The Uk Logistics (nominee 2) Limited

All UK companiesReal estate activitiesThe Uk Logistics (nominee 2) Limited

Other letting and operating of own or leased real estate

Management of real estate on a fee or contract basis

The Uk Logistics (nominee 2) Limited contacts: address, phone, fax, email, website, shedule

Address: Cunard House 15 Regent Street SW1Y 4LR London

Phone: +44-1279 3009948

Fax: +44-1279 3009948

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Uk Logistics (nominee 2) Limited"? - send email to us!

The Uk Logistics (nominee 2) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Uk Logistics (nominee 2) Limited.

Registration data The Uk Logistics (nominee 2) Limited

Register date: 2005-11-09

Register number: 05617123

Type of company: Private Limited Company

Get full report form global database UK for The Uk Logistics (nominee 2) Limited

Owner, director, manager of The Uk Logistics (nominee 2) Limited

Andrew John Pilsworth Director. Address: 15 Regent Street, London, SW1Y 4LR. DoB: November 1974, British

Gareth John Osborn Director. Address: Bath Road, Slough, SL1 4DX. DoB: August 1962, British

Elizabeth Ann Blease Secretary. Address: 15 Regent Street, London, SW1Y 4LR, United Kingdom. DoB:

Nicholas William John Edwards Director. Address: 65 Curzon Street, London, W1J 8PE, England. DoB: November 1973, British

Laurence Yolande Giard Director. Address: 15 Regent Street, London, SW1Y 4LR, United Kingdom. DoB: July 1970, French

Andrew John Pilsworth Director. Address: 15 Regent Street, London, SW1Y 4LR, United Kingdom. DoB: November 1974, British

Graham Robert Sidwell Director. Address: Nightingale House, 65 Curzon Street, London, W1J 8PE, England. DoB: October 1953, British

Jennifer Ann Franklin Director. Address: 15 Regent Street, London, SW1Y 4LR, United Kingdom. DoB: November 1966, British

Helen Yiannacou Director. Address: Bounds Green Road, London, N22 8DF, United Kingdom. DoB: October 1977, British

David Leonard Grose Director. Address: Flat 2 City Mansions, Exmouth Market, London, EC1R 4PY. DoB: November 1976, British

Emily Ann Mousley Director. Address: Flat C, 1, Cranley Gardens, Muswell Hill, London, N10 3AA. DoB: September 1968, British

Stephen Allen Director. Address: Walden Way, Hornchurch, Essex, RM11 2LB, United Kingdom. DoB: April 1961, British

David William Burrowes Director. Address: 60 Westwater Way, Didcot, Oxfordshire, OX11 7TY. DoB: January 1965, British

Jobs in The Uk Logistics (nominee 2) Limited vacancies. Career and practice on The Uk Logistics (nominee 2) Limited. Working and traineeship

Manager. From GBP 2200

Plumber. From GBP 2200

Engineer. From GBP 2600

Plumber. From GBP 1900

Controller. From GBP 2800

Engineer. From GBP 2500

Package Manager. From GBP 2000

Plumber. From GBP 1800

Responds for The Uk Logistics (nominee 2) Limited on FaceBook

Read more comments for The Uk Logistics (nominee 2) Limited. Leave a respond The Uk Logistics (nominee 2) Limited in social networks. The Uk Logistics (nominee 2) Limited on Facebook and Google+, LinkedIn, MySpace

Address The Uk Logistics (nominee 2) Limited on google map

Other similar UK companies as The Uk Logistics (nominee 2) Limited: Massan Films Limited | Reliable Net Results Limited | Viewit Ltd. | Aspect 7 Limited | Surrey Drug And Alcohol Care Limited

Registered at Cunard House, London SW1Y 4LR The Uk Logistics (nominee 2) Limited is categorised as a PLC with 05617123 registration number. This firm was set up eleven years ago. Despite the fact, that recently referred to as The Uk Logistics (nominee 2) Limited, it had the name changed. It was known under the name Prime Distribution Unit (nominee 2) until 2006-11-29, at which point it got changed to Large Distribution Unit (nominee 2). The final was known under the name occurred in 2006-02-23. This company SIC code is 68209 meaning Other letting and operating of own or leased real estate. The firm's latest filings were filed up to 2015-12-31 and the most current annual return information was released on 2015-11-09. From the moment the firm debuted on the local market 11 years ago, this company managed to sustain its impressive level of success.

Our data about this specific company's members suggests the existence of two directors: Andrew John Pilsworth and Gareth John Osborn who became members of the Management Board on 2015-07-20 and 2012-01-31. In addition, the director's assignments are regularly helped by a secretary - Elizabeth Ann Blease, from who found employment in the limited company in 2012.