Vikings Realisations 2 Limited

All UK companiesOther classificationVikings Realisations 2 Limited

Other service activities n.e.c.

Vikings Realisations 2 Limited contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor 110 Cannon Street EC4N 6EU London

Phone: +44-1295 3150024

Fax: +44-1295 3150024

Email: n\a

Website:

Shedule:

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

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

Registration data Vikings Realisations 2 Limited

Register date: 1999-04-22

Register number: 03757599

Type of company: Private Limited Company

Get full report form global database UK for Vikings Realisations 2 Limited

Owner, director, manager of Vikings Realisations 2 Limited

Essex Trust Limited Corporate-secretary. Address: Floor, Beaux Lane House Mercer Street Lower, Dublin 2, Ireland. DoB:

Maurice Leonard Healy Director. Address: Knocksinna, Foxrock, Dublin 18, Ireland. DoB: December 1958, Irish

Tara Christopher Brady Director. Address: 14 Ellesmere Close, London, E11 1PT. DoB: January 1968, British

David Hargaden Director. Address: 2 St James Terrace, Clonskeagh Road, Dublin 6, Ireland. DoB: May 1956, Irish

Nicholas Williams Director. Address: Heath Ride, Finchampstead, Wokingham, Berkshire, RG40 3QJ. DoB: June 1970, British

Daniel Joseph Holohan Secretary. Address: 17 Ardlea,, Trim Road, Dunshaughlin, Co. Meath, IRISH, Ireland. DoB:

Maurice Leonard Healy Director. Address: Glencroe, Knocksinna, Foxrock, Dublin 18, IRISH, Ireland. DoB: December 1958, Irish

Gerard Coakley Director. Address: 161 Stillorgan Heath, Stillorgan, Co Dublin, IRISH, Ireland. DoB: June 1958, Irish

Anthony Weaver Director. Address: Freshfields, Maynards Green, Heathfield, East Sussex, TN21 0DE. DoB: July 1968, British

Christopher James Lee Secretary. Address: Garden Cottage, Ledgers Lane, Chelsham, Surrey, CR6 9QB. DoB: n\a, British

Andrew Ian Smith Director. Address: The Lodge, 31 Hook Hill, Sanderstead, Surrey, CR2 0LB. DoB: March 1964, British

Kevin Cheston Director. Address: Flat 4, 9 Argyle Street, Liverpool, Merseyside, L1 5BL. DoB: n\a, British

Jonathan Bunney Director. Address: 11 The Close, Skipton, BD23 2BZ. DoB: December 1961, British

Kevin Cheston Director. Address: Flat 4, 9 Argyle Street, Liverpool, Merseyside, L1 5BL. DoB: n\a, British

Ronald William Sandison Director. Address: 17 Brompton Avenue, Sefton Park, Liverpool, L17 3BT. DoB: July 1962, British

Vincent Frederick Potter Director. Address: 2 Sycamore Drive, Hayling Island, Hampshire, PO11 0RD. DoB: January 1966, British

Fergus James Corbett Innes Director. Address: 42 Doria Road, Parsons Green, Fulham, London, SW6 4UG. DoB: July 1973, British

Jobs in Vikings Realisations 2 Limited vacancies. Career and practice on Vikings Realisations 2 Limited. Working and traineeship

Electrician. From GBP 2100

Helpdesk. From GBP 1200

Electrical Supervisor. From GBP 1900

Responds for Vikings Realisations 2 Limited on FaceBook

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

Address Vikings Realisations 2 Limited on google map

Other similar UK companies as Vikings Realisations 2 Limited: Fisfis Ltd | Kitchens Of Italy Limited | Wandsworth Oasis Trading Company Limited | Advanced Bodyworks Limited | First Choice Scot Ltd

The day this firm was established is Thu, 22nd Apr 1999. Established under number 03757599, this company is classified as a PLC. You may find the office of the firm during office hours at the following location: 2nd Floor 110 Cannon Street, EC4N 6EU London. Previously Vikings Realisations 2 Limited switched the listed name three times. Up to Tue, 21st Sep 2010 this company used the business name Calyx Cs. Later on this company adapted the business name Network Partners which was used till Tue, 21st Sep 2010 when the currently used name was adopted. This company declared SIC number is 9305 , that means Other service activities n.e.c.. The firm's latest financial reports were submitted for the period up to 2008-12-31 and the most recent annual return was submitted on 2010-04-22.

1 transaction have been registered in 2011 with a sum total of £4,876. In 2010 there was a similar number of transactions (exactly 2) that added up to £9,753. Cooperation with the London Borough of Hillingdon council covered the following areas: Data Communication.

Currently, the directors employed by the following limited company are as follow: Maurice Leonard Healy hired in 2008 in September and Tara Christopher Brady hired on Thu, 7th Aug 2008. At least one secretary in this firm is a limited company, specifically Essex Trust Limited.