Classicshire Limited

All UK companiesProfessional, scientific and technical activitiesClassicshire Limited

Non-trading company

Classicshire Limited contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor Breakspear Place Breakspear Park, Breakspear Way HP2 4TZ Hemel Hempstead

Phone: +44-1364 8809356

Fax: +44-1364 8809356

Email: n\a

Website:

Shedule:

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

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

Registration data Classicshire Limited

Register date: 1957-05-21

Register number: 00584286

Type of company: Private Limited Company

Get full report form global database UK for Classicshire Limited

Owner, director, manager of Classicshire Limited

Zhuoyan Xu Director. Address: Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, Uk. DoB: December 1985, Chinese

Daniel Bruce Harris Director. Address: Quissac 7 Loom Place, Radlett, Hertfordshire, WD7 8AF. DoB: March 1960, British

Jemma Mary Regnard Secretary. Address: Breakspear Place, Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ. DoB: n\a, British

Mark Robert Taylor Director. Address: The Waterfront, Elstree Road, Elstree, Hertfordshire, WD6 3BS. DoB: April 1966, British

Colin Raymond Grimsdell Director. Address: The Waterfront, Elstree Road, Elstree, Hertfordshire, WD6 3BS. DoB: September 1963, British

Colin Raymond Grimsdell Secretary. Address: The Waterfront, Elstree Road, Elstree, Hertfordshire, WD6 3BS. DoB:

Colin Grimsdell Director. Address: The Waterfront, Elstree Road, Elstree, Hertfordshire, WD6 3BS. DoB: September 1963, British

John Edwin Malin Director. Address: Page Street, Mill Hill, London, NW7 2BG. DoB: July 1947, British

Michael Ashley Director. Address: Mill Lane, Westbury, Buckinghamshire, NN13 5JS. DoB: November 1967, British

Philip David Dillon Director. Address: The Corner House Berry Lane, Aspley Guise, Bedfordshire, MK17 8HS. DoB: April 1949, British

Michael Eric Woodhall Director. Address: 17 Poppyfield Court, Deighton Road, Wetherby, Yorkshire, LS22 7BB. DoB: April 1967, British

Jonathan Paul Plank Plank Director. Address: 1 Lie Field Close, Braintree, Essex, CM7 3AD. DoB: June 1969, British

Graeme Carr Director. Address: 3 Cedar Way, Henfield, West Sussex, BN5 9RZ. DoB: August 1965, British

Robert Graham Baldwin Director. Address: 20 Beech Lea, Blunsdon, Swindon, Wiltshire, SN26 7DE. DoB: March 1957, British

Mark Robert Taylor Director. Address: Breakspear Place, Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ, United Kingdom. DoB: April 1966, British

Stephen Paul Hollands Director. Address: 2 Tank Lane, Purfleet, Essex, RM16 1TA. DoB: June 1953, British

Anthony Harry Edwad Cohen Director. Address: 17 Elmsway, Hale Barns, Altrincham, Cheshire, WA15 0DZ. DoB: June 1950, British

Anthony John Gray Director. Address: 9 Coach Mews, Billericay, Essex, CM11 1DG. DoB: May 1944, British

Robert Edward Guard Director. Address: 74 Heron Drive, Sandal, Wakefield, West Yorkshire, WF2 6SP. DoB: March 1947, British

David Brown Director. Address: 3 Seer Mead, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QL. DoB: October 1930, British

John Edwin Malin Secretary. Address: High Gable 4 Tudor Close, Page Street Mill Hill, London, NW7 2BG. DoB: July 1947, British

Andrew David Rose Director. Address: 1 Gills Hill Lane, Radlett, Hertfordshire, WD7 8DD. DoB: July 1959, British

Malcolm Walter Lee Director. Address: 2 Valley Close, Wengeo Lane, Ware, Hertfordshire, SG13 1BD. DoB: June 1942, British

John Eric Harris Director. Address: The Vines, 14 Grove End Road St Johns Wood, London, NW8 9LB. DoB: April 1932, British

Allyson Jane Kaye Director. Address: 2 Green Close, London, NW11 6UX. DoB: October 1961, British

Daniel Bruce Harris Director. Address: The Dell House, 16 Cobden Hill, Radlett, Hertfordshire, WD7 7JR. DoB: March 1960, British

Jobs in Classicshire Limited vacancies. Career and practice on Classicshire Limited. Working and traineeship

Welder. From GBP 1400

Assistant. From GBP 1000

Other personal. From GBP 1300

Assistant. From GBP 1000

Carpenter. From GBP 1900

Responds for Classicshire Limited on FaceBook

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

Address Classicshire Limited on google map

Other similar UK companies as Classicshire Limited: Dkmoto Ltd | Scattergood & Johnson Limited | James Smith & Son Redditch Limited | Parry Prestige Limited | Spring Lodge Centre Limited

The exact date the company was founded is 1957-05-21. Started under no. 00584286, this company is considered a Private Limited Company. You may find the headquarters of the firm during business times under the following address: 2nd Floor Breakspear Place Breakspear Park, Breakspear Way, HP2 4TZ Hemel Hempstead. seven years ago the firm changed its business name from Harvard International to Classicshire Limited. The enterprise SIC and NACE codes are 74990 meaning Non-trading company. Wed, 31st Dec 2014 is the last time account status updates were filed.

Zhuoyan Xu is this particular firm's single director, that was employed in 2015 in September. For twenty three years Daniel Bruce Harris, age 56 had been responsible for a variety of tasks within the following company until the resignation in August 1993. In addition another director, including Mark Robert Taylor, age 50 quit after two years of taking responsibility.