Labour Party Nominees Limited
Other letting and operating of own or leased real estate
Labour Party Nominees Limited contacts: address, phone, fax, email, website, shedule
Address: Floor 8, Southside 105 Victoria Street SW1E 6QT London
Phone: +44-1524 1660278
Fax: +44-1524 1660278
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Labour Party Nominees Limited"? - send email to us!
Registration data Labour Party Nominees Limited
Register date: 1969-11-19
Register number: 00966540
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Labour Party Nominees LimitedOwner, director, manager of Labour Party Nominees Limited
Simon James Mills Secretary. Address: 105 Victoria Street, Buckingham Gate, London, SW1E 6QT, England. DoB: n\a, British
Ian Mackenzie Mcnicol Director. Address: 105 Victoria Street, Buckingham Gate, London, SW1E 6QT, England. DoB: August 1969, British
Michael John Creighton Director. Address: 24 Blackberry Terrace, Southampton, SO14 0ED. DoB: May 1952, British
Gregory Martin Cook Director. Address: 61 Comerford Road, London, SE4 2BA. DoB: October 1962, British
Thomas John Sharpe Director. Address: 73 Plaistow Lane, Bromley, Kent, BR1 3JF. DoB: December 1942, British
Lord Raymond Edward Harry Collins Director. Address: 100 Drayton Park, London, N5 1NF. DoB: December 1954, British
Peter Watt Director. Address: 113 Moor Lane, Chessington, Surrey, KT9 1HU. DoB: July 1969, British
Lord Roy Kennedy Director. Address: 108 Marsala Road, London, SE13 7AF. DoB: November 1962, British
Ian John Reilly Director. Address: 98 Kidderminster Road, Bromsgrove, Worcestershire, B61 7LD. DoB: May 1951, British
Matthew John Carter Director. Address: 4 Harcourt Close, Saltford, Bristol, Avon, BS31 3HS. DoB: March 1972, British
Dr David Maxim Triesman Director. Address: The North House, 81 Dartmouth Park Hill, London, NW5 1JE. DoB: October 1943, British
Christopher John Lennie Director. Address: Stanmore, Jesmond Gardens, Newcastle Upon Tyne, NE2 2JN. DoB: February 1953, British
Richard Humphrey Secretary. Address: 24 Cloisters Avenue, Bromley, Kent, BR2 8AW. DoB:
David Pitt-watson Director. Address: 47 Boundary Road, London, NW8 0JE. DoB: September 1956, British
Paul Hampden Blagbrough Director. Address: Charnwood, Horsell Park, Woking, Surrey, GU21 4LY. DoB: July 1946, British
Thomas Henry Burlison Director. Address: High Point West High Horse Close, Rowlands Gill, Tyne & Wear, NE39 1AL. DoB: May 1936, British
James Edward Mortimer Director. Address: 31 Charleston Street, London, SE17 1NG. DoB: January 1921, British
Charles Turnock Director. Address: Nur Unity House, Euston Road, London, NW1 2BL. DoB: April 1922, British
Lord Underhill Reginald Underhill Director. Address: 94 Loughton Way, Buckhurst Hill, Essex, IG9 6AH. DoB: May 1914, British
Alexander Harper Kitson Director. Address: 47 Craigs Crescent, Edinburgh, Midlothian, EH12 8HU. DoB: October 1921, British
David Hughes Director. Address: 42 Langroyd Road, London, SW17 7PL. DoB: March 1928, British
John Garrett Director. Address: 1a Greenholm Road, Eltham, London, SE19 1UD. DoB: September 1931, British
Edward Pain Director. Address: 21 Brinkley Crescent, Colchester, Essex, CO4 3ED. DoB: October 1920, British
Peter Ernest Ballard Secretary. Address: 10 Walsham Court, Derwent Heights, Derby, Derbyshire, DE21 4SB. DoB: n\a, British
John Lawrence Whitty Director. Address: 64 Coleman Road, London, SE5 7TG. DoB: June 1943, British
Allan Hadden Director. Address: 13 Ewesley Gardens, Wideopen, Newcastle Upon Tyne, Tyne & Wear, NE13 6AU. DoB: June 1931, British
Samuel Joseph Mccluskie Director. Address: 203 Maritime House, Old Town, Clapham, London, SW4 0JP. DoB: August 1932, British
Lord Milner Of Leeds Michael Milner Director. Address: 2 The Inner Court, Old Church Street, London, SW3 5BY. DoB: September 1923, British
Jobs in Labour Party Nominees Limited vacancies. Career and practice on Labour Party Nominees Limited. Working and traineeship
Project Co-ordinator. From GBP 1800
Tester. From GBP 2500
Assistant. From GBP 1700
Responds for Labour Party Nominees Limited on FaceBook
Read more comments for Labour Party Nominees Limited. Leave a respond Labour Party Nominees Limited in social networks. Labour Party Nominees Limited on Facebook and Google+, LinkedIn, MySpaceAddress Labour Party Nominees Limited on google map
Other similar UK companies as Labour Party Nominees Limited: Baldwins Repair Gp Limited | Milmar Trading Ltd | Andrew Leggett Limited | The Health Dispensary Ltd | Standard Textile (uk) Limited
Registered with number 00966540 fourty seven years ago, Labour Party Nominees Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's latest mailing address is Floor 8, Southside, 105 Victoria Street London. This business is registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 31st December 2015 is the last time the accounts were filed. It has been 47 years for Labour Party Nominees Ltd in this field of business, it is still in the race and is an example for it's competition.
Our info about this specific enterprise's personnel suggests the existence of four directors: Ian Mackenzie Mcnicol, Michael John Creighton, Gregory Martin Cook and Gregory Martin Cook who became a part of the team on 2011-12-13, 2008-01-16 and 2006-03-15. To increase its productivity, since 2012 this specific limited company has been utilizing the expertise of Simon James Mills, who's been concerned with making sure that the firm follows with both legislation and regulation.