Scolarest Limited
Event catering activities
Scolarest Limited contacts: address, phone, fax, email, website, shedule
Address: Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham
Phone: +44-1561 2645477
Fax: +44-1561 2645477
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Scolarest Limited"? - send email to us!
Registration data Scolarest Limited
Register date: 1974-03-26
Register number: 01164520
Type of company: Private Limited Company
Get full report form global database UK for Scolarest LimitedOwner, director, manager of Scolarest Limited
Roger Arthur Downing Director. Address: 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, United Kingdom. DoB: May 1960, British
Paul Anthony Galvin Director. Address: 24 Parklands, Birmingham Great Park, Rubery, West Midlands, B45 9PZ, United Kingdom. DoB: September 1967, British
Neil Reynolds Smith Director. Address: 11 Stoneyfields, Farnham, Surrey, England, GU9 8DU, England. DoB: January 1965, British
Peter John Maguire Director. Address: 75 High Street, Hampton In Arden, Solihull, B92 0AE. DoB: October 1971, British
Timothy Charles Mason Director. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: March 1958, British
Michael Allan Bond Director. Address: Mickleham, Theydon Road, Epping, Essex, CM16 4EE. DoB: December 1953, 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
Helen Jane Tautz Secretary. Address: 30 South Crescent, Prittlewell, Southend On Sea, Essex, SS2 6TA. DoB: June 1963, British
Keith James Wilson Secretary. Address: The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: August 1961, British
Keith James Wilson Director. Address: The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT. DoB: August 1961, British
Howard Kingsley Goodman Director. Address: 23 Evelyn Drive, Pinner, Middlesex, HA5 4RL. DoB: December 1950, 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: 25 Seacourt Road, Langley, Slough, Berkshire, SL3 8EP. DoB: May 1965, British
David Ray Selfe Director. Address: 18 Littlepark Avenue, Havant, Hampshire, PO9 3QY. DoB: n\a, British
Martin Waller Director. Address: Blounce Corner, South Warnborough, Basingstoke, Hampshire, RG25 1RY. DoB: April 1944, British
Timothy Cookson Director. Address: 9 Hillrise, Manor Road, Walton On Thames, Surrey, KT12 2PE. DoB: May 1955, British
Ian Hall Secretary. Address: 40 Wynchgate Road, Hazel Grove, Stockport, Cheshire, SK7 6NZ. DoB: March 1945, British
David Peter Harrison Director. Address: The Poplars, Mattersey Thorpe, Doncaster, Yorkshire, DN10 5EF. DoB: August 1939, British
David Peter Anthony Gravells Director. Address: The Old Saw Mill, Ripley, Harrogate, North Yorkshire, HG3 3AY. DoB: August 1949, British
Christopher Charles James Copner Director. Address: Brackenwood, Monks Walk, Ascot, Berkshire, SL5 9AZ. DoB: September 1956, British
Geoffrey Charles Harrison Director. Address: 16 Cumberland Way, Woosehill, Wokingham, Berkshire, RG11 9AY. DoB: July 1946, British
Ronald Bede Martin Secretary. Address: 27 St Margarets Road, Edgware, Middlesex, HA8 9UT. DoB: May 1939, British
Timothy Cookson Director. Address: 1 Vaughan Avenue, Bottesford, Nottingham, Nottinghamshire, NG13 0EF. DoB: May 1955, British
Donald Andrew Davenport Director. Address: Haywards The Avenue, Bucklebury, Reading, Berkshire, RG7 6NA. DoB: August 1943, British
Jobs in Scolarest Limited vacancies. Career and practice on Scolarest Limited. Working and traineeship
Sorry, now on Scolarest Limited all vacancies is closed.
Responds for Scolarest Limited on FaceBook
Read more comments for Scolarest Limited. Leave a respond Scolarest Limited in social networks. Scolarest Limited on Facebook and Google+, LinkedIn, MySpaceAddress Scolarest Limited on google map
Other similar UK companies as Scolarest Limited: Die Sauna Ltd | Ifs Proshare Limited | Limestead Limited | Women 4 Business Network Limited | Connors Consultancy Ltd
This firm is registered in Rubery Birmingham under the following Company Registration No.: 01164520. The firm was set up in 1974. The main office of the firm is situated at Parklands Court 24 Parklands Birmingham Great Park. The postal code for this place is B45 9PZ. The firm present name is Scolarest Limited. This enterprise previous clients may recognize this firm as Fairfield Catering, which was used up till 2001-05-17. This enterprise SIC and NACE codes are 56210 meaning Event catering activities. The company's latest records were filed up to September 30, 2015 and the most current annual return information was filed on November 12, 2015. From the moment the company began on the market fourty two years ago, this firm managed to sustain its great level of success.
Taking into consideration the firm's magnitude, it was unavoidable to acquire extra company leaders: Roger Arthur Downing and Paul Anthony Galvin who have been collaborating since December 2011 to fulfil their statutory duties for this business. At least one secretary in this firm is a limited company, specifically Compass Secretaries Limited.
