Download leads from Nexok and grow your business. Find out more

Mrs Sally Anne Davies

British – Born 57 years ago (January 1967)

Mrs Sally Anne Davies
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX

Current appointments

Resigned appointments

50

Closed appointments

Companies

Company NameToll Global Forwarding Group (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1996 (1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (Resigned 06 September 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
672 Spur Road
North Feltham Trading Estate
Feltham
TW14 0SL
Company NameCustomer Service Ip Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2001 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 31 January 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
Sbc House
Restmor Way
Wallington
SM6 7AH
Company NameRustenberg Wines (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2001 (same day as company formation)
Appointment Duration4 years, 10 months (Resigned 31 January 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
Old Barn Farm
Harts Lane Ardleigh
Colchester
Essex
CO7 7XQ
Company NameEgo Pharmaceuticals (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 February 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
Building 4 Foundation Park
Roxborough Way
Maidenhead
SL6 3UD
Company NameDe Wetshof International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (same day as company formation)
Appointment Duration3 months (Resigned 24 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
Albany House
Claremont Lane
Esher
Surrey
KT10 9FQ
Company NameLifemax Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2003 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 31 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
1 Pipers Court, Berkshire Drive
Thatcham
Berkshire
RG19 4ER
Company NameEcway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2003 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 31 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
1 Pipers Court, Berkshire Drive
Thatcham
RG19 4ER
Company NameInseego Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2004 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 August 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
Suite G3, South Central Millshaw Court
Global Avenue
Leeds
LS11 8PG
Company NameWorldsview Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (Resigned 01 July 2015)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
Sbc House
Restmor Way
Wallington
Surrey
SM6 7AH
Company NameAspen Pharmacare Resources Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1996 (2 years, 11 months after company formation)
Appointment Duration9 years, 12 months (Resigned 31 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameOrbit Management Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1996 (9 years, 5 months after company formation)
Appointment Duration9 years, 12 months (Resigned 31 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park
50 Windsor Avenue
Merton
London
SW19 2TJ
Company NameLennon Pharmaceuticals Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (13 years, 9 months after company formation)
Appointment Duration9 years, 11 months (Resigned 31 January 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameCoral Reef Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1996 (same day as company formation)
Appointment Duration9 years, 6 months (Resigned 31 January 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park
50 Windsor Avenue
Merton
London
SW19 2TJ
Company NameHealthcare Management Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (Resigned 23 March 2001)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameLagap Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (10 years, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 05 May 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NamePharmalife Healthcare Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (Resigned 03 May 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park Estate
50 Windsor Avenue
Merton
London
SW19 2TJ
Company NameNdoro Trading Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1997 (same day as company formation)
Appointment Duration8 years, 12 months (Resigned 31 January 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park
50 Windsor Avenue
London
SW19 2TJ
Company NameSandoz Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (3 years, 3 months after company formation)
Appointment Duration4 years (Resigned 23 March 2001)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
3 Rivergate
Temple Quay
Bristol
BS1 6GD
Company NameIntralytix (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2000 (same day as company formation)
Appointment Duration5 years, 6 months (Resigned 31 January 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park 50 Windsor
Avenue, Merton
London
SW19 2TJ
Company NameBalmoral Central Contracts (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2000 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 12 November 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park
50 Windsor Avenue
Merton
London
SW19 2TJ
Company NameNature's Solution Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (same day as company formation)
Appointment Duration5 years, 6 months (Resigned 31 January 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park
50 Windsor Avenue
Merton
London
SW19 2TJ
Company NameHoney Accessories Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2000 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 18 May 2001)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
Victory House
Admiralty Place
Chatham Maritime
Kent
ME4 4QU
Company NameSystema Leisure Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2000 (same day as company formation)
Appointment Duration5 years (Resigned 28 August 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
Thatched Cottage, Cock Lane
Bradfield-Southend
Reading
Berkshire
RG7 6HN
Company NameANRO Flowers International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2000 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 30 January 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park
50 Windsor Avenue
Merton
London
SW19 2TJ
Company NameOsiris Financial Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2001 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 21 July 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
2 Outram Place
Weybridge
Surrey
KT13 0DR
Company NameFrame Assemblers Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2001 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 20 February 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park
50 Windsor Avenue
Merton
London
SW19 2TJ
Company NameAspen Pharmacare International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2001 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 31 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameMinevision Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment Duration2 years, 12 months (Resigned 01 October 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park
50 Windsor Avenue
Merton
London
SW19 2TJ
Company NameMinenet Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment Duration2 years, 12 months (Resigned 01 October 2004)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park
50 Windsor Avenue
Merton
London
SW19 2TJ
Company NamePortlock Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2001 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 14 March 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
Sutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Company NameQ Vest Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2001 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 05 March 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park 50 Windsor
Avenue, Merton
London
SW19 2TJ
Company NameOrbit Nominees Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2001 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 31 January 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park
50 Windsor Avenue
Merton
London
SW19 2TJ
Company NameVinland Strategies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 February 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park Estate
50 Windsor Avenue
Merton
London
SW19 2TJ
Company NameWetherlys (U.K.) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2001 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 31 January 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park Estate
50 Windsor Avenue
Merton
London
SW19 2TJ
Company NameSa Wines Online Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 31 January 2006)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
52 Ravensfield Gardens
Epsom
KT19 0SR
Company NameNorthern Asset Managers Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (same day as company formation)
Appointment Duration1 year (Resigned 28 February 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park
50 Windsor Avenue
Merton
London
SW19 2TJ
Company NameAisling Management Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2002 (same day as company formation)
Appointment Duration1 year (Resigned 05 March 2003)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park Estate
50 Windsor Avenue
Merton
London
SW19 2TJ
Company NameLornweb Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2002 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 27 September 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
24 Cheltenham Close, Great
Sankey, Warrington
Cheshire
WA5 3PX
Company NameKindle Technologies Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2002 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 31 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park
50 Windsor Avenue
Merton
London
SW19 2TJ
Company NameImport Solutions (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2002 (same day as company formation)
Appointment Duration3 years (Resigned 10 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park
50 Windsor Avenue Wimbledon
London
SW19 2TJ
Company NameThe Chill Shop Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2002 (same day as company formation)
Appointment Duration3 years (Resigned 10 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
160 Lower Road
Bookham
Leatherhead
Surrey
KT23 4AQ
Company NameGlobal Cam Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2003 (same day as company formation)
Appointment Duration3 months (Resigned 30 June 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park Estate
50 Windsor Avenue
Merton
London
SW19 2TJ
Company NameDesmas International Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 June 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
160 Lower Road Lower Road
Bookham
Leatherhead
KT23 4AQ
Company NameSa Wines Networks Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2003 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 31 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park
50 Windsor Avenue
London
SW19 2TJ
Company NameStarlite International Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2003 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 21 January 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park
50 Windsor Avenue
London
SW19 2TJ
Company NameRed Nolan Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2003 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 31 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park 50 Windsor
Avenue, London
SW19 2TJ
Company NameSorrento Rentals Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2003 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 31 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
160 Lower Road
Bookham
Leatherhead
Surrey
KT23 4AQ
Company NameLabotec Africa Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2003 (same day as company formation)
Appointment Duration2 years (Resigned 10 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park
50 Windsor Avenue
London
SW19 5TJ
Company NameSetanta Software Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2004 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 31 January 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park
50 Windsor Avenue
Wimbledon
London
SW19 2TJ
Company NameWorking Wines Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2005 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 July 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Registered Company Address
15 Windsor Park
50 Windsor Avenue
Merton
London
SW19 2TJ

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing