Scmg Enterprises Limited
Other retail sale in non-specialised stores
Scmg Enterprises Limited contacts: address, phone, fax, email, website, shedule
Address: Exhibition Road South Kensington SW7 2DD London
Phone: +44-1465 6082824
Fax: +44-1465 6082824
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Scmg Enterprises Limited"? - send email to us!
Registration data Scmg Enterprises Limited
Register date: 1987-11-19
Register number: 02196149
Type of company: Private Limited Company
Get full report form global database UK for Scmg Enterprises LimitedOwner, director, manager of Scmg Enterprises Limited
Jane Charlotte Ellis Director. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB: August 1971, British
Ian Craig Blatchford Director. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB: August 1965, British
Jonathan Paul Newby Director. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB: September 1962, British
Andreas Goss Director. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB: March 1964, German
Jane Ellis Secretary. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB:
Andrew John Scott Director. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB: June 1949, British
Molly Margaret Jackson Director. Address: 174 Quadrangle Tower, Cambridge Square, London, W2 2PJ. DoB: June 1960, British
Howard John Covington Director. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB: January 1953, British
Christopher Charles Weller Director. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB: February 1950, British
James Daniel Bilefield Director. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB: May 1969, British
Nigel Pocklington Director. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB: May 1971, British
Martin John Earwicker Director. Address: 21 Basingbourne Road, Fleet, Hampshire, GU52 6TE. DoB: May 1948, British
Jonathan Leslie Tucker Director. Address: 23 Lucastes Lane, Haywards Heath, West Sussex, RH16 1LE. DoB: October 1961, British
Richard Steele Director. Address: 2 St Marys Gardens, London, SE11 4UD. DoB: March 1969, British
Douglas Gurr Director. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB: July 1964, British
Professor Ronald Urwick Cooke Director. Address: 31 New Walk Terrace, York, YO10 4BG. DoB: September 1941, British
Richard Neil Haythornthwaite Director. Address: Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: December 1956, British
Sir Martin Gregory Smith Director. Address: 4 Essex Villas, London, W8 7BN. DoB: February 1943, British
Robin Cole-hamilton Director. Address: 39 Fawnbrake Avenue, London, SE24 0BE. DoB: December 1948, Uk
Lindsay Gerard Sharp Director. Address: Magadelene House, High Street, Temple Coombe, Somerset, BA8 0JD. DoB: August 1947, British
Christopher Mark Pemberton Director. Address: 117b Dartmouth Road, London, NW2 4ES. DoB: October 1952, British
Jill Leman Strieder Director. Address: 9 Beverley Path, London, SW13 0AL. DoB: March 1944, British
Sir Peter Michael Williams Director. Address: 41 Plater Drive, Oxford, Oxfordshire, OX2 6QU. DoB: March 1945, British
Anne Caine Secretary. Address: Exhibition Road, South Kensington, London, SW7 2DD. DoB: June 1950, British
Sir Neil Cossons Director. Address: The Old Rectory, Rushbury, Shropshire, SY6 7EB. DoB: January 1939, British
Sir Christopher Stephen Wates Director. Address: Tufton Place, Tufton Lane Northiam, Rye, East Sussex, TN31 6HL. DoB: December 1939, British
Sir Austin William Pearce Director. Address: 25 Caroline Terrace, Belgravia, London, SW1W 8JT. DoB: September 1921, British
Lesley Bainsfair Secretary. Address: 105 Benslow Lane, Hitchin, Hertfordshire, SG4 9RA. DoB:
Jobs in Scmg Enterprises Limited vacancies. Career and practice on Scmg Enterprises Limited. Working and traineeship
Director. From GBP 6600
Plumber. From GBP 2100
Responds for Scmg Enterprises Limited on FaceBook
Read more comments for Scmg Enterprises Limited. Leave a respond Scmg Enterprises Limited in social networks. Scmg Enterprises Limited on Facebook and Google+, LinkedIn, MySpaceAddress Scmg Enterprises Limited on google map
Other similar UK companies as Scmg Enterprises Limited: 228 Kilburn Lane Freehold Company Ltd Ltd | Kimos Properties Limited | Gold Dust Investments Limited | Everest Property Management Ltd | Ridgeway Thornton Ltd
Situated at Exhibition Road, London SW7 2DD Scmg Enterprises Limited is a Private Limited Company registered under the 02196149 Companies House Reg No.. The firm was started on 1987-11-19. It has been already four years since This company's name is Scmg Enterprises Limited, but up till 2012 the business name was Nmsi Enterprises and before that, up till 2010-06-01 the firm was known under the name Nmsi Trading. This means it has used three different names. This business declared SIC number is 47190 : Other retail sale in non-specialised stores. Scmg Enterprises Ltd filed its latest accounts for the period up to 2016-03-31. The company's most recent annual return information was released on 2015-12-25. It has been 29 years for Scmg Enterprises Ltd in the field, it is constantly pushing forward and is an object of envy for the competition.
The firm's trademark is "FLYING SCOTSMAN". They applied for its registration on 17th January 2013 and their IPO licensed it six months later. The trademark's registration is valid until 17th January 2023. The firm's Intellectual Property Office representative is Wilson Gunn.
In this particular firm, a variety of director's duties have been executed by Jane Charlotte Ellis, Ian Craig Blatchford and Jonathan Paul Newby. As for these three managers, Jonathan Paul Newby has worked for the firm for the longest time, having become a part of Board of Directors since 6 years ago.