Pastoral Homes Limited
Dormant Company
Pastoral Homes Limited contacts: address, phone, fax, email, website, shedule
Address: Bmi Healthcare House 3 Paris Garden Southwark SE1 8ND London
Phone: +44-1444 3408752
Fax: +44-1444 3408752
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Pastoral Homes Limited"? - send email to us!
Registration data Pastoral Homes Limited
Register date: 1996-08-02
Register number: 03233164
Type of company: Private Limited Company
Get full report form global database UK for Pastoral Homes LimitedOwner, director, manager of Pastoral Homes Limited
Henry Jonathan Davies Director. Address: 3 Paris Garden, Southwark, London, SE1 8ND. DoB: January 1968, British
Catherine Mary Jane Vickery Director. Address: 3 Paris Garden, Southwark, London, SE1 8ND. DoB: n\a, British
Jill Margaret Watts Director. Address: 3 Paris Garden, Southwark, London, SE1 8ND. DoB: August 1958, British
Catherine Mary Jane Vickery Secretary. Address: 3 Paris Garden, Southwark, London, SE1 8ND, United Kingdom. DoB:
Craig Barry Lovelace Director. Address: 3 Paris Garden, Southwark, London, SE1 8ND, United Kingdom. DoB: September 1973, British
Phil Wieland Director. Address: 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF. DoB: May 1973, British
Stephen John Collier Secretary. Address: 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF. DoB: May 1957, British
Jonathan Simpson Dent Director. Address: Carisbrook, 19 Briar Walk Putney, London, SW15 6UD. DoB: November 1966, British
Charles Cairns Auld Director. Address: 2 Cheyne Row, London, SW3 5HL. DoB: June 1943, British
Eugene Gerard Hayes Director. Address: 42 West Heath Drive, London, NW11 7QH. DoB: January 1955, Irish
Peter Edmund Charles Farrier Director. Address: North Lodge Monkhams Grove, Woodford Green, Woodford, Essex, IG8 0BU. DoB: March 1943, British
Stephen John Collier Director. Address: 3 Paris Garden, Southwark, London, SE1 8ND, United Kingdom. DoB: May 1957, British
Sian Johnson Secretary. Address: 2 Quernmore Road, London, N4 4QU. DoB: n\a, British
Robert Andrew Read Secretary. Address: Tansley House, Main Street, Oxton, Southwell, Nottinghamshire, NG25 0SD. DoB: n\a, British
Trevor Ludlam Secretary. Address: 153 Alfreton Road, Newton, Alfreton, Derbyshire, DE55 5TR. DoB: December 1956, British
Trevor Ludlam Director. Address: 153 Alfreton Road, Newton, Alfreton, Derbyshire, DE55 5TR. DoB: December 1956, British
Russell John Fennell Director. Address: 1 Hawthorne Chase, Swinton, Mexborough, South Yorkshire, S64 8UG. DoB: March 1970, British
Philip Marsh Director. Address: 20 Longdale Lane, Ravenshead, Mansfield, Nottinghamshire, NG15 9AD. DoB: March 1949, British
Trevor Ludlam Director. Address: 153 Alfreton Road, Newton, Alfreton, Derbyshire, DE55 5TR. DoB: December 1956, British
Michael Robert John Lowe Director. Address: The Old Barn Langford Moor Farm, Coddington, Newark, Nottinghamshire, NG24 2RD. DoB: July 1951, British
Paul Mcduell Director. Address: 25 Chapel Lane, Ravenshead, Nottinghamshire, NG15 9DA. DoB: March 1948, British
Jobs in Pastoral Homes Limited vacancies. Career and practice on Pastoral Homes Limited. Working and traineeship
Sorry, now on Pastoral Homes Limited all vacancies is closed.
Responds for Pastoral Homes Limited on FaceBook
Read more comments for Pastoral Homes Limited. Leave a respond Pastoral Homes Limited in social networks. Pastoral Homes Limited on Facebook and Google+, LinkedIn, MySpaceAddress Pastoral Homes Limited on google map
Other similar UK companies as Pastoral Homes Limited: Foxtail Car Sales Limited | Gransden Packaging Line Products Limited | Chess Direct Limited | Home Detail Limited | Junction 8 Tile & Stone Limited
Pastoral Homes Limited has existed on the British market for at least 20 years. Registered under the number 03233164 in August 2, 1996, the company is located at Bmi Healthcare House 3 Paris Garden, London SE1 8ND. Pastoral Homes Limited was known twenty years from now as Enchanting Melody. This business is registered with SIC code 99999 - Dormant Company. September 30, 2015 is the last time company accounts were reported.
The knowledge we have about the following firm's members indicates employment of three directors: Henry Jonathan Davies, Catherine Mary Jane Vickery and Jill Margaret Watts who became a part of the team on September 1, 2015, May 1, 2015 and November 17, 2014. To find professional help with legal documentation, since the appointment on June 1, 2011 the following business has been providing employment to Catherine Mary Jane Vickery, who has been concerned with ensuring the company's growth.
