This company is commonly known as Sloane Curtis Interiors Ltd. The company was founded 9 years ago and was given the registration number 09854439. The firm's registered office is in STEVENAGE. You can find them at Richmond House, Walkern Road, Stevenage, Hertfordshire. This company's SIC code is 43290 - Other construction installation.
Name | : | SLOANE CURTIS INTERIORS LTD |
---|---|---|
Company Number | : | 09854439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2015 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richmond House, Walkern Road, Stevenage, Hertfordshire, England, SG1 3QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Marquis Business Centre, Royston Road, Baldock, England, SG7 6XL | Director | 09 April 2018 | Active |
Unit 2, Marquis Business Centre, Royston Road, Baldock, England, SG7 6XL | Director | 23 November 2015 | Active |
Unit 2, Marquis Business Centre, Royston Road, Baldock, England, SG7 6XL | Director | 20 April 2017 | Active |
Unit 2, Marquis Business Centre, Royston Road, Baldock, England, SG7 6XL | Director | 14 March 2017 | Active |
Unit 2, Marquis Business Centre, Royston Road, Baldock, England, SG7 6XL | Director | 01 August 2018 | Active |
The Meadows, Hind Heath Road, Sandbach, Cheshire, United Kingdom, CW11 3LZ | Secretary | 03 November 2015 | Active |
1, Church Square, Leighton Buzzard, England, LU7 1AE | Director | 23 November 2015 | Active |
The Meadows, Hind Heath Road, Sandbach, Cheshire, United Kingdom, CW11 3LZ | Director | 03 November 2015 | Active |
1, Church Square, Leighton Buzzard, England, LU7 1AE | Director | 23 November 2015 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 14 March 2017 | Active |
Mr Lee David Caswell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Marquis Business Centre, Baldock, England, SG7 6XL |
Nature of control | : |
|
Mrs Danielle Caswell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Marquis Business Centre, Baldock, England, SG7 6XL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.