Sscl Realisations Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andSscl Realisations Limited

Other retail sale in non-specialised stores

Building of pleasure and sporting boats

Sscl Realisations Limited contacts: address, phone, fax, email, website, shedule

Address: 170 The Pinnacle 170 Midsummer Boulevard MK9 1BP Milton Keynes

Phone: +44-1394 2082702

Fax: +44-1528 6554687

Email: n\a

Website:

Shedule:

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

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

Registration data Sscl Realisations Limited

Register date: 1983-08-12

Register number: 01745650

Type of company: Private Limited Company

Get full report form global database UK for Sscl Realisations Limited

Owner, director, manager of Sscl Realisations Limited

William Griffiths Director. Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Bucks, MK9 1BP. DoB: October 1951, British

Richard Horton Secretary. Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Bucks, MK9 1BP. DoB:

James Hudson Bursey Director. Address: Whitehouse Road, Kidderminster, Worcestershire, DY10 1HT. DoB: May 1958, Canadian

Christopher James O'connor Director. Address: Whitehouse Road, Kidderminster, Worcestershire, DY10 1HT. DoB: September 1966, British

John Charles Pfeifer Director. Address: Whitehouse Road, Kidderminster, Worcestershire, DY10 1HT. DoB: October 1965, Canadian

James Richard Meyer Director. Address: Whitehouse Road, Kidderminster, Worcestershire, DY10 1HT. DoB: June 1961, American

Robert Walker Bonham Secretary. Address: Whitehouse Road, Kidderminster, Worcestershire, DY10 1HT. DoB: February 1968, British

Robert Walker Bonham Director. Address: Whitehouse Road, Kidderminster, Worcestershire, DY10 1HT. DoB: February 1968, British

Nicholas Peter Turner Director. Address: Whitehouse Road, Kidderminster, Worcestershire, DY10 1HT. DoB: May 1961, British

Stephen Coultate Director. Address: Whitehouse Road, Kidderminster, Worcestershire, DY10 1HT. DoB: September 1958, British

Patrik Christian Von Sydow Director. Address: Loxley Road, Stratford Upon Avon, Warwickshire, CV37 7DT. DoB: January 1962, Swedish

David Naylor Secretary. Address: 17 Beaubrook Gardens, Wordsley, West Midlands, DY8 5QJ. DoB: n\a, British

Mark James Da Costa Director. Address: 60 Spitfire Way, Hamble, Southampton, Hampshire, SO31 4RT. DoB: August 1976, British

Nigel Keith Shepherd Director. Address: Picadilly House, Swanmore Road, Swanmore, Southampton, Hants, SO32 2QH. DoB: January 1956, British

Judith Pistaki Zelisko Director. Address: Whitehouse Road, Kidderminster, Worcestershire, DY10 1HT. DoB: May 1950, American

Dustan Mccoy Director. Address: 236 East North Avenue, Lake Bluff, Illinois, 60044, Usa. DoB: July 1949, Us Citizen

Jason Hudson Director. Address: 1 Chamberlain Road, Worcester, Worcestershire, WR2 4PP. DoB: May 1957, British

John Henry Wallace Ridley Secretary. Address: 52 Park Lane, Bewdley, Worcestershire, DY12 2EU. DoB: n\a, British

Gerard Bernard Wainwright Director. Address: Hargrove, Wall Under Heywood, Church Stretton, Shropshire, SY6 7DP. DoB: June 1950, British

Frank Leonard Fish Director. Address: Beechfield House Egg Lane, Claines, Worcester, Worcestershire, WR3 7SB. DoB: June 1954, British

Robin Donald Rison Director. Address: 43 Kelmscott Road, Edgbaston, Birmingham, West Midlands, B17 8QW. DoB: August 1952, British

John Henry Wallace Ridley Director. Address: 52 Park Lane, Bewdley, Worcestershire, DY12 2EU. DoB: n\a, British

Thomas Edward Murrant Director. Address: Cherry Orchard, Well Farm Little Witley, Worcester, Worcestershire, WR6 6LP. DoB: May 1939, British

David Alan Beresford Director. Address: 6 Glebe Corner, Wickham, Fareham, Hampshire, PO17 6HL. DoB: April 1936, British

Frank Leonard Fish Director. Address: Beechfield House Egg Lane, Claines, Worcester, Worcestershire, WR3 7SB. DoB: June 1954, British

Jobs in Sscl Realisations Limited vacancies. Career and practice on Sscl Realisations Limited. Working and traineeship

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for Sscl Realisations Limited on FaceBook

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

Address Sscl Realisations Limited on google map

Other similar UK companies as Sscl Realisations Limited: Log Cabin Life Limited | Mw Power Gen Services Ltd | R M Steel Fabrications Limited | T E Electrical Services (swansea) Ltd | The Image Works Limited

Located in 170 The Pinnacle, Milton Keynes MK9 1BP Sscl Realisations Limited is a PLC with 01745650 registration number. This firm appeared on Friday 12th August 1983. Although recently referred to as Sscl Realisations Limited, the name was not always so. This company was known under the name Sealine South Coast until Friday 26th July 2013, at which point the name got changed to Sealine Sales Uk. The Last was known under the name came in Monday 12th November 2007. The company principal business activity number is 47190 and their NACE code stands for Other retail sale in non-specialised stores. December 31, 2011 is the last time when account status updates were reported.

Currently, this specific business employs one director: William Griffiths, who was given the job four years ago. For one year James Hudson Bursey, age 58 had performed the duties for this specific business till the resignation in May 2012. Furthermore another director, including Christopher James O'connor, age 50 quit in August 2011.