Kestrel Acquisitions Limited
Activities of financial services holding companies
Activities of head offices
Kestrel Acquisitions Limited contacts: address, phone, fax, email, website, shedule
Address: Arcadia House Warley Hill Business Park CM13 3BE The Drive Great Warley
Phone: +44-1341 8506408
Fax: +44-1341 8506408
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Kestrel Acquisitions Limited"? - send email to us!
Registration data Kestrel Acquisitions Limited
Register date: 2004-02-25
Register number: 05055827
Type of company: Private Limited Company
Get full report form global database UK for Kestrel Acquisitions LimitedOwner, director, manager of Kestrel Acquisitions Limited
Stephen Francis Mcconnell Secretary. Address: Arcadia House, Warley Hill Business Park, The Drive Great Warley, Brentwood Essex, CM13 3BE. DoB:
Andrew Robert Punch Director. Address: Arcadia House, Warley Hill Business Park, The Drive Great Warley, Brentwood Essex, CM13 3BE. DoB: March 1960, British
Amanda Brooks Director. Address: Arcadia House, Warley Hill Business Park, The Drive Great Warley, Brentwood Essex, CM13 3BE. DoB: May 1965, British
David Paul Bolland Director. Address: Arcadia House, Warley Hill Business Park, The Drive Great Warley, Brentwood Essex, CM13 3BE. DoB: October 1957, English
David Paul Bolland Secretary. Address: Arcadia House, Warley Hill Business Park, The Drive Great Warley, Brentwood Essex, CM13 3BE. DoB:
Bernard Robert Barwick Secretary. Address: Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. DoB:
Robert Alan Joseph Rosenberg Secretary. Address: Peel Place, Ilford, Essex, IG5 0PS. DoB: n\a, British
Nigel Jeffrey Martin Ingram Director. Address: Meadowlands, Winterpit Lane, Mannings Heath, West Sussex, RH13 6LZ. DoB: January 1963, British
Sunny Ho Sun Lo Secretary. Address: 197 Spring Grove Road, Isleworth, Middlesex, TW7 4AL. DoB: April 1960, British
John Alfred Webster Director. Address: 2 Reigate Hill Close, Reigate, Surrey, RH2 9PG. DoB: September 1955, British
Sunny Ho Sun Lo Director. Address: 197 Spring Grove Road, Isleworth, Middlesex, TW7 4AL. DoB: April 1960, British
Paul Malcolm Bridges Director. Address: 1 Elm Grove, Thorpe Bay, Southend On Sea, Essex, SS1 3EY. DoB: July 1958, British
Dominic James Haviland Slade Director. Address: 13 Hasker Street, London, SW3 2LE. DoB: April 1971, British
Simon Nicholas Lewis Woolcott Director. Address: 3 Garden Lane, Bromley, Kent, BR1 3NB. DoB: August 1956, British
Bernard Robert Barwick Director. Address: 2 Somerby Close, Broxbourne, Hertfordshire, EN10 7AE. DoB: July 1945, British
Martin Robert Henderson Secretary. Address: 160 Marston Avenue, Dagenham, Essex, RM10 7LP. DoB: n\a, British
Bibi Rahima Ally Nominee-director. Address: 60 Harbury Road, Carshalton Beeches, Surrey, SM5 4LA. DoB: January 1960, British
Jobs in Kestrel Acquisitions Limited vacancies. Career and practice on Kestrel Acquisitions Limited. Working and traineeship
Project Co-ordinator. From GBP 1600
Fabricator. From GBP 2700
Administrator. From GBP 2400
Driver. From GBP 2500
Responds for Kestrel Acquisitions Limited on FaceBook
Read more comments for Kestrel Acquisitions Limited. Leave a respond Kestrel Acquisitions Limited in social networks. Kestrel Acquisitions Limited on Facebook and Google+, LinkedIn, MySpaceAddress Kestrel Acquisitions Limited on google map
Other similar UK companies as Kestrel Acquisitions Limited: Chunkydory Limited | Energy Zoo Ltd | Global Quant Recruitment Limited | Spa Parts Europe Limited | Free To Be Limited
2004 is the year of the establishment of Kestrel Acquisitions Limited, a company located at Arcadia House, Warley Hill Business Park in The Drive Great Warley. That would make twelve years Kestrel Acquisitions has prospered on the local market, as it was started on 2004-02-25. The firm reg. no. is 05055827 and the company area code is CM13 3BE. The firm now known as Kestrel Acquisitions Limited was known as Swift Advances Group up till 2004-03-03 at which point the name was replaced. This firm is classified under the NACe and SiC code 64205 which means Activities of financial services holding companies. Kestrel Acquisitions Ltd filed its latest accounts for the period up to 2016-03-31. The firm's latest annual return information was submitted on 2016-02-25. From the moment the company began on this market 12 years ago, the company has managed to sustain its praiseworthy level of prosperity.
Because of this enterprise's constant expansion, it was necessary to find extra executives: Andrew Robert Punch and Amanda Brooks who have been aiding each other since July 2010 to fulfil their statutory duties for this specific firm. Additionally, the managing director's tasks are backed by a secretary - Stephen Francis Mcconnell, from who was hired by the firm on 2014-04-25.