Scolarest Limited

All UK companiesAccommodation and food service activitiesScolarest 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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.