Eurostar (u.k.) Limited

All UK companiesActivities of extraterritorial organisations and otherEurostar (u.k.) Limited

Dormant Company

Eurostar (u.k.) Limited contacts: address, phone, fax, email, website, shedule

Address: Times House Bravingtons Walk N1 9AW London

Phone: +44-1487 2452941

Fax: +44-1487 2452941

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Eurostar (u.k.) Limited"? - send email to us!

Eurostar (u.k.) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Eurostar (u.k.) Limited.

Registration data Eurostar (u.k.) Limited

Register date: 2002-02-01

Register number: 04365200

Type of company: Private Limited Company

Get full report form global database UK for Eurostar (u.k.) Limited

Owner, director, manager of Eurostar (u.k.) Limited

Scott Marshall Secretary. Address: Bravingtons Walk, London, N1 9AW. DoB:

James Cheesewright Director. Address: Bravingtons Walk, London, N1 9AW. DoB: October 1962, British

Gareth Williams Secretary. Address: Bravingtons Walk, London, N1 9AW. DoB: n\a, British

Nicolas Petrovic Director. Address: Bravingtons Walk, London, N1 9AW. DoB: November 1969, French

Simon Alexander Smith Secretary. Address: Bravingtons Walk, London, N1 9AW. DoB:

David Nicholas Brown Secretary. Address: Bravingtons Walk, London, N1 9AW. DoB:

Susannah Jong Sook Bond Secretary. Address: Flat D Sovereign House, 5 Poppins Court, London, EC4A 4AX. DoB:

Niul Dillon Hatcher Secretary. Address: 21 Cassland Road, London, E9 7AL. DoB: n\a, British

Ian Alan Nunn Secretary. Address: Mill House North Field, Kingsclere Road, Overton, Hampshire, RG25 3JY. DoB: September 1957, British

Ian Alan Nunn Secretary. Address: Mill House North Field, Kingsclere Road, Overton, Hampshire, RG25 3JY. DoB: September 1957, British

Richard Howard Brown Director. Address: Woodlands The Park, 18 Park Lane, Littleover, Derby, DE23 6FX. DoB: February 1953, British

Ian Alan Nunn Director. Address: Mill House North Field, Kingsclere Road, Overton, Hampshire, RG25 3JY. DoB: September 1957, British

Victoria Mary Wilson Secretary. Address: 24 Tregarvon Road, London, SW11 5QE. DoB:

Gordon Douglas Bye Director. Address: 9 Lodge Close, Marlow, Buckinghamshire, SL7 1RB. DoB: February 1948, British

Ian Alan Nunn Director. Address: Mill House North Field, Kingsclere Road, Overton, Hampshire, RG25 3JY. DoB: September 1957, British

David Francois Azema Director. Address: 3 Rue Blaise Desgoffe, Paris, 75006, FOREIGN, France. DoB: November 1960, French

Jobs in Eurostar (u.k.) Limited vacancies. Career and practice on Eurostar (u.k.) Limited. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Eurostar (u.k.) Limited on FaceBook

Read more comments for Eurostar (u.k.) Limited. Leave a respond Eurostar (u.k.) Limited in social networks. Eurostar (u.k.) Limited on Facebook and Google+, LinkedIn, MySpace

Address Eurostar (u.k.) Limited on google map

Other similar UK companies as Eurostar (u.k.) Limited: Otus Consulting Ltd | 1pc Consulting Limited | Secor Revenue Maximisation Limited | P Wheelhouse 225 Associates Ltd | Rose Bud Professionals Ltd

Based in Times House, London N1 9AW Eurostar (u.k.) Limited is a PLC issued a 04365200 Companies House Reg No.. The firm was launched on February 1, 2002. The company has operated under three previous names. Its initial official name, Eurostar International, was changed on December 31, 2009 to Shelfco (no.2664). The current name is in use since 2002, is Eurostar (u.k.) Limited. The firm SIC code is 99999 - Dormant Company. Eurostar (u.k.) Ltd reported its account information up until 2015-12-31. The firm's most recent annual return information was released on 2016-01-21.

1 transaction have been registered in 2014 with a sum total of £7,299,448. In 2013 there was a similar number of transactions (exactly 11) that added up to £7,592,607. The Council conducted 4 transactions in 2012, this added up to £7,219,113. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 21 transactions and issued invoices for £29,262,249. Cooperation with the Department for Transport council covered the following areas: Rent - L&b (non-pfi) and Rbsgen Fund Auto Out.

At the moment, the directors listed by this specific limited company include: James Cheesewright selected to lead the company in 2012 in August and Nicolas Petrovic selected to lead the company six years ago. In addition, the managing director's tasks are bolstered by a secretary - Scott Marshall, from who was hired by the following limited company four years ago.