Liquid Assets Group Limited

All UK companiesManufacturingLiquid Assets Group Limited

Mineral oil refining

Liquid Assets Group Limited contacts: address, phone, fax, email, website, shedule

Address: 33 Cavendish Square W1G 0PW London

Phone: +44-1348 6185272

Fax: +44-1348 6185272

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Liquid Assets Group Limited"? - send email to us!

Liquid Assets Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Liquid Assets Group Limited.

Registration data Liquid Assets Group Limited

Register date: 1989-03-10

Register number: 02358965

Type of company: Private Limited Company

Get full report form global database UK for Liquid Assets Group Limited

Owner, director, manager of Liquid Assets Group Limited

Colin David Elliot Director. Address: Portland Place, London, London, W1B 1PU, England. DoB: July 1964, British

Andrew Maxwell Coppel Director. Address: Portland Place, London, London, W1B 1PU, United Kingdom. DoB: August 1950, British

Peter Ramsbottom Secretary. Address: Flat 5 Netherleigh Court, Chesterfield, Derbyshire, S40 3PR. DoB: November 1944, British

David Gareth Caldecott Director. Address: Portland Place, London, London, W1B 1PU, England. DoB: March 1966, British

Sunita Kaushal Secretary. Address: Portland Place, London, London, W1B 1PU, England. DoB:

Jagtar Singh Director. Address: West Garden Place, Kendal Street, London, W2 2AQ. DoB: September 1958, British

Michael Albert Bibring Director. Address: Conifers, Hive Road, Bushey Heath, Hertfordshire, WD23 1JG. DoB: February 1955, British

Ian Bruce Cave Director. Address: 392 Woodstock Road, Oxford, Oxfordshire, OX2 8AF. DoB: April 1964, British

Richard Gary Balfour-lynn Director. Address: 6 Connaught Square, London, W2 2HG. DoB: June 1953, British

Paul James Singleton Director. Address: 15 Kingsway Avenue, Broughton, Preston, Lancashire, PR3 5JN. DoB: September 1970, British

David James Martland Director. Address: 73 Hall Lane, Aspull, Wigan, Greater Manchester, WN2 2SF. DoB: October 1943, British

David Charles Edwards Director. Address: Greenbanks Close, Milford On Sea, Lymington, Hampshire, SO41 0SQ. DoB: May 1957, British

David Charles Edwards Secretary. Address: Greenbanks Close, Milford On Sea, Lymington, Hampshire, SO41 0SQ. DoB: May 1957, British

John Alan Farquharson Secretary. Address: Oak Lodge Windmill Lane, Appleton, Warrington, Cheshire, WA4 5JN. DoB: September 1937, British

Martin John Storey Director. Address: Ysgubor Newydd, Nannerch, Mold, Clwyd, CH7 5RD. DoB: January 1943, British

Graham Chalmers Thomson Director. Address: 9 Grassfield Way, Knutsford, Cheshire, WA16 9AF, England. DoB: October 1954, British

Mark Phillip Cowen Director. Address: 1 Hendham Drive, Altrincham, Cheshire, WA14 4LY. DoB: March 1965, British

John William Bright Director. Address: Lower Mill, Cuddington Lane Cuddington, Northwich, Cheshire, CW8 2SQ. DoB: May 1950, British

John Stephen Lythgoe Director. Address: 89 Barley Road, Thelwall, Warrington, Cheshire, WA4 2NF. DoB: September 1955, British

John Alan Farquharson Director. Address: Oak Lodge Windmill Lane, Appleton, Warrington, Cheshire, WA4 5JN. DoB: September 1937, British

Anthony Ellis Director. Address: Lonsdale, Broomfields Road Appleton, Warrington, Cheshire, WA4 3AE. DoB: December 1949, British

David Winstanley Director. Address: 2 Moorhouses, Hightown, Liverpool, Merseyside, L38 9ER. DoB: July 1944, British

Derek James Wade Director. Address: Mottram Moor Farm Mottram Moor, Hollingworth, Hyde, Cheshire, SK14 8LZ. DoB: January 1947, British

Peter Ramsbottom Director. Address: Flat 5 Netherleigh Court, Chesterfield, Derbyshire, S40 3PR. DoB: November 1944, British

Joseph Edward Parkinson Director. Address: Spillway, The Gardens Turton, Bolton, BL7 0RZ. DoB: February 1940, British

Steven Bernard Lewis Lister Director. Address: Keepers Cottage, Ashwith By Pilsley, Chesterfield, S45 8AN. DoB: February 1954, British

John Howard Moore Director. Address: Greenwood 14 Monks Walk, Penwortham, Preston, Lancashire, PR1 0AQ. DoB: July 1950, British

Ronald Phipps Director. Address: "Tamarind", 1 Rutland Road, Maidenhead, Berkshire, SL6 1HB. DoB: April 1944, British

Jobs in Liquid Assets Group Limited vacancies. Career and practice on Liquid Assets Group Limited. Working and traineeship

Driver. From GBP 1500

Welder. From GBP 1300

Helpdesk. From GBP 1500

Responds for Liquid Assets Group Limited on FaceBook

Read more comments for Liquid Assets Group Limited. Leave a respond Liquid Assets Group Limited in social networks. Liquid Assets Group Limited on Facebook and Google+, LinkedIn, MySpace

Address Liquid Assets Group Limited on google map

Other similar UK companies as Liquid Assets Group Limited: Sekhri Enterprises Limited | Pharmasky Ltd | Woodstock Leabank Office Furniture Limited | Sauna & Grillhytter Ltd | Wholesale Parts Limited

Located at 33 Cavendish Square, London W1G 0PW Liquid Assets Group Limited is a Private Limited Company with 02358965 registration number. The firm was started on 1989-03-10. The company SIC and NACE codes are 19201 - Mineral oil refining. 2013/12/31 is the last time when account status updates were reported.

Liquid Assets Group Ltd is a small-sized vehicle operator with the licence number OC0277790. The firm has one transport operating centre in the country. In their subsidiary in Chesterfield on Carlisle Close, 4 machines are available. The firm directors are D J Wade, J E Parkinson and P Ramsbottom.

There seems to be a team of two directors controlling this company right now, including Colin David Elliot and Andrew Maxwell Coppel who have been doing the directors duties for three years.