Spt Corporate Services Limited

All UK companiesActivities of extraterritorial organisations and otherSpt Corporate Services Limited

Dormant Company

Spt Corporate Services Limited contacts: address, phone, fax, email, website, shedule

Address: 100 Batley Business Park Technologhy Drive WF17 6ER Batley

Phone: +44-1478 5086364

Fax: +44-1478 5086364

Email: n\a

Website:

Shedule:

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

Spt Corporate Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Spt Corporate Services Limited.

Registration data Spt Corporate Services Limited

Register date: 1999-12-30

Register number: 03901136

Type of company: Private Limited Company

Get full report form global database UK for Spt Corporate Services Limited

Owner, director, manager of Spt Corporate Services Limited

Sharron Tracy Smith Director. Address: Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER, England. DoB: July 1963, British

Sharron Tracy Smith Secretary. Address: Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER, England. DoB: July 1963, British

Daniel Luke Scruton Director. Address: Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER. DoB: February 1989, British

Lynn Oldroyd Director. Address: 59 Enfield Close, Carlinghow, Batley, West Yorkshire, WF17 8DZ. DoB: March 1966, British

Deborah Anne Gelder Director. Address: 43 Solway Road, Soothill, Batley Wakefield, West Yorkshire, WF17 6HJ. DoB: May 1964, British

Leanne Sandra Connell Director. Address: 2 Laneside Gardens, Morley, Leeds, West Yorkshire, LS27 9SA. DoB: November 1979, British

Kirsty Louise Platt Director. Address: 97 Woodkirk Gardens, Dewsbury, West Yorkshire, WF12 7JA. DoB: September 1976, British

Tracy Lee Scruton Director. Address: 97 Woodkirk Gardens, Woodkirk, Dewsbury, West Yorkshire, WF12 7JA. DoB: January 1968, British

Tracy Lee Scruton Director. Address: 97 Woodkirk Gardens, Woodkirk, Dewsbury, West Yorkshire, WF12 7JA. DoB: January 1968, British

Leslie John Boyd Director. Address: 53 Cedar Road, Stamford, Lincolnshire, PE9 2JJ. DoB: n\a, British

David Declan Brown Director. Address: 46 Solway Road, Soothill, Batley, West Yorkshire, WF17 6HH. DoB: December 1966, British

Ar Corporate Services Limited Nominee-secretary. Address: 12-14 St Marys Street, Newport, Shropshire, TF10 7AB. DoB:

Ar Nominees Limited Nominee-director. Address: 12-14 St Marys Street, Newport, Shropshire, TF10 7AB. DoB:

Barry Jay Eades Director. Address: Apartment 65 San Andres, Golf Del Sur, San Miguel De Abona, Tenerife. DoB: July 1942, British

Anne Eades Secretary. Address: Arnside House, Hutchinson Square, Douglas, Isle Of Man, IM2 4HW. DoB:

Jobs in Spt Corporate Services Limited vacancies. Career and practice on Spt Corporate Services Limited. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for Spt Corporate Services Limited on FaceBook

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

Address Spt Corporate Services Limited on google map

Other similar UK companies as Spt Corporate Services Limited: Matravers Plant Hire Ltd | Oakspear Limited | Nuvision Energy Limited | 1st N 2nd Limited | Orbital Management Services Limited

The company is situated in Batley under the ID 03901136. The firm was registered in the year 1999. The main office of this company is located at 100 Batley Business Park Technologhy Drive. The area code for this address is WF17 6ER. The firm has been on the market under three previous names. The first listed name, Tosca Nominees, was switched on 14th March 2012 to Arnside Nominees. The current name, used since 2001, is Spt Corporate Services Limited. This firm SIC and NACE codes are 99999 meaning Dormant Company. The business latest filed account data documents were filed up to 2015-12-31 and the latest annual return information was released on 2015-07-18.

There is just one director currently running this firm, namely Sharron Tracy Smith who has been utilizing the director's responsibilities since 30th December 1999. That firm had been directed by Daniel Luke Scruton (age 27) who eventually quit four years ago. In addition another director, specifically Lynn Oldroyd, age 50 quit in June 2004. To help the directors in their tasks, for the last almost one month this firm has been utilizing the skills of Sharron Tracy Smith, age 53 who's been looking into maintaining the company's records.