The Pierre Smirnoff Company,limited
The Pierre Smirnoff Company,limited contacts: address, phone, fax, email, website, shedule
Address: 1201 North Market Street Po Box 1347 Wilmington
Phone: +44-1483 6902954
Fax: +44-1483 6902954
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Pierre Smirnoff Company,limited"? - send email to us!
Registration data The Pierre Smirnoff Company,limited
Register date: 1992-10-01
Register number: FC018270
Type of company: Other Company Type
Get full report form global database UK for The Pierre Smirnoff Company,limitedOwner, director, manager of The Pierre Smirnoff Company,limited
David Frederick Harlock Director. Address: Park Royal, London, NW10 7HQ, England. DoB: August 1960, British
Aniko Mahler Director. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: November 1976, Hungarian
Aniko Mahler Director. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: November 1976, Hungarian
Victoria Cooper Secretary. Address: Park Royal, London, NW10 7HQ, Uk. DoB:
John James Nicholls Director. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: n\a, British
Paul Derek Tunnacliffe Director. Address: 6 Ashburnham Park, Esher, Surrey, KT10 9TW. DoB: n\a, British
Claire Elizabeth Kynaston Secretary. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB:
Ian Anthony Hockney Director. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: April 1975, British
Nandor Makos Director. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: March 1964, Hungarian
Stephen John Bolton Director. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: May 1962, British
Adele Ann Abigail Director. Address: Connuaght Works, 251 Old Ford Road, London, E3 5PS. DoB: April 1973, Irish
Gavin Paul Crickmore Director. Address: The Forge House, Westbrook Street, Blewbury, Didcot, Oxfordshire, OX11 9QB. DoB: November 1958, British
Charles Dawson Coase Director. Address: 21 Clare Lawn Avenue, East Sheen, London, SW14 8BE. DoB: September 1960, British
Michael Christopher Flynn Director. Address: 22 The Fairway, Cox Green, Maidenhead, Berkshire, SL6 3AR. DoB: May 1957, British
Christopher Richard Roff Marsh Director. Address: 5 Amherst Road, Sevenoaks, Kent, TN13 3LS. DoB: October 1968, British
Ravi Rajagopal Director. Address: 8 Buxton Gardens, London, W3 9LQ. DoB: January 1955, British
Sonja Arsenic Secretary. Address: 14 Mill Road, Reading, RG4 8DP. DoB:
Robert Moore Director. Address: 43 Platts Lane, Hampstead, London, NW3 7NL. DoB: October 1961, American
James Thompson Director. Address: 11 Ridgecrest, Stamford, Connecticut 06901, Usa. DoB: January 1963, British
Nigel John Arthur Director. Address: 37 Jane Seymour House, Queen's Reach, Creek Road, East Moseley, KT8 9DE. DoB: March 1961, British
Andrew Morgan Director. Address: Thatchers, Trap Lane, New Malden, Surrey, KT3 4SQ. DoB: April 1956, British
James Young Director. Address: 18 Cunningham Place, St John's Wood, London, NW8 8JT. DoB: April 1957, American
Paviter Singh Binning Director. Address: 408 Old Bedford Road, Luton, Bedfordshire, LU2 7BP. DoB: May 1960, British
John James Nicholls Secretary. Address: Flat 13 14 Queen Anne Street, London, W1G 9LG. DoB: n\a, British
Andrew John Fennell Director. Address: 129 Woodridge Drive, New Canaan, Ct 06840, Usa. DoB: February 1967, British
Susanne Margaret Bunn Director. Address: Azalea, 167 High Street Northchurch, Berkhamsted, Hertfordshire, HP4 3QT. DoB: July 1959, British
Roger Hugh Myddelton Director. Address: 21 Lawford Road, London, NW5 2LH. DoB: n\a, British
Keith Wimbush Director. Address: 54 Fox Run Road, Norwalk, Connecticut, Ct 06850, Usa. DoB: March 1953, American
Robert Miller Malcolm Director. Address: The Coppice, Godolphin Road, Weybridge, Surrey, KT13 0PT. DoB: July 1952, American
John Michael Joseph Keenan Director. Address: Apt 709, 79 Marsham Street Westminster, London, SW1P 4SB. DoB: October 1936, American
Kim Manley Director. Address: 27 Flask Walk, London, NW3 1HH. DoB: June 1962, British
John James Corbett Director. Address: 18 Carlisle Mansions, Carlisle Place, London, SW1P 1HX. DoB: August 1946, British
Susan Elizabeth Murray Director. Address: The Stables St Marys Walk, North Aston, Oxford, Oxfordshire, OX6 4JA. DoB: January 1957, British
Martine Alice Petetin Secretary. Address: 60 Minford Gardens, London, W14 0AP. DoB:
David Scott Director. Address: 17 Parkwood 22 St Edmunds Terrace, St Johns, London, NW8 7QQ. DoB: November 1952, American
Stuart Purves Miller Director. Address: 1 Meadway Park, Gerards Cross, Buckinghamshire, SL9 7NN. DoB: March 1949, British
Michael Stanley Leathes Director. Address: Dunkeld House, 7 South Drive, Wokingham, Berkshire, RG11 2DH. DoB: n\a, British
Jobs in The Pierre Smirnoff Company,limited vacancies. Career and practice on The Pierre Smirnoff Company,limited. Working and traineeship
Project Co-ordinator. From GBP 2000
Carpenter. From GBP 2300
Other personal. From GBP 1300
Electrician. From GBP 2100
Director. From GBP 6700
Controller. From GBP 2900
Welder. From GBP 1500
Welder. From GBP 1700
Responds for The Pierre Smirnoff Company,limited on FaceBook
Read more comments for The Pierre Smirnoff Company,limited. Leave a respond The Pierre Smirnoff Company,limited in social networks. The Pierre Smirnoff Company,limited on Facebook and Google+, LinkedIn, MySpaceAddress The Pierre Smirnoff Company,limited on google map
The Pierre Smirnoff Company,limited with Companies House Reg No. FC018270 has been competing in the field for twenty four years. This Other Company Type can be contacted at 1201 North Market Street, Po Box 1347 in Wilmington and company's zip code is . While it operates in the UK, the company was founded in UNITED STATES. It's been 24 years for The Pierre Smirnoff Co,limited in the field, it is still in the race and is an object of envy for many.
We have a number of five directors running this specific company at the current moment, including David Frederick Harlock, Aniko Mahler, Aniko Mahler and 2 other members of the Management Board who might be found within the Company Staff section of our website who have been performing the directors tasks for almost one year. To increase its productivity, since the appointment on 2015-11-05 this specific company has been utilizing the skills of Victoria Cooper, who has been looking for creative solutions ensuring efficient administration of this company.