Howden Joinery Corporate Services Limited

All UK companiesAdministrative and support service activitiesHowden Joinery Corporate Services Limited

Other business support service activities not elsewhere classified

Howden Joinery Corporate Services Limited contacts: address, phone, fax, email, website, shedule

Address: 40 Portman Square W1H 6LT London

Phone: +44-1327 8183135

Fax: +44-1327 8183135

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Howden Joinery Corporate Services Limited"? - send email to us!

Howden Joinery Corporate Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Howden Joinery Corporate Services Limited.

Registration data Howden Joinery Corporate Services Limited

Register date: 1983-11-04

Register number: 01767386

Type of company: Private Limited Company

Get full report form global database UK for Howden Joinery Corporate Services Limited

Owner, director, manager of Howden Joinery Corporate Services Limited

Theresa Keating Director. Address: Portman Square, London, W1H 6LT. DoB: January 1964, British

Gareth Hopkins Director. Address: Portman Square, London, W1H 6LT. DoB: February 1957, British

Forbes Mcnaughton Secretary. Address: Portman Square, London, W1H 6LT. DoB:

Mark Philip William Robson Director. Address: Portman Square, London, W1H 6LT, United Kingdom. DoB: January 1958, British

Matthew Ingle Director. Address: Portman Square, London, W1H 6LT, United Kingdom. DoB: September 1954, British

Caroline Frances Bishop Secretary. Address: Portman Square, London, W1H 6LT, United Kingdom. DoB: n\a, British

Gerard Maxwell Hughes Director. Address: 39 Clonmel Road, London, SW6 5BL. DoB: September 1959, British

Maade Okai Secretary. Address: 3a Gainsborough Road, Finchley, London, N12 8AA. DoB:

Tim Nealon Director. Address: 1 Nightingale Lane, St Albans, Hertfordshire, AL1 1DX. DoB: April 1943, American

Stephen Anthony Walker Director. Address: 4660 Jefferson Township Place, Marietta, Georgia, Ga 30066, FOREIGN, Usa. DoB: July 1949, British

Martin Keith Clifford-king Director. Address: 29 Eghams Wood Road, Beaconsfield, Buckinghamshire, HP9 1JU. DoB: December 1963, British

Mark Horgan Director. Address: 6 Linden Avenue, Maidenhead, Berkshire, SL6 6HB. DoB: May 1966, British

James Mcmanus Director. Address: Portman Square, London, W1H 6LT, United Kingdom. DoB: February 1953, British

Gordon Macdonald Director. Address: 2 Magnolia Dene, Hazlemere, High Wycombe, Buckinghamshire, HP15 7QE. DoB: March 1957, British

Gerard Maxwell Hughes Secretary. Address: 39 Clonmel Road, London, SW6 5BL. DoB: September 1959, British

John Michael Hancock Director. Address: Mfi Furniture Group Plc, 333 The Hyde, Edgeware Road, London, NW9 6TD. DoB: December 1949, American British

Michael James Daley Director. Address: 9 The Burrows, Cuddington, Northwich, Cheshire, CW8 2UG. DoB: May 1945, British

Victor Walter Stiff Director. Address: Harford House, Old Road, Holme On Spalding Moor, York, North Yorkshire, YO43 4AD. DoB: July 1953, British

William Joseph Whelan Director. Address: Stourton Pillars Mill Road, Crowle, South Humberside, DN17 4LN. DoB: March 1949, British

Stephen Philip Green Director. Address: Field House, Westfield Lane Preston, Hull, East Yorkshire, HU12 8TL. DoB: August 1949, British

Trevor James Tellett Director. Address: Midsummer Moon Cross End, Wavendon, Milton Keynes, Buckinghamshire, MK17 8AQ. DoB: November 1951, British

Keith Rushby Director. Address: 38 Bankside Close, Upper Poppleton Yorkshire, York, YO2 6OH. DoB: April 1946, British

John David Randall Director. Address: 335 The Hyde Edgware Road, Colindale, London, NW9 6TD. DoB: October 1945, British

John Joseph Oconnell Director. Address: 15 High View, Pinner, Middlesex, HA5 3NZ. DoB: January 1947, British

Cedric Robert Wilson Director. Address: 1 Riplingham Road, Kirkella, Hull, East Yorkshire, HU10 7TS. DoB: October 1953, British

Terence Edward Elsom Director. Address: Summerhill, Kemp Road Swanland, Hull, HU14 3LY. DoB: May 1943, British

John Dick Director. Address: Kirkgate Lodge, Sawdon, Scarborough, North Yorkshire, YO13 9DU. DoB: September 1936, British

Paul Atkinson Director. Address: 4 Saunders Lane, Walkington, Beverley, North Humberside, HU17 8TQ. DoB: December 1951, British

David John Atkinson Director. Address: 22 Manor Park, Beverley, North Humberside, HU17 7BS. DoB: April 1951, British

Hamish Noel Michael Thomson Secretary. Address: Widmere Cottage, Pheasants, Hambleden On Thames, Oxfordshire, RG9 6NH. DoB: n\a, British

Derek Simpson Hunt Director. Address: Hunters Oak, Asheridge, Chesham, Buckinghamshire, HP5 2UV. DoB: June 1939, British

Jobs in Howden Joinery Corporate Services Limited vacancies. Career and practice on Howden Joinery Corporate Services Limited. Working and traineeship

Sorry, now on Howden Joinery Corporate Services Limited all vacancies is closed.

Responds for Howden Joinery Corporate Services Limited on FaceBook

Read more comments for Howden Joinery Corporate Services Limited. Leave a respond Howden Joinery Corporate Services Limited in social networks. Howden Joinery Corporate Services Limited on Facebook and Google+, LinkedIn, MySpace

Address Howden Joinery Corporate Services Limited on google map

Other similar UK companies as Howden Joinery Corporate Services Limited: Floating Homes Limited | Ginger Dwellings Limited | Eco Solar (uk) Ltd | Sisbro Sport Ltd | Paul Channon Construction Limited

Howden Joinery Corporate Services has been on the market for 33 years. Established under no. 01767386, the firm is considered a PLC. You may find the headquarters of this company during business hours at the following address: 40 Portman Square , W1H 6LT London. This particular Howden Joinery Corporate Services Limited firm was recognized under three different names before it adapted the current name. This company first started as Galiform Corporate Services to be changed to Mfi Uk on 2010-09-15. Its third business name was name until 2001. The firm is classified under the NACe and SiC code 82990 : Other business support service activities not elsewhere classified. Howden Joinery Corporate Services Ltd released its account information up until 2015-12-26. The latest annual return was submitted on 2015-12-30. Since the company started on the local market thirty three years ago, the firm has managed to sustain its great level of prosperity.

Howden Joinery Corporate Services Ltd is a small-sized vehicle operator with the licence number OC0283283. The firm has one transport operating centre in the country. . The firm is also widely known as M and its directors are D Atkinson, J Hancock, K Rushby and 4 others listed below.

Theresa Keating, Gareth Hopkins, Mark Philip William Robson and Mark Philip William Robson are the firm's directors and have been cooperating as the Management Board since 2015. To maximise its growth, for the last almost one month this business has been making use of Forbes Mcnaughton, who's been looking into successful communication and correspondence within the firm.