Asthma Enterprises Limited

All UK companiesAdministrative and support service activitiesAsthma Enterprises Limited

Other business support service activities not elsewhere classified

Asthma Enterprises Limited contacts: address, phone, fax, email, website, shedule

Address: 18 Mansell Street E1 8AA London

Phone: +44-1260 3540039

Fax: +44-1260 3540039

Email: n\a

Website:

Shedule:

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

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

Registration data Asthma Enterprises Limited

Register date: 1989-03-06

Register number: 02355314

Type of company: Private Limited Company

Get full report form global database UK for Asthma Enterprises Limited

Owner, director, manager of Asthma Enterprises Limited

Harriet Jones Secretary. Address: Mansell Street, London, E1 8AA. DoB:

Kay Elizabeth Boycott Director. Address: Mansell Street, London, E1 8AA. DoB: December 1969, British

John George Lelliot Director. Address: Mansell Street, London, E1 8AA, England. DoB: August 1952, British

Kessington Eguaoje Ijegbai Secretary. Address: Mansell Street, London, E1 8AA. DoB:

Sarah Walter Director. Address: Summit House, 70 Wilson Street, London, EC2A 2DB. DoB: August 1976, British

Martin Charles Tyler Secretary. Address: Mansell Street, London, E1 8AA, England. DoB:

Helen Elizabeth Mclaren Ralston Director. Address: 10 Winterbourne, Horsham, West Sussex, RH12 5JW. DoB: November 1956, British

Neil Gareth Churchill Director. Address: 12 Post Horn Lane, Forest Row, East Sussex, RH18 5DD. DoB: September 1966, British

Richard Donaldson Director. Address: 70 Wilson Street, London, EC2A 2DB. DoB: November 1969, British

Martin Gerard Breen Director. Address: Willow Tree Barn, Grange Road, Tenterden, Kent, TN30 6EE. DoB: June 1956, British

Eric Allen Wiles Director. Address: The Chapel, Chapel Lane, Upton Snodsbury, Worcestershire, WR7 4NH. DoB: December 1956, British

Christopher Melville Mclaren Director. Address: 31 Upper Addison Gardens, London, W14 8AJ. DoB: April 1934, British

Robert Ian Kenneth Bucknell Secretary. Address: 81 Harberton Road, Highgate, London, N19 3JT. DoB: November 1949, British

Fiona Evans Secretary. Address: 104 Bedford Avenue, Barnet, Hertfordshire, EN5 2ET. DoB:

Donna May Covey Director. Address: 42 Dornton Road, London, SW12 9NE. DoB: June 1961, British

Deborah Jack Director. Address: 21 Ashbrook Road, London, N19 3DF. DoB: December 1962, British

Susan Louise Secretary. Address: 22 Tudor Court, London, E17 8ET. DoB: n\a, British

Amahl Smith Secretary. Address: 42 Ewart Grove, London, N22 5NU. DoB:

Brian Schirn Secretary. Address: Cleveland, Grange Road, Cookham, Berkshire, SL6 9TF. DoB: January 1937, British

Anne Jean Smith Director. Address: 42 Ewart Grove, London, N22 5NU. DoB: May 1961, British

Adrian Edward Poffley Secretary. Address: 68 Finches Gardens, Lindfield, West Sussex, RH16 2PB. DoB: n\a, British

James Andrew Campbell Gairdner Director. Address: 17 Larpent Avenue, Putney, London, SW15 6UP. DoB: December 1937, British

Anne Monica Philpott Director. Address: 42 Laud Street, Croydon, Surrey, CR0 1SX. DoB: December 1958, British

Charles Gude Secretary. Address: 11 Alexandra Grove, London, N12 8HE. DoB: n\a, British

Professor Martyn Richard Partridge Director. Address: 4 Westfield, Loughton, Essex, IG10 4EB. DoB: May 1948, British

Selina Thistleton-smith Director. Address: Down Place, South Harting, Petersfield, Hampshire, GU31 5PN. DoB: April 1941, British

Thomas Richard Otley Director. Address: Poulton House, Marlborough, Wiltshire, SN8 2LN. DoB: June 1938, British

Melinda Letts Director. Address: 15 Melgund Road, London, N5 1PT. DoB: April 1956, British

Sue Mary Sherry Secretary. Address: 51 Wavertree Court, London, SW2 4TN. DoB:

Brian Schirn Director. Address: Cleveland, Grange Road, Cookham, Berkshire, SL6 9TF. DoB: January 1937, British

Dr Donald John Lane Director. Address: 82 Old Road, Headington, Oxford, Oxfordshire, OX3 7LP. DoB: February 1935, British

Penelope Cary Anne Goode Director. Address: 28 Bryanston Square, London, W1H 7LS. DoB: n\a, British

Jobs in Asthma Enterprises Limited vacancies. Career and practice on Asthma Enterprises Limited. Working and traineeship

Sorry, now on Asthma Enterprises Limited all vacancies is closed.

Responds for Asthma Enterprises Limited on FaceBook

Read more comments for Asthma Enterprises Limited. Leave a respond Asthma Enterprises Limited in social networks. Asthma Enterprises Limited on Facebook and Google+, LinkedIn, MySpace

Address Asthma Enterprises Limited on google map

Other similar UK companies as Asthma Enterprises Limited: Andrac Land & Property (uk) Limited | Burney (romford) Limited | Kaikoura Investments Limited | Castletor Limited | The Local Pub Property Company Limited

Started with Reg No. 02355314 27 years ago, Asthma Enterprises Limited was set up as a Private Limited Company. Its actual registration address is 18 Mansell Street, London. The firm principal business activity number is 82990 - Other business support service activities not elsewhere classified. 2015-09-30 is the last time the accounts were filed. It's been twenty seven years for Asthma Enterprises Ltd in the field, it is still strong and is very inspiring for many.

1 transaction have been registered in 2014 with a sum total of £1,245. Cooperation with the Milton Keynes Council council covered the following areas: Supplies And Services.

In order to be able to match the demands of its clientele, this company is continually developed by a number of two directors who are Kay Elizabeth Boycott and John George Lelliot. Their joint efforts have been of extreme use to this specific company since January 2014. In addition, the director's responsibilities are constantly aided by a secretary - Harriet Jones, from who was chosen by this specific company one year ago.