Cls Services Ltd.
Other business support service activities not elsewhere classified
Cls Services Ltd. contacts: address, phone, fax, email, website, shedule
Address: Exchange Tower One Harbour Exchange Square E14 9GE London
Phone: +44-1409 4920745
Fax: +44-1409 4920745
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cls Services Ltd."? - send email to us!
Registration data Cls Services Ltd.
Register date: 2000-12-29
Register number: 04132704
Type of company: Private Limited Company
Get full report form global database UK for Cls Services Ltd.Owner, director, manager of Cls Services Ltd.
Trevor Suarez Director. Address: Exchange Tower, One Harbour Exchange Square, London, E14 9GE. DoB: October 1969, Uk
Jamieson William Gellatly Director. Address: Exchange Tower, One Harbour Exchange Square, London, E14 9GE. DoB: October 1967, United Kingdom
John Francis Hagon Director. Address: Exchange Tower, One Harbour Exchange Square, London, E14 9GE. DoB: June 1966, British
Rice Prendiville Secretary. Address: Harbour Exchange Square, Exchange Tower, London, E14 9GE, United Kingdom. DoB:
Alexander Filshie Director. Address: Exchange Tower, One Harbour Exchange Square, London, E14 9GE. DoB: April 1967, United Kingdom
Michael Montoya Director. Address: Max-Hogger-Strasse, Zurich, CH 8048, Switzerland. DoB: March 1959, German
William Koleba Director. Address: Barclay Street, 11w (101-1150), New York, New York, NY 10286, Usa. DoB: May 1951, United States
Christopher Martin Power Director. Address: Exchange Tower, One Harbour Exchange Square, London, E14 9GE. DoB: February 1961, British
Tapodyuti Bose Director. Address: 5 Wakefield Road, Scarsdale, New York, 10583, Usa. DoB: April 1962, Indian
Philip Stuart Armstrong Director. Address: Peterborough Court, 133 Fleet Street, London, EC4A 2BB. DoB: May 1967, British
Hays Littlejohn Director. Address: Schmiedengasse, Nr 1, Oberwil, 4104, Switzerland. DoB: April 1963, American
Par Widh Director. Address: 31 Halsingevagen, Vallentuna, 186 35, Sweden. DoB: November 1969, Swedish
Didier Bensaid Director. Address: 34 Rue Du Faubourg Poissonniere, Paris, 75010, France. DoB: July 1957, French
Bill Chua Teck Huat Director. Address: 39 Cheng Soon Crescent, Singapore, 599911, Singapore. DoB: September 1953, Singaporean
Mohammed Safraz Zavahir Secretary. Address: 52a Avenell Road, Islington, London, N5 1DR. DoB:
Bharat Balwant Rao Sarpeshkar Director. Address: 36 Morningside Drive South, Westport, CT 06880, Usa. DoB: January 1952, Indian
Peter Charles Slater Director. Address: Exchange Tower, One Harbour Exchange Square, London, E14 9GE. DoB: July 1958, British
Thomas Lack Director. Address: 3 Jennings Close, Surbiton, KT6 5RB. DoB: October 1968, British
Philip John Kenworthy Director. Address: Blythwood, Dartnell Avenue, West Byfleet, Surrey, KT14 6PL. DoB: January 1965, British
Kevin James O'sullivan Director. Address: 27a Tudor Close, Tudor Ten, Singapore, 297975, Singapore. DoB: November 1961, Australian
Paul Anthony Gleeson Director. Address: 31 Granview Grove, Sydney, New South Wales 2092, Australia. DoB: June 1959, New Zealander
Arthur William Cousins Director. Address: 6 Fort Mistake Road, Glenvista, Johannesburg, 2001, FOREIGN, South Africa. DoB: April 1952, Soth African
Paul Anthony Inglis Director. Address: 144-146 Old Gippsland Road, Lilydale, 3140, Australia. DoB: April 1960, Australian
Marianne Sorensen Director. Address: A.D Jorgensenrej 51,2,3, Frederiksberg, 2000, Denmark. DoB: September 1968, Danish
Stephen Alan O'leary Director. Address: 27 Lancaster Drive, East Grinstead, West Sussex, RH19 3XF. DoB: April 1966, British
Kevin James O'sullivan Director. Address: 151 Greenwich Road, Greenwich, Sydney, New South Wales 2065, FOREIGN, Australia. DoB: November 1961, Australian
Martin Rettich Director. Address: Auwandel 2, Arni, Ch-8905, Switzerland. DoB: December 1959, Swiss
Phillip Eugene Scott Director. Address: 12 Winthorp Dr.,, Dix Hills, New York, 10746, Usa. DoB: July 1954, American
Omar Daheur Director. Address: Due Rue De La Folie Mericourt, Paris, 75011, France. DoB: March 1963, French
Barry John Holland Director. Address: 10 St Marys Avenue, Deerfield Park Bramley, Tadley, Hampshire, RG26 5UU. DoB: July 1951, British
Nigel Matthew Knight Director. Address: 9 Windmill Close, Avon Castle, Ringwood, Hampshire, BH24 2DL. DoB: August 1951, British
John Francis Hagon Director. Address: 14 Oatfield Road, Orpington, Kent, BR6 0ER. DoB: June 1966, British
Hisaya Ishida Director. Address: 12 1 D712 Shinkasjiwa 1 Chome, Kashiwashi, Chiba 277-0084, Japan. DoB: January 1962, Japanese
Jose Placido Director. Address: 117a Farnham Avenue, Toronto, Canada. DoB: December 1959, Canadian
John Noel Paine Director. Address: 101 Abbotts Crescent, Highams Park, London, E4 9SB. DoB: December 1951, British
Peter Charles Slater Director. Address: 5 The Broadway, Gustard Wood, Wheathampstead, Hertfordshire, AL4 8LW. DoB: July 1958, British
Fritz Thomas Klein Director. Address: Kilbergstrasse 77, Zurich Ch 8038, FOREIGN, Switzerland. DoB: April 1949, Swiss
Cian Mchugh Director. Address: 9b The Orchard, Blackheath, London, SE3 0QS. DoB: May 1950, Irish
Arun Mel Gunewardena Director. Address: 422e 72nd Street, Apartment 5a, New York, Ny10021, America. DoB: February 1962, American
Richard Harris-smith Secretary. Address: 37 Dempster Road, London, SW18 1AS. DoB: n\a, British
Anne Nethercott Director. Address: 6 Badger Lane, Melcombe Bingham, Dorchester, Dorset, DT2 7UJ. DoB: April 1945, British
Managing Director Sean Christopher Daly Director. Address: Gillinghams, Barnes Lane, Milford On Sea, Hampshire, SO41 0RP. DoB: January 1952, British
Robert Owen Close Director. Address: Greys Orchard, Kilsby Road Barby, Rugby, CV23 8TT. DoB: February 1950, British
Alnery Incorporations No 1 Limited Nominee-director. Address: 9 Cheapside, London, EC2V 6AD. DoB:
Alnery Incorporations No 2 Limited Nominee-director. Address: 9 Cheapside, London, EC2V 6AD. DoB:
Jobs in Cls Services Ltd. vacancies. Career and practice on Cls Services Ltd.. Working and traineeship
Sorry, now on Cls Services Ltd. all vacancies is closed.
Responds for Cls Services Ltd. on FaceBook
Read more comments for Cls Services Ltd.. Leave a respond Cls Services Ltd. in social networks. Cls Services Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress Cls Services Ltd. on google map
Cls Services Ltd. , a PLC, located in Exchange Tower, One Harbour Exchange Square , London. The headquarters post code is E14 9GE The enterprise has been working since 29th December 2000. The company's registered no. is 04132704. Despite the fact, that currently it is referred to as Cls Services Ltd., the company name had the name changed. The firm was known under the name Cls Operations until 2nd April 2002, at which point the company name was replaced by Alnery No. 2117. The Last was known under the name took place in 29th March 2001. The enterprise is classified under the NACe and SiC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. The company's most recent filed account data documents were submitted for the period up to 2014/12/31 and the most recent annual return was released on 2015/12/29. Ever since it began in this field of business 16 years ago, the firm has managed to sustain its praiseworthy level of success.
Trevor Suarez, Jamieson William Gellatly and John Francis Hagon are listed as enterprise's directors and have been doing everything they can to make sure everything is working correctly since 1st October 2015. In order to help the directors in their tasks, since 2008 this limited company has been utilizing the expertise of Rice Prendiville, who's been tasked with ensuring the company's growth.
