Ssl International Plc

All UK companiesFinancial and insurance activitiesSsl International Plc

Activities of financial services holding companies

Ssl International Plc contacts: address, phone, fax, email, website, shedule

Address: 103-105 Bath Road SL1 3UH Slough

Phone: +44-1290 3509277

Fax: +44-1436 2668823

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ssl International Plc"? - send email to us!

Ssl International Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ssl International Plc.

Registration data Ssl International Plc

Register date: 1944-07-20

Register number: 00388828

Type of company: Public Limited Company

Get full report form global database UK for Ssl International Plc

Owner, director, manager of Ssl International Plc

Adrian Nevil Hennah Director. Address: Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom. DoB: November 1957, British

Candida Jane Davies Director. Address: Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom. DoB: December 1973, British

Christine Anne-Marie Logan Secretary. Address: Bath Road, Slough, Berkshire, SL1 3UH. DoB:

Dr Patrick Norris Clements Director. Address: Bath Road, Slough, Berkshire, SL1 3UH. DoB: July 1964, British

Salvatore Caizzone Director. Address: Bath Road, Slough, Berkshire, SL1 3UH. DoB: June 1964, Italian

Mary Elizabeth Doherty Director. Address: Bath Road, Slough, Berkshire, SL1 3UH. DoB: October 1957, British

Elizabeth Anne Richardson Secretary. Address: Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom. DoB:

William Richard Mordan Director. Address: Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom. DoB: September 1969, American

Martin Spencer Keeley Director. Address: Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom. DoB: March 1956, British

Simon Jeremy Edwards Director. Address: Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom. DoB: April 1961, British

Manish Dawar Director. Address: Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom. DoB: December 1965, Indian

Peter Michael Johnson Director. Address: New Bridge Street, London, EC4V 6BW. DoB: July 1947, British

Maria Rita Buxton Smith Secretary. Address: 35 New Brideg Street, London, EC4V 6BW. DoB:

Gerald Michael Nolan Corbett Director. Address: New Bridge Street, London, EC4V 6BW. DoB: September 1951, British

Susan Elizabeth Murray Director. Address: Bodicote Mill Church Street, Bodicote, Banbury, Oxfordshire, OX15 4DR. DoB: January 1957, British

Anna Cheng Catalano Director. Address: 19 Cypress Ridge Lane, Sugar Land, Texas 774749, United States. DoB: September 1959, United States Citizen

Antony Clive Patrick Mannion Secretary. Address: Castle Farm, Mountfield, East Sussex, TN32 5JU. DoB: February 1961, British

Mark Moran Director. Address: 35 New Bridge Street, London, EC4V 6BW, England. DoB: April 1960, British

Ian Robert Adamson Director. Address: New Bridge Street, London, EC4V 6BW. DoB: October 1958, British

Michael John Pilkington Director. Address: 41 Woodside Lane, Poynton, Cheshire, SK12 1BB. DoB: April 1961, British

Richard John Adam Director. Address: New Bridge Street, London, EC4V 6BW. DoB: November 1957, British

Eric Edward Anstee Director. Address: Whitethorns, Weydown Road, Haslemere, Surrey, GU27 1DS. DoB: January 1951, British

Dr Peter Robert Read Director. Address: 35 New Bridge Street, London, EC4V 6BW, England. DoB: January 1939, British

Ian Alexander Martin Director. Address: 14 Burton Court, Franklins Row, London, SW3 4TA. DoB: February 1935, British

Bernd Erich Beetz Director. Address: 22 Avenue Kleber, Paris, 75116, FOREIGN, France. DoB: August 1950, French

Brian John Buchan Director. Address: Manor Farmhouse, Fyfield, Abingdon, Oxfordshire, OX13 5LR. DoB: May 1952, Britsih

Garry Watts Director. Address: New Bridge Street, London, EC4V 6BW. DoB: December 1956, British

Alain Strasser Director. Address: 29 Rue B Franklin, Paris, 75116, FOREIGN, France. DoB: January 1947, French

Steven Eastwood Director. Address: 23 Cloris Avenue, Beaumaris, Victoria 3193, Australia. DoB: June 1951, British

Andrew Slater Director. Address: Orwell Dene, Levington Road, Nacton, Suffolk, IP10 0EJ. DoB: October 1947, British

Nicholas Rudy Hodges Director. Address: Russett House, Main Drive, Gerrards Cross, Buckinghamshire, SL9 7PS. DoB: August 1939, British

David Charles Davies Director. Address: Hallcroft House Manor Road, Penn, High Wycombe, Buckinghamshire, HP10 8HY. DoB: May 1955, British

Jonathan David Jowett Secretary. Address: 43 Armistead Way, Cranage, Crewe, Cheshire, CW4 8FE. DoB: n\a, British

Paul Antony Sanders Director. Address: 3 Roseneath, Sandringham Park, Bramhall, Cheshire, SK7 3LP. DoB: August 1964, British

Timothy Simon Howden Director. Address: Lower Wood End House, Lower Wood End, Medmenham, Marlow, Buckinghamshire, SL7 2HN. DoB: April 1937, British

Charles Anthony Marchetti Director. Address: Flat 5 75 St Georges Square, London, SW1V 3QW. DoB: April 1951, British

Colin Carlyle Campbell Brown Director. Address: Little Bower, 10 Nuns Walk, Virginia Water, Surrey, GU25 4RT. DoB: November 1940, British

Roger Thomas Director. Address: Hartley Grange Parsonage Lane, Farnham Common, Slough, SL2 3PA. DoB: April 1942, British

Stuart Michael Wallis Director. Address: 37 Third Floor, Lombard Street, London, EC3V 9BQ. DoB: October 1945, British

Paul Antony Sanders Director. Address: 26 Ashdown Lane, Gorse Covert, Warrington, Cheshire, WA3 6TE. DoB: August 1964, British

Rodney Horrocks Sellers Director. Address: Stonecroft, 3 Lostock Junction Lane Lostock, Bolton, Lancashire, BL6 4JR. DoB: July 1946, British

John Fuller Adey Director. Address: The Old Malt House, Aldbourne, Marlborough, Wiltshire, SN8 2DW. DoB: May 1941, British

Graham John Collyer Director. Address: Bowden Head Farmhouse, Bowden Lane Chapel En Le Frith, Stockport, Derbyshire, SK23 0QP. DoB: September 1960, British

Roger Owen Humphreys Director. Address: Squirrels Chase 23 Park Road, Disley, Stockport, Cheshire, SK12 2NA. DoB: March 1961, British

Alan Desmond Hale Director. Address: 18 Ridgewood Firwood Park, Chadderton, Oldham, Lancashire, OL9 9UX. DoB: January 1949, British

John Roger Beresford Gould Director. Address: 4 The Park, Grasscroft, Oldham, Lancashire, OL4 4ES. DoB: January 1940, British

Dieno George Director. Address: Holsworthy Farm Boots Green, Allostock, Knutsford, Cheshire, WA16 9NU. DoB: July 1956, British

James Stanley Mowatt Director. Address: 6 Broadway, Gidea Park, Romford, Essex, RM2 5NS. DoB: August 1938, British

Iain Charles Douglas Cater Director. Address: The Orchard The Avenue, Hale, Altrincham, Cheshire, WA15 0LX. DoB: January 1952, British

Norman Kelvin Stoller Director. Address: Inarush Garsdale Lane, Lostock, Bolton, Lancashire, BL1 5XW. DoB: September 1934, British

Jobs in Ssl International Plc vacancies. Career and practice on Ssl International Plc. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Ssl International Plc on FaceBook

Read more comments for Ssl International Plc. Leave a respond Ssl International Plc in social networks. Ssl International Plc on Facebook and Google+, LinkedIn, MySpace

Address Ssl International Plc on google map

Other similar UK companies as Ssl International Plc: Maxon Motor Uk Ltd | Petcor Limited | Remphoto Limited | Epotechnologies Ltd | Anglian Rewinds Limited

Ssl International PLC began its operations in 1944 as a Public Limited Company with reg. no. 00388828. The business has been operating successfully for 72 years and the present status is active. The company's office is registered in Slough at 103-105 Bath Road. You can also find the firm utilizing the post code : SL1 3UH. Even though lately it's been known as Ssl International Plc, the name was not always so. The company was known under the name Seton Scholl Healthcare PLC until 1999-06-25, then the name got changed to Seton Healthcare Group PLC. The definitive was known under the name took place in 1998-06-05. This business Standard Industrial Classification Code is 64205 , that means Activities of financial services holding companies. Ssl International Plc released its latest accounts up to 2015-12-31. The most recent annual return information was filed on 2015-08-01. Ssl International Plc has been operating as a part of this field for seventy two years, a feat very few companies managed to do.

S S L International Plc is a medium-sized vehicle operator with the licence number OC0236851. The firm has one transport operating centre in the country. In their subsidiary in Manchester on Stakehill Industrial Estate, 10 machines and 30 trailers are available. The firm directors are Brown C, C D Cater I, Eastwood S and 9 others listed below.

Adrian Nevil Hennah, Candida Jane Davies and Dr Patrick Norris Clements are listed as enterprise's directors and have been expanding the company since October 2015. To find professional help with legal documentation, since the appointment on 2014-12-16 the following company has been utilizing the expertise of Christine Anne-Marie Logan, who's been looking for creative solutions ensuring efficient administration of the company.