Dr Solomon's Group

All UK companiesInformation and communicationDr Solomon's Group

Other information technology service activities

Dr Solomon's Group contacts: address, phone, fax, email, website, shedule

Address: 100 New Bridge Street London EC4V 6JA Blackfriars

Phone: +44-1264 8625885

Fax: +44-1264 8625885

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dr Solomon's Group"? - send email to us!

Dr Solomon's Group detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dr Solomon's Group.

Registration data Dr Solomon's Group

Register date: 1996-01-16

Register number: 03146991

Type of company: Private Unlimited Company

Get full report form global database UK for Dr Solomon's Group

Owner, director, manager of Dr Solomon's Group

Jonathan Park Director. Address: Bath Road, 2000 City Gate, Slough, Berkshire, SL1 5PP, Ireland. DoB: November 1971, Irish

Timothy James Daly Director. Address: City Gate, Mahon, Cork, Republic Of Ireland. DoB: September 1957, Irish

Kandis Lanas Tate-thompson Director. Address: 5000 Headquarters Drive, Plano, Texas 75024, United States. DoB: June 1966, American

Douglas Clinton Rice Director. Address: 5000 Headquarters Drive, Plano, Texas 75024, Usa. DoB: September 1965, American

Keith Stanley Krzeminski Director. Address: 5000 Headquarters Drive, Piano, Texas 75024, United States. DoB: December 1961, United States

Anthony Emmet Ruiseal Director. Address: Building 2000, Citygate, Mahon, Cork, Ireland. DoB: April 1969, Irish

Eric Fitzrobert Brown Secretary. Address: 1187 Windrock Drive, Mclean, Virginia 22102, Usa. DoB: June 1965, American

Eric Fitzrobert Brown Director. Address: 1187 Windrock Drive, Mclean, Virginia 22102, Usa. DoB: June 1965, American

Kent Hart Roberts Secretary. Address: 4001 Lover's Lane Circle, Dallas, Texas 75225, Usa. DoB: November 1956, American

Kevin Michael Weiss Director. Address: 11905 Heritage Lane, Houston, Texas 77024, Usa. DoB: July 1956, American

Michele Anne Fitzpatrick Director. Address: 17 Ludlow Avenue, Luton, Bedfordshire, LU1 3RW. DoB: August 1958, British

Marion Whitehouse Director. Address: 24 Elm Close, Amersham, Buckinghamshire, HP6 5DD. DoB: February 1970, British

Paul Derek Holmes Director. Address: Tinnegieterstraat 25, 1825 Dt Alkmaar, The Netherlands. DoB: October 1958, British

Robert Mark Cairns Director. Address: 12 Sion Road, Twickenham, Middlesex, TW1 3DR. DoB: n\a, British

Stephen Charles Richards Director. Address: 21710 Rainbow Drive, Cupertino, Ca 95014, Usa. DoB: December 1953, American

Stuart Christopher Howell Secretary. Address: 109 High Street, Wargrave, Berkshire, RG10 8DD. DoB: April 1958, British

Kent Hart Roberts Director. Address: 4001 Lover's Lane Circle, Dallas, Texas 75225, Usa. DoB: November 1956, American

Christopher Peter Denton Director. Address: 112 Central Avenue, Burlingame, San Mateo Ca 94010-5236, Usa. DoB: April 1964, American

Stuart Christopher Howell Director. Address: 109 High Street, Wargrave, Berkshire, RG10 8DD. DoB: April 1958, British

Eric George Borrmann Director. Address: 9520 Mcdonald Court, Pleasanton, Ca 94588, Usa. DoB: May 1961, American

Richard Hornstein Director. Address: 200 Allen Road, Woodside, California 94062, United States. DoB: July 1962, United States Citizen

Prabhat Kumar Goyal Director. Address: 236 Angela Drive, Los Altos, California Ca 94022, Usa. DoB: July 1954, Us Citizen

Terence Hamilton Osborne Director. Address: Redens, Lodsworth, Petsworth, West Sussex, GU28 9DR. DoB: May 1938, British

Peter David Englander Director. Address: 18 Pilgrims Lane, London, NW3 1SN. DoB: November 1951, British

Dr Alan Martin Solomon Director. Address: Chartridge Grange Chartridge Lane, Chartridge, Chesham, Buckinghamshire, HP5 2TG. DoB: November 1948, British

Keith Edward Perrett Director. Address: 6 Keach Close, Winslow, Buckingham, Buckinghamshire, MK18 3PX. DoB: July 1945, British

Geoffrey Melvyn Leary Director. Address: Manor Farm, Warren Lane, Woking, Surrey, GU22 8XD. DoB: May 1948, British

David Roger Stephens Director. Address: 21 Hyde Green, Marlow, Buckinghamshire, SL7 1QL. DoB: August 1952, British

Nicola Richards Director. Address: 161 Sheen Road, Richmond, Surrey, TW9 1YS. DoB: February 1964, British

Marton Robert Henderson Secretary. Address: 105 Retford Road, Harold Hill, Romford, Essex, RM3 9NH. DoB:

Brian Collett Director. Address: 254 Old Church Road, Chingford, London, E4 8BT. DoB: January 1943, British

Jobs in Dr Solomon's Group vacancies. Career and practice on Dr Solomon's Group. Working and traineeship

Other personal. From GBP 1000

Project Co-ordinator. From GBP 1800

Package Manager. From GBP 1800

Electrical Supervisor. From GBP 1700

Package Manager. From GBP 2200

Administrator. From GBP 2200

Responds for Dr Solomon's Group on FaceBook

Read more comments for Dr Solomon's Group. Leave a respond Dr Solomon's Group in social networks. Dr Solomon's Group on Facebook and Google+, LinkedIn, MySpace

Address Dr Solomon's Group on google map

Other similar UK companies as Dr Solomon's Group: Bozoi Uk Limited | Hawkwood Developments Limited | Lawrence Evans Homes Ltd | Rosedale Construction (cheshire) Limited | Horizon Roofing (uk) Limited

The firm operates under the name of Dr Solomon's Group. It was founded 20 years ago and was registered under 03146991 as the registration number. The head office of this company is based in Blackfriars. You can contact them at 100 New Bridge Street, London. The firm is registered with SIC code 62090 : Other information technology service activities. Dr Solomon's Group filed its account information up till 2014-12-31. Its latest annual return was released on 2015-12-20. Twenty years of experience on the market comes to full flow with Dr Solomon's Group as the company managed to keep their clients happy through all the years.

Taking into consideration this specific enterprise's constant growth, it became necessary to recruit more company leaders: Jonathan Park and Timothy James Daly who have been working together since May 2012 to fulfil their statutory duties for this specific firm. At least one secretary in this firm is a limited company, specifically Abogado Nominees Limited.