Current Patents Limited
Dormant Company
Current Patents Limited contacts: address, phone, fax, email, website, shedule
Address: 2nd Floor 1 Mark Square Leonard Street EC2A 4EG London
Phone: +44-1432 2257110
Fax: +44-1432 2257110
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Current Patents Limited"? - send email to us!
Registration data Current Patents Limited
Register date: 1997-01-16
Register number: 03303417
Type of company: Private Limited Company
Get full report form global database UK for Current Patents LimitedOwner, director, manager of Current Patents Limited
Cassandra Becker-smith Director. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: June 1979, British
David Martin Mitchley Director. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: January 1968, British
Helen Elizabeth Campbell Director. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: June 1968, British
Richard John Oliver Director. Address: 47 Marina Avenue, New Malden, Surrey, KT3 6NE. DoB: January 1967, British
John Lannon Bromley Secretary. Address: 36 Thornhill Road, London, E10 5LL. DoB:
Karl Schliesing Secretary. Address: 25 Woodland Grove, London, SE10 9UL. DoB: n\a, South African
Gordon Clement Drake Director. Address: 10 Lyme Grove, Marple, Stockport, SK6 7NW. DoB: April 1964, British
Jonathan Brett-harris Director. Address: Wolvesnewton, Chepstow, Monmouthshire, NP16 6NY. DoB: August 1961, British
Amanda Jane White Director. Address: 3 Adelaide Road, Chislehurst, Kent, BR7 6BB. DoB: October 1970, British
Margaret Jean Barraclough Secretary. Address: 5 Nan Aires, Wingrave, Aylesbury, Buckinghamshire, HP22 4QZ. DoB: n\a, British
Sarah Anne Hamer Director. Address: 13 Deacon Road, Kingston Upon Thames, Surrey, KT2 6LT. DoB: August 1969, British
Timothy Frank Hamer Director. Address: Byron Road, Harpenden, Hertfordshire, AL5 4AB. DoB: July 1962, British
Samantha Jacqueline Porteous Director. Address: Verdala, 18 Kings Road, Berkhamsted, Hertfordshire, HP4 3BD. DoB: January 1967, British
Nigel John William Brockmann Director. Address: 21 Kingsbridge Road, London, W10 6PU. DoB: August 1949, British
Peter Mckay Director. Address: 8 The Knoll,, Beckenham, Kent, BR3 5JW. DoB: May 1952, British
Michael John Tansey Director. Address: 1310 Pine Road, Bryn Mawr, Pennsylvania 19010, United States Of America. DoB: November 1952, British
Graeme Osbourne Secretary. Address: 184 Ashmore Road, London, W9 3DE. DoB:
Peter Charles Michael Diment Secretary. Address: 4 Westfield Close, Bishops Stortford, Hertfordshire, CM23 2RD. DoB: n\a, British
Badger Hakim Secretaries Limited Corporate-secretary. Address: 10 Dover Street, London, W1S 4LQ. DoB:
Ian James Tarr Director. Address: Apartment 26, Soho Lofts, 10 Richmond Mews, London, W1V 5AG. DoB: August 1960, British
Peter Steele Director. Address: 30 Cardigan Road, London, E3 5HU. DoB: June 1948, British
Brian John Parker Director. Address: 6 Lowther Road, Barnes, London, SW13 9ND. DoB: December 1938, British
Brian John Parker Secretary. Address: 6 Lowther Road, Barnes, London, SW13 9ND. DoB: December 1938, British
David Talbot Millett Director. Address: 33 Denning Road, London, NW3 1ST. DoB: April 1944, British
Vitek Tracz Director. Address: 19 Beverley Road, London, SW13 0LX. DoB: May 1940, British
Richard Denis Paul Charkin Director. Address: 3 Redcliffe Place, London, SW10 9DB. DoB: June 1949, British
Jobs in Current Patents Limited vacancies. Career and practice on Current Patents Limited. Working and traineeship
Sorry, now on Current Patents Limited all vacancies is closed.
Responds for Current Patents Limited on FaceBook
Read more comments for Current Patents Limited. Leave a respond Current Patents Limited in social networks. Current Patents Limited on Facebook and Google+, LinkedIn, MySpaceAddress Current Patents Limited on google map
Other similar UK companies as Current Patents Limited: Interlink Ventures Limited | Uk Corals Ltd | Advance Autoparts Ltd | Toshiba Information Systems (uk) Limited | A L Sheeting Ltd
Current Patents Limited can be found at London at 2nd Floor 1 Mark Square. Anyone can search for the firm by its zip code - EC2A 4EG. Current Patents's incorporation dates back to year 1997. This company is registered under the number 03303417 and company's official status is active - proposal to strike off. It switched its name two times. Up till 1998 it has delivered the services it specializes in under the name of Csg Legal Publishing but currently it is registered under the business name Current Patents Limited. This company principal business activity number is 99999 , that means Dormant Company. Current Patents Ltd filed its latest accounts for the period up to Wednesday 31st December 2014. The business most recent annual return was submitted on Friday 16th January 2015.
The business owes its achievements and unending development to a team of two directors, namely Cassandra Becker-smith and David Martin Mitchley, who have been working for the firm since October 2015.