Vob 10 Limited

Vob 10 Limited contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor 1 Mark Square Leonard Street EC2A 4EG London

Phone: +44-1540 3771850

Fax: +44-1371 3829528

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Vob 10 Limited"? - send email to us!

Vob 10 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Vob 10 Limited.

Registration data Vob 10 Limited

Register date: 1958-11-21

Register number: 00615345

Type of company: Private Limited Company

Get full report form global database UK for Vob 10 Limited

Owner, director, manager of Vob 10 Limited

Peter Thorn Director. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: July 1963, British

Stuart Nicholas Corbin Director. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: October 1964, British

Susan Louise Jenner Secretary. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: February 1955, British

Darryl John Clarke Director. Address: Floor Aldgate House, 33 Aldgate High Street, London, EC3N 1DL. DoB: April 1974, British

Nicholas David Harding Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: August 1979, British

Corrina Sarah Cooper Director. Address: Flat 10, Highstone House, 21 Highbury Crescent, London, N5 1RX. DoB: January 1974, British

Andrew Edward Kendall Director. Address: Whiteladyes, Sandy Way, Cobham, Surrey, KT11 2EY. DoB: November 1967, British

Susan Louise Jenner Director. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: February 1955, British

Yan Hon Tio-parry Director. Address: 1 Petworth Road, London, N12 9HE. DoB: October 1955, Malaysian

Wayne Lee Director. Address: 6 The Warren, Harpenden, Hertfordshire, AL5 2NH. DoB: November 1959, British

Angela Russell Director. Address: 22 Bishops Close, Barnet, Hertfordshire, EN5 2QH. DoB: June 1952, British

Aristides Emmanuel Kassimatis Director. Address: 27 Courtenay Road, Winchester, Hampshire, SO23 7ER. DoB: February 1959, British

Adrian Mark Pierce Director. Address: 7 Hurrell Down, Boreham, Chelmsford, Essex, CM3 3JP. DoB: February 1962, British

Andrew David Gill Director. Address: 6 Warwick Gardens, Links Road, Ashtead, Surrey, KT21 2HR. DoB: n\a, British

Brian Augustine Cottee Director. Address: Hilltop Old Mead Lane, Henham, Bishops Stortford, Hertfordshire, CM22 6JJ. DoB: October 1929, English

Jobs in Vob 10 Limited vacancies. Career and practice on Vob 10 Limited. Working and traineeship

Administrator. From GBP 2000

Electrician. From GBP 1700

Engineer. From GBP 2200

Responds for Vob 10 Limited on FaceBook

Read more comments for Vob 10 Limited. Leave a respond Vob 10 Limited in social networks. Vob 10 Limited on Facebook and Google+, LinkedIn, MySpace

Address Vob 10 Limited on google map

Other similar UK companies as Vob 10 Limited: Spy Motorsport Limited | Frank Dixon Limited | Picks Cottage Fishery Ltd | Mediocre Productions Limited | Sussex Yacht Club,limited

The firm is registered in London under the ID 00615345. The company was started in 1958. The main office of the firm is located at 2nd Floor 1 Mark Square Leonard Street. The zip code is EC2A 4EG. The company is registered with SIC code 99999 and their NACE code stands for Dormant Company. Vob 10 Ltd released its latest accounts up till Wed, 31st Dec 2014. The company's most recent annual return was submitted on Fri, 6th Nov 2015.

Peter Thorn and Stuart Nicholas Corbin are registered as the firm's directors and have been cooperating as the Management Board since 2011. In order to help the directors in their tasks, for the last almost one month the business has been utilizing the skills of Susan Louise Jenner, age 61 who has been responsible for ensuring efficient administration of the company.