St Christopher's (trading) Limited
Other retail sale in non-specialised stores
St Christopher's (trading) Limited contacts: address, phone, fax, email, website, shedule
Address: 51-59 Lawrie Park Road Sydenham SE26 6DZ London
Phone: +44-23 7761535
Fax: +44-28 3048950
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "St Christopher's (trading) Limited"? - send email to us!
Registration data St Christopher's (trading) Limited
Register date: 1991-04-24
Register number: 02604519
Type of company: Private Limited Company
Get full report form global database UK for St Christopher's (trading) LimitedOwner, director, manager of St Christopher's (trading) Limited
Michael Shaun O'leary Director. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: June 1963, British
Barbara Noble Director. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: April 1950, British
Martin David Belham Secretary. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB:
Martin David Belham Director. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: May 1956, British
Richard James Raeburn Director. Address: 6 Woodyard Lane, London, SE21 7BH. DoB: March 1946, British
Arthur David Tanner Director. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: March 1950, British
Martin Rodney Ewart Director. Address: 4 Biggin Lane, Ramsey, Cambridgeshire, PE26 1NB. DoB: September 1945, British
Stuart Maslin Director. Address: Sidcup Road, New Eltham, London, SE9 3SG. DoB: April 1957, British
Andrew Chrisopher Ainsworth Meadows Secretary. Address: 5 Highcroft Court, Great Bookham, Surrey, KT23 3QU. DoB: n\a, British
Lesley Anne Murphy Secretary. Address: New Hextalls West, Hextalls Lane, Bletchingley, Surrey, RH1 4QT. DoB: July 1957, British
Lesley Anne Murphy Director. Address: New Hextalls West, Hextalls Lane, Bletchingley, Surrey, RH1 4QT. DoB: July 1957, British
Robert Samuel Goddard Director. Address: 56 Kevington Drive, Chislehurst, Kent, BR7 6RN. DoB: October 1960, British
Gordon Charles Davy Director. Address: 26 Lower Camden, Chislehurst, Kent, BR7 5JA. DoB: September 1935, British
Richard Ernest Lane Director. Address: 13 St Michaels Close, Bickley, Bromley, Kent, BR1 2DX. DoB: September 1943, British
Gordon Charles Davy Secretary. Address: 26 Lower Camden, Chislehurst, Kent, BR7 5JA. DoB: September 1935, British
Philip John Saunders Director. Address: 90 Ravensbourne Avenue, Bromley, Kent, BR2 0AX. DoB: February 1955, British
Hans Joachim Balk Secretary. Address: 3 Camden Close, Chislehurst, Kent, BR7 5PH. DoB: n\a, German
Dr Herbert Edmonds Director. Address: Firbank 3 Oldfield Road, Bromley, Kent, BR1 2LE. DoB: July 1930, British
James Alexander Frost Director. Address: 24 Frensham Road, New Eltham, London, SE9 3RQ. DoB: December 1961, British
Mary Warren Gosling Director. Address: Hartrow, Oldfield Road, Bickley, Kent, BR1 2LF. DoB: September 1940, British
Dr Beryl Helene Doris Magrath Director. Address: Alderbrook Southill Road, Chislehurst, Kent, BR7 5EE. DoB: August 1940, British
Jacqueline Frances Ann Mace Director. Address: 24 Mountview Road, Orpington, Kent, BR6 0HW. DoB: December 1943, British
Cynthia Brassett Director. Address: 3 The Grove, Biggin Hill, Westerham, Kent, TN16 3TA. DoB: January 1945, British
Judith Wilson Director. Address: 14 Meadow Way, Orpington, Kent, BR6 8LW. DoB: September 1947, British
Martin Reginald Oates Secretary. Address: 18 The Ridge, Orpington, Kent, BR6 8AQ. DoB: August 1932, British
Anthony Chalkley Director. Address: 4 Iden Close, Bromley, Kent, BR2 0HU. DoB: November 1936, British
Daphne Marianne Croker Director. Address: 22 Page Heath Lane, Bromley, Kent, BR1 2DS. DoB: May 1934, British
Joan Alexandra Edgington Director. Address: 81 Sutherland Avenue, Biggin Hill, Westerham, Kent, TN16 3HG. DoB: June 1929, British
Andrei Luboff Director. Address: The Birches, Grayland Close, Bromley, Kent, BR1 2PA. DoB: May 1927, British
Anthony John Rumm Director. Address: 18 Lynwood Grove, Orpington, Kent, BR6 0BG. DoB: March 1935, British
Martin Reginald Oates Director. Address: 18 The Ridge, Orpington, Kent, BR6 8AQ. DoB: August 1932, British
Andrei Luboff Secretary. Address: The Birches, Grayland Close, Bromley, Kent, BR1 2PA. DoB: May 1927, British
Colin Patterson Director. Address: 1 Heatherbank, Chislehurst, Kent, BR7 5RE. DoB: May 1935, British
Thomas Cox Gilchrist Secretary. Address: 6 Lapworth Close, Orpington, Kent, BR6 9BW. DoB: February 1921, British
Thomas Cox Gilchrist Director. Address: 6 Lapworth Close, Orpington, Kent, BR6 9BW. DoB: February 1921, British
Susan Midha Director. Address: 149 Southborough Lane, Bickley, Kent, BR2 8AP. DoB: July 1957, British
Janet Crabb Director. Address: 28 Broomwood Road, Orpington, Kent, BR5 2JH. DoB: October 1956, British
David Maurice Coney Director. Address: 61 Goddington Lane, Orpington, Kent, BR6 9DT. DoB: October 1926, British
Dr Yvonne Patricia Griffiths Director. Address: 44 Mayfield Avenue, Orpington, Kent, BR6 0AQ. DoB: September 1934, British
Christopher John Griffiths Director. Address: 44 Mayfield Avenue, Orpington, Kent, BR6 0AQ. DoB: December 1929, British
Dr Keith John Randall Director. Address: Red Tree House, Pine Glade Keston Park, Orpington, Kent, BR6 8NT. DoB: July 1920, British
Gillian Joan Collins Director. Address: 62 Glentrammon Road, Orpington, Kent, BR6 6DG. DoB: February 1940, British
Mark Burgess Secretary. Address: 35 Great Peter Street, Westminster, London, SW1P 3LR. DoB:
Geraldine Margaret Hetherington Director. Address: 35 Great Peter Street, Westminster, London, SW1P 3LR. DoB: August 1963, British
Jobs in St Christopher's (trading) Limited vacancies. Career and practice on St Christopher's (trading) Limited. Working and traineeship
Sorry, now on St Christopher's (trading) Limited all vacancies is closed.
Responds for St Christopher's (trading) Limited on FaceBook
Read more comments for St Christopher's (trading) Limited. Leave a respond St Christopher's (trading) Limited in social networks. St Christopher's (trading) Limited on Facebook and Google+, LinkedIn, MySpaceAddress St Christopher's (trading) Limited on google map
Other similar UK companies as St Christopher's (trading) Limited: Sue Jessup Limited | Bay Painting Services Limited | Techmark (uk) Ltd | Chelmsford Diocesan Board Of Finance(the) | Packpost Services Limited
St Christopher's (trading) Limited can be contacted at London at 51-59 Lawrie Park Road. Anyone can look up the firm using the zip code - SE26 6DZ. St Christopher's (trading)'s founding dates back to year 1991. This business is registered under the number 02604519 and their status at the time is active. It 's been two years from the moment This firm's name is St Christopher's (trading) Limited, but till 2014 the name was Harris Hospiscare (trading) and before that, up till 2002-09-03 the firm was known under the name South Bromley Hospiscare (trading). This means it has used three different company names. This business principal business activity number is 47190 , that means Other retail sale in non-specialised stores. St Christopher's (trading) Ltd released its latest accounts up until March 31, 2015. The firm's most recent annual return information was submitted on March 31, 2016. From the moment the company debuted on the market twenty five years ago, this firm has sustained its great level of prosperity.
Taking into consideration this particular company's constant expansion, it became necessary to recruit further company leaders, among others: Michael Shaun O'leary, Barbara Noble, Martin David Belham who have been working as a team for one year to fulfil their statutory duties for this specific company. To increase its productivity, since 2013 this company has been utilizing the skills of Martin David Belham, who's been working on maintaining the company's records.