Cunningham Lindsey International Limited

All UK companiesFinancial and insurance activitiesCunningham Lindsey International Limited

Risk and damage evaluation

Cunningham Lindsey International Limited contacts: address, phone, fax, email, website, shedule

Address: 7 Welbeck Street W1G 9YE London

Phone: +44-1254 5802947

Fax: +44-1254 5802947

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cunningham Lindsey International Limited"? - send email to us!

Cunningham Lindsey International Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cunningham Lindsey International Limited.

Registration data Cunningham Lindsey International Limited

Register date: 1987-11-11

Register number: 02191990

Type of company: Private Limited Company

Get full report form global database UK for Cunningham Lindsey International Limited

Owner, director, manager of Cunningham Lindsey International Limited

Domenick Di Cicco Director. Address: Welbeck Street, London, W1G 9YE, England. DoB: January 1963, American

Domenick Di Cicco Secretary. Address: Welbeck Street, London, W1G 9YE, England. DoB:

Meera Odedra Director. Address: Welbeck Street, London, W1G 9YE, England. DoB: October 1960, British

David Kearsley Pigot Director. Address: Welbeck Street, London, W1G 9YE, England. DoB: December 1956, British

Mark Murray Thompson Director. Address: Welbeck Street, London, W1G 9YE, England. DoB: November 1965, South African

Benjamin Charles Price Director. Address: Broomers Hill Lane, Pulborough, West Sussex, RH20 2HZ, Great Britain. DoB: August 1964, British

Elizabeth Janet Mary Tubb Secretary. Address: Fenchurch Street, London, EC3M 4AD, England. DoB:

Elizabeth Janet Mary Tubb Director. Address: Fenchurch Street, London, EC3M 4AD, England. DoB: January 1962, British

Sharron Tredgold Secretary. Address: International House, 1 Saint Katharines Way, London, E1W 1UU. DoB:

Alexander James Grant Director. Address: Slade, The Heath Dedham, Colchester, Essex, CO7 6BU. DoB: July 1945, British

Kenneth Craig Polley Director. Address: 16 Eleanor Close, Hithe Point, London, SE16 6PA. DoB: February 1971, Canadian

David Geoffrey Duncan Roberts Director. Address: 67 St Johns Street, Bury St Edmunds, Suffolk, IP33 1SJ. DoB: August 1958, British

Stuart James Devine Director. Address: 3a Castle Suites, 165 Narathiwat, So1 5, Narathiwat Rd,, Bankok, Thailand. DoB: September 1970, British

Phillip John Durrant Director. Address: Anns Cottage, 15 East Lane, West Horsley, Surrey, KT24 6HJ. DoB: May 1965, British

Robert Edward Dalton Director. Address: La Rochelle, East Street, Rye, East Sussex, TN31 7JY. DoB: July 1957, British

David Peter Appleton Director. Address: Woodhouse Farm, Slad Lane Wortham, Diss, Norfolk, IP22 1SJ. DoB: August 1961, British

Maxwell James Fulton Director. Address: 5-12 Rosemont Avenue, Woollanra, 2025 N S W, Australia. DoB: May 1950, Australian

Edward Coughlan Secretary. Address: Johore 25a London Road, Westerham, Kent, TN16 1BB. DoB: May 1945, British

Marcus Gresham Director. Address: Chilterns 118 Chalfont Road, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QP. DoB: February 1961, British

Richard Gross Director. Address: Privada Juarez 25, Coyoacan, Mexico, Distrito Federal 01000, FOREIGN, Mexico. DoB: October 1962, British

David Needham Director. Address: Apartment A-11-3 Sri Lang It, Condominiuh 2 Taman Seputeh 7, Kuala Lumpur, 58000, FOREIGN, Malaysia. DoB: August 1953, British

Hugh Sparks Director. Address: 44 Glebe Street, Chiswick, London, W4 2BG. DoB: March 1960, British

Michael John Wellsted Director. Address: 402 May Tower 1, 5 May Road, Hong Kong, 0000, FOREIGN, Hong Kong. DoB: September 1966, South Africa

Robert William Hugh Powell Director. Address: 17 Hamilton Drive, Chappaqua, New York 10514, Usa. DoB: December 1961, British

Sharron Lynn Tredgold Director. Address: 15 Westray Walk, Wickford, Essex, SS12 9LD. DoB: May 1969, British

Hugh Stephen Gallagher Director. Address: Newhouse, Number 1 Snowden Place Lane, Stirling, Stirlingshire, FK8 2JJ. DoB: July 1961, British

Peter James Sanderson Director. Address: Moat Cottage, Newick Lane, Heathfield, East Sussex, TN21 8PY. DoB: March 1960, British

Edward Coughlan Director. Address: Johore 25a London Road, Westerham, Kent, TN16 1BB. DoB: May 1945, British

Peter Ravey Director. Address: Calle Los Chorros Los Chorros, Res. Terraza De Los Chorros Apt 61a, Caralas, Venezuela. DoB: April 1956, British

John Francis Barber Director. Address: 9 Lynton Road, London, N8 8SR. DoB: December 1955, British

Sharron Lynn Tredgold Secretary. Address: 14 Tiree Chase, Wickford, Essex, SS12 9GR. DoB: May 1969, British

Rupert James Leigh Travis Director. Address: Dell Cottage, Upper Wield, Alresford, Hampshire, SO24 9RW. DoB: March 1960, British

Ferdinand Roibas Director. Address: 1847 Raveneaux Lane, Tyler Smith County, Texas 75703, Usa. DoB: November 1957, Canadian

Kenneth Richard Polley Director. Address: 7102 Doral Place, Tyler, Texas 75703, Usa, FOREIGN. DoB: June 1941, Canadian

Alan John Henry Director. Address: PO BOX 10040, Manama, Bahrain. DoB: September 1951, British

Elwood Forbes Director. Address: 21533, Safat, 13076, Kuwait. DoB: September 1952, British

Edward Coughlan Secretary. Address: Johore 25a London Road, Westerham, Kent, TN16 1BB. DoB: May 1945, British

David Edward Hall Secretary. Address: Tudor Cottage Mill End Green, Great Easton, Dunmow, Essex, CM6 2DW. DoB: May 1947, British

David Hall Secretary. Address: Tudor Cottage Mill End Green, Great Easton, Dunmow, Essex, CM6 2DW. DoB: May 1947, British

David Kearsley Pigot Director. Address: 14 East 33rd Street, Apartment 95, New York, Ny 10016, Usa. DoB: December 1956, British

Christopher Michael Panes Director. Address: 28 Wapping High Street, London, E1W 1NG, United Kingdom. DoB: February 1961, British

Rodney Louis Standing Director. Address: 28 Fulmar Drive, East Grinstead, West Sussex, RH19 3XL. DoB: May 1938, British

Ian David Weatherley Director. Address: 16 Kerry Court, Sorrento, Gold Coast, Queensland 4217, Australia. DoB: October 1945, New Zealand

James Edward Smith Director. Address: Paseo De Vallescondido No 131, Col Club De Golf Vallescondido, Atizapan De Zaragoza, FOREIGN, Mexico. DoB: June 1955, British

David Hall Director. Address: Tudor Cottage Mill End Green, Great Easton, Dunmow, Essex, CM6 2DW. DoB: May 1947, British

David Edward Hall Director. Address: Tudor Cottage Mill End Green, Great Easton, Dunmow, Essex, CM6 2DW. DoB: May 1947, British

Trevor Leslie Keech Director. Address: 2 Greenfield Way, Heathlake Park, Crowthorne, Berkshire, RG11 6TL. DoB: September 1958, British

David John Kemp Director. Address: Tillingdown Lodge, Tillingdown Lane, Caterham, Surrey, CR3 6RU. DoB: December 1941, British

Nicholas Hurst Page Director. Address: 7 Ravenslea Road, London, SW12 8SA. DoB: October 1952, British

Howard Charles Laidlaw Director. Address: 5506 Evening Shore, Houston, Texas Tx77041, United States Of America. DoB: December 1954, British

Ewan Maclean Cresswell Director. Address: 2a Allen Road, West Dulwich, London, SE21. DoB: March 1955, British

David Anthony Ongley Director. Address: 52 The Ridgeway, Southborough, Tunbridge Wells, Kent, TN4 0DE. DoB: March 1948, British

Alexander James Grant Director. Address: Slade, The Heath Dedham, Colchester, Essex, CO7 6BU. DoB: July 1945, British

Richard Kenneth Grassick Director. Address: 85 Timberbank Vigo Village, Nr Meopham, Gravesend, Kent, DA13 0SN. DoB: April 1951, British

David Thomson Mcghie Director. Address: Calle Lane Loma Residencias Salisalitu, Urbanization Santa Gertrudis, Caragas, FOREIGN, Venezuela. DoB: November 1945, British

David Peter Appleton Director. Address: Woodhouse Farm, Slad Lane Wortham, Diss, Norfolk, IP22 1SJ. DoB: August 1961, British

Simon Richard De Milt Severne Director. Address: 44 Culmstock Road, London, SW11 6LU. DoB: February 1955, British

Jobs in Cunningham Lindsey International Limited vacancies. Career and practice on Cunningham Lindsey International Limited. Working and traineeship

Manager. From GBP 2100

Carpenter. From GBP 1800

Administrator. From GBP 2300

Welder. From GBP 2000

Fabricator. From GBP 2100

Helpdesk. From GBP 1400

Responds for Cunningham Lindsey International Limited on FaceBook

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

Address Cunningham Lindsey International Limited on google map

Other similar UK companies as Cunningham Lindsey International Limited: Kpd Consultancy And Interim Management Limited | Ark Systems London Limited | Oxley Barnes Limited | A C Forklifts Limited | Starlighting Limited

Cunningham Lindsey International is a firm situated at W1G 9YE London at 7 Welbeck Street. This business was formed in 1987 and is established under the identification number 02191990. This business has been on the English market for twenty nine years now and company last known state is is active. This firm has been on the market under three previous names. The company's first registered name, Cunningham International, was changed on 1999-03-24 to Adjusters Partnership Group. The current name, used since 1994, is Cunningham Lindsey International Limited. This business principal business activity number is 66210 meaning Risk and damage evaluation. The latest records cover the period up to 2014-12-31 and the most recent annual return was released on 2016-01-27. 29 years of experience in the field comes to full flow with Cunningham Lindsey International Ltd as the company managed to keep their clients satisfied through all this time.

Domenick Di Cicco, Meera Odedra, David Kearsley Pigot and 2 remaining, listed below are the company's directors and have been working on the company success for almost one year. To find professional help with legal documentation, for the last almost one month the following company has been making use of Domenick Di Cicco, who has been looking into ensuring the company's growth. At least one secretary in this firm is a limited company, specifically Broughton Secretaries Limited.