Sight Care Services Limited

All UK companiesAdministrative and support service activitiesSight 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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.