Aitch Trustees Limited

All UK companiesAdministrative and support service activitiesAitch Trustees Limited

Other business support service activities n.e.c.

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

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

Phone: +44-1252 4502716

Fax: +44-1289 8332550

Email: n\a

Website:

Shedule:

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

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

Registration data Aitch Trustees Limited

Register date: 1998-08-04

Register number: 03609561

Type of company: Private Limited Company

Get full report form global database UK for Aitch Trustees Limited

Owner, director, manager of Aitch Trustees Limited

Simon 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

Sharon Gay Director. Address: Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, E11 1HP, United Kingdom. DoB: January 1955, British

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

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

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

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

Roger Mahoney Secretary. Address: Dacrius Lodge Woodmans Lane, Chingford, London, E4. DoB:

Jacqueline Campbell Director. Address: 29 Brickfield Road, Coopersale, Epping, Essex, CM16 7QX. DoB: n\a, British

John William Murdoch Director. Address: 45 High Street, Wanstead, London, E11 2AA. DoB: n\a, British

Paul Clifford Rose Director. Address: Mansfield Hill, Chingford, London, E4 7JU. DoB: January 1960, 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 Trustees Limited vacancies. Career and practice on Aitch Trustees Limited. Working and traineeship

Sorry, now on Aitch Trustees Limited all vacancies is closed.

Responds for Aitch Trustees Limited on FaceBook

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

Address Aitch Trustees Limited on google map

Other similar UK companies as Aitch Trustees Limited: Leisure43 Ltd | Nanco Ltd | Curry Cuisine Limited | Kay Pacha Solutions Ltd | Jack Cook Limited

Registered with number 03609561 18 years ago, Aitch Trustees Limited is categorised as a PLC. The present office address is First Floor Kirkdale House, Kirkdale Road Leytonstone. The enterprise declared SIC number is 82990 which means Other business support service activities not elsewhere classified. The latest filed account data documents were filed up to Mon, 31st Aug 2015 and the most recent annual return was released on Tue, 4th Aug 2015.

Simon Christoffer Stedman, Henry Thomas Smith and Sharon Gay are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies since 2015. Furthermore, the managing director's duties are helped by a secretary - Simon Stedman, from who was recruited by the following business in March 2015.