Labour Party Nominees Limited

All UK companiesReal estate activitiesLabour 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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.