Seton House International Services Limited

All UK companiesProfessional, scientific and technical activitiesSeton House International Services Limited

Non-trading company

Seton House International Services Limited contacts: address, phone, fax, email, website, shedule

Address: Kpmg Restucturing One Snowhill Snow Hill Queensway B4 6GH Birmingham

Phone: +44-1451 7668975

Fax: +44-1451 7668975

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Seton House International Services Limited"? - send email to us!

Seton House International Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Seton House International Services Limited.

Registration data Seton House International Services Limited

Register date: 1957-03-13

Register number: 00579928

Type of company: Private Limited Company

Get full report form global database UK for Seton House International Services Limited

Owner, director, manager of Seton House International Services Limited

Julian Asquith Director. Address: One Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GH. DoB: October 1968, British

Michael James Peter England Director. Address: Bishopsgate, 12th Floor, London, EC2M 3UR, England. DoB: February 1981, British

Ian Mcgillivray Director. Address: 135 Bishopsgate, London, EC2M 3UR, United Kingdom. DoB: July 1965, British

Alistair Duncan Stewart Director. Address: 135 Bishopsgate, London, EC2M 3UR, United Kingdom. DoB: January 1974, British

Maureen Hodgkinson Secretary. Address: Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS. DoB:

Premium Aircraft Interiors Group Limited Corporate-secretary. Address: Watchmoor Road, Camberley, Surrey, GU15 3EX. DoB:

William Gerard Devanney Director. Address: Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS. DoB: September 1965, British

Neil Anthony Rodgers Director. Address: Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX. DoB: July 1953, British

Michael Arthur Kayser Director. Address: 17 Hartsbourne Avenue, Bushey Heath, Hertfordshire, WD23 1JP. DoB: June 1955, British

Paul Dennis Carter Director. Address: Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX. DoB: November 1952, British

Jonathan Paul Findler Director. Address: Westwood House, Heathfield Avenue, Ascot, Berkshire, SL5 0AL. DoB: August 1952, British

James Anthony Mccomasky Director. Address: 123 Old Bath Road, Cheltenham, Gloucestershire, GL53 7DH. DoB: June 1963, British

Douglas Grant Robertson Director. Address: Blackmore Grange, Blackmore End, Hanley Swan, Worcestershire, WR8 0EE. DoB: November 1953, British

Bernard Desmond Brogan Director. Address: Blakeley Lodge, Egginton Road Etwall, Derby, Derbyshire, DE65 6NQ. DoB: February 1947, British

Stephen Leslie Duffield Director. Address: Jacknett Barn, 1820 Warwick Road Knowle, Solihull, West Midlands, B93 0DX. DoB: June 1951, British

Stuart David Mccaslin Director. Address: Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX. DoB: April 1957, British

Mark Anthony Ellsmore Director. Address: Moor Cottage, Eversley Centre, Hook, RG27 0NB. DoB: March 1950, British

Evan Taylor Jones Director. Address: Ash Lea, Barbon, Kirby Lonsdale, Cumbria, LA6 2LW. DoB: October 1944, British

Dr Sydney John Madeley Director. Address: 46b Hampton Lane, Solihull, West Midlands, B91 2PZ. DoB: August 1946, British

Mark Wayne Selway Director. Address: Flat 5-4, 5 South Frederick Street, Glasgow, Lanarkshire, G1 1JG. DoB: June 1959, Australian

Peter Turnbull Director. Address: Much Binding, Marsh, Aylesbury, Buckinghamshire, HP17 8SS. DoB: April 1946, British

Stuart David Mccaslin Secretary. Address: Watchmoor Point, Watchmoor Road, Camberley, Surrey, GU15 3EX. DoB: April 1957, British

Richard Egerton Christopher Marton Director. Address: Capernwray, 6 Kier Park, Ascot, Berkshire, SL5 7DS. DoB: November 1940, British

Anthony David Dawson Director. Address: Flat 21 Hillbrow, Richmond Hill, Richmond, Surrey, TW10 6BH. DoB: November 1935, British

Thomas Charles Cannon Director. Address: 90 Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JP. DoB: September 1928, British

Harold Astley Whittall Director. Address: Brook Farmhouse, Whelford, Fairford, Gloucestershire, GL7 4DY. DoB: September 1925, British

Raymond Thorne Director. Address: 60 Silhill Hall Road, Solihull, West Midlands, B91 1JS. DoB: February 1942, British

Jobs in Seton House International Services Limited vacancies. Career and practice on Seton House International Services Limited. Working and traineeship

Package Manager. From GBP 1600

Project Co-ordinator. From GBP 1400

Welder. From GBP 1400

Fabricator. From GBP 2900

Carpenter. From GBP 1800

Engineer. From GBP 2200

Plumber. From GBP 2100

Carpenter. From GBP 1700

Manager. From GBP 3300

Responds for Seton House International Services Limited on FaceBook

Read more comments for Seton House International Services Limited. Leave a respond Seton House International Services Limited in social networks. Seton House International Services Limited on Facebook and Google+, LinkedIn, MySpace

Address Seton House International Services Limited on google map

Other similar UK companies as Seton House International Services Limited: Alan Hughes (north West) Limited | Off To Work We Go (south West) Ltd | Elsie Tenure Limited | Broomhill Barber Shop Ltd | Housing 21 Property Services Limited

Seton House International Services started its business in the year 1957 as a Private Limited Company under the following Company Registration No.: 00579928. The business has been operating successfully for fifty nine years and the present status is liquidation. This company's registered office is registered in Birmingham at Kpmg Restucturing One Snowhill. Anyone could also locate the company using its zip code : B4 6GH. It has been already eleven years that This firm's business name is Seton House International Services Limited, but till 2005 the name was Britax International Services and before that, up till 1998/01/23 this business was known as Britax Secretarial Services. It means this company used four different company names. The firm Standard Industrial Classification Code is 74990 and their NACE code stands for Non-trading company. Seton House International Services Ltd reported its latest accounts up until 2013-06-30. The most recent annual return information was submitted on 2014-06-18.

In order to meet the requirements of their customers, this specific firm is permanently being guided by a group of two directors who are Julian Asquith and Michael James Peter England. Their constant collaboration has been of pivotal use to the following firm for 3 years.