Sindall Limited

All UK companiesConstructionSindall Limited

Construction of commercial buildings

Sindall Limited contacts: address, phone, fax, email, website, shedule

Address: Kent House 14 - 17 Market Place W1W 8AJ London

Phone: +44-1379 8863739

Fax: +44-1472 8190551

Email: n\a

Website:

Shedule:

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

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

Registration data Sindall Limited

Register date: 1963-11-04

Register number: 00779704

Type of company: Private Limited Company

Get full report form global database UK for Sindall Limited

Owner, director, manager of Sindall Limited

John Christopher Morgan Director. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: December 1955, British

Stephen Paul Crummett Director. Address: 14-17 Market Place, London, W1W 8AJ, United Kingdom. DoB: February 1965, British

Clare Sheridan Secretary. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: n\a, British

Neil Skelding Director. Address: 14-17 Market Place, London, W1W 8AJ, United Kingdom. DoB: April 1971, British

Matthew Hibbert Director. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: February 1966, British

Isobel Mary Nettleship Secretary. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: n\a, British

David Kevin Mulligan Director. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: November 1969, British

Paul Whitmore Director. Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ. DoB: January 1955, British

John Charles Frederick Russell Director. Address: 2 Pease Way, Histon, Cambridge, CB4 9YZ. DoB: October 1953, British

Peter Raymond Jackson Director. Address: 10 Dairy Lane, Chainhurst, Marden, Kent, TN12 9SP. DoB: December 1957, British

William Raymond Johnston Director. Address: 9 Beverley Court, 59 Fairfax Road, London, NW6 4EG. DoB: n\a, British

Christopher Anthony Saxton Director. Address: 11 Warwick Drive, Hale, Cheshire, WA15 9EA. DoB: November 1956, British

David Walton Director. Address: 5 Brookvale, Hillside Road Upper Stondon, Henlow, Bedfordshire, SG16 6LL. DoB: July 1955, Canadian

Richard Anthony Hughes Director. Address: Newnham Hall Cottage, Ashwell Road, Baldock, Hertfordshire, SG7 5JX. DoB: n\a, British

John Michael Bishop Director. Address: Orchard View, Tintells Lane, West Horsley, Surrey, KT24 6JD. DoB: May 1945, British

Ian Carr Director. Address: 8 Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9LF. DoB: February 1958, British

Brian Peter Chambers Director. Address: Brookbridge Lane, Datchworth, Knebworth, Hertfordshire, SG3 6SU, United Kingdom. DoB: May 1960, Uk

Kevin Foster Director. Address: 63 Russet Drive, Little Billing, Northampton, NN3 9TU. DoB: September 1955, British

Barbara Jane Moorhouse Director. Address: Stoney Cross Lodge Ringwood Road, Stoney Cross, Lyndhurst, Hampshire, SO43 7GN. DoB: November 1958, British

Peter Cowan Director. Address: 10 Queen Anne Close, Stotfold, Hitchin, Hertfordshire, SG5 4LP. DoB: January 1956, British

Paul John Ahearn Director. Address: The Croft, Anglefield Road, Berkhamsted, Hertfordshire, HP4 3JA. DoB: May 1949, British

Julian Andrew Brandon Director. Address: Barnbrook Hall, Barnardiston, Haverhill, Suffolk, CB9 7TF. DoB: May 1959, British

Andrew Michael Stoddart Director. Address: Old Place, Tower Hill, Chipperfield, Hertfordshire, WD4 9LN. DoB: September 1946, British

Stephen Elliott Director. Address: Flat 4, 26 Sloane Gardens, London, SW1W 8DJ. DoB: June 1960, British

John Christopher Morgan Director. Address: 2 Fishermans Bank, Mudeford, Christchurch, Dorset, BH23 3NP. DoB: December 1955, British

Alistair Thomas Sloan Director. Address: Tytherley, Snowhill, Copthorne, West Sussex, RH10 3EY. DoB: April 1958, British

Lyle Cathcart Director. Address: Windy Croft Bimbury Lane, Detling, Maidstone, Kent, ME14 3HY. DoB: December 1938, British

Arthur Haddon Bennett Director. Address: 53 The Brambles Limes Park Road, Hemingford Grey, St Ives, Cambridgeshire, PE17 4NJ. DoB: April 1955, British

Brian Eric Halliwell Director. Address: 12 Park Lane, Little Downham, Ely, Cambridgeshire, CB6 2TF. DoB: October 1950, British

Walter John Aldridge Director. Address: 37 North Drive, Beaconsfield, Buckinghamshire, HP9 1TZ. DoB: July 1943, British

Terence John Elsden Director. Address: 32 Cherry Orchard, Fulbourn, Cambridge, Cambridgeshire, CB1 5EH. DoB: March 1939, British

Charles Fletcher Director. Address: 2 Orchard Street, Stow-Cum-Quy, Cambridge, CB5 9AE. DoB: February 1939, British

Marr Grieve Director. Address: 24 Caxton Lane, Foxton, Cambridge, Cambridgeshire, CB2 6SR. DoB: June 1935, British

John Neville Peters Director. Address: 40 Longstanton Road, Oakington, Cambridge, Cambridgeshire, CB4 5AB. DoB: November 1944, British

William Raymond Johnston Secretary. Address: 9 Beverley Court, 59 Fairfax Road, London, NW6 4EG. DoB: n\a, British

John Neville Tait Director. Address: 120 Boxworth End, Swavesey, Cambridge, Cambridgeshire, CB4 5RA. DoB: December 1942, British

Jobs in Sindall Limited vacancies. Career and practice on Sindall Limited. Working and traineeship

Engineer. From GBP 2900

Director. From GBP 5600

Tester. From GBP 2900

Fabricator. From GBP 3000

Project Planner. From GBP 3600

Project Co-ordinator. From GBP 1600

Controller. From GBP 2500

Tester. From GBP 2100

Electrician. From GBP 1900

Responds for Sindall Limited on FaceBook

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

Address Sindall Limited on google map

Other similar UK companies as Sindall Limited: Afzal Urology Ltd | Ck Optics Limited | Bhavin Associates Limited | West Kensington And Gibbs Green Steering Company Limited | Primary Eyecare (dorset) Limited

The firm referred to as Sindall has been created on 1963-11-04 as a PLC. The firm headquarters can be reached at London on Kent House, 14 - 17 Market Place. Should you have to reach the business by post, its zip code is W1W 8AJ. The company company registration number for Sindall Limited is 00779704. The name of the company was replaced in 1998 to Sindall Limited. The firm previous name was Sindall Construction. The firm is registered with SIC code 41201 - Construction of commercial buildings. 31st December 2015 is the last time company accounts were reported. Sindall Ltd has been prospering on the market for over fifty three years, a feat very few competitors could achieve.

Sindall Ltd is a small-sized vehicle operator with the licence number OF0231194. The firm has one transport operating centre in the country. In their subsidiary in Cambridge on Babraham Road, 1 machine is available. The firm is also widely known as S and its directors are Andrew Stoddart, Brian Chambers, John Christopher Morgan and 3 others listed below.

As found in the following firm's employees directory, since December 2013 there have been two directors: John Christopher Morgan and Stephen Paul Crummett. Furthermore, the director's tasks are bolstered by a secretary - Clare Sheridan, from who found employment in the following firm in 2003.