, York, YO23 3GE. DoB: June 1953, British
Richard Petrie Director. Address: 23 Moorland Road, Mickleover, Derby, Derbyshire, DE3 9FX. DoB: July 1949, British
Andrew Robert Wilson Secretary. Address: Muskoka, 1 Camfield Close, Basingstoke, Hampshire, RG21 3AQ. DoB: February 1956, British
David Cadivor Samuel Director. Address: The Street, Mortimer, Reading, Berks, RG7 3RD. DoB: November 1966, British
Daska Lyell Director. Address: 54 Park Road, London, W4 3HH. DoB: January 1959, British
Adam Jonathan Pilgrim Director. Address: Hurleston, Burrow Corner, Tiverton, Devon, EX16 4PW. DoB: April 1948, British
Robert William Chappell Obe Director. Address: 2 Pyrland Road, Highbury, London, N5 2JD. DoB: May 1942, British
Susan Rosemary Bowers Director. Address: 60 Armorial Road, Styvechale, Coventry, West Midlands, CV3 6GJ. DoB: August 1953, British
John Ferrier Director. Address: 116 Cedar Drive, Perth, Tayside, PH1 1RJ. DoB: July 1969, British
Niall Kieran Martin O Kane Director. Address: 38 Pine Avenue, Gravesend, Kent, DA12 1QZ. DoB: June 1955, British
Ronald Alexander Glass Director. Address: 21 Kirkliston Drive, Belfast, BT5 5NX. DoB: September 1948, British
John Ferrier Director. Address: 7 Briarlea, Kelty, Fife, KY4 0BQ. DoB: June 1940, British
Anthony Stuart Solomon Director. Address: 18 Northumberland Ave, Bishop Auckland, County Durham, DL14 6NP. DoB: August 1946, British
Robert Ian Yarrow Director. Address: 4 Hirst Head, Bedlington, Northumberland, NE22 5QH. DoB: July 1947, British
David Clarke Henderson Director. Address: 1 Merion Avenue, Ballyclare, County Antrim, BT39 9LL, Northern Ireland. DoB: April 1960, British
Derek Marcus Director. Address: Harmony Hawkshead Road, Little Heath, Potters Bar, Hertfordshire, EN6 1LU. DoB: July 1932, British
Grant Ewing Mcleish Director. Address: Haymount West Port, Cupar, Fife, KY15 4AW. DoB: December 1940, British
Margaret Anne Packman Director. Address: 50 Kings Orchard, London, SE9 5TJ. DoB: January 1954, British
Grant Alexandor Reid Director. Address: 45 Devoran Lane, Devoran, Truro, Cornwall, TR3 6PD. DoB: January 1948, British
Ian Hunter Secretary. Address: 32 Elms Road, Fleet, Hampshire, GU13 9EQ. DoB: March 1945, British
Patricia Leaning Director. Address: 140 Ferme Park Road, London, N8 9SE. DoB: September 1955, British
Jobs in Sight Care Services Limited vacancies. Career and practice on Sight Care Services Limited. Working and traineeship
Other personal. From GBP 1100
Administrator. From GBP 2000
Welder. From GBP 1500
Cleaner. From GBP 1100
Fabricator. From GBP 2600
Responds for Sight Care Services Limited on FaceBook
Read more comments for Sight Care Services Limited. Leave a respond Sight Care Services Limited in social networks. Sight Care Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Sight Care Services Limited on google map
Other similar UK companies as Sight Care Services Limited: Zita West Clinics Limited | Grimsby And Scunthorpe Rape Crisis Limited | Dunn Orthodontics Limited | Francom Consulting Uk Ltd | Chris Care Ltd
Registered with number 02527610 twenty six years ago, Sight Care Services Limited is categorised as a Private Limited Company. The business actual mailing address is Bakers Business Park, Pardown Oakley Basingstoke. The firm is classified under the NACe and SiC code 82990 which stands for Other business support service activities not elsewhere classified. 2015-10-31 is the last time the company accounts were reported. 26 years of presence in this line of business comes to full flow with Sight Care Services Ltd as the company managed to keep their clients happy through all the years.
In order to be able to match the demands of its customer base, the following company is continually being improved by a number of six directors who are, to enumerate a few, Cathrine Memory, Christopher Bagot and Garrey Lee Haase. Their support has been of crucial importance to this company since March 2014.