Square Pie Limited
Square Pie Limited contacts: address, phone, fax, email, website, shedule
Address: Unit 6 Peninsula Square SE10 0DX London
Phone: +44-1341 9763244
Fax: +44-1341 9763244
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Square Pie Limited"? - send email to us!
Registration data Square Pie Limited
Register date: 1998-07-29
Register number: 03605922
Type of company: Private Limited Company
Get full report form global database UK for Square Pie LimitedOwner, director, manager of Square Pie Limited
Lucy Dewey Director. Address: Peninsula Square, Old Spitalfield, London, SE10 0DX, England. DoB: August 1979, British
Lucy Dewey Secretary. Address: Peninsula Square, Old Spitalfield, London, SE10 0DX, England. DoB:
Martin Dewey Director. Address: Peninsula Square, Old Spitalfield, London, SE10 0DX, England. DoB: May 1969, British
Matthew James Stark Director. Address: Peninsula Square, London, SE10 0DX, England. DoB: May 1980, British
Nazar Sharif Director. Address: Peninsula Square, Old Spitalfield, London, SE10 0DX, England. DoB: February 1970, British
Richard Ian Scott Director. Address: 105c Commercial Street, Old Spitalfield, London, E1 6BG, England. DoB: January 1969, British
Steven Michael Wilkins Director. Address: 105c Commercial Street, Old Spitalfield, London, E1 6BG, England. DoB: August 1961, British
Victoria Gordon Moore Secretary. Address: Darroch Wood, Ballater Road, Aboyne, Aberdeenshire, AB34 5FY. DoB: April 1972, British
Timothy Spence Thomas Director. Address: 20 Camborne Mews, London, W11 1QB. DoB: May 1971, Australian
Ian Daly Director. Address: The Dower House, 5 The Old Street, Fetcham, Surrey, KT22 9QL. DoB: January 1950, British
Jonathan Carleton Alexander Leeding Director. Address: 2d Este Road, Battersea, SW11 2TB. DoB: July 1964, British
Denis Anscomb Secretary. Address: 82 Larkhall Lane, London, SW4 6SP. DoB: August 1974, British
Victoria Moore Director. Address: Flat 4, 20 New Globe Walk, London, SE1 9DX. DoB: April 1972, British
Robert Leslie Norbury Director. Address: Flat 11, 72 Eaton Square, London, SW1W 9AS. DoB: April 1938, British
Denis Anscomb Director. Address: 82 Larkhall Lane, London, SW4 6SP. DoB: August 1974, British
Gareth Roderick Evans Director. Address: 44 Crondall Court, Saint Johns Estate, London, N1 6TZ. DoB: January 1973, New Zealander
Gareth Roderick Evans Secretary. Address: 44 Crondall Court, Saint Johns Estate, London, N1 6TZ. DoB: January 1973, New Zealander
Simon Harding Secretary. Address: 23b Plato Road, London, SW2 5UP. DoB:
L.o.directors Limited Corporate-nominee-director. Address: 1st Floor, 19-20 Garlick Hill, London, EC4V 2AL. DoB:
L.o. Nominees Limited Corporate-nominee-secretary. Address: 1st Floor, 19-20 Garlick Hill, London, EC4V 2AL. DoB:
Jobs in Square Pie Limited vacancies. Career and practice on Square Pie Limited. Working and traineeship
Controller. From GBP 2900
Electrician. From GBP 2200
Project Planner. From GBP 3600
Helpdesk. From GBP 1300
Responds for Square Pie Limited on FaceBook
Read more comments for Square Pie Limited. Leave a respond Square Pie Limited in social networks. Square Pie Limited on Facebook and Google+, LinkedIn, MySpaceAddress Square Pie Limited on google map
Other similar UK companies as Square Pie Limited: Pmgc Technology Group Limited | Ujs Private Limited | Amc Computer Supplies Limited | Virtual Advisor Limited | London Gateway Networks Limited
Registered at Unit 6, London SE10 0DX Square Pie Limited is classified as a PLC issued a 03605922 Companies House Reg No.. The firm was founded eighteen years ago. Although lately it's been operating under the name of Square Pie Limited, the name previously was known under a different name. The company was known under the name The Square Pie Trading until Thu, 24th Oct 2002, when the name was changed to Velvet Morning. The definitive was known under the name took place in Tue, 28th Aug 2001. This company SIC code is 10130 which stands for Production of meat and poultry meat products. Its latest records cover the period up to 2015-01-04 and the most recent annual return information was released on 2015-08-10. 18 years of presence on the market comes to full flow with Square Pie Ltd as they managed to keep their clients happy through all this time.
The company operates in Other catering premises and Restaurant/Cafe/Canteen. Its FHRSID is 13/01294/FOOD. It reports to Newham and its last food inspection was carried out on 2014-10-15 in 205 The Balcony, London, E20 1ES. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.
The company has registered two trademarks, all are valid. The IPO representative of Square Pie is Decisis Limited. The first trademark was licensed in 2013. The one which will expire first, that is in June, 2023 is PRIMATE PIE.
Current directors listed by this particular company include: Lucy Dewey designated to this position in 2013 and Martin Dewey designated to this position on Fri, 31st Jul 1998. To help the directors in their tasks, since the appointment on Thu, 17th Jan 2013 the following company has been implementing the ideas of Lucy Dewey, who has been in charge of maintaining the company's records.
