Pilotlight

All UK companiesHuman health and social work activitiesPilotlight

Other social work activities without accommodation n.e.c.

Pilotlight contacts: address, phone, fax, email, website, shedule

Address: Audrey House 16-20 Ely Place EC1N 6SN London

Phone: +44-1542 1251586

Fax: +44-1542 1251586

Email: n\a

Website:

Shedule:

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

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

Registration data Pilotlight

Register date: 1996-10-29

Register number: 03270679

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Pilotlight

Owner, director, manager of Pilotlight

Andrea Felizitas Mathilde Sinclair Director. Address: n\a. DoB: March 1967, British/German

Scott Edward Greenhalgh Director. Address: High Street, Whitton, Twickenham, Middlesex, TW2 7LL, United Kingdom. DoB: July 1963, British

Greenhalgh Scott Director. Address: High Street, Whitton, Twickenham, Middlesex, TW2 7LL, United Kingdom. DoB: July 1963, British

Kevin Alan Bone Director. Address: 62 Welbeck Street, Welbeck Street, London, W1G 9XE, United Kingdom. DoB: May 1970, British

Philip Martin Director. Address: Nelson Street, Edinburgh, EH3 6LF, United Kingdom. DoB: August 1867, British

Mark Byron Blackwell Secretary. Address: 9 Jubilee Avenue, Whitton, Twickenham, Middlesex, TW2 6JA. DoB: June 1962, British

Jane French Director. Address: Richmond Crescent, London, N1 0LZ, United Kingdom. DoB: December 1962, British

Garret Francis Turley Director. Address: 41 Maltravers Street, Arundel, BN18 9BU. DoB: October 1967, Northern Irish

Graham Clempson Director. Address: 126a High Street, Whitton, Twickenham, Middlesex, TW2 7LL. DoB: August 1961, British

Samuel Mccarvey Berwick Director. Address: The Old Rectory, Blickling, Norfolk, NR11 6NF. DoB: March 1961, British

Finn Green Director. Address: 75 Bolingbroke Grove, London, SW11 6HD. DoB: September 1968, British

Hon John William Blackstock Butterworth Director. Address: 5a Montpelier Grove, London, NW5 2XD. DoB: November 1952, British

Lieutenant Commander (Ret'D) Graeme Yorkston Alexander Director. Address: High Street, Whitton, Twickenham, Middlesex, TW2 7LL, United Kingdom. DoB: October 1949, British

Geeta Gopalan Director. Address: 34 Grove End Road, St John's Wood, London, NW8 9LJ. DoB: July 1964, British

David John Lennan Director. Address: Apartment 513, Butlers Wharf, 36 Shad Thames London, Greater London, SE1 2YE. DoB: December 1948, British

Charles Richard Vivian Thomas Director. Address: Flat 4, 43 Cleveland Square, London, W2 6DA. DoB: October 1961, British/ German

Alan Charles Wick Director. Address: 3 Howes Close, London, N3 3NX. DoB: n\a, British

Paul Colbeck Murray Director. Address: 20 St James's Walk, London, EC1R 0AP. DoB: October 1961, British

James Anthony Mcnaught-davis Director. Address: 41 Wynnstay Gardens, London, W8 6UT. DoB: October 1959, British

Professor Maurice Biriotti Director. Address: 31 Aldbourne Road, London, W12 0LW. DoB: September 1965, British

Paul Christopher Barstow Twivy Director. Address: 46 Pattison Road, London, NW2 2HJ. DoB: October 1958, British

John Frederick Waley Sanderson Director. Address: 6 Highbury Hill, London, N5 1AL. DoB: September 1954, British

David Courtney Boyle Director. Address: Upper Flat, 23 Camden Hill Road, London, SE19 1NX. DoB: May 1958, British

Leo Walter Dubois Campbell Director. Address: 15 Northmoor Road, Oxford, OX2 6UW. DoB: February 1957, British

David Robinson Director. Address: 48 Capel Road, London, E7 0JP. DoB: May 1955, British

Andrew James Bailey Director. Address: 21 Leamington Road Villas, London, W11 1HS. DoB: August 1946, British

Amanda Mary Victoria Spielman Director. Address: 27 Gauden Road, London, SW4 6LR. DoB: May 1961, British

Margaret Eleanor Baxter Director. Address: 40 Hillfield Road, London, NW6 1PZ. DoB: n\a, British

Norman Ronald Sanson Director. Address: 3 Cheyne Walk, London, SW3 5QZ. DoB: February 1944, British

Caroline Weiland Director. Address: 14 Randolph Road, Little Venice, London, W9 1AN. DoB: June 1956, British

Paul Grant Weiland Director. Address: 14 Randolph Road, Little Venice, London, W9 1AN. DoB: July 1953, British

Rudolf Eric Wickham Webb Director. Address: 34 St Dunstans Road, London, W6 8RB. DoB: May 1962, British

Lucy Blaise Parker Director. Address: 3 Dundonald Road, London, NW10 3HP. DoB: June 1953, British

Anthony John Pye-jeary Director. Address: 15 Laurel Road, Barnes, London, SW13 0EE. DoB: May 1949, British

Kevin Paul Jackson Director. Address: 31 Edna Street, London, SW11 3DP. DoB: October 1947, British

Jane Susan Tewson Director. Address: The Manor Barn, Little Ickford, Aylesbury, Buckinghamshire, HP18 9HR. DoB: January 1959, British

Colin Margetson Howes Director. Address: 27 Crediton Hill, London, NW6 1HS. DoB: n\a, British

Mary Teresa Rainey Director. Address: 25 Cleveland Square, London, W2 6DD. DoB: May 1955, British

Jobs in Pilotlight vacancies. Career and practice on Pilotlight. Working and traineeship

Sorry, now on Pilotlight all vacancies is closed.

Responds for Pilotlight on FaceBook

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

Address Pilotlight on google map

Other similar UK companies as Pilotlight: Limehurst House Limited | Optimum Maintenance Facilities Limited | Whitstable Stamp Craft Limited | Supreme Cleaning Services Limited | The Alignment Partnership Limited

03270679 is a company registration number for Pilotlight. This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1996-10-29. This firm has been operating in this business for the last twenty years. This company can be contacted at Audrey House 16-20 Ely Place in London. It's post code assigned to this place is EC1N 6SN. Founded as Pilot Light, the company used the business name up till 1997, the year it was changed to Pilotlight. This company SIC and NACE codes are 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. Pilotlight released its account information up until 2015-12-31. Its latest annual return information was released on 2015-10-06. It has been 20 years for Pilotlight on the local market, it is still strong and is an object of envy for it's competition.

As for this limited company, a number of director's assignments have been carried out by Andrea Felizitas Mathilde Sinclair, Scott Edward Greenhalgh, Greenhalgh Scott and 8 other directors have been described below. Out of these eleven executives, Hon John William Blackstock Butterworth has been employed by the limited company the longest, having become a vital addition to directors' team in February 2003. Moreover, the managing director's duties are continually backed by a secretary - Mark Byron Blackwell, age 54, from who was chosen by this specific limited company in 2008.