Preferred Funding Five Limited

All UK companiesAdministrative and support service activitiesPreferred Funding Five Limited

Other business support service activities not elsewhere classified

Preferred Funding Five Limited contacts: address, phone, fax, email, website, shedule

Address: 10-18 Union Street SE1 1SZ London

Phone: +44-1371 9249908

Fax: +44-1371 9249908

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Preferred Funding Five Limited"? - send email to us!

Preferred Funding Five Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Preferred Funding Five Limited.

Registration data Preferred Funding Five Limited

Register date: 2003-10-14

Register number: 04930708

Type of company: Private Limited Company

Get full report form global database UK for Preferred Funding Five Limited

Owner, director, manager of Preferred Funding Five Limited

Lee Brandon Director. Address: Union Street, London, SE1 1SZ, United Kingdom. DoB: January 1953, British

Amany Attia Director. Address: Girdlers Road, London, W13 0PU. DoB: October 1961, French - American

Stephen Staid Director. Address: 1 Ridgeway, Virginia Water, Surrey, GU25 4TE. DoB: February 1970, American

Louise Jane Weir Director. Address: Tunnel Lane, North Warnborough, Hook, Hants, RG29 1JT. DoB: October 1968, British

Amir Sharifi Mehr Director. Address: Hartwell Drive, Beaconsfield, Buckinghamshire, HP9 1JA. DoB: March 1970, American

Paul Stuart Chambers Director. Address: Burntwood Road, Sevenoaks, Kent, TN13 1PT. DoB: April 1967, British

Wallace Simon Duthie Hinshelwood Director. Address: 11 Wheelwrights Close, Bishops Stortford, Hertfordshire, CM23 4GH. DoB: April 1963, British

Christopher Gordon Rupp Director. Address: Revelmead, Hillside Road, Sevenoaks, Kent, TN13 3XJ. DoB: March 1968, British

Dominic Iain Gibb Director. Address: 2 Falkland Place, London, NW5 2PN. DoB: July 1966, British

William C Bilsborough Director. Address: Tresanton, Hancocks Mount, Sunninghill, Berkshire, SL5 9PQ. DoB: March 1959, Us Citizen

Roger John Taylor Director. Address: Rare Oak, Highfield Gardens, Liss, Hampshire, GU33 7NQ. DoB: April 1946, British

Nigel Jeffrey Martin Ingram Director. Address: Meadowlands, Winterpit Lane, Mannings Heath, West Sussex, RH13 6LZ. DoB: January 1963, British

Clifford Chance Secretaries (cca) Limited Corporate-secretary. Address: Upper Bank Street, London, E14 5JJ. DoB:

Amany Attia Director. Address: The Old House, 101 Brook Green, London, W6 7BD. DoB: October 1961, French - American

George Mclennan Fraser Director. Address: 57 Chipstead Street, London, SW6 3SR. DoB: December 1967, Australian

George Patellis Director. Address: The Gatehouse, 20 Kings Gate, Haywards Heath, West Sussex, RH16 1DY. DoB: October 1964, American

Philip Edward Hopes Director. Address: Ellensdaw, Polecat Lane, Copsale, West Sussex, RH13 6QR. DoB: March 1954, British

Dennis James Pitocco Director. Address: The Annexe Cedar Lodge, 6 Calbourne, Haywards Heath, West Sussex, RH16 4AQ. DoB: November 1952, American

Matthew Robert Layton Nominee-director. Address: Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX. DoB: February 1961, British

David John Pudge Director. Address: 10 Upper Bank Street, London, E14 5JJ. DoB: August 1965, British

Jobs in Preferred Funding Five Limited vacancies. Career and practice on Preferred Funding Five Limited. Working and traineeship

Electrician. From GBP 2000

Carpenter. From GBP 1900

Controller. From GBP 2900

Manager. From GBP 1900

Carpenter. From GBP 1700

Responds for Preferred Funding Five Limited on FaceBook

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

Address Preferred Funding Five Limited on google map

Other similar UK companies as Preferred Funding Five Limited: Rhs Groundworks Ltd | B5 Plumbing & Heating Limited | Westbel Limited | Co-dunkall Limited | William Gray Homes Limited

The company is located in London under the following Company Registration No.: 04930708. This company was registered in 2003. The office of this firm is situated at 10-18 Union Street . The zip code for this location is SE1 1SZ. This company started under the name Pinkclose, however for the last 13 years has operated under the name Preferred Funding Five Limited. This business is classified under the NACe and SiC code 82990 meaning Other business support service activities not elsewhere classified. November 30, 2015 is the last time when the accounts were reported. Thirteen years of competing in this particular field comes to full flow with Preferred Funding Five Ltd as the company managed to keep their clients satisfied through all the years.

Regarding the business, all of director's responsibilities have so far been done by Lee Brandon who was chosen to lead the company on 2010-06-17. The following business had been directed by Amany Attia (age 55) who ultimately quit in June 2010. Furthermore a different director, including Stephen Staid, age 46 gave up the position seven years ago.