Thomson Incentives Limited

All UK companiesActivities of extraterritorial organisations and otherThomson 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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.