High Table

All UK companiesAccommodation and food service activitiesHigh Table

Event catering activities

High Table contacts: address, phone, fax, email, website, shedule

Address: The Courtyard, Catherine Street Macclesfield SK11 6ET Cheshire

Phone: +44-1409 3660614

Fax: +44-1409 3660614

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "High Table"? - send email to us!

High Table detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders High Table.

Registration data High Table

Register date: 1972-08-04

Register number: 01064364

Type of company: Private Unlimited Company

Get full report form global database UK for High Table

Owner, director, manager of High Table

Nicholas Ian Boston Director. Address: Mark Way, Surrey, GU7 2BW, United Kingdom. DoB: November 1959, British

John Julian Brodie Rowe Secretary. Address: Upper Ashe Barn, Burley Lane, Ashe, Basingstoke, Hampshire, RG25 3AG. DoB: May 1938, British

Philip Joseph Foster Director. Address: 7 Douces Manor, St Leonords Street, West Malling, Kent, ME19 6UB, United Kingdom. DoB: April 1966, British

Michael Franklin Audis Director. Address: The Courtyard, Catherine Street, Macclesfield, Cheshire, SK11 6ET. DoB: March 1953, British

Timothy John Doubleday Director. Address: The Swallows Marsh Green Farm, Vicarage Lane, Sandbach, Cheshire, CW11 3BU. DoB: March 1964, British

Michael Andrew Sunley Director. Address: 6 Hendrick Avenue, London, SW12 8TL. DoB: May 1959, British

David Edward Whittingham Director. Address: Mulberry Lodge, Hockliffe Road, Tebworth, Bedfordshire, LU7 9QA. DoB: February 1960, British

Clare Prowse Director. Address: 52 Lexington Apartments, 40 City Road, London, EC1Y 2AN. DoB: December 1958, British

John Lindsay Symonds Director. Address: The Fox Babbs Green, Wareside, Hertfordshire, SG12 7RX. DoB: November 1941, British

David Drummond Thompson Director. Address: Fairways 11 Overhill Lane, Wilmslow, Cheshire, SK9 2BG. DoB: March 1936, British

Graeme Trevor Daniel Director. Address: 30b Daleham Gardens, London, Greater London, NW3 5DD. DoB: February 1955, English

Gilles Pierre Marie Cojan Director. Address: 11 Villa De Saxe, Paris, 75007, FOREIGN, France. DoB: July 1954, French

Patrice Rene Marie Joseph Aubert Director. Address: 6 Square Des Melilots, Maurepas, 78310, France. DoB: September 1944, French

Timothy John West Director. Address: Watchmaker Court, 33 St Johns Lane, London, EC1M 4ND. DoB: April 1955, British

John Julian Brodie Rowe Director. Address: Upper Ashe Barn, Burley Lane, Ashe, Basingstoke, Hampshire, RG25 3AG. DoB: May 1938, British

Henry Edward Farley Director. Address: Sylvan Lodge, Leycester Road, Knutsford, Cheshire, WA16 8QR. DoB: September 1930, British

Robert Gallois-montbrun Director. Address: 2 Avenue De Chalendray, 78170 La Celle St Cloud, FOREIGN, France. DoB: January 1924, French

Sheila Marie Victoria Wilson Director. Address: 3 West View, Hastings, East Sussex, TN34 3NZ. DoB: August 1949, British

Jobs in High Table vacancies. Career and practice on High Table. Working and traineeship

Project Co-ordinator. From GBP 1900

Engineer. From GBP 2700

Engineer. From GBP 2800

Cleaner. From GBP 1000

Manager. From GBP 2300

Manager. From GBP 2100

Electrician. From GBP 1800

Director. From GBP 5900

Engineer. From GBP 2300

Responds for High Table on FaceBook

Read more comments for High Table. Leave a respond High Table in social networks. High Table on Facebook and Google+, LinkedIn, MySpace

Address High Table on google map

Other similar UK companies as High Table: A W Rushen Building Services Limited | Ses Building & Energy Solutions Limited | Calibre Electrical Services Limited | J W Morris Decorators Ltd | Knightsgate Construction Limited

Based in The Courtyard, Catherine Street, Cheshire SK11 6ET High Table is classified as a Private Unlimited Company issued a 01064364 Companies House Reg No.. This company was started on 1972-08-04. The company declared SIC number is 56210 - Event catering activities. Its latest financial reports were submitted for the period up to Wed, 30th Sep 2015 and the latest annual return was submitted on Sun, 18th Oct 2015. Since it began in this line of business fourty four years ago, it has sustained its praiseworthy level of success.

In the limited company, a variety of director's responsibilities have so far been met by Nicholas Ian Boston who was designated to this position in 2011 in March. This limited company had been led by Philip Joseph Foster (age 50) who in the end resigned on 2011-03-25. Additionally another director, namely Michael Franklin Audis, age 63 quit six years ago.