Elliott Modular Space Limited
Dormant Company
Elliott Modular Space Limited contacts: address, phone, fax, email, website, shedule
Address: 1 More London Place SE1 2AF London
Phone: +44-1286 4504364
Fax: +44-1286 4504364
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Elliott Modular Space Limited"? - send email to us!
Registration data Elliott Modular Space Limited
Register date: 1993-10-20
Register number: 02864100
Type of company: Private Limited Company
Get full report form global database UK for Elliott Modular Space LimitedOwner, director, manager of Elliott Modular Space Limited
Joana De Epalza Director. Address: More London Place, London, SE1 2AF. DoB: April 1973, French
Mark Andrew Eburne Director. Address: Manor Drive, Peterborough, PE4 7AP. DoB: April 1962, British
Ian Patrick Russell Thompson Secretary. Address: Manor Drive, Peterborough, Cambridgeshire, PE4 7AP, England. DoB:
Ian Patrick Russell Thompson Director. Address: Manor Drive, Peterborough, Cambridgeshire, PE4 7AP, England. DoB: August 1965, British
Paul Brian O'kelly Director. Address: Manor Drive, Peterborough, PE4 7AP. DoB: December 1957, British
Thomas Anderson Director. Address: Manor Drive, Peterborough, PE4 7AP. DoB: June 1950, British
Ralph Atkinson Director. Address: 9 Old Holt Road, Medbourne, Market Harborough, Leicestershire, LE16 8DY. DoB: August 1957, British
Jeremy Matthew Director. Address: Beethovenstraat 132-3, Amsterdam, 1077 Js, FOREIGN, The Netherlands. DoB: March 1966, British And Canadian
David Edwards Director. Address: 12 The Culvert, Bradley Stoke, Bristol, Avon, BS32 8AB. DoB: September 1955, British
Paul Michael Anderson Director. Address: The Old Laundry Cottage, Poyle Road, Tongham, Farnham, Surrey, GU10 1BS. DoB: December 1965, British
Darren Paul Brown Director. Address: 47 Maple Avenue, Crowle, Scunthorpe, North Lincolnshire, DN17 4ED. DoB: October 1969, British
John Lancaster Oliver Director. Address: Muhlgasse 11, Berg, Bayern 82335, Germany. DoB: October 1959, British
Paul Jackson Director. Address: 13-15 Low Road West, Warmsworth, Doncaster, South Yorkshire, DN4 9JZ. DoB: October 1961, British
Neil Robert Jones Secretary. Address: 30 Coniston Drive, Doncaster, South Yorkshire, DN4 9GA. DoB:
Ba (Hons) Michael Gleghorn Director. Address: 7 Beaufont Gardens, Bawtry, Doncaster, South Yorkshire, DN10 6RT. DoB: April 1968, British
John Vincent Bucci Director. Address: Summerhill, Steels Lane, Oxshott, Leatherhead, Surrey, KT22 0QQ. DoB: December 1954, America
Roger Hilton Hodgkiss Director. Address: The Old Stables Ingthorne Lane, South Milford, Leeds, LS25 5DH. DoB: April 1966, British
David John Lee Director. Address: Van Leyenberghlaan 52, 9th Floor, 1082 Gm Amsterdam, FOREIGN, The Netherlands. DoB: February 1949, British
Roger Hilton Hodgkiss Secretary. Address: The Old Stables Ingthorne Lane, South Milford, Leeds, LS25 5DH. DoB: April 1966, British
Ian Graham Story Director. Address: Zirksraat 1964, Antwerp, 2000, Belgium. DoB: January 1963, British
James Hyman Director. Address: Oudstujderslei 16, Brasschaat, 2930, Belfium. DoB: July 1959, British
Mary Jane Mcnamara Director. Address: 96 Lake Rise, Gidea Park, Essex, RM1 4EE. DoB: August 1960, British
Brian Michael Maloy Director. Address: Amsterdamstraat 14 Box W, Antwerp, 2000, Belgium. DoB: n\a, British
Jeffrey James Fenton Director. Address: Gabriellalei 19, Brasschaat, Antwerp, 2930, Belgium. DoB: March 1957, Usa
Robert Roelofs Director. Address: De Konning 4, Berlicum, 5258 KR, The Netherlands. DoB: August 1957, Dutch
Tony Lee Secretary. Address: 8 Rossdale, Tunbridge Wells, Kent, TN2 3PG. DoB: n\a, British
Geoffrey William Evans Director. Address: 21 Holme Drive, Burton Upon Stather, Scunthorpe, North Lincolnshire, DN15 9DA. DoB: December 1951, British
William Gilmore Director. Address: 19 Pirleyhill Gardens, Falkirk, Sterlingshire, FK1 5NB, Scotalnd. DoB: April 1963, British
Miles Anthony Stanyard Secretary. Address: Beckfarm House, Marton Cum Grafton, York, North Yorkshire, YO51 9QJ. DoB: July 1959, British
Miles Anthony Stanyard Director. Address: Beckfarm House, Marton Cum Grafton, York, North Yorkshire, YO51 9QJ. DoB: July 1959, British
Christine Harman Secretary. Address: 20 Brookes Rise, Langley Moor, Durham, DH7 8XY. DoB:
Susan Mary Reilly Director. Address: 5 Upper Glenburn Road, Bearsden, Glasgow, G61 4BW. DoB: April 1961, British
Nigel Prior Stickland Director. Address: 24 Osier Way, High Beeches, Banstead, Surrey, SM7 1LL. DoB: December 1949, British
David John Wraith Director. Address: Bellwood Grange Farm, Brampton, Lincoln, Lincolnshire, LN1 2EG. DoB: May 1946, British
Stuart Alan Greenwood Director. Address: Winterley House, Moorber House Coniston Cold, Skipton, BD23 4EQ. DoB: September 1947, British
L & A Secretarial Limited Corporate-nominee-secretary. Address: 31 Corsham Street, London, N1 6DR. DoB:
L & A Registrars Limited Corporate-nominee-director. Address: 31 Corsham Street, London, N1 6DR. DoB:
Jobs in Elliott Modular Space Limited vacancies. Career and practice on Elliott Modular Space Limited. Working and traineeship
Sorry, now on Elliott Modular Space Limited all vacancies is closed.
Responds for Elliott Modular Space Limited on FaceBook
Read more comments for Elliott Modular Space Limited. Leave a respond Elliott Modular Space Limited in social networks. Elliott Modular Space Limited on Facebook and Google+, LinkedIn, MySpaceAddress Elliott Modular Space Limited on google map
Other similar UK companies as Elliott Modular Space Limited: Basant It Services Limited | Verus Consulting Limited | Foresight Intelligence Ltd | Lightvalve Limited | Jigsaw Digital Design Ltd
1993 is the date that marks the founding Elliott Modular Space Limited, the firm which is located at 1 More London Place, , London. That would make 23 years Elliott Modular Space has existed on the market, as the company was established on 1993-10-20. The firm registered no. is 02864100 and the area code is SE1 2AF. Up till now Elliott Modular Space Limited changed it’s name three times. Until 2007-10-23 this firm used the name Ge Capital Modular Space. Then this firm used the name Darchem Building Systems which was used till 2007-10-23 then the currently used name was accepted. The company SIC code is 99999 which stands for Dormant Company. 2011-12-31 is the last time when the company accounts were reported.
1 transaction have been registered in 2011 with a sum total of £816. Cooperation with the Middlesbrough Council council covered the following areas: Refunds.
The company has just one director currently leading this particular limited company, namely Joana De Epalza who's been executing the director's assignments for 23 years. This limited company had been directed by Mark Andrew Eburne (age 54) who ultimately gave up the position on 2012-12-14. What is more a different director, including Ian Patrick Russell Thompson, age 51 gave up the position in 2012.