Bell Pottinger Corporate And Financial Limited

All UK companiesAdministrative and support service activitiesBell Pottinger Corporate And Financial Limited

Other business support service activities not elsewhere classified

Bell Pottinger Corporate And Financial Limited contacts: address, phone, fax, email, website, shedule

Address: 5th Floor Holborn Gate 330 High Holborn WC1V 7QD London

Phone: +44-1530 6398132

Fax: +44-1244 9233703

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bell Pottinger Corporate And Financial Limited"? - send email to us!

Bell Pottinger Corporate And Financial Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bell Pottinger Corporate And Financial Limited.

Registration data Bell Pottinger Corporate And Financial Limited

Register date: 1966-12-30

Register number: 00895031

Type of company: Private Limited Company

Get full report form global database UK for Bell Pottinger Corporate And Financial Limited

Owner, director, manager of Bell Pottinger Corporate And Financial Limited

Thomas George Tolliss Secretary. Address: Holborn Gate, 330 High Holborn, London, WC1V 7QD. DoB:

David Clive Beck Director. Address: Holborn Gate, 330 High Holborn, London, WC1V 7QD. DoB: July 1962, British

John Henry Leece Director. Address: Holborn Gate, 330 High Holborn, London, WC1V 7QD. DoB: January 1958, British

Natalie Barone Secretary. Address: 330 High Holborn, London, Greater London, WC1V 7QD, United Kingdom. DoB:

Thomas George Tolliss Secretary. Address: Curzon Street, London, W1J 5HN, United Kingdom. DoB:

Robert Edward Davison Director. Address: Holborn Gate, 330 High Holborn, London, WC1V 7QD. DoB: n\a, British

Fiona Mary Sharp Director. Address: Ffairfach, Llandeilo, Carmarthenshire, SA19 6PE, United Kingdom. DoB: September 1968, British

James Henderson Director. Address: 14 Curzon Street, London, W1J 5HN. DoB: December 1964, British

John Henry Leece Director. Address: 12 Mayfield Road, Wimbledon, London, SW19 3NF. DoB: January 1958, British

Robert Edward Davison Secretary. Address: Yeomans Close, Thorley Park, Bishops Stortford, Hertfordshire, CM23 4EU. DoB: n\a, British

Mark Douglas Seabright Director. Address: 14 Gilbert House, 44 Trinity Church Road, London, SW13 8EG. DoB: May 1960, British

Matthew David Moth Director. Address: Ground Floor Flat 23 Hanover Road, London, NW10 3DJ. DoB: May 1966, British

Katharine Wiseman Director. Address: 21 Eccleston Square, London, SW1V 1NS. DoB: May 1965, British

Mark Peter Herbert Director. Address: 11 Strafford Road, Twickenham, TW1 3AD. DoB: January 1959, British

Peter John Horsburgh Director. Address: Glan Yr Afon, Erwood, Builth Wells, Powys, LD2 3SJ. DoB: July 1952, British

Jonathan Richard Brill Director. Address: 33 Brodrick Road, London, SW17 7DX. DoB: December 1966, British

John Gordon Craven Antcliffe Director. Address: 14 Bloomfield Terrace, London, SW1W 8PG. DoB: May 1961, British

John Andrew Kiely Director. Address: 25 Gorst Road, London, SW11 6JB. DoB: December 1961, British

Mark William Smith Secretary. Address: The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE. DoB: May 1955, British

Mark Douglas Seabright Secretary. Address: 2 Popham Close, Bracknell, Berkshire, RG12 3XZ. DoB: May 1960, British

John Antony Coles Director. Address: 13 Bramfield Road, London, SW11 6RA. DoB: June 1952, British

Terrence Collis Director. Address: 45 Sussex Street, London, SW1V 4RJ. DoB: February 1954, English

Robert Davies Gregory Director. Address: The Granary, Dunsdale, Westerham, Kent, TN16 1LJ. DoB: January 1939, British

William Clutterbuck Director. Address: 26 Dighton Road, London, SW18 1AN. DoB: September 1959, British

Joseph Miller Director. Address: 102 Grove Park Terrace, London, W4 3JD. DoB: December 1934, British

Piers Julian Dominic Pottinger Director. Address: The Old Rectory, Wixoe, Sudbury, Suffolk, CO10 8UG. DoB: March 1954, British

William Jerry Wood Director. Address: Hornbeam, 19 Pelhams Walk, Esher, Surrey, KT10 8QA. DoB: June 1947, British

David Beck Director. Address: 33 St Stephens Terrace, London, SW8 1DL. DoB: July 1962, British

Mark William Smith Secretary. Address: The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE. DoB: May 1955, British

Jobs in Bell Pottinger Corporate And Financial Limited vacancies. Career and practice on Bell Pottinger Corporate And Financial Limited. Working and traineeship

Other personal. From GBP 1000

Package Manager. From GBP 1400

Helpdesk. From GBP 1500

Assistant. From GBP 1000

Package Manager. From GBP 1300

Cleaner. From GBP 1100

Engineer. From GBP 3000

Director. From GBP 5100

Package Manager. From GBP 1900

Responds for Bell Pottinger Corporate And Financial Limited on FaceBook

Read more comments for Bell Pottinger Corporate And Financial Limited. Leave a respond Bell Pottinger Corporate And Financial Limited in social networks. Bell Pottinger Corporate And Financial Limited on Facebook and Google+, LinkedIn, MySpace

Address Bell Pottinger Corporate And Financial Limited on google map

Other similar UK companies as Bell Pottinger Corporate And Financial Limited: Gplocum2u Limited | Hong Kong Traditional Chinese Medical Clinic Ltd | Belmar Care Homes Limited | M Riley Limited | Broomhills Physiotherapy & Sports Injury Clinic Ltd

1966 marks the launching of Bell Pottinger Corporate And Financial Limited, a firm which is situated at 5th Floor Holborn Gate, 330 High Holborn in London. That would make 50 years Bell Pottinger Corporate And Financial has existed on the local market, as the company was registered on December 30, 1966. The company's Companies House Reg No. is 00895031 and the company postal code is WC1V 7QD. This company changed its business name two times. Up to 2004 the firm has delivered the services it specializes in as Bell Pottinger Financial but at this moment the firm is listed under the name Bell Pottinger Corporate And Financial Limited. This company principal business activity number is 82990 which means Other business support service activities not elsewhere classified. December 31, 2011 is the last time company accounts were reported.

We have just one managing director at present working for the limited company, namely David Clive Beck who has been carrying out the director's assignments since December 30, 1966. Since June 30, 2012 John Henry Leece, age 58 had been working for the following limited company till the resignation on October 31, 2012. Additionally a different director, specifically Robert Edward Davison, gave up the position in 2012. In order to increase its productivity, for the last nearly one month the following limited company has been utilizing the skills of Thomas George Tolliss, who has been focusing on maintaining the company's records.