Leopold Joseph Nominees Limited

All UK companiesFinancial and insurance activitiesLeopold 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:

Shedule:

Incorrect data or we want add more details informations for "Leopold Joseph Nominees Limited"? - send email to us!

Leopold Joseph Nominees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Leopold Joseph Nominees Limited.

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 Limited

Owner, 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, MySpace

Address 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.