00087690 Limited

All UK companiesOther classification00087690 Limited

Retail alcoholic & other beverages

00087690 Limited contacts: address, phone, fax, email, website, shedule

Address: Kpmg Llp 8 Salisbury Square EC4Y 8BB London

Phone: +44-1491 8018890

Fax: +44-1569 4915802

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "00087690 Limited"? - send email to us!

00087690 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 00087690 Limited.

Registration data 00087690 Limited

Register date: 1906-02-21

Register number: 00087690

Type of company: Private Limited Company

Get full report form global database UK for 00087690 Limited

Owner, director, manager of 00087690 Limited

Phillip Geoffrey Cook Director. Address: 8 Evesham House, Hereford Road, London, W2 4PD. DoB: March 1954, Australian

Natalie Irene Kennedy Director. Address: Sanford House, Skeet Hill Lane Chelsfield, Orpington, Kent, BR6 7RX. DoB: September 1967, British

Devereux Montagu Corporate Services Limited Secretary. Address: One Great Cumberland Place, London, W1H 7AL. DoB:

David Massey Director. Address: 38 Burcott Lane, Bierton, Aylesbury, Buckinghamshire, HP22 5AS. DoB: June 1965, British

George Michael Lunn Director. Address: Fairmount, 17 Ledcameroch Road, Bearsden Glasgow, Dunbartonshire, G61 4AB. DoB: July 1942, British

Timothy James Gerhard Director. Address: 3 Meadow Walk, Tadworth, Surrey, KT20 7UF. DoB: September 1955, British

John Michael Charman Secretary. Address: 9 Anson Avenue, West Malling, Kent, ME19 4RA. DoB: n\a, British

Richard Thomas Paul Rotter Director. Address: Church Road, Oare, Kent, ME13 0QB. DoB: August 1975, British

Dominic Joseph Brown Director. Address: 12 Bere Close, Ingress Park, Greenhithe, Kent, DA9 9XD. DoB: January 1968, British

Venetia Caroline Carpenter Secretary. Address: Wanshurst Green Farm, Marden, Tonbridge, Kent, TN12 9DF. DoB: n\a, British

William Gerald Rolfe Director. Address: Coolure Lewes Road, East Grinstead, Sussex, RH19 3TU. DoB: January 1950, British

David John Wetz Director. Address: Mole End, Hill Hoath, Chiddingstone, Kent, TN8 7AE. DoB: May 1966, British

Richard Vaughan Hawkins Director. Address: 26 Norbury Avenue, Watford, Hertfordshire, WD24 4PJ. DoB: February 1964, British

Jonathan Paul Walter Graham Flegg Director. Address: 43 Lambourne Drive, Kings Hill, West Malling, Kent, ME19 4FN. DoB: June 1957, British

John Michael Charman Director. Address: 9 Anson Avenue, West Malling, Kent, ME19 4RA. DoB: n\a, British

Fiona Lesley Bradley Secretary. Address: 12 Carton Road, Higham, Rochester, Kent, ME3 7EB. DoB:

Philip Julian Michael Wetz Director. Address: 37 Clarendon Way, Chislehurst, Kent, BR7 6RE. DoB: May 1969, British

Brian Walter Denholm Director. Address: 2 The Glebe, Felbridge, East Grinstead, West Sussex, RH19 2QT. DoB: May 1936, British

Adrian William Morris Director. Address: The Old Bakery, Lower Street, Leeds, Kent, ME17 1RL. DoB: August 1962, British

Simon Christopher Wetz Director. Address: 3 Russells Yard, Cranbrook, Kent, TN17 3HD. DoB: February 1962, British

John Michael Charman Secretary. Address: 9 Anson Avenue, West Malling, Kent, ME19 4RA. DoB: n\a, British

Alec Leslie Benge Director. Address: 7 Brownings Orchard, Rodmersham, Sittingbourne, Kent, ME9 0PE. DoB: January 1948, British

Frank John Corfield Director. Address: 239 Lower Luton Road, Wheathampstead, St Albans, Hertfordshire, AL4 8HW. DoB: May 1940, British

Brian Walter Denholm Director. Address: 2 The Glebe, Felbridge, East Grinstead, West Sussex, RH19 2QT. DoB: May 1936, British

Gerald Fitzwalter Duff Director. Address: 2 Meadow Lane, Edenbridge, Kent, TN8 6HT. DoB: August 1950, British

Richard John Green Director. Address: 7 Wildernesse Mount, Sevenoaks, Kent, TN13 3QS. DoB: February 1949, British

Cecilia Rose Kinder Director. Address: High Walls, Ferndale Road, Burgess Hill, Sussex, RH15. DoB: May 1901, British

John Charles Powell Director. Address: The Rowans, Marsh Road Ruckinge, Ashford, Kent, TN26 2PU. DoB: September 1940, British

Richard John Anthony Rotter Director. Address: Harewell House North Street, Sheldwich, Faversham, Kent, ME13 0LN. DoB: October 1935, British

Martin Henry Saunders Director. Address: 76 Chipstead Park, Sevenoaks, Kent, TN13 2SH. DoB: March 1939, British

Joseph Paul Stanislaus Wetz Director. Address: 55 Old Dover Road, Capel Le Ferne, Folkestone, Kent, CT18 7HP. DoB: May 1941, British

Michael Albert Wetz Director. Address: Fieldgate Church Road, Worth, Crawley, West Sussex, RH10 7RT. DoB: November 1922, British

Philip Michael Joseph Wetz Director. Address: 7 Hawthorne Road, Bickley, Bromley, Kent, BR1 2HH. DoB: October 1935, British

Phyllis Edna Wetz Director. Address: 54 Homefield Road, Bromley, Kent. DoB: September 1911, British

Jobs in 00087690 Limited vacancies. Career and practice on 00087690 Limited. Working and traineeship

Carpenter. From GBP 1700

Helpdesk. From GBP 1400

Assistant. From GBP 1300

Project Co-ordinator. From GBP 1200

Assistant. From GBP 1100

Engineer. From GBP 2100

Administrator. From GBP 2000

Responds for 00087690 Limited on FaceBook

Read more comments for 00087690 Limited. Leave a respond 00087690 Limited in social networks. 00087690 Limited on Facebook and Google+, LinkedIn, MySpace

Address 00087690 Limited on google map

Other similar UK companies as 00087690 Limited: Srs Electrical & Building Services Ltd | Tile Energy Limited | Nutters A. C. I. D. Limited | Fastvenue Limited | Partridge Green Energy Limited

00087690 started conducting its business in the year 1906 as a Private Limited Company under the following Company Registration No.: 00087690. This particular company has been functioning successfully for one hundred and ten years and it's currently active. The company's registered office is located in London at Kpmg Llp. Anyone can also locate the firm using its post code , EC4Y 8BB. The name of the firm was changed in 2014 to 00087690 Limited. This firm previous business name was Unwins. This firm principal business activity number is 5225 and has the NACE code: Retail alcoholic & other beverages. Its latest financial reports cover the period up to 2004-02-28 and the most recent annual return information was submitted on 2004-11-29. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to 00087690 Ltd.

Because of this enterprise's growth, it was unavoidable to acquire more company leaders: Phillip Geoffrey Cook and Natalie Irene Kennedy who have been supporting each other since March 2005 to exercise independent judgement of this specific limited company. In order to help the directors in their tasks, since 2005 the following limited company has been implementing the ideas of Devereux Montagu Corporate Services Limited, who's been tasked with successful communication and correspondence within the firm.