Sunlight House Nominees Limited
Other business support service activities not elsewhere classified
Sunlight House Nominees Limited contacts: address, phone, fax, email, website, shedule
Address: 22 St John Street Manchester M3 4EB
Phone: +44-1569 2711395
Fax: +44-1436 2668823
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sunlight House Nominees Limited"? - send email to us!
Registration data Sunlight House Nominees Limited
Register date: 1988-03-09
Register number: 02228388
Type of company: Private Limited Company
Get full report form global database UK for Sunlight House Nominees LimitedOwner, director, manager of Sunlight House Nominees Limited
Patrick Edward Curtis Director. Address: 73 Marsland Road, Sale, Cheshire, M33 3JA. DoB: February 1974, British
David Wiebe Sefton Secretary. Address: 22 St John Street, Manchester, M3 4EB. DoB: May 1970, British
David Wiebe Sefton Director. Address: 22 St John Street, Manchester, M3 4EB. DoB: May 1970, British
Christine Elizabeth Barker Director. Address: Lyme Grove, Altrincham, Cheshire, WA14 2AD, England. DoB: December 1952, British
John Vincent Gavan Director. Address: 23 Fulshaw Avenue, Wilmslow, Cheshire, SK9 5JE. DoB: December 1955, British
Paul Simon Caddy Director. Address: Apartment 52 Britannia Mills, 11 Hulme Hall Road, Manchester, Lancashire, M15 4LA. DoB: October 1973, British
Louise Jackson Director. Address: 16 Balmoral Drive, Timperley, Altrincham, WA14 5AQ. DoB: November 1969, British
Councillor Helen Johnson Director. Address: 10 Chandos Road, Chorlton, Manchester, Greater Manchester, M21 0ST. DoB: January 1959, British
James Christy Truscot Director. Address: 49 Sheffield Road, Glossop, Derbyshire, SK13 8QJ. DoB: January 1972, British
Kieran Paul Donovan Director. Address: 6 Manor Drive, Bootle, Merseyside, L30 8RG. DoB: January 1974, British
Jeremy James Swift Director. Address: 55 Astley Hall Drive, Astley, Manchester, Lancashire, M28 7TX. DoB: September 1965, British
Stuart James Scott Goldstone Director. Address: Brookfield, Chirbury, Montgomery, Powys, SY15 6BG. DoB: June 1971, British
Mark Terence Getliffe Director. Address: 6 Milverton Close, Lostock, Bolton, BL6 4RR. DoB: April 1964, British
Eric Randolph Quirk Director. Address: 50 Booths Hill Road, Lymm, Cheshire, WA13 0DP. DoB: December 1951, British
Mark Reginald Stuart Hodge Secretary. Address: Suite 501 Sunlight House, Quay Street, Manchester, M3 3LD. DoB: November 1964, British
Jonathan David Porter Secretary. Address: 16 Hilbre Court, West Kirby, Wirral, Merseyside, L48 3JU. DoB:
John Hilton Crowther Director. Address: The Homestead Ballam Road, Lytham, Lytham St Annes, Lancashire, FY8 4NL. DoB: September 1922, British
Jonathan David Porter Secretary. Address: 225 Marsland Road, Sale, Cheshire, M33 3NR. DoB:
Jobs in Sunlight House Nominees Limited vacancies. Career and practice on Sunlight House Nominees Limited. Working and traineeship
Package Manager. From GBP 2400
Project Co-ordinator. From GBP 1200
Responds for Sunlight House Nominees Limited on FaceBook
Read more comments for Sunlight House Nominees Limited. Leave a respond Sunlight House Nominees Limited in social networks. Sunlight House Nominees Limited on Facebook and Google+, LinkedIn, MySpaceAddress Sunlight House Nominees Limited on google map
Other similar UK companies as Sunlight House Nominees Limited: Czechmate International (1995) Limited | Stems Of Beauty Limited | Cosi Toe Ltd | Edwardinc. Limited | Reliance Electrical (uk) Ltd
02228388 is the registration number for Sunlight House Nominees Limited. The firm was registered as a PLC on Wednesday 9th March 1988. The firm has been on the market for the last twenty eight years. The company could be reached at 22 St John Street Manchester in Manchester City Centre. The office area code assigned to this place is M3 4EB. The company Standard Industrial Classification Code is 82990 which stands for Other business support service activities not elsewhere classified. Sunlight House Nominees Ltd reported its latest accounts up till 30th April 2015. Its most recent annual return information was filed on 17th January 2016. 28 years of experience in this particular field comes to full flow with Sunlight House Nominees Ltd as they managed to keep their customers satisfied through all this time.
As mentioned in the following enterprise's employees list, since Friday 9th November 2001 there have been four directors to name just a few: Patrick Edward Curtis, David Wiebe Sefton and Christine Elizabeth Barker. Additionally, the director's duties are continually bolstered by a secretary - David Wiebe Sefton, age 46, from who found employment in this specific limited company eighteen years ago.