Outsauce Financing Limited
Other business support service activities not elsewhere classified
Outsauce Financing Limited contacts: address, phone, fax, email, website, shedule
Address: St Georges House 13-14 Ambrose Street GL50 3LG Cheltenham
Phone: +44-1392 5406616
Fax: +44-1392 5406616
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Outsauce Financing Limited"? - send email to us!
Registration data Outsauce Financing Limited
Register date: 2004-12-03
Register number: 05304654
Type of company: Private Limited Company
Get full report form global database UK for Outsauce Financing LimitedOwner, director, manager of Outsauce Financing Limited
Richard Anthony Foster Director. Address: 13-14 Ambrose Street, Cheltenham, Gloucestershire, GL50 3LG, England. DoB: January 1978, British
Steven Michael Hartley Director. Address: 13-14 Ambrose Street, Clarence Street, Cheltenham, Gloucestershire, GL50 3LG, England. DoB: June 1960, British
Steven Paul Wortley Director. Address: 13-14 Ambrose Street, Clarence Street, Cheltenham, Gloucestershire, GL50 3LG, England. DoB: January 1966, British
Miles Spencer Lloyd Director. Address: Cheltenham House, Clarence Street, Cheltenham, Gloucestershire, GL50 3JR. DoB: February 1969, British
Hugh Matthew Fell Director. Address: Cheltenham House, Clarence Street, Cheltenham, Gloucestershire, GL50 3JR. DoB: June 1955, British
Oriel Support Limited Secretary. Address: Cheltenham House, Clarence Street, Cheltenham, Gloucestershire, GL50 3JR, United Kingdom. DoB:
Brian Patrick Pursey Director. Address: Cheltenham House, Clarence Street, Cheltenham, Gloucestershire, GL50 3JR. DoB: October 1952, British
Patricia Marjorie Delaval Mitchell Secretary. Address: 128 Bath Road, Cheltenham, Gloucestershire, GL53 7JX. DoB:
David Vizard Secretary. Address: 46 Rosedale Close, Hardwicke, Gloucester, Glos, GL2 4JL. DoB:
Adam James Jones Secretary. Address: 23 Marle Hill Road, Cheltenham, Gloucestershire, GL50 4LN. DoB:
Benjamin Leighton Secretary. Address: 69 Denmark Road, Kingsholm, Gloucester, Glos, GL1 3JL. DoB:
Philip Copley Secretary. Address: 30 Eagle Way, Abbeydale, Gloucester, Gloucestershire, GL4 4WS. DoB:
Adrian Stalley Director. Address: Dryland Mews, Hucclecote, Gloucester, Gloucestershire, GL3 3UP. DoB: June 1971, British
Patricia Marjorie Delaval Mitchell Secretary. Address: 128 Bath Road, Cheltenham, Gloucestershire, GL53 7JX. DoB:
Incorporate Directors Limited Corporate-nominee-director. Address: 4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD. DoB:
Su Copley Director. Address: Cheltenham House, Clarence Street, Cheltenham, Gloucestershire, GL50 3JR. DoB: August 1963, British
Brian Patrick Pursey Director. Address: Pickering House, Orchard Road Winchcombe, Cheltenham, Gloucestershire, GL54 5QB. DoB: October 1952, British
Jobs in Outsauce Financing Limited vacancies. Career and practice on Outsauce Financing Limited. Working and traineeship
Project Co-ordinator. From GBP 1400
Project Co-ordinator. From GBP 1400
Driver. From GBP 1700
Responds for Outsauce Financing Limited on FaceBook
Read more comments for Outsauce Financing Limited. Leave a respond Outsauce Financing Limited in social networks. Outsauce Financing Limited on Facebook and Google+, LinkedIn, MySpaceAddress Outsauce Financing Limited on google map
Other similar UK companies as Outsauce Financing Limited: 50 Spenser Road Management Limited | Lightgrain Limited | Pivotal Developments Limited | Powys Petroleum Limited | Bathroom Store (lyndhurst) Limited
Outsauce Financing came into being in 2004 as company enlisted under the no 05304654, located at GL50 3LG Cheltenham at St Georges House. This firm has been expanding for twelve years and its current state is active. four years ago the firm switched its registered name from Oriel Support to Outsauce Financing Limited. This enterprise is registered with SIC code 82990 : Other business support service activities not elsewhere classified. The firm's most recent financial reports cover the period up to Tuesday 31st March 2015 and the most recent annual return information was released on Thursday 3rd December 2015. From the moment the firm started in this particular field 12 years ago, the company managed to sustain its impressive level of success.
1 transaction have been registered in 2013 with a sum total of £562. Cooperation with the Derbyshire County Council council covered the following areas: Public Transport Non Staff Travel.
When it comes to this particular company's employees register, for nearly one year there have been three directors: Richard Anthony Foster, Steven Michael Hartley and Steven Paul Wortley. Another limited company has been appointed as one of the secretaries of this company: Outsauce Accounting Limited.