St Christopher's Place Limited

All UK companiesFinancial and insurance activitiesSt Christopher's Place Limited

Financial intermediation not elsewhere classified

St Christopher's Place Limited contacts: address, phone, fax, email, website, shedule

Address: No 1 Dorset Street SO15 2DP Southampton

Phone: +44-1273 5809539

Fax: +44-1277 5295379

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "St Christopher's Place Limited"? - send email to us!

St Christopher's Place Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders St Christopher's Place Limited.

Registration data St Christopher's Place Limited

Register date: 1989-01-24

Register number: 02337981

Type of company: Private Limited Company

Get full report form global database UK for St Christopher's Place Limited

Owner, director, manager of St Christopher's Place Limited

David Rowley Rose Director. Address: 1 Undershaft, London, EC3P 3DQ, United Kingdom. DoB: March 1950, British

Clair Louise Marshall Director. Address: n\a. DoB: August 1961, British

Conor Martin O'neill Director. Address: Pixham End, Dorking, Surrey, RH4 1QA. DoB: November 1969, British

Jonathan Charles Paykel Director. Address: Pixham End, Dorking, Surrey, RH4 1QA. DoB: July 1973, British

Robin Duncan Smith Director. Address: Pixham End, Dorking, Surrey, RH4 1QA. DoB: November 1963, British

Andrew David Carr Director. Address: Pixham End, Dorking, Surrey, RH4 1QA. DoB: January 1970, British

Martin Potkins Director. Address: Pixham End, Dorking, Surrey, RH4 1QA. DoB: December 1960, British

Jonathan Stephen Moss Director. Address: Pixham End, Dorking, Surrey, RH4 1QA. DoB: June 1963, British

James Masson Black Director. Address: Pixham End, Dorking, Surrey, RH4 1QA. DoB: July 1964, British

Lindsay Clare J'afari-pak Director. Address: Pixham End, Dorking, Surrey, RH4 1QA. DoB: July 1970, British

Evelyn Brigid Bourke Director. Address: Pixham End, Dorking, Surrey, RH4 1QA. DoB: January 1965, Irish

Diana Monger Secretary. Address: Pixham End, Dorking, Surrey, RH4 1QA. DoB:

Robert Gordon Ellis Director. Address: Severals, Oakwood, Chichester, West Sussex, PO18 9AL. DoB: n\a, British

Robert Gordon Ellis Secretary. Address: Severals, Oakwood, Chichester, West Sussex, PO18 9AL. DoB: n\a, British

Diana Monger Director. Address: Pixham End, Dorking, Surrey, RH4 1QA. DoB: November 1957, British

Roger Michael Whiffin Director. Address: 8 Clandon Road, Guildford, Surrey, GU1 2DR. DoB: August 1942, British

Alexander Maclachlan Director. Address: Deerleap House, Deerleap Road, Westcott, Surrey, RH4 3LE. DoB: August 1951, British

Peter Derek Jones Director. Address: 13 Vincent Square, London, SW1P 2LX. DoB: December 1941, British

Brian William Sweetland Director. Address: Wynstone, Comptons Brow Lane, Horsham, West Sussex, RH13 6BX. DoB: n\a, British

Peter Silvester Director. Address: Dulverton, Priorswood, Compton, Guildford, Surrey, GU3 1DS. DoB: January 1936, British

David John Meredith Doubble Director. Address: 28 Belvedere Close, Teddington, Middlesex, TW11 0NT. DoB: May 1938, British

Jeffrey Heintz Director. Address: 20 Mallord Street, London, SW3 6DU. DoB: November 1946, American

Stephen Karper Director. Address: 69 Kensington Court, Kensington, London, W8 5DS. DoB: April 1944, Usa

James Maguire Director. Address: 4 Sunnyside Place, Wimbledon, London, SW19 4SJ. DoB: October 1951, British

Anthony Michael Brooks Director. Address: High Trees 104 Gregories Road, Beaconsfield, Buckinghamshire, HP9 1HN. DoB: September 1944, British

Nigel Justin Kempner Director. Address: Bix Field, Bix, Henley On Thames, Oxfordshire, RG9 6BW. DoB: October 1956, British

Stephen Howard Rhodes Musgrave Director. Address: 4 Haverfield Gardens, Kew, Richmond, Surrey, TW9 3DD. DoB: April 1953, British

James Andrew Nichols Director. Address: 63 Abingdon Road, Kennsington, London, W8 6AN. DoB: March 1942, British

Blackwood Hodge Director. Address: 87 Westmoreland Road, Bromley, Kent, BR2 0TQ. DoB: July 1945, British

Jobs in St Christopher's Place Limited vacancies. Career and practice on St Christopher's Place Limited. Working and traineeship

Manager. From GBP 3200

Fabricator. From GBP 2400

Assistant. From GBP 1100

Administrator. From GBP 2300

Electrical Supervisor. From GBP 2300

Electrical Supervisor. From GBP 1500

Responds for St Christopher's Place Limited on FaceBook

Read more comments for St Christopher's Place Limited. Leave a respond St Christopher's Place Limited in social networks. St Christopher's Place Limited on Facebook and Google+, LinkedIn, MySpace

Address St Christopher's Place Limited on google map

Other similar UK companies as St Christopher's Place Limited: Zg Lighting (uk) Limited | Best 2 Learn Limited | Howland Jackson Interior Design Limited | Lounge N.ireland Limited | Images At Photo Solutions Limited

St Christopher's Place Limited with Companies House Reg No. 02337981 has been operating on the market for 27 years. The PLC can be reached at No 1, Dorset Street in Southampton and their area code is SO15 2DP. The company SIC code is 64999 which means Financial intermediation not elsewhere classified. 2015-12-31 is the last time company accounts were filed.

David Rowley Rose and Clair Louise Marshall are listed as enterprise's directors and have been doing everything they can to make sure everything is working correctly since 2016-07-07. At least one secretary in this firm is a limited company: Friends Life Secretarial Services Limited.