Coldraw Services Limited

All UK companiesAccommodation and food service activitiesColdraw Services Limited

Licensed restaurants

Coldraw Services Limited contacts: address, phone, fax, email, website, shedule

Address: 5.- Quality House Quality Court WC2A 1HP London

Phone: +44-1369 6741455

Fax: +44-1369 6741455

Email: n\a

Website:

Shedule:

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

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

Registration data Coldraw Services Limited

Register date: 1993-09-21

Register number: 02855376

Type of company: Private Limited Company

Get full report form global database UK for Coldraw Services Limited

Owner, director, manager of Coldraw Services Limited

Joaquim Rocha Teixeira Director. Address: Quality House, Quality Court, London, WC2A 1HP, United Kingdom. DoB: October 1962, Portuguese

Frances Silk Director. Address: 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom. DoB: May 1960, British

Maria Simovic Director. Address: Colmore Row, Birmingham, B3 2BJ. DoB: November 1970, British

Jonathan Owen Davies Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, United Kingdom. DoB: n\a, British

Mark Rainbow Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, United Kingdom. DoB: October 1968, British

Joel David Brook Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, United Kingdom. DoB: January 1957, British

Miles Eric Collins Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, United Kingdom. DoB: May 1966, British

Anthony John Keating Director. Address: 1 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY. DoB: December 1959, British

Roger Arthur Worrell Director. Address: 20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG. DoB: September 1963, British

Jonathan Owen Davies Secretary. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, United Kingdom. DoB: n\a, British

Timothy Charles Moss Director. Address: 5 Trowley Heights, Flamstead, Hertfordshire, AL3 8DE. DoB: June 1962, British

Christopher Charles James Copner Director. Address: Brackenwood, Monks Walk, Ascot, Berkshire, SL5 9AZ. DoB: September 1956, British

Garry Anthony Cross Director. Address: Bramber Cottage, The Avenue, Maidenhead, Berkshire, SL6 8HG. DoB: March 1961, British

Peter Keegans Director. Address: 8 Midhurst Avenue, Muswell Hill, London, N10 3EN. DoB: August 1960, British

Timothy Charles Mason Secretary. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: n\a, British

Christopher Charles James Copner Director. Address: Brackenwood, Monks Walk, Ascot, Berkshire, SL5 9AZ. DoB: September 1956, British

Stephen Mark Anthony Critoph Director. Address: 183 Gleneldon Road, Streatham, London, SW16 2BX. DoB: June 1960, British

Richard Mann Taylor Director. Address: Underwood Grange, Underwood Drive, Rawdon, Leeds, LS19 6LA. DoB: June 1947, British

Richard William Richardson Director. Address: 3 Kent Road, Harrogate, North Yorkshire, HG1 2LE. DoB: July 1947, British

Maurice Gammell Director. Address: 68 Bell Lane, Brookmans Park, Hatfield, Hertfordshire, AL9 7AY. DoB: September 1944, British

Michael John Barnes Director. Address: 28 Old Lane, Bramhope, Leeds, West Yorkshire, LS16 9AZ. DoB: May 1949, British

Alan Robert Charles Simpson Secretary. Address: 26 Bilberry Close, Locks Heath, Southampton, Hampshire, SO31 6XX. DoB: July 1945, British

Alan Robert Charles Simpson Director. Address: 26 Bilberry Close, Locks Heath, Southampton, Hampshire, SO31 6XX. DoB: July 1945, British

Harry Ramsden's Plc Director. Address: Larwood House, Otley Road Guiseley, Leeds, LS20 8LZ. DoB:

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

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

Project Planner. From GBP 2900

Administrator. From GBP 2000

Responds for Coldraw Services Limited on FaceBook

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

Address Coldraw Services Limited on google map

Other similar UK companies as Coldraw Services Limited: Dulview Limited | Penderton Estates Ltd | Brockwell Property Management Limited | Seddon Homes (stafford) Limited | Wolverton Masonic Hall Limited

Coldraw Services Limited with Companies House Reg No. 02855376 has been operating on the market for twenty three years. This particular Private Limited Company is located at 5.- Quality House, Quality Court in London and its post code is WC2A 1HP. This business declared SIC number is 56101 which means Licensed restaurants. Coldraw Services Ltd reported its latest accounts for the period up to 2014/12/31. Its most recent annual return information was filed on 2015/09/04. It's been 23 years for Coldraw Services Ltd on the market, it is doing well and is an example for many.

There seems to be a single director presently overseeing this company, specifically Joaquim Rocha Teixeira who's been utilizing the director's duties since Tue, 21st Sep 1993. Since Tue, 19th Jan 2010 Frances Silk, age 56 had fulfilled assigned duties for the company up until the resignation on Thu, 31st Mar 2011. As a follow-up another director, including Maria Simovic, age 46 quit in September 2011.