Vob 33 Limited

Vob 33 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1457 5000671

Fax: +44-1303 7536865

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Vob 33 Limited"? - send email to us!

Vob 33 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Vob 33 Limited.

Registration data Vob 33 Limited

Register date: 1880-01-06

Register number: 00013655

Type of company: Private Limited Company

Get full report form global database UK for Vob 33 Limited

Owner, director, manager of Vob 33 Limited

Peter Thorn Director. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG. 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 Director. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG. DoB: February 1955, British

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

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

Stephen John Hamilton Coles Director. Address: Hollanden Park Barn, Riding Lane, Hildenborough, Kent, TN11 9LH. DoB: January 1949, British

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

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

Barry Knowles Hinchmore Director. Address: 37, Danywern Drive Winnersh, Wokingham, Berkshire, RG41 5NX. DoB: December 1951, British

David Chesser Director. Address: Dunkirk House, Watling Street, Corbridge, Northumberland, NE45 5AQ. DoB: n\a, British

Alan John Davis Secretary. Address: 3 Kings Grove, Maidenhead, Berkshire, SL6 4DA. DoB: September 1934, British

Brian David West Director. Address: 5 Azalea Drive, Swanley, Kent, BR8 8HX. DoB: August 1935, British

Richard Desmond Green Secretary. Address: 8 St James Lane, Winchester, Hampshire, SO22 4NX. DoB: n\a, British

Dr Frank Peter Altman Director. Address: 65 Lake View, Edgeware, Edgware, Middlesex, HA8 7SA. DoB: October 1941, British

Dr John Buckingham Director. Address: 21 Alwyne Villas, London, N1 2HG. DoB: March 1943, British

Alan John Davis Director. Address: 3 Kings Grove, Maidenhead, Berkshire, SL6 4DA. DoB: September 1934, British

Paul Anthony Gardner Director. Address: High Oaks Tite Hill, Englefield Green, Egham, Surrey, TW20 0NF. DoB: February 1949, British

John Howard Lavender Director. Address: The Rowans, Ravensworth Road, Mortimer, Berks, RG7 3UL. DoB: March 1951, British

Phillips Martin Read Director. Address: 29 Popes Avenue, Twickenham, Middlesex, TW2 5TP. DoB: January 1943, British

Dr Anthony Richard Kirn Watkinson Director. Address: 14 Park Street, Bladon, Woodstock, Oxfordshire, OX20 1RW. DoB: May 1942, British

Jobs in Vob 33 Limited vacancies. Career and practice on Vob 33 Limited. Working and traineeship

Helpdesk. From GBP 1500

Driver. From GBP 1600

Project Planner. From GBP 2800

Director. From GBP 6400

Driver. From GBP 2100

Welder. From GBP 1400

Electrician. From GBP 1700

Responds for Vob 33 Limited on FaceBook

Read more comments for Vob 33 Limited. Leave a respond Vob 33 Limited in social networks. Vob 33 Limited on Facebook and Google+, LinkedIn, MySpace

Address Vob 33 Limited on google map

Other similar UK companies as Vob 33 Limited: Ta Events Limited | Jack Drum Arts C.i.c. | Benguela Cove Investments Limited | Lauren Owen Limited | Merlin Fireworks Limited

Vob 33 Limited with Companies House Reg No. 00013655 has been in this business field for 136 years. This PLC is officially located at 2nd Floor 1 Mark Square, Leonard Street in London and its postal code is EC2A 4EG. Despite the fact, that recently referred to as Vob 33 Limited, the company name previously was known under a different name. This firm was known under the name Vob No. 28 until 4th May 1999, then the company name was replaced by Chapman & Hall. The Last was known under the name occurred in 1st October 1998. This firm is classified under the NACe and SiC code 99999 which means Dormant Company. The company's most recent filings were filed up to 2014/12/31 and the most recent annual return information was submitted on 2015/04/13.

Our info about the company's members shows employment of three directors: Peter Thorn, Stuart Nicholas Corbin and Susan Louise Jenner who became members of the Management Board on 23rd March 2011, 1st January 2008 and 17th October 2002.