Partners Andrews Aldridge Limited

All UK companiesActivities of extraterritorial organisations and otherPartners Andrews Aldridge Limited

Dormant Company

Public relations and communications activities

Partners Andrews Aldridge Limited contacts: address, phone, fax, email, website, shedule

Address: 60 Great Portland Street W1W 7RT London

Phone: +44-1254 6102325

Fax: +44-1254 6102325

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Partners Andrews Aldridge Limited"? - send email to us!

Partners Andrews Aldridge Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Partners Andrews Aldridge Limited.

Registration data Partners Andrews Aldridge Limited

Register date: 1998-07-09

Register number: 03595717

Type of company: Private Limited Company

Get full report form global database UK for Partners Andrews Aldridge Limited

Owner, director, manager of Partners Andrews Aldridge Limited

Mary Louise Cole Secretary. Address: Great Portland Street, London, W1W 7RT. DoB:

Ashley Graham Martin Director. Address: Great Portland Street, London, W1W 7RT. DoB: June 1958, British

Deborah Klein Director. Address: 87 St Gabriels Road, London, NW2 4DU. DoB: August 1968, British

Susanna Ewing Secretary. Address: Great Portland Street, London, W1W 7RT. DoB:

Peter Harris Secretary. Address: Great Portland Street, London, W1W 7RT. DoB:

Peter Jonathan Harris Director. Address: Great Portland Street, London, W1W 7RT. DoB: March 1962, British

Ian Day Director. Address: 5b Bury Lane, Codicote, Hitchin, Hertfordshire, SG4 8XX. DoB: June 1960, British

Peter John Scott Director. Address: 9 Pelham Crescent, South Kensington, London, Middlesex, SW7 2NP. DoB: March 1947, British

Andrew Mark Todd Director. Address: 9 Northwood Road, Whitstable, Kent, CT5 2ES. DoB: March 1963, British

Paul Snoxell Director. Address: 17 Spencer Gate, St Albans, Hertfordshire, AL1 4AD. DoB: June 1969, British

William Mark Davison Director. Address: Picks Barn, The Green Stonesby, Melton Mowbray, Leicestershire, LE14 4QE. DoB: April 1966, British

Edmund Martin Smiley Jones Director. Address: Debdale Farm, Melton Spinney Road, Melton Mowbray, Leicestershire, LE14 4SB. DoB: April 1963, British

Bryan Grundy Secretary. Address: 14 Veronica Gardens, Streatham, SW16 5JS. DoB:

Victoria Fox Director. Address: Flat 1, 7 Highwood Road, London, Greater London, N19 4PN. DoB: September 1975, British

Jon Gowar Director. Address: Flat 6, 21 Chartfield Avenue, London, SW15 6DX. DoB: June 1973, British

Dionne Marie Bailey Secretary. Address: 24 Dellfield, St Albans, Hertfordshire, AL1 5HB. DoB:

Paul Francis Woodhouse Director. Address: 31 Shurland Avenue, Sittingbourne, Kent, ME10 4QT. DoB: September 1955, British

Aidan Gerard Chapman Director. Address: 74 Marshalswick Lane, St Albans, Hertfordshire, AL1 4XE. DoB: October 1958, British

Kate Waters Director. Address: 56 Grove Park Terrace, London, W4 3QE. DoB: December 1972, British

Peter William Brand Secretary. Address: 50 Longtye Drive, Chestfield, Whitstable, Kent, CT5 3NF. DoB:

Harrison James Director. Address: 82 Balham Grove, Balham, London, SW12 8BE. DoB: February 1971, British

Shaun Micheal Moran Director. Address: 14 Tuskar Street, Greenwich, London, SE10 9UR. DoB: April 1968, British

Nina Marta Jasinski Director. Address: April Cottage, 18 Danes Way, Oxshott, Surrey, KT22 0LX. DoB: September 1963, British

Dionne Marie Bailey Secretary. Address: 24 Dellfield, St Albans, Hertfordshire, AL1 5HB. DoB:

Jude Ballard Director. Address: 68a Oaklands Road, Hanwell, London, W7 2DU. DoB: April 1968, British

Jude Ballard Secretary. Address: 68a Oaklands Road, Hanwell, London, W7 2DU. DoB: April 1968, British

Simon Richard Ellse Director. Address: West Lodge Cottage 33 West Street, Dorking, Surrey, RH4 1DD. DoB: February 1960, British

Simon Toaldo Director. Address: Brunswick House The Pound, Cookham, Maidenhead, Berkshire, SL6 9QD. DoB: November 1961, British

Deborah Holdgate Director. Address: 49 Brodrick Road, London, SW17 7DX. DoB: n\a, British

Stephen John Aldridge Director. Address: 104 Kempe Road, London, NW6 6SL. DoB: April 1964, British

Philip Kenneth Andrews Director. Address: Great Portland Street, London, W1W 7RT. DoB: December 1964, British

Nigel Gregory Long Director. Address: Cotswold Lodge, 17 Westfield Road, Beaconsfield, Buckinghamshire, HP9 1EF. DoB: February 1959, British

Mark Graham Hartley Director. Address: 15 Church Hill, Purley, Surrey, CR8 3QP. DoB: n\a, British

Peter John David Marshall Secretary. Address: 33 Oathall Road, Haywards Heath, West Sussex, RH16 3EG. DoB: n\a, British

Jobs in Partners Andrews Aldridge Limited vacancies. Career and practice on Partners Andrews Aldridge Limited. Working and traineeship

Tester. From GBP 3700

Welder. From GBP 2000

Manager. From GBP 3400

Carpenter. From GBP 2300

Administrator. From GBP 2100

Project Co-ordinator. From GBP 1600

Responds for Partners Andrews Aldridge Limited on FaceBook

Read more comments for Partners Andrews Aldridge Limited. Leave a respond Partners Andrews Aldridge Limited in social networks. Partners Andrews Aldridge Limited on Facebook and Google+, LinkedIn, MySpace

Address Partners Andrews Aldridge Limited on google map

The Partners Andrews Aldridge Limited firm has been operating offering its services for eighteen years, as it's been founded in 1998. Started with registration number 03595717, Partners Andrews Aldridge is categorised as a Private Limited Company located in 60 Great Portland Street, London W1W 7RT. Its official name switch from Linedart to Partners Andrews Aldridge Limited occurred in 1998-08-17. This business is registered with SIC code 99999 which means Dormant Company. Partners Andrews Aldridge Ltd reported its account information up till 2013-12-31. The business most recent annual return was released on 2014-06-28.

There seems to be a group of two directors overseeing this firm at present, specifically Ashley Graham Martin and Deborah Klein who have been doing the directors assignments since April 2012. In addition, the managing director's efforts are constantly bolstered by a secretary - Mary Louise Cole, from who found employment in this specific firm three years ago.