Aitch (furbs) Trustees Limited

All UK companiesAdministrative and support service activitiesAitch (furbs) Trustees Limited

Other business support service activities not elsewhere classified

Aitch (furbs) Trustees Limited contacts: address, phone, fax, email, website, shedule

Address: First Floor Kirkdale House Kirkdale Road E11 1HP Leytonstone

Phone: +44-1298 3524108

Fax: +44-1540 8303161

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Aitch (furbs) Trustees Limited"? - send email to us!

Aitch (furbs) Trustees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Aitch (furbs) Trustees Limited.

Registration data Aitch (furbs) Trustees Limited

Register date: 1999-10-12

Register number: 03857384

Type of company: Private Limited Company

Get full report form global database UK for Aitch (furbs) Trustees Limited

Owner, director, manager of Aitch (furbs) Trustees Limited

Simon Christoffer Stedman Secretary. Address: Kirkdale House, 7 Kirkdale Road, Leytonstone, London, E11 1HP, United Kingdom. DoB:

Simon Christoffer Stedman Director. Address: Kirkdale House, 7 Kirkdale Road, Leytonstone, London, E11 1HP, United Kingdom. DoB: June 1966, British

Henry Thomas Smith Director. Address: Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, E11 1HP, United Kingdom. DoB: January 1962, British

Paul Clifford Rose Director. Address: Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, E11 1HP, United Kingdom. DoB: January 1960, British

Enamur Ur Rahman Director. Address: Kirkdale House, 7 Kirkdale Road, Leytonstone, London, E11 1HP, United Kingdom. DoB: April 1977, British

James Trevor Keeble Director. Address: Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, E11 1HP, United Kingdom. DoB: March 1981, British

Enamur Rahman Secretary. Address: Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, E11 1HP, United Kingdom. DoB:

James Daniels Secretary. Address: 21 Byron Avenue, South Woodford, London, E18 2HH. DoB:

Colin Burton Secretary. Address: 14 Barnsley Road, Romford, Essex, RM3 9LP. DoB:

Simon Christoffer Stedman Secretary. Address: 136 Glengall Road, Woodford Green, Essex, IG8 0DS. DoB: June 1966, British

Paul Clifford Rose Secretary. Address: Mansfield Hill, Chingford, London, E4 7JU. DoB: January 1960, British

Roger Mahoney Director. Address: Decaris Lodge Farm End, Sewardstonebury, London, E4 7QS. DoB: February 1950, British

Henry Thomas Smith Director. Address: Great Oaks, Bury Road Sewardstonebury, London, E4 7QL. DoB: January 1962, British

Jonathan Mark James Oshea Secretary. Address: 33 Grenville Gardens, Woodford Green, Essex, IG8 7AF. DoB: October 1968, British

Martin John Anderson Director. Address: Greenacre, Off Wormley High Road, Wormley, Hertfordshire, EN10 6JN. DoB: May 1955, British

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Jobs in Aitch (furbs) Trustees Limited vacancies. Career and practice on Aitch (furbs) Trustees Limited. Working and traineeship

Package Manager. From GBP 1900

Fabricator. From GBP 2200

Director. From GBP 5100

Engineer. From GBP 2900

Plumber. From GBP 1600

Welder. From GBP 1600

Fabricator. From GBP 2300

Responds for Aitch (furbs) Trustees Limited on FaceBook

Read more comments for Aitch (furbs) Trustees Limited. Leave a respond Aitch (furbs) Trustees Limited in social networks. Aitch (furbs) Trustees Limited on Facebook and Google+, LinkedIn, MySpace

Address Aitch (furbs) Trustees Limited on google map

Other similar UK companies as Aitch (furbs) Trustees Limited: Makers United Cic | From The Stables Limited | Wow Worldwide Limited | St Marys Riding Centre Limited | Attack Golf Limited

The firm is based in Leytonstone registered with number: 03857384. It was started in 1999. The main office of the firm is situated at First Floor Kirkdale House Kirkdale Road. The area code is E11 1HP. This business SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. The firm's latest filings were submitted for the period up to 31st August 2015 and the most recent annual return was filed on 9th October 2015. It's been seventeen years for Aitch (furbs) Trustees Ltd on the local market, it is still in the race and is an example for many.

There's a group of three directors working for this specific limited company at present, specifically Simon Christoffer Stedman, Henry Thomas Smith and Paul Clifford Rose who have been doing the directors responsibilities since 2015. In order to help the directors in their tasks, since the appointment on March 6, 2015 this specific limited company has been providing employment to Simon Christoffer Stedman, who's been in charge of ensuring efficient administration of the company.