Leopold Joseph Nominees Limited
Activities of financial services holding companies
Leopold Joseph Nominees Limited contacts: address, phone, fax, email, website, shedule
Address: 99 Gresham Street London EC2V 7NG Guildhall
Phone: +44-1208 5601074
Fax: +44-1208 5601074
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Leopold Joseph Nominees Limited"? - send email to us!
Registration data Leopold Joseph Nominees Limited
Register date: 1963-07-22
Register number: 00768377
Type of company: Private Limited Company
Get full report form global database UK for Leopold Joseph Nominees LimitedOwner, director, manager of Leopold Joseph Nominees Limited
Robert Mathews Director. Address: 99 Gresham Street, London, EC2V 7NG. DoB: July 1978, British
Alan Wells Director. Address: 99 Gresham Street, London, EC2V 7NG. DoB: June 1958, British
Eamonn Lionel O'gorman Director. Address: 99 Gresham Street, London, EC2V 7NG. DoB: September 1967, British
Janice Catherine Laugharne Director. Address: 99 Gresham Street, London, EC2V 7NG. DoB: August 1963, British
Raymond Adams Sykes Director. Address: 99 Gresham Street, London, EC2V 7NG. DoB: January 1958, British
George John Bogucki Director. Address: 2 Rosehill Avenue, Horsell, Surrey, GU21 4SE. DoB: July 1956, British
Simon Anthony Ironside Director. Address: 32b Churchfields, London, E18 2QZ. DoB: August 1960, British
Lindsay Wilson Director. Address: 11 Rathmore Road, London, SE7 7QP. DoB: August 1974, British
Noel Mitchell Roumieu Crosse Secretary. Address: Flat 5, 194 Cromwell Road, London, SW5 0SN. DoB:
Paul Anthony Turtle Director. Address: Flat 10 Wesley House, 5 Little Britain, London, EC1A 7BX. DoB: May 1948, British
Warwick Richard Jones Director. Address: Threadneedle Street, London, EC2R 8AH. DoB: February 1951, British
Paul Michael Conroy Director. Address: No 2 Second Avenue, Gillingham, Kent, ME7 2NB. DoB: July 1969, British
Tyrone Conybear Director. Address: 22 Waltham Close, Ashford, Kent, TN24 0QY. DoB: December 1967, British
Michael John Carlisle Ladenburg Director. Address: 62 Cloncurry Street, London, SW6 6DU. DoB: February 1945, British
Peter William Fletcher Director. Address: 15 Monks Close, Broxbourne, Hertfordshire, EN10 7JY. DoB: September 1951, British
Paul Thrussell Secretary. Address: 30 Meadgate Avenue, Chelmsford, CM2 7LG. DoB: March 1948, British
James Andrew Crawford Director. Address: 26 Shirehall Park, Hendon, London, NW4 2QL. DoB: September 1962, British
Richard Andrew Fellows Director. Address: Oak Tree Cottage, South Street Broughton Under Blean, Faversham, Kent, ME13 9NR. DoB: July 1960, British
Grahame Richard Bennett Director. Address: 7 Sandford Road, Chelmsford, CM2 6DD. DoB: May 1947, British
Anthony Roy Cooper Kidd Secretary. Address: 26 Valley Mews, Twickenham, Middlesex, TW1 4QT. DoB:
David John Coulson Director. Address: 74 South Eden Park Road, Beckenham, Kent, BR3 3BD. DoB: December 1951, British
David Mark George Fletcher Director. Address: 46 Bolingbroke Road, London, W14 0AL. DoB: May 1956, British
Robin Arthur Elidyr Herbert Director. Address: The Neuadd, Llanbedr Road, Crickhowell, Powys, NP8 1SP. DoB: March 1934, British
Michael Francis Quicke Director. Address: 16 Carson Road, Dulwich, London, SE21 8HU. DoB: November 1956, British
Paul Thrussell Director. Address: 30 Meadgate Avenue, Chelmsford, CM2 7LG. DoB: March 1948, British
Jobs in Leopold Joseph Nominees Limited vacancies. Career and practice on Leopold Joseph Nominees Limited. Working and traineeship
Engineer. From GBP 2200
Fabricator. From GBP 2500
Welder. From GBP 1900
Helpdesk. From GBP 1400
Plumber. From GBP 1700
Fabricator. From GBP 2100
Assistant. From GBP 1400
Driver. From GBP 2200
Responds for Leopold Joseph Nominees Limited on FaceBook
Read more comments for Leopold Joseph Nominees Limited. Leave a respond Leopold Joseph Nominees Limited in social networks. Leopold Joseph Nominees Limited on Facebook and Google+, LinkedIn, MySpaceAddress Leopold Joseph Nominees Limited on google map
Other similar UK companies as Leopold Joseph Nominees Limited: Ivycon Limited | Arise International Limited | Golf Hotel (woodhall Spa) Limited | Limelight Estates Limited | The Farmyard (urchfont) Management Company Limited
This particular company is registered in Guildhall under the following Company Registration No.: 00768377. This company was started in the year 1963. The office of the company is situated at 99 Gresham Street London. The post code for this place is EC2V 7NG. This business principal business activity number is 64205 : Activities of financial services holding companies. Its most recent filed account data documents were filed up to 2015/12/31 and the latest annual return was submitted on 2015/12/10. Leopold Joseph Nominees Ltd is a perfect example that a well prospering business can last for over fifty three years and enjoy a constant satisfactory results.
This limited company owes its well established position on the market and permanent development to a team of four directors, namely Robert Mathews, Alan Wells, Eamonn Lionel O'gorman and Eamonn Lionel O'gorman, who have been supervising the company since June 2014.