Thomson Organisation (no. 7)(the)
Dormant Company
Thomson Organisation (no. 7)(the) contacts: address, phone, fax, email, website, shedule
Address: 2nd Floor 1 Mark Square Leonard Street EC2A 4EG London
Phone: +44-1330 1618804
Fax: +44-1330 1618804
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Thomson Organisation (no. 7)(the)"? - send email to us!
Registration data Thomson Organisation (no. 7)(the)
Register date: 1985-07-09
Register number: 01929321
Type of company: Private Unlimited Company
Get full report form global database UK for Thomson Organisation (no. 7)(the)Owner, director, manager of Thomson Organisation (no. 7)(the)
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: 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
Wayne Lee Director. Address: 6 The Warren, Harpenden, Hertfordshire, AL5 2NH. DoB: November 1959, British
Susan Louise Jenner Secretary. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: February 1955, British
Francis Anthony Butler Director. Address: 28 Gingells Farm Road, Charvil, Reading, Berkshire, RG10 9DT. DoB: November 1955, British
Mark David Knight Director. Address: The Old Rectory, Ightham, Sevenoaks, Kent, TN15 9AJ. DoB: September 1943, British
Stephen John Hamilton Coles Director. Address: Hollanden Park Barn, Riding Lane, Hildenborough, Kent, TN11 9LH. DoB: January 1949, British
Thomas Edward Dyer Director. Address: 15 Maiden Erlegh Drive, Earley, Reading, RG6 7HP. DoB: July 1941, British
Martin Bowen Jones Director. Address: 4 Woodlands, Roundwood Lane, Happenden, Herts. DoB: January 1951, British
Angela Russell Director. Address: 22 Bishops Close, Barnet, Hertfordshire, EN5 2QH. DoB: June 1952, British
Jobs in Thomson Organisation (no. 7)(the) vacancies. Career and practice on Thomson Organisation (no. 7)(the). Working and traineeship
Driver. From GBP 2100
Driver. From GBP 1700
Cleaner. From GBP 1000
Tester. From GBP 3200
Director. From GBP 5700
Welder. From GBP 1700
Responds for Thomson Organisation (no. 7)(the) on FaceBook
Read more comments for Thomson Organisation (no. 7)(the). Leave a respond Thomson Organisation (no. 7)(the) in social networks. Thomson Organisation (no. 7)(the) on Facebook and Google+, LinkedIn, MySpaceAddress Thomson Organisation (no. 7)(the) on google map
Other similar UK companies as Thomson Organisation (no. 7)(the): Hrk Solutions Limited | Savvy Consultants Limited | Ams It Professionals Limited | Embrace Insight Limited | Sharpthorne Consulting Limited
Thomson Organisation (no. 7)(the) with Companies House Reg No. 01929321 has been in this business field for thirty one years. This particular Private Unlimited Company can be reached at 2nd Floor 1 Mark Square, Leonard Street , London and company's area code is EC2A 4EG. This firm is registered with SIC code 99999 and their NACE code stands for Dormant Company. Thomson Organisation (no. 7)(the) filed its account information for the period up to 2014-12-31. The business most recent annual return was filed on 2015-08-07.
Due to the firm's constant growth, it became necessary to find new company leaders: Peter Thorn and Stuart Nicholas Corbin who have been collaborating since March 2011 to promote the success of the firm.