13 Kbw Limited

All UK companiesProfessional, scientific and technical activities13 Kbw Limited

Barristers at law

13 Kbw Limited contacts: address, phone, fax, email, website, shedule

Address: 13 King's Bench Walk Temple EC4Y 7EN London

Phone: +44-1250 6302276

Fax: +44-1435 1118652

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "13 Kbw Limited"? - send email to us!

13 Kbw Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 13 Kbw Limited.

Registration data 13 Kbw Limited

Register date: 2002-02-04

Register number: 04366332

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for 13 Kbw Limited

Owner, director, manager of 13 Kbw Limited

Shiv Raaxeet Haria-shah Secretary. Address: 42 Bedford Row, London, WC1R 4LL, Great Britain. DoB:

Edward Bennion-pedley Director. Address: King's Bench Walk, Temple, London, EC4Y 7EN. DoB: January 1973, British

Nicholas Syfret Director. Address: King's Bench Walk, Temple, London, EC4Y 7EN. DoB: October 1954, British

Nigel Martin Woodhouse Director. Address: Beryl Road, Hammersmith, London, W6 8JT, Uk. DoB: May 1970, British

Sinclair James Beresford Cramsie Director. Address: Randolph Avenue, London, W9 1BE, Uk. DoB: March 1965, British

Alistair James George Grainger Director. Address: King's Bench Walk, Temple, London, EC4Y 7EN. DoB: November 1968, British

Sarah Ida Louise Keogh Secretary. Address: Valley View, Godalming, Surrey, GU7 1RD, Uk. DoB: January 1977, British

Deirdre Evelyn Goodwin Director. Address: Burton Lane, Monks Risborough, Buckinghamshire, HP27 9JF. DoB: April 1951, British

Rachel Alexia Drake Director. Address: Home Close, Wolvercote, Oxford, Oxfordshire, OX2 8PS, Uk. DoB: June 1972, British

Sarah Ida Louise Keogh Director. Address: Valley View, Godalming, Surrey, GU7 1RD, Uk. DoB: January 1977, British

Jennifer Edwards Director. Address: 69 Glebe Street, Chiswick, London, W4 2BE. DoB: July 1950, British

Graeme Alexander Logan Director. Address: 12 Watcombe Road, Watlington, Oxfordshire, OX49 5QJ. DoB: September 1969, British

Julian James Baughan Director. Address: 11 The Mount, London, NW3 6SZ. DoB: February 1944, British

Hugh David Haydn Williams Director. Address: October House Castle Hill, Upper Brailes, Banbury, Oxfordshire, OX15 5AZ. DoB: May 1960, British

Gabriel Buttimore Director. Address: 32 Longstone Avenue, London, NW10 3TU. DoB: February 1968, British

Clare Stephanie Harrington Director. Address: 6 Bankside, Dunton Green, Sevenoaks, Kent, TN13 TUA. DoB: December 1975, British

Vivian Walters Director. Address: 39 Cavendish Road, Oxford, OX2 7TN. DoB: June 1964, British

Nicholas Syfret Director. Address: St Margaret's Cottage, 15 The Moors, Pangbourne, Berkshire, RG8 7LP. DoB: October 1954, British

Gabriel Buttimore Secretary. Address: 32 Longstone Avenue, London, NW10 3TU. DoB: February 1968, British

Roger John Ellis Director. Address: 28 Noel Road, London, N1 8HA. DoB: September 1940, British

Neil Michael Vickery Director. Address: 74 Noel Road, London, N1 8HB. DoB: January 1963, British

Peter Michael Ross Director. Address: Prospect Cottage, 4 Church Street, Beckley, Oxfordshire, OX3 9UT. DoB: June 1955, British

Susan Chan Director. Address: 12 Queensville Road, Clapham Park, London, SW12 OJJ. DoB: January 1972, British

Jane Elizabeth Tracy Forster Director. Address: Riga House, 160 Peckham Rye, London, SE22 9QH. DoB: August 1953, British

Andrew David Glennie Director. Address: 49 Platts Lane, Hampstead, London, NW3 7NL. DoB: February 1959, British

Thomas Henry Payne Director. Address: 22 Radcliffe House, Mandelbrote Drive, St George's Park, Littlemore Oxford, Oxfordshire, OX4 4XG. DoB: February 1975, British

Stephen Rogers Secretary. Address: 39 Rugby Road, Brighton, East Sussex, BN1 6EB. DoB: April 1953, British

Jobs in 13 Kbw Limited vacancies. Career and practice on 13 Kbw Limited. Working and traineeship

Electrician. From GBP 2200

Engineer. From GBP 2300

Manager. From GBP 3400

Helpdesk. From GBP 1300

Helpdesk. From GBP 1400

Other personal. From GBP 1200

Responds for 13 Kbw Limited on FaceBook

Read more comments for 13 Kbw Limited. Leave a respond 13 Kbw Limited in social networks. 13 Kbw Limited on Facebook and Google+, LinkedIn, MySpace

Address 13 Kbw Limited on google map

Other similar UK companies as 13 Kbw Limited: K0bl Limited | E-reputation.expert Ltd | Pomkids Day Nursery Ltd | T T Engineering Limited | Mojo Max Media Ltd

04366332 is a company registration number used by 13 Kbw Limited. This company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 2002-02-04. This company has been present on the British market for 14 years. This business is contacted at 13 King's Bench Walk Temple in London. The office area code assigned is EC4Y 7EN. This business is classified under the NACe and SiC code 69101 which means Barristers at law. The business latest filings were filed up to Thursday 31st December 2015 and the most current annual return was submitted on Thursday 4th February 2016. Fourteen years of competing in this field of business comes to full flow with 13 Kbw Ltd as the company managed to keep their clients satisfied through all the years.

According to the information we have, the business was built in February 2002 and has so far been presided over by twenty three directors, and out of them four (Edward Bennion-pedley, Nicholas Syfret, Nigel Martin Woodhouse and Nigel Martin Woodhouse) are still a part of the company. In addition, the managing director's responsibilities are continually bolstered by a secretary - Shiv Raaxeet Haria-shah, from who was recruited by the business in September 2014.