Millivres Prowler Limited

All UK companiesInformation and communicationMillivres Prowler Limited

Other publishing activities

Millivres Prowler Limited contacts: address, phone, fax, email, website, shedule

Address: Unit M Spectrum House 32-34 Gordon House Road NW5 1LP London

Phone: +44-1435 1118652

Fax: +44-1435 1118652

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Millivres Prowler Limited"? - send email to us!

Millivres Prowler Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Millivres Prowler Limited.

Registration data Millivres Prowler Limited

Register date: 1974-03-29

Register number: 01165041

Type of company: Private Limited Company

Get full report form global database UK for Millivres Prowler Limited

Owner, director, manager of Millivres Prowler Limited

James Edward Frost Director. Address: Unit M Spectrum House, 32-34 Gordon House Road, London, NW5 1LP. DoB: February 1969, British

Robert Walker Hanwell Secretary. Address: Unit M Spectrum House, 32-34 Gordon House Road, London, NW5 1LP. DoB: n\a, British

Simon Andrew Topham Director. Address: Unit M Spectrum House, 32-34 Gordon House Road, London, NW5 1LP. DoB: February 1964, British

Christopher Michael Graham-bell Secretary. Address: 2 Charlton Kings Road, Kentish Town, London, NW5 2SA. DoB: October 1951, British

Anthony Martin Director. Address: Unit M Spectrum House, 32-34 Gordon House Road, London, NW5 1LP. DoB: June 1977, British

Robert Walker Hanwell Director. Address: Unit M Spectrum House, 32-34 Gordon House Road, London, NW5 1LP. DoB: June 1963, British

Claire Anna-Marie Adams Director. Address: Unit M Spectrum House, 32-34 Gordon House Road, London, NW5 1LP. DoB: February 1971, British

David Howard Adams Director. Address: Unit M Spectrum House, 32-34 Gordon House Road, London, NW5 1LP. DoB: November 1943, British

Jocelyn Faye Mc Connachie Director. Address: 4bgate Street, London, WC2A 3HP. DoB: January 1967, British

Anthony Pithers Director. Address: Kaywana Hall, Higher Contour Road, Kingswear, Devon, TQ6 0AY. DoB: August 1954, British

Russel Brooks Director. Address: 18 Blakes Way, Welwyn, Hertfordshire, AL6 9RE. DoB: February 1956, British

David Borrows Director. Address: 32 Treves Close, London, N21 1TT. DoB: May 1960, British

Neal Thomas Cavalier Smith Director. Address: 20 Fife Terrace, London, N1 9RA. DoB: August 1966, British

Kim Michelle Watson Director. Address: Unit M Spectrum House, 32-34 Gordon House Road, London, NW5 1LP. DoB: January 1964, British

Julian Clarke Secretary. Address: 19 Tamarind Yard, London, E1 9JT. DoB: February 1960, British

Robyn Doran Director. Address: 99 Holland Road, London, NW10 5AT. DoB: January 1961, New Zealand

Roy Sandy Powell Director. Address: 35a Hornsey Lane Gardens, London, N6 5NY. DoB: January 1949, British

Julian Clarke Director. Address: 19 Tamarind Yard, London, E1 9JT. DoB: February 1960, British

Alexander John Mckenna Director. Address: 3 Berkeley Road, London, N19 6HH. DoB: July 1949, British

Christopher Michael Graham-bell Director. Address: Unit M Spectrum House, 32-34 Gordon House Road, London, NW5 1LP. DoB: October 1951, British

Jobs in Millivres Prowler Limited vacancies. Career and practice on Millivres Prowler Limited. Working and traineeship

Electrician. From GBP 2200

Engineer. From GBP 2300

Manager. From GBP 3400

Helpdesk. From GBP 1300

Helpdesk. From GBP 1400

Other personal. From GBP 1200

Responds for Millivres Prowler Limited on FaceBook

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

Address Millivres Prowler Limited on google map

Other similar UK companies as Millivres Prowler Limited: San Nicolaas Consulting Limited | Sewell & Co Limited | Core Fire Solutions Limited | Farmwheel Limited | Pearl Charters Limited

This firm is registered in London registered with number: 01165041. The firm was started in the year 1974. The main office of the company is located at Unit M Spectrum House 32-34 Gordon House Road. The zip code for this place is NW5 1LP. Registered as Millivres, the firm used the name up till 2002-04-17, when it was replaced by Millivres Prowler Limited. This firm is classified under the NACe and SiC code 58190 , that means Other publishing activities. Its most recent filed account data documents were filed up to 2015-04-30 and the most current annual return information was submitted on 2015-10-31. It has been 42 years for Millivres Prowler Ltd on this market, it is still strong and is an object of envy for many.

1 transaction have been registered in 2014 with a sum total of £600. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Publicity / Advertising (non Staff).

When it comes to this specific company's employees data, for 2 years there have been two directors: James Edward Frost and Simon Andrew Topham. Moreover, the managing director's assignments are continually aided by a secretary - Robert Walker Hanwell, from who was recruited by this specific company fifteen years ago.