The Trustees Of The J.s.s.m.

All UK companiesActivities of extraterritorial organisations and otherThe Trustees Of The J.s.s.m.

Dormant Company

The Trustees Of The J.s.s.m. contacts: address, phone, fax, email, website, shedule

Address: York House Empire Way HA9 0FQ Wembley

Phone: +44-1301 3795471

Fax: +44-1301 3795471

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Trustees Of The J.s.s.m."? - send email to us!

The Trustees Of The J.s.s.m. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Trustees Of The J.s.s.m..

Registration data The Trustees Of The J.s.s.m.

Register date: 1994-02-17

Register number: 02899353

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Trustees Of The J.s.s.m.

Owner, director, manager of The Trustees Of The J.s.s.m.

Daniel Lyons Director. Address: West Heath Avenue, London, NW11 7QL, United Kingdom. DoB: May 1965, British

Daniel Martin Green Director. Address: Empire Way, Wembley, Middlesex, HA9 0FQ, United Kingdom. DoB: October 1966, British

Malcolm Adler Director. Address: The Ridgeway, London, NW11 8PH, United Kingdom. DoB: July 1952, British

Martin Anthony Richman Director. Address: The Burroughs, London, NW4 4AN, United Kingdom. DoB: June 1971, British

Jonathan Mark Miller Director. Address: Wykeham Road, London, NW4 2SU, United Kingdom. DoB: n\a, British

Paul Joseph Freud Director. Address: Grosvenor Gardens, London, NW11 0HE, United Kingdom. DoB: September 1965, British

Philip David Weinstein Director. Address: Princes Park Avenue, London, NW11 0JS, United Kingdom. DoB: July 1953, British

Michael Walter Staszewski Director. Address: Euston Street, London, NW1 2ES, United Kingdom. DoB: September 1960, British

Joseph Daniel Pfeffer Director. Address: 11 Wykeham Road, London, NW4 2TB. DoB: May 1954, British

Howard Philip Glyn Secretary. Address: Gloucester Gardens, London, NW11 9AB. DoB: June 1944, British

Nathaniel Allan Bauernfreund Director. Address: 87 Princes Park Avenue, London, NW11 0JS. DoB: September 1942, British

Abraham Levy Director. Address: 16 Mayfield Gardens, London, NW4 2QA. DoB: June 1957, British

Alfred Frei Secretary. Address: 18 Oakfields Road, London, NW11 0HY. DoB: November 1942, British

Alfred Frei Director. Address: 18 Oakfields Road, London, NW11 0HY. DoB: November 1942, British

Howard Philip Glyn Director. Address: Gloucester Gardens, London, NW11 9AB. DoB: June 1944, British

Jack Rainer Ullmann Director. Address: 8 Gresham Gardens, London, NW11 8PB. DoB: December 1928, British

Manny Weiss Director. Address: Danescroft Gardens, London, NW4 2ND. DoB: September 1952, American

Bernard Faber Director. Address: 18 Highfield Gardens, London, NW11 9HB. DoB: August 1938, British

Kenneth Jacob Gradon Director. Address: 4 Meadway Gate, London, NW11 7LB. DoB: July 1919, British

Patrice Bernard Klein Director. Address: 48 Brampton Grove, London, NW4 4AQ. DoB: July 1950, French

Jobs in The Trustees Of The J.s.s.m. vacancies. Career and practice on The Trustees Of The J.s.s.m.. Working and traineeship

Administrator. From GBP 2100

Engineer. From GBP 3000

Driver. From GBP 2300

Tester. From GBP 3000

Responds for The Trustees Of The J.s.s.m. on FaceBook

Read more comments for The Trustees Of The J.s.s.m.. Leave a respond The Trustees Of The J.s.s.m. in social networks. The Trustees Of The J.s.s.m. on Facebook and Google+, LinkedIn, MySpace

Address The Trustees Of The J.s.s.m. on google map

Other similar UK companies as The Trustees Of The J.s.s.m.: Ewave Computers Limited | Esferas Technology Ltd | Sanvi Info Systems Limited | Lucidity Limited | Skynet Technologies Ltd

The The Trustees Of The J.s.s.m. business has been in this business field for at least twenty two years, having started in 1994. Started with Companies House Reg No. 02899353, The Trustees Of The J.s.s.m was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in York House, Wembley HA9 0FQ. This enterprise principal business activity number is 99999 meaning Dormant Company. The Trustees Of The J.s.s.m. filed its account information for the period up to 2016-02-29. The company's latest annual return information was submitted on 2016-02-17.

In order to satisfy their clients, this particular company is constantly overseen by a team of six directors who are, to name just a few, Daniel Lyons, Daniel Martin Green and Malcolm Adler. Their successful cooperation has been of great importance to the company for one year.