Hayescrest Limited
Other business support service activities not elsewhere classified
Contacts of Hayescrest Limited: address, phone, fax, email, website, working hours
Address: 15 Bath Road SL1 3UF Slough
Phone: +44-1491 8018890 +44-1491 8018890
Fax: +44-1277 5295379 +44-1277 5295379
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Hayescrest Limited"? - Send email to us!
Registration data Hayescrest Limited
Get full report from global database of The UK for Hayescrest Limited
Addition activities kind of Hayescrest Limited
3672. Printed circuit boards
162399. Water, sewer, and utility lines, nec
233700. Women's and misses' suits and coats
502300. Homefurnishings
01110000. Wheat
22950000. Coated fabrics, not rubberized
22959905. Tubing, textile: varnished
24119901. Fuel wood harvesting
26210201. Bank note paper
Owner, director, manager of Hayescrest Limited
Director - Bruno Carvalho Lino De Souza. Address: Bath Road, Slough, Berkshire, SL1 3UF. DoB: March 1978, Brazilian
Director - Jose Eduardo Cil. Address: Bath Road, Slough, Berkshire, SL1 3UF. DoB: July 1969, Usa
Director - Paulo Roberto Arcoverde Barbosa. Address: Bath Road, Slough, Berkshire, SL1 3UF. DoB: December 1975, Brazilian
Director - Strahan Leonard Arthur Wilson. Address: Bath Road, Slough, Berkshire, SL1 3UF. DoB: February 1975, British
Director - Andrew John Trounce. Address: Bath Road, Slough, Berkshire, SL1 3UF. DoB: June 1970, British
Director - Kevin Paul Frost. Address: Wimborne Gardens, Ealing, London, W13 8BZ. DoB: May 1963, British
Director - Martin Kersey. Address: Bycroft, 9 Oaklands Avenue, Weybridge, Surrey, KT13 9SN. DoB: October 1961, British
Director - David Kisilevsky. Address: Nettles, Chipstead Lane, Sevenoaks, Kent, TN13 2RE. DoB: March 1955, British
Director - Andrew John Trounce. Address: 16a Bisham Village, Marlow, Buckinghamshire, SL7 1RR. DoB: June 1970, British
Director - Satish Ambaram Jeram. Address: 43 Stillingfleet Road, Barnes, London, SW13 9AG. DoB: March 1957, British
Director - Henning Sveder. Address: 29 Clavering Avenue, Barnes, London, SW13 8DX. DoB: June 1969, Swedish
Director - Martin Brok. Address: Mile Ride House Mile Ride, Cheapside Road, Ascot, Berkshire, SL5 7DR. DoB: April 1966, Dutch
Director - Raymond Peter Dellamura. Address: 9 Winchester Way, Totton, Hampshire, SO40 8JR. DoB: June 1960, British
Secretary - Sally Diane Stroh. Address: Bath Road, Slough, Berkshire, SL1 3UF. DoB:
Director - Rosalind Jayne Goldstein. Address: 103 St Leonards Rd, Windsor, Berkshire, SL4 3DD. DoB: n\a, British
Director - Hunada Nouss. Address: 11f Randolph Crescent, Little Venice, London, W9 1DP. DoB: January 1959, British
Secretary - Sonja Helena Bailey. Address: 7 Marlborough Road, Grandpont, Oxford, OX1 4LW. DoB:
Director - Eric Bonnot. Address: 30 Whitehall Gardens, London, W3 9RD. DoB: June 1960, French
Secretary - Lindsey Jane Catherine Mitchell. Address: Hawley House 4 South Ford Road, Dartmouth, Devon, TQ6 9QS. DoB: n\a, British
Director - Eamonn Feeney. Address: 155 Heath End Road, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9ES. DoB: July 1955, British
Director - Paul Symonds. Address: Willow House, 10a Vicars Close, Biddenham, Bedford, Bedfordshire, MK40 4BG. DoB: December 1962, British
Secretary - Julian Crispin Hilton Johnson. Address: 1 Field Court, Duns Tew, Oxfordshire, OX25 6LD. DoB: n\a, British
Director - Stuart Lawson. Address: Treetops Smithwood Avenue, Cranleigh, Surrey, GU6 8PS. DoB: October 1962, British
Director - Christopher Smith. Address: 9 Farm Close, Ickford, Aylesbury, Buckinghamshire, HP18 9LY. DoB: May 1954, British
Director - Debra Jennings. Address: 32 Waggon Road, Hadley Wood, Hertfordshire, EN4 0HL. DoB: July 1959, American
Secretary - Joanna Susan Tall. Address: Flat 2, 11 Thornton Hill, London, SW19 4HU. DoB: n\a, British
Director - Patrick Peter Byron. Address: Brackens, Nightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SG. DoB: December 1955, British
Director - David Ian Geddes. Address: Silver Birches, St Leonards Hill, Windsor, Berkshire, SL4 4AJ. DoB: May 1941, British
Director - David Orlando Devoy. Address: Willowmere Cottage, Bath Road, Jonning On Thames, Berkshire, RG4 0TB. DoB: February 1951, British
Director - Philip Edward Alan Kinnersly. Address: Camilla House, Leatherhead Road, Great Bookham, Surrey, KT23 4RR. DoB: February 1947, British
Director - Rosalind Evelyn Mary Blackburn. Address: 6 Highfield Crescent, Northwood, Middlesex, HA6 1EZ. DoB: April 1955, British
Secretary - Darius Daver. Address: 35 Woodcote Hurst, Epsom, Surrey, KT18 7DS. DoB:
Director - Roger Hugh Myddelton. Address: 21 Lawford Road, London, NW5 2LH. DoB: August 1942, British
Secretary - Susanne Margaret Bunn. Address: 150 Grove End Gardens, Grove End Road St Johns Wood, London, NW8 9LR. DoB: July 1959, British
Director - Barry Edward Wickham. Address: 7 Oates Close, Shortlands, Bromley, Kent, BR2 0WA. DoB: March 1941, British
Director - David Edward Tagg. Address: The Long House, Lower Weddington Ash, Canterbury, Kent, CT3 2AS. DoB: February 1940, British
Jobs in Hayescrest Limited, vacancies. Career and training on Hayescrest Limited, practic
Now Hayescrest Limited have no open offers. Look for open vacancies in other companies
-
Part Time Receptionist (Rugby)
Region: Rugby
Company: Warwickshire College Group
Department: N\A
Salary: £15,674 to £15,961 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Service Design & User Experience Manager (London)
Region: London
Company: British Library
Department: N\A
Salary: £39,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management,PR, Marketing, Sales and Communication,Senior Management
-
Student Education Service Administrator (Student Opportunity) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Business
Salary: £18,777 to £21,585 per annum (Grade 4)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
NIHR Biomedical Research Centre Clinical Research Fellows (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Immunology and Immunotherapy
Salary: £31,614 to £58,813 per year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Research Associate* (London)
Region: London
Company: Imperial College London
Department: Chemical Engineering
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Chemical Engineering
-
Mental Health Advisor (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Disability and Dyslexia Services
Salary: £28,185 to £33,210 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Enterprise Fellow/Senior Enterprise Fellow (Southampton)
Region: Southampton
Company: University of Southampton
Department: Primary Care & Population Sciences
Salary: £29,799 to £47,722 pro rata per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Education Studies (inc. TEFL),Research Methods
-
Exhibitions Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Bodleian Libraries
Salary: £21,220 to £24,565 per annum (Grade 4)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Hospitality, Retail, Conferences and Events,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Assistant Lecturer in Clinical Skills Centre (Potters Bar, Hertfordshire)
Region: Potters Bar, Hertfordshire
Company: The Royal Veterinary College, University of London
Department: Department of Clinical Science and Services
Salary: £33,229 to £42,546 Per annum, inclusive of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Research Associate (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Electronic and Electrical Engineering
Salary: £31,076 to £38,183 please see advert for salary details
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Stakeholder Engagement Manager (London)
Region: London
Company: Imperial College London
Department: Grantham Institute
Salary: £35,850 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
EngSci- ELM-372 : Multifunctional agents for ultrasound-mediated treatment of biofilms in chronic infections (Southampton)
Region: Southampton
Company: University of Southampton
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Molecular Biology and Biophysics,Biochemistry
Responds for Hayescrest Limited on Facebook, comments in social nerworks
Read more comments for Hayescrest Limited. Leave a comment for Hayescrest Limited. Profiles of Hayescrest Limited on Facebook and Google+, LinkedIn, MySpaceLocation Hayescrest Limited on Google maps
Other similar companies of The United Kingdom as Hayescrest Limited: Optimum Staff Solutions Ltd | Mcb Solutions Limited | Romiga West Limited | Products4u Germany Limited | Weber Bauunternehmung Limited
01891786 is a reg. no. assigned to Hayescrest Limited. It was registered as a Private Limited Company on March 4, 1985. It has been active on the market for the last 31 years. This enterprise may be found at 15 Bath Road in Slough. It's area code assigned to this location is SL1 3UF. This enterprise SIC code is 82990 which means Other business support service activities not elsewhere classified. The business most recent records were filed up to Wed, 31st Dec 2014 and the most recent annual return was filed on Tue, 1st Mar 2016. Ever since the firm began on the market thirty one years ago, the firm has sustained its praiseworthy level of success.
There is a number of three directors employed by the limited company at the moment, specifically Bruno Carvalho Lino De Souza, Jose Eduardo Cil and Paulo Roberto Arcoverde Barbosa who have been doing the directors duties since 2013.
Hayescrest Limited is a domestic company, located in Slough, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in 15 Bath Road SL1 3UF Slough. Hayescrest Limited was registered on 1985-03-04. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 142,000 GBP, sales per year - more 386,000,000 GBP. Hayescrest Limited is Private Limited Company.
The main activity of Hayescrest Limited is Administrative and support service activities, including 9 other directions. Director of Hayescrest Limited is Bruno Carvalho Lino De Souza, which was registered at Bath Road, Slough, Berkshire, SL1 3UF. Products made in Hayescrest Limited were not found. This corporation was registered on 1985-03-04 and was issued with the Register number 01891786 in Slough, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Hayescrest Limited, open vacancies, location of Hayescrest Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024