Sunend Nominees 2 Limited

All UK companiesActivities of extraterritorial organisations and otherSunend Nominees 2 Limited

Dormant Company

Non-trading company

Sunend Nominees 2 Limited contacts: address, phone, fax, email, website, shedule

Address: 35 Piccadilly London W1J 0LP

Phone: +44-1470 9680297

Fax: +44-1470 9680297

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sunend Nominees 2 Limited"? - send email to us!

Sunend Nominees 2 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sunend Nominees 2 Limited.

Registration data Sunend Nominees 2 Limited

Register date: 2001-11-07

Register number: 04318284

Type of company: Private Limited Company

Get full report form global database UK for Sunend Nominees 2 Limited

Owner, director, manager of Sunend Nominees 2 Limited

Lsg Services Limited Corporate-secretary. Address: 4th Floor, 35 Piccadilly, London, W1J 0LP. DoB:

Michael Samuel Philip Garvin Director. Address: Flat 7, 103-105 Harley Street, London, W1G 6AJ. DoB: February 1944, British

Gordon John Mundy Director. Address: 48 Selbourne Drive, Douglas, Isle Of Man, IM2 3NH. DoB: December 1954, Irish

Nicholas Brian Treseder Alford Director. Address: The Pines, North Road, Berkhamsted, Hertfordshire, HP4 3DX. DoB: September 1964, British

Ian Michael Hollocks Secretary. Address: 22 Fairholme Avenue, Gidea Park, Essex, RM2 5UU. DoB: n\a, British

Andrew Nicholas Hewson Director. Address: Abesters, Fernden Lane Blackdown, Haslemere, Surrey, GU27 3BS. DoB: March 1958, British

Timothy Paul Walton Director. Address: Ivy House Church Row, Meole Brace, Shrewsbury, Shropshire, SY3 9EY. DoB: December 1961, British

Venetia Caroline Carpenter Nominee-secretary. Address: Wanshurst Green Farm, Marden, Tonbridge, Kent, TN12 9DF. DoB:

Christopher Mark Stephen Evans Nominee-director. Address: 12 Criffel Avenue, Streatham Hill, London, SW2 4AZ. DoB: August 1965, British

Paul Laurence Huberman Nominee-director. Address: 15 Wildwood Road, Hampstead Garden Suburb, London, NW11 6UL. DoB: June 1961, British

Jobs in Sunend Nominees 2 Limited vacancies. Career and practice on Sunend Nominees 2 Limited. Working and traineeship

Sorry, now on Sunend Nominees 2 Limited all vacancies is closed.

Responds for Sunend Nominees 2 Limited on FaceBook

Read more comments for Sunend Nominees 2 Limited. Leave a respond Sunend Nominees 2 Limited in social networks. Sunend Nominees 2 Limited on Facebook and Google+, LinkedIn, MySpace

Address Sunend Nominees 2 Limited on google map

Other similar UK companies as Sunend Nominees 2 Limited: Structures Qed Limited | Lucas Developments Limited | Barton Builders Limited | Penny Black Construction Limited | Edenfield Joinery Ltd

Sunend Nominees 2 Limited has existed on the local market for at least fifteen years. Registered with number 04318284 in the year 2001-11-07, the company have office at 35 Piccadilly, Mayfair (south) W1J 0LP. It began under the business name Grantchester Nominees (southend 2), though for the last 14 years has operated under the business name Sunend Nominees 2 Limited. The enterprise is classified under the NACe and SiC code 99999 and their NACE code stands for Dormant Company. 30th September 2013 is the last time account status updates were reported.

The firm owes its accomplishments and unending progress to a group of two directors, who are Michael Samuel Philip Garvin and Gordon John Mundy, who have been leading it since July 2002. Another limited company has been appointed as one of the secretaries of this company: Lsg Services Limited.