Sjpc 2000 Limited

All UK companiesProfessional, scientific and technical activitiesSjpc 2000 Limited

Activities of head offices

Sjpc 2000 Limited contacts: address, phone, fax, email, website, shedule

Address: 209 West George Street Glasgow G2 2LW Blythswood Hill

Phone: +44-1288 9041442

Fax: +44-1487 2452941

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sjpc 2000 Limited"? - send email to us!

Sjpc 2000 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sjpc 2000 Limited.

Registration data Sjpc 2000 Limited

Register date: 1924-10-21

Register number: SC013363

Type of company: Private Limited Company

Get full report form global database UK for Sjpc 2000 Limited

Owner, director, manager of Sjpc 2000 Limited

Elizabeth Janet Kelly Director. Address: 1 Tetbury Road, Cirencester, England, GL7 1FP, England. DoB: August 1965, British

Charles Woodd Director. Address: St Peter's Road, Cirencester, Gloucestershire, GL7 1RG, England. DoB: November 1971, British

Susan Meech Director. Address: Swinbrook, Burford, Oxon, OX18 4ED, United Kingdom. DoB: April 1966, British

Andrew Martin Croft Director. Address: Wythburn Court, 34 Seymour Place, London, W1H 7NS. DoB: June 1964, British

David Charles Bellamy Director. Address: Beechwood House 35 Stone Lane, Lydiard Millicent, Swindon, Wiltshire, SN5 9LD. DoB: April 1953, British

Martin David Moule Director. Address: East Barn Limes Road, Kemble, Cirencester, Gloucestershire, GL7 6AD. DoB: September 1955, British

Hugh John Gladman Director. Address: Mole End, Woodmancote, Cirencester, Gloucestershire, GL7 7EA. DoB: January 1963, British

Andrea Valerie Langfield Director. Address: Old Brooklands, Metherell, Callington, Cornwall, PL17 8DB. DoB: July 1946, British

Stephen Robin Sanders Director. Address: 4 Juniper Close, Badger Farm, Winchester, Hampshire, SO22 4LU. DoB: July 1959, British

Ronald Edward Bell Director. Address: Glendevon 1a Woodpecker Close, Ewshot, Farnham, Surrey, GU10 5TH. DoB: June 1956, British

Daniel Francis Connon Director. Address: Elmhurst Dundle Road, Matfield, Tonbridge, Kent, TN12 7HD. DoB: February 1953, British

David Neil Wood Director. Address: Uplands 65 The Ridgeway, Tonbridge, Kent, TN10 4NL. DoB: September 1948, British

John David Cracknell Director. Address: Mark House Aviary Road, Pyrford, Woking, Surrey, GU22 8TH. DoB: August 1943, British

Brian Albert William Johnson Director. Address: 2 Woolmans Close, Broxbourne, Hertfordshire, EN10 6PR. DoB: n\a, British

John Walford Philip Johnston Director. Address: 58 Hampton Road, Teddington, Middlesex, TW11 0JX. DoB: May 1935, British

Anthony Blyth Salter Director. Address: Haeri Mai 10 Edies Lane, Leavenheath, Colchester, Essex, CO6 4PA. DoB: n\a, British

St James's Place Administration Limited Corporate-secretary. Address: Saint James S Place House, Dollar Street, Cirencester, Gloucestershire, GL7 2AQ. DoB:

Jobs in Sjpc 2000 Limited vacancies. Career and practice on Sjpc 2000 Limited. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Sjpc 2000 Limited on FaceBook

Read more comments for Sjpc 2000 Limited. Leave a respond Sjpc 2000 Limited in social networks. Sjpc 2000 Limited on Facebook and Google+, LinkedIn, MySpace

Address Sjpc 2000 Limited on google map

Other similar UK companies as Sjpc 2000 Limited: Kidher Associates Limited | Horder Healthcare | Raj Medical Locums Ltd | Vl Social Care Services Ltd | Crediton And Tiverton Denture Clinics Limited

Sjpc 2000 is a firm with it's headquarters at G2 2LW Blythswood Hill at 209 West George Street. The company was formed in 1924 and is established under the identification number SC013363. The company has been on the UK market for ninety two years now and the state is is active - proposal to strike off. The name of the firm was changed in the year 1994 to Sjpc 2000 Limited. The company previous name was Rit And Northern PLC. The company is registered with SIC code 70100 : Activities of head offices. Sjpc 2000 Ltd filed its latest accounts up to December 31, 2014. The business latest annual return information was submitted on July 26, 2015.

In this firm, a number of director's duties have so far been done by Elizabeth Janet Kelly, Charles Woodd, Susan Meech and Susan Meech. When it comes to these four people, Andrew Martin Croft has been an employee of the firm the longest, having become one of the many members of Board of Directors in Fri, 20th Jun 2003. At least one secretary in this firm is a limited company: St. James's Place Corporate Secretary Limited.