St Christopher's (trading) Limited

Other retail sale in non-specialised stores

Contacts of St Christopher's (trading) Limited: address, phone, fax, email, website, working hours

Address: 51-59 Lawrie Park Road Sydenham SE26 6DZ London

Phone: +44-23 7761535 +44-23 7761535

Fax: +44-28 3048950 +44-28 3048950

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "St Christopher's (trading) Limited"? - Send email to us!

St Christopher's (trading) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders St Christopher's (trading) Limited.

Registration data St Christopher's (trading) Limited

Register date: 1991-04-24
Register number: 02604519
Capital: 660,000 GBP
Sales per year: More 500,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for St Christopher's (trading) Limited

Addition activities kind of St Christopher's (trading) Limited

20150702. Rabbit, processed: canned
20239911. Milkshake mix
36639908. Receiver-transmitter units (transceiver)
38430207. Glue, dental
45129901. Air cargo carrier, scheduled
48130104. Voice telephone communications
49240200. Gas power marketers
51370204. Underwear: women's, children's, and infants'

Owner, director, manager of St Christopher's (trading) Limited

Director - Michael Shaun O'leary. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: June 1963, British

Director - Barbara Noble. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: April 1950, British

Secretary - Martin David Belham. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB:

Director - Martin David Belham. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: May 1956, British

Director - Richard James Raeburn. Address: 6 Woodyard Lane, London, SE21 7BH. DoB: March 1946, British

Director - Arthur David Tanner. Address: Lawrie Park Road, Sydenham, London, SE26 6DZ. DoB: March 1950, British

Director - Martin Rodney Ewart. Address: 4 Biggin Lane, Ramsey, Cambridgeshire, PE26 1NB. DoB: September 1945, British

Director - Stuart Maslin. Address: Sidcup Road, New Eltham, London, SE9 3SG. DoB: April 1957, British

Secretary - Andrew Chrisopher Ainsworth Meadows. Address: 5 Highcroft Court, Great Bookham, Surrey, KT23 3QU. DoB: n\a, British

Secretary - Lesley Anne Murphy. Address: New Hextalls West, Hextalls Lane, Bletchingley, Surrey, RH1 4QT. DoB: July 1957, British

Director - Lesley Anne Murphy. Address: New Hextalls West, Hextalls Lane, Bletchingley, Surrey, RH1 4QT. DoB: July 1957, British

Director - Robert Samuel Goddard. Address: 56 Kevington Drive, Chislehurst, Kent, BR7 6RN. DoB: October 1960, British

Director - Gordon Charles Davy. Address: 26 Lower Camden, Chislehurst, Kent, BR7 5JA. DoB: September 1935, British

Director - Richard Ernest Lane. Address: 13 St Michaels Close, Bickley, Bromley, Kent, BR1 2DX. DoB: September 1943, British

Secretary - Gordon Charles Davy. Address: 26 Lower Camden, Chislehurst, Kent, BR7 5JA. DoB: September 1935, British

Director - Philip John Saunders. Address: 90 Ravensbourne Avenue, Bromley, Kent, BR2 0AX. DoB: February 1955, British

Secretary - Hans Joachim Balk. Address: 3 Camden Close, Chislehurst, Kent, BR7 5PH. DoB: n\a, German

Director - Dr Herbert Edmonds. Address: Firbank 3 Oldfield Road, Bromley, Kent, BR1 2LE. DoB: July 1930, British

Director - James Alexander Frost. Address: 24 Frensham Road, New Eltham, London, SE9 3RQ. DoB: December 1961, British

Director - Mary Warren Gosling. Address: Hartrow, Oldfield Road, Bickley, Kent, BR1 2LF. DoB: September 1940, British

Director - Dr Beryl Helene Doris Magrath. Address: Alderbrook Southill Road, Chislehurst, Kent, BR7 5EE. DoB: August 1940, British

Director - Jacqueline Frances Ann Mace. Address: 24 Mountview Road, Orpington, Kent, BR6 0HW. DoB: December 1943, British

Director - Cynthia Brassett. Address: 3 The Grove, Biggin Hill, Westerham, Kent, TN16 3TA. DoB: January 1945, British

Director - Judith Wilson. Address: 14 Meadow Way, Orpington, Kent, BR6 8LW. DoB: September 1947, British

Secretary - Martin Reginald Oates. Address: 18 The Ridge, Orpington, Kent, BR6 8AQ. DoB: August 1932, British

Director - Anthony Chalkley. Address: 4 Iden Close, Bromley, Kent, BR2 0HU. DoB: November 1936, British

Director - Daphne Marianne Croker. Address: 22 Page Heath Lane, Bromley, Kent, BR1 2DS. DoB: May 1934, British

Director - Joan Alexandra Edgington. Address: 81 Sutherland Avenue, Biggin Hill, Westerham, Kent, TN16 3HG. DoB: June 1929, British

Director - Andrei Luboff. Address: The Birches, Grayland Close, Bromley, Kent, BR1 2PA. DoB: May 1927, British

Director - Anthony John Rumm. Address: 18 Lynwood Grove, Orpington, Kent, BR6 0BG. DoB: March 1935, British

Director - Martin Reginald Oates. Address: 18 The Ridge, Orpington, Kent, BR6 8AQ. DoB: August 1932, British

Secretary - Andrei Luboff. Address: The Birches, Grayland Close, Bromley, Kent, BR1 2PA. DoB: May 1927, British

Director - Colin Patterson. Address: 1 Heatherbank, Chislehurst, Kent, BR7 5RE. DoB: May 1935, British

Secretary - Thomas Cox Gilchrist. Address: 6 Lapworth Close, Orpington, Kent, BR6 9BW. DoB: February 1921, British

Director - Thomas Cox Gilchrist. Address: 6 Lapworth Close, Orpington, Kent, BR6 9BW. DoB: February 1921, British

Director - Susan Midha. Address: 149 Southborough Lane, Bickley, Kent, BR2 8AP. DoB: July 1957, British

Director - Janet Crabb. Address: 28 Broomwood Road, Orpington, Kent, BR5 2JH. DoB: October 1956, British

Director - David Maurice Coney. Address: 61 Goddington Lane, Orpington, Kent, BR6 9DT. DoB: October 1926, British

Director - Dr Yvonne Patricia Griffiths. Address: 44 Mayfield Avenue, Orpington, Kent, BR6 0AQ. DoB: September 1934, British

Director - Christopher John Griffiths. Address: 44 Mayfield Avenue, Orpington, Kent, BR6 0AQ. DoB: December 1929, British

Director - Dr Keith John Randall. Address: Red Tree House, Pine Glade Keston Park, Orpington, Kent, BR6 8NT. DoB: July 1920, British

Director - Gillian Joan Collins. Address: 62 Glentrammon Road, Orpington, Kent, BR6 6DG. DoB: February 1940, British

Secretary - Mark Burgess. Address: 35 Great Peter Street, Westminster, London, SW1P 3LR. DoB:

Director - Geraldine Margaret Hetherington. Address: 35 Great Peter Street, Westminster, London, SW1P 3LR. DoB: August 1963, British

Jobs in St Christopher's (trading) Limited, vacancies. Career and training on St Christopher's (trading) Limited, practic

Now St Christopher's (trading) Limited have no open offers. Look for open vacancies in other companies

  • Lecturer, Wealth Management (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$92,815 to AU$110,220
    £56,895.60 to £67,564.86 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Other Business and Management Studies

  • Teaching Fellow x2 (full or part time) (London)

    Region: London

    Company: Imperial College London

    Department: Dyson School of Design Engineering, Faculty of Engineering

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Senior Developer (London)

    Region: London

    Company: University of London

    Department: University of London Computer Centre (ULCC)

    Salary: £34,831 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Postdoctoral Research Assistant - FAE0034 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: College of Engineering, Design & Physical Sciences Department of Computer Science

    Salary: £28,936 to £38,833 per annum plus £2,166 London Weighting per annum (Grade R1)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy

  • Senior Lecturer/ Reader in Psychology in Education (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Education

    Salary: £50,618 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Education Studies (inc. TEFL),Education Studies

  • School & College Liaison Manager (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Marketing & UK Student Recruitment

    Salary: £33,518 to £37,706 Grade 6

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,PR, Marketing, Sales and Communication,Student Services

  • Director of Education (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Medical and Dental Sciences

    Salary: Competitive Package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • HR Transformational Lead: Performance (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Human Resources

    Salary: £39,992 per anunm (dependent on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Finance Officer (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Essex Pathways

    Salary: £21,585 per annum, pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • PhD Studentship - Using Education Economics to Evaluate the Impact of Strategic Educational Improvement Programmes (Bangor)

    Region: Bangor

    Company: Bangor University

    Department: Schools of Psychology and Healthcare Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Economics,Education Studies (inc. TEFL),Education Studies

  • Part-time Research Associate (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Health Research

    Salary: £27,285 to £31,604 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing,Psychology,Social Sciences and Social Care,Social Policy

  • Teaching Fellow (Automotive Engineering) - Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £39,324 rising to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

Responds for St Christopher's (trading) Limited on Facebook, comments in social nerworks

Read more comments for St Christopher's (trading) Limited. Leave a comment for St Christopher's (trading) Limited. Profiles of St Christopher's (trading) Limited on Facebook and Google+, LinkedIn, MySpace

Location St Christopher's (trading) Limited on Google maps

Other similar companies of The United Kingdom as St Christopher's (trading) Limited: Orchid Europe Limited | Kingwilliam Visionplus Limited | Wilsons Automobiles And Coachworks Limited | Parkgate Records Ltd | Js Imports & Wholesale Ltd

St Christopher's (trading) Limited can be contacted at London at 51-59 Lawrie Park Road. Anyone can look up the firm using the zip code - SE26 6DZ. St Christopher's (trading)'s founding dates back to year 1991. This business is registered under the number 02604519 and their status at the time is active. It 's been two years from the moment This firm's name is St Christopher's (trading) Limited, but till 2014 the name was Harris Hospiscare (trading) and before that, up till 2002-09-03 the firm was known under the name South Bromley Hospiscare (trading). This means it has used three different company names. This business principal business activity number is 47190 , that means Other retail sale in non-specialised stores. St Christopher's (trading) Ltd released its latest accounts up until March 31, 2015. The firm's most recent annual return information was submitted on March 31, 2016. From the moment the company debuted on the market twenty five years ago, this firm has sustained its great level of prosperity.

Taking into consideration this particular company's constant expansion, it became necessary to recruit further company leaders, among others: Michael Shaun O'leary, Barbara Noble, Martin David Belham who have been working as a team for one year to fulfil their statutory duties for this specific company. To increase its productivity, since 2013 this company has been utilizing the skills of Martin David Belham, who's been working on maintaining the company's records.

St Christopher's (trading) Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in 51-59 Lawrie Park Road Sydenham SE26 6DZ London. St Christopher's (trading) Limited was registered on 1991-04-24. 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 - 660,000 GBP, sales per year - more 500,000,000 GBP. St Christopher's (trading) Limited is Private Limited Company.
The main activity of St Christopher's (trading) Limited is Wholesale and retail trade; repair of motor vehicles and, including 8 other directions. Director of St Christopher's (trading) Limited is Michael Shaun O'leary, which was registered at Lawrie Park Road, Sydenham, London, SE26 6DZ. Products made in St Christopher's (trading) Limited were not found. This corporation was registered on 1991-04-24 and was issued with the Register number 02604519 in London, 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 St Christopher's (trading) Limited, open vacancies, location of St Christopher's (trading) 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 May 1st, 2024

Detailed data about St Christopher's (trading) Limited from yellow pages of The United Kingdom. Find address St Christopher's (trading) Limited, phone, email, website credits, responds, St Christopher's (trading) Limited job and vacancies, contacts finance sectors St Christopher's (trading) Limited