Circadia Limited
Event catering activities
Circadia Limited contacts: address, phone, fax, email, website, shedule
Address: Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery
Phone: +44-1362 1529815
Fax: +44-1362 1529815
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Circadia Limited"? - send email to us!
Registration data Circadia Limited
Register date: 1990-12-12
Register number: 02567954
Type of company: Private Limited Company
Get full report form global database UK for Circadia LimitedOwner, director, manager of Circadia Limited
James Withers Director. Address: 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, United Kingdom. DoB: May 1970, British
Paul Anthony Galvin Director. Address: 24 Parklands, Birmingham Great Park, Rubery, West Midlands, B45 9PZ, United Kingdom. DoB: September 1967, British
Paul Alan Adey Director. Address: Danes Green, Claines, Worcester, WR3 7RU, United Kingdom. DoB: April 1972, British
Neil Reynolds Smith Director. Address: 11 Stoneyfields, Farnham, Surrey, England, GU9 8DU, England. DoB: January 1965, British
Timothy Charles Mason Director. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: March 1958, British
Andrew Crean Director. Address: The Oaks, Nine Mile Ride, Wokingham, Berkshire, RG40 3DY. DoB: February 1965, British
Nigel John Dunlop Director. Address: 20 Imperial Crescent, Lakeside Grange, Weybridge, Surrey, KT13 9ZE. DoB: February 1952, South American
Peter Righini Director. Address: 7 Balmoral Close, Fernhill Heath, Worcester, Worcestershire, WR3 7XQ. DoB: November 1948, British
Timothy Charles Mason Secretary. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: March 1958, British
David Grant Mortimer Director. Address: 86 Frenchay Road, Oxford, Oxfordshire, OX2 6TF. DoB: May 1953, British
Donald Andrew Davenport Director. Address: Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, Surrey, GU25 4SA. DoB: August 1943, British
Peter Wilfrid Aldrich Director. Address: Wellingtonia 25 Stoke Park Road, Stoke Bishop, Bristol, Avon, BS9 1JF. DoB: November 1955, British
Christopher Mahony Director. Address: 28 Punchbowl Lane, Dorking, Surrey, RH5 4BW. DoB: December 1966, Irish
Josephine Archer Director. Address: 23 Court Close, Twickenham, Middlesex, TW2 5JH. DoB: June 1958, British
Helen Jane Tautz Secretary. Address: 30 South Crescent, Prittlewell, Southend On Sea, Essex, SS2 6TA. DoB: June 1963, British
Sarah Melanie Sedgwick Secretary. Address: 42 Muncaster Road, London, SW11 6NU. DoB: n\a, British
Russell Hollinshead Secretary. Address: 11 Hamilton Road, Chiswick, London, W4 1AL. DoB: n\a, British
Keith James Wilson Director. Address: The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: August 1961, British
Alastair Dunbar Storey Director. Address: The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: January 1953, British
Sukjander Singh Tiwana Secretary. Address: 44 St Marys Avenue, Norwood Green, Southall, Middlesex, UB2 4LT. DoB: n\a, British
Howard Kingsley Goodman Director. Address: 23 Evelyn Drive, Pinner, Middlesex, HA5 4RL. DoB: December 1950, British
Ian Hall Secretary. Address: 40 Wynchgate Road, Hazel Grove, Stockport, Cheshire, SK7 6NZ. DoB: March 1945, British
Ronald Bede Martin Secretary. Address: 27 St Margarets Road, Edgware, Middlesex, HA8 9UT. DoB: n\a, British
Christopher Charles James Copner Director. Address: Brackenwood, Monks Walk, Ascot, Berkshire, SL5 9AZ. DoB: September 1956, British
Anthony Marlos Adams Director. Address: Lindens, Hyde End Road, Spencers Wood, Reading, Berkshire, RG7 1BU. DoB: March 1942, British
Peter Slieker Director. Address: Redbricks, 13 Carron Mead, South Woodham Ferrers, Essex, CM3 5GH. DoB: September 1947, British
Philip Nash Director. Address: 45 Bridger Way, Crowborough, East Sussex, TN6 2XD. DoB: August 1951, British
Jean Barbara Pinkney Director. Address: The Lodge 65 Ongar Road, Writtle, Chelmsford, Essex, CM1 3NA. DoB: June 1945, British
Caroline Mortimer Director. Address: 24 Riverbank, Laleham Road, Staines Road, Middx, TW18 2QE. DoB: June 1958, British
Donald Andrew Davenport Director. Address: Haywards The Avenue, Bucklebury, Reading, Berkshire, RG7 6NA. DoB: August 1943, British
Jobs in Circadia Limited vacancies. Career and practice on Circadia Limited. Working and traineeship
Helpdesk. From GBP 1500
Electrician. From GBP 2200
Cleaner. From GBP 1100
Electrical Supervisor. From GBP 2100
Responds for Circadia Limited on FaceBook
Read more comments for Circadia Limited. Leave a respond Circadia Limited in social networks. Circadia Limited on Facebook and Google+, LinkedIn, MySpaceAddress Circadia Limited on google map
Other similar UK companies as Circadia Limited: Fuu's Int'l Trading Limited | Present Print Limited | Piper Chatfield Fine Furniture Limited | Officelinks Limited | Bathroom Brands (uk) Limited
Circadia Limited with the registration number 02567954 has been operating on the market for 26 years. This particular Private Limited Company is officially located at Parklands Court 24 Parklands, Birmingham Great Park , Rubery and company's area code is B45 9PZ. It debuted under the business name Sutcliffe Catering City & Central London, though for the last seventeen years has been on the market under the business name Circadia Limited. The company is registered with SIC code 56210 : Event catering activities. Wednesday 30th September 2015 is the last time when account status updates were filed. It's been twenty six years for Circadia Ltd in this field, it is still in the race and is an example for many.
Circadia Ltd is a small-sized vehicle operator with the licence number OK0230217. The firm has one transport operating centre in the country. In their subsidiary in London on Merton, 8 machines are available. The firm directors are David Grant Mortimer and Nigel John Dunlop.
In order to satisfy its client base, this particular limited company is constantly being led by a unit of two directors who are James Withers and Paul Anthony Galvin. Their mutual commitment has been of great importance to this specific limited company since 2012. At least one secretary in this firm is a limited company: Compass Secretaries Limited.
