Sante Verte Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andSante Verte Limited

Non-specialised wholesale of food, beverages and tobacco

Sante Verte Limited contacts: address, phone, fax, email, website, shedule

Address: Unit E Foster Road TN24 0SH Ashford

Phone: +44-1436 8172698

Fax: +44-1436 8172698

Email: n\a

Website:

Shedule:

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

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

Registration data Sante Verte Limited

Register date: 2003-10-09

Register number: 04926782

Type of company: Private Limited Company

Get full report form global database UK for Sante Verte Limited

Owner, director, manager of Sante Verte Limited

Philippe Hemeray Director. Address: Foster Road, Ashford Business Park Sevington, Ashford, Kent, TN24 0SH, United Kingdom. DoB: February 1959, French

Didier Le Normand Director. Address: Foster Road, Sevington, Ashford, TN24 0SH, United Kingdom. DoB: June 1959, French

Nigel Ian Plenderleith Henton Director. Address: Foster Road, Sevington, Ashford, TN24 0SH, United Kingdom. DoB: June 1951, British

Valerie Eliane Francoise Hassett Secretary. Address: 18 Ruffets Wood, Park Farm, Ashford, Kent, TN23 3QQ. DoB: March 1962, French

Maryse Estienne Director. Address: 21 Ruffetts Wood, Park Farm, Ashford, Kent, TN23 3QQ. DoB: February 1938, French

Jerome Theron Director. Address: 11 Evans Road, Ashford, Kent, TN24 0UA. DoB: December 1970, French

Maryse Estienne Secretary. Address: 21 Ruffetts Wood, Park Farm, Ashford, Kent, TN23 3QQ. DoB: February 1938, French

Christopher Antoni Nowak Director. Address: Willington Street, Maidstone, Kent, ME15 8QX, England. DoB: n\a, British

Valerie Eliane Francoise Hassett Director. Address: 18 Ruffets Wood, Park Farm, Ashford, Kent, TN23 3QQ. DoB: March 1962, French

Lesley Joyce Graeme Nominee-director. Address: 61 Fairview Avenue, Gillingham, Kent, ME8 0QP. DoB: December 1953, British

Jean Baptiste Estienne Secretary. Address: 21 Ruffets Wood, Kingsnorth, Ashford, Kent, TN23 3QQ. DoB:

Dorothy May Graeme Nominee-secretary. Address: 61 Fairview Avenue, Gillingham, Kent, ME8 0QP. DoB: n\a, British

Jobs in Sante Verte Limited vacancies. Career and practice on Sante Verte Limited. Working and traineeship

Package Manager. From GBP 1400

Engineer. From GBP 2900

Package Manager. From GBP 2300

Package Manager. From GBP 1900

Manager. From GBP 3200

Cleaner. From GBP 1000

Responds for Sante Verte Limited on FaceBook

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

Address Sante Verte Limited on google map

Other similar UK companies as Sante Verte Limited: Assembly Finishing Limited | Derwent Valley Tooling Limited | Pearl Soft Furnishings Limited | Powder Process Engineering Limited | Crawford Energy Resources Limited

The firm called Sante Verte has been started on October 9, 2003 as a Private Limited Company. The firm headquarters can be reached at Ashford on Unit E, Foster Road. Assuming you need to reach the business by mail, the post code is TN24 0SH. The company registration number for Sante Verte Limited is 04926782. The firm principal business activity number is 46390 - Non-specialised wholesale of food, beverages and tobacco. 2014/12/31 is the last time account status updates were reported. From the moment it started in this line of business 13 years ago, the company has managed to sustain its great level of prosperity.

With regards to this particular business, just about all of director's responsibilities have so far been executed by Philippe Hemeray who was selected to lead the company in 2015. For 2 years Didier Le Normand, age 57 had performed assigned duties for the following business up to the moment of the resignation in 2015. In addition another director, namely Nigel Ian Plenderleith Henton, age 65 resigned in 2014.