Trade Ideas Services Limited
Dormant Company
Trade Ideas Services Limited contacts: address, phone, fax, email, website, shedule
Address: 3-5 London Road Rainham ME8 7RG Kent
Phone: +44-1353 6744750
Fax: +44-1353 6744750
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Trade Ideas Services Limited"? - send email to us!
Registration data Trade Ideas Services Limited
Register date: 2005-02-28
Register number: 05377462
Type of company: Private Limited Company
Get full report form global database UK for Trade Ideas Services LimitedOwner, director, manager of Trade Ideas Services Limited
Charles Hadley Paul Linard Director. Address: 3-5 London Road, Rainham, Kent, ME8 7RG. DoB: October 1985, British
Thomas Richard Lewis Director. Address: 3-5 London Road, Rainham, Kent, ME8 7RG. DoB: January 1978, British
Simon Tizard Secretary. Address: 3-5 London Road, Rainham, Kent, ME8 7RG. DoB: n\a, Other
Richard Lee Director. Address: 3-5 London Road, Rainham, Kent, ME8 7RG. DoB: March 1981, American
Gary James Director. Address: 3-5 London Road, Rainham, Kent, ME8 7RG. DoB: June 1976, American
Adam Paul Battersby Director. Address: 3-5 London Road, Rainham, Kent, ME8 7RG. DoB: November 1980, British
Richard Kyd Director. Address: 3-5 London Road, Rainham, Kent, ME8 7RG. DoB: February 1968, British
Peter James Tracey Director. Address: Bellevue Avenue, Summit, New Jersey 07901, United States. DoB: April 1973, British
Anna Margaret Birks Director. Address: Panbro House Royal Herbert Pavilions, Shooters Hill Road, London, SE18 4PS. DoB: June 1973, British
Non Executive Director Nicola Beattie Director. Address: 40 Canford Road, London, SW11 6PD. DoB: January 1961, British
Tim Barry Director. Address: 36 University Mansions, Lower Richmond Road, Putney, London, SW15 1EP. DoB: April 1979, New Zealander
Sophie Hannah Taylor Director. Address: Stanmore Terrace, Beckenham, Kent, BR3 3LG, United Kingdom. DoB: December 1982, British
Vito Johannes Isidoor Milone Director. Address: Fransepad 19 1261 Jd, Blaricum, The Netherlands. DoB: April 1966, Dutch
Richard James Linton Director. Address: 97 Boss House, 2 Boss Street, London, SE1 2PT. DoB: March 1971, British
Richard Kyd Director. Address: 3 Dower House Crescent, Tunbridge Wells, Kent, TN4 0TS. DoB: February 1968, British
Katherine Anne Bohn Secretary. Address: 23 Hewlett Road, London, E3 5NA. DoB: May 1971, British
Colin Michael Jowers Director. Address: Eversleigh 7 Blanford Road, Reigate, Surrey, RH2 7DP. DoB: January 1962, British
Richard Kersley Director. Address: 11 Gipsy Lane, London, SW15 5RG. DoB: February 1965, British
Anne Elizabeth Robinson Director. Address: 46 Western Gardens, Ealing Common, London, W5 3RU. DoB: November 1962, British
Non Executive Director Nicola Beattie Director. Address: 40 Canford Road, London, SW11 6PD. DoB: January 1961, British
Katherine Anne Bohn Director. Address: 23 Hewlett Road, London, E3 5NA. DoB: May 1971, British
Christopher Driscoll Director. Address: Rookwood House, 1 Rookwood Park, Horsham, West Sussex, RH12 1UB. DoB: January 1964, British
Dr Stuart Berwick Director. Address: 147 Boundaries Road, London, SW12 8HW. DoB: June 1972, British
Jobs in Trade Ideas Services Limited vacancies. Career and practice on Trade Ideas Services Limited. Working and traineeship
Project Planner. From GBP 3400
Project Co-ordinator. From GBP 1700
Driver. From GBP 1800
Engineer. From GBP 2700
Director. From GBP 6000
Manager. From GBP 3000
Project Planner. From GBP 3900
Package Manager. From GBP 1700
Responds for Trade Ideas Services Limited on FaceBook
Read more comments for Trade Ideas Services Limited. Leave a respond Trade Ideas Services Limited in social networks. Trade Ideas Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Trade Ideas Services Limited on google map
Other similar UK companies as Trade Ideas Services Limited: Purchasing Assist Ltd | M D Land Limited | Jim Kimber Limited | Thermocoat Limited | Region Direct Ltd
Trade Ideas Services came into being in 2005 as company enlisted under the no 05377462, located at ME8 7RG Kent at 3-5 London Road. This company has been expanding for 11 years and its state is active. The name of this business got changed in 2005 to Trade Ideas Services Limited. This company former business name was Hackremco (no. 2238). This company is registered with SIC code 99999 meaning Dormant Company. Trade Ideas Services Ltd filed its latest accounts up till 2015-12-31. The business latest annual return information was submitted on 2016-03-01.
The information regarding this particular company's executives reveals employment of two directors: Charles Hadley Paul Linard and Thomas Richard Lewis who became members of the Management Board on 2016-04-05 and 2016-02-29. In order to increase its productivity, since July 2008 the following business has been utilizing the expertise of Simon Tizard, who has been looking for creative solutions ensuring that the Board's meetings are effectively organised.