Thomson Incentives Limited
Dormant Company
Thomson Incentives Limited contacts: address, phone, fax, email, website, shedule
Address: 2nd Floor 1 Mark Square Leonard Street EC2A 4EG London
Phone: +44-1294 3718566
Fax: +44-1294 3718566
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Thomson Incentives Limited"? - send email to us!
Registration data Thomson Incentives Limited
Register date: 1967-11-16
Register number: 00922490
Type of company: Private Limited Company
Get full report form global database UK for Thomson Incentives LimitedOwner, director, manager of Thomson Incentives Limited
Peter Thorn Director. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: July 1963, British
Stuart Nicholas Corbin Director. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: October 1964, British
Nicholas David Harding Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: August 1979, British
Darryl John Clarke Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: April 1974, British
Corrina Sarah Cooper Director. Address: Flat 10, Highstone House, 21 Highbury Crescent, London, N5 1RX. DoB: January 1974, British
Andrew Edward Kendall Director. Address: Whiteladyes, Sandy Way, Cobham, Surrey, KT11 2EY. DoB: November 1967, British
Yan Hon Tio-parry Director. Address: 1 Petworth Road, London, N12 9HE. DoB: October 1955, Malaysian
Susan Louise Jenner Director. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: February 1955, British
Susan Louise Jenner Secretary. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: February 1955, British
Wayne Lee Director. Address: 6 The Warren, Harpenden, Hertfordshire, AL5 2NH. DoB: November 1959, British
Thomas Edward Dyer Director. Address: 15 Maiden Erlegh Drive, Earley, Reading, RG6 7HP. DoB: July 1941, British
Stephen John Hamilton Coles Director. Address: Hollanden Park Barn, Riding Lane, Hildenborough, Kent, TN11 9LH. DoB: January 1949, British
Aristides Emmanuel Kassimatis Director. Address: 27 Courtenay Road, Winchester, Hampshire, SO23 7ER. DoB: February 1959, British
Mark David Knight Director. Address: The Old Rectory, Ightham, Sevenoaks, Kent, TN15 9AJ. DoB: September 1943, British
Angela Russell Director. Address: 22 Bishops Close, Barnet, Hertfordshire, EN5 2QH. DoB: June 1952, British
Jobs in Thomson Incentives Limited vacancies. Career and practice on Thomson Incentives Limited. Working and traineeship
Fabricator. From GBP 2300
Helpdesk. From GBP 1500
Tester. From GBP 3900
Cleaner. From GBP 1200
Package Manager. From GBP 2400
Controller. From GBP 2900
Helpdesk. From GBP 1500
Responds for Thomson Incentives Limited on FaceBook
Read more comments for Thomson Incentives Limited. Leave a respond Thomson Incentives Limited in social networks. Thomson Incentives Limited on Facebook and Google+, LinkedIn, MySpaceAddress Thomson Incentives Limited on google map
Other similar UK companies as Thomson Incentives Limited: Mutinee Limited | Rr Telecom Consultancy Ltd | Redtable Information Solutions Ltd | Warp 1989 Ltd | Bounce Magazine Ltd
Thomson Incentives began its business in 1967 as a PLC registered with number: 00922490. The company has been developing successfully for 49 years and the present status is active - proposal to strike off. This firm's registered office is based in London at 2nd Floor 1 Mark Square. You can also find the company using the post code , EC2A 4EG. The enterprise is classified under the NACe and SiC code 99999 meaning Dormant Company. The firm's most recent filings were filed up to Wed, 31st Dec 2014 and the most current annual return was submitted on Mon, 11th Jan 2016.
At the moment, the directors employed by the following firm are: Peter Thorn hired on 2011-03-23 and Stuart Nicholas Corbin hired eight years ago.