Val Trademark Three Limited

All UK companiesAdministrative and support service activitiesVal Trademark Three Limited

Other business support service activities not elsewhere classified

Val Trademark Three Limited contacts: address, phone, fax, email, website, shedule

Address: The Battleship Building 179 Harrow Road W2 6NB London

Phone: +44-1325 5496704

Fax: +44-1325 5496704

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Val Trademark Three Limited"? - send email to us!

Val Trademark Three Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Val Trademark Three Limited.

Registration data Val Trademark Three Limited

Register date: 2004-06-10

Register number: 05150741

Type of company: Private Limited Company

Get full report form global database UK for Val Trademark Three Limited

Owner, director, manager of Val Trademark Three Limited

Peter Michael Russell Norris Director. Address: 179 Harrow Road, London, W2 6NB. DoB: March 1955, Uk

Ian Philip Woods Director. Address: 179 Harrow Road, London, W2 6NB, United Kingdom. DoB: September 1974, British

Barry Alexander Ralph Gerrard Secretary. Address: 179 Harrow Road, London, W2 6NB, United Kingdom. DoB:

Nicholas Anthony Robert Fox Director. Address: 179 Harrow Road, London, W2 6NB, United Kingdom. DoB: January 1970, British

Gordon Douglas Mccallum Director. Address: 179 Harrow Road, London, W2 6NB, United Kingdom. DoB: April 1960, British

Shai Joseph Weiss Director. Address: 179 Harrow Road, London, W2 6NB, United Kingdom. DoB: March 1968, British

Glen William Hauenstein Director. Address: Secretariat, The Office Manor Royal, Crawley, West Sussex, RH10 9NU, United Kingdom. DoB: October 1960, American

Wayne Ivan Aaron Director. Address: Secretariat, The Office Manor Royal, Crawley, West Sussex, RH10 9NU, United Kingdom. DoB: November 1968, American

Perry Anthony Cantarutti Director. Address: Secretariat, The Office Manor Royal, Crawley, West Sussex, RH10 9NU, United Kingdom. DoB: August 1964, American / Italian

Keith Texas Roberts Director. Address: Floor, 13-15 Cours De Rive, Geneva, 1204, Switzerland. DoB: April 1976, New Zealand

David Andrew Baxby Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: September 1973, Australian

Chin Hwee Ng Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: September 1960, Singaporean

Paul Wah Liang Tan Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: June 1953, Singapore

Ian Mario Joseph De Sousa Secretary. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: n\a, British

Stephen Blakeney Ridgway Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: September 1951, British

Julie Helen Southern Director. Address: Manor Royal, Crawley, West Sussex, RH10 9NU. DoB: December 1959, British

Martin Robert Henderson Secretary. Address: 160 Marston Avenue, Dagenham, Essex, RM10 7LP. DoB: n\a, British

Bibi Rahima Ally Nominee-director. Address: 60 Harbury Road, Carshalton Beeches, Surrey, SM5 4LA. DoB: January 1960, British

Jobs in Val Trademark Three Limited vacancies. Career and practice on Val Trademark Three Limited. Working and traineeship

Project Co-ordinator. From GBP 1800

Carpenter. From GBP 1900

Administrator. From GBP 2100

Cleaner. From GBP 1000

Responds for Val Trademark Three Limited on FaceBook

Read more comments for Val Trademark Three Limited. Leave a respond Val Trademark Three Limited in social networks. Val Trademark Three Limited on Facebook and Google+, LinkedIn, MySpace

Address Val Trademark Three Limited on google map

Val Trademark Three Limited ,registered as Private Limited Company, that is registered in The Battleship Building, 179 Harrow Road , London. The headquarters post code is W2 6NB This business has existed 12 years in the business. Its Companies House Reg No. is 05150741. This business SIC and NACE codes are 82990 which stands for Other business support service activities not elsewhere classified. Val Trademark Three Ltd reported its account information up to 2015-12-31. Its most recent annual return was filed on 2016-06-01. Twelve years of presence on the local market comes to full flow with Val Trademark Three Ltd as the company managed to keep their clients satisfied through all the years.

Regarding to this specific company, a variety of director's duties up till now have been fulfilled by Peter Michael Russell Norris and Ian Philip Woods. Out of these two individuals, Ian Philip Woods has been working for the company for the longest time, having been one of the many members of company's Management Board in 2014. Moreover, the managing director's responsibilities are regularly bolstered by a secretary - Barry Alexander Ralph Gerrard, from who was chosen by this company two years ago.