Ctl Nominees Limited
Other service activities not elsewhere classified
Ctl Nominees Limited contacts: address, phone, fax, email, website, shedule
Address: 22 King Street London SW1Y 6QY St. James's
Phone: +44-1536 7115539
Fax: +44-1484 1613311
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ctl Nominees Limited"? - send email to us!
Registration data Ctl Nominees Limited
Register date: 1985-05-23
Register number: 01916254
Type of company: Private Limited Company
Get full report form global database UK for Ctl Nominees LimitedOwner, director, manager of Ctl Nominees Limited
Edmund Ridout Harvey-jamieson Director. Address: n\a. DoB: July 1975, British
Morven Gow Secretary. Address: 22 King Street, London, SW1Y 6QY. DoB:
Robert Dennis Ray Director. Address: Strand, London, WC2R 0QS, England. DoB: May 1961, British
Douglas Nicol Heron Director. Address: 22 King Street, London, SW1Y 6QY. DoB: July 1978, British
Mark Andrew Daryl House Director. Address: Strand, London, WC2R 0QS, England. DoB: November 1971, British
Sally Anne Doyle Secretary. Address: Strand, London, WC2R 0QS, England. DoB:
David Robert Thorpe Director. Address: Strand, London, WC2R 0QS, England. DoB: January 1956, British
David Anthony Garland Director. Address: Chaucer Villas, Chaucer Road, Bath, BA2 4QY, England. DoB: August 1956, British
Christopher James Walters Director. Address: Rickford Rise, Burrington, Bristol, BS40 7AN, England. DoB: December 1954, British
William John Stanworth Director. Address: Highfield House, 194 Main Street, Pathhead, Midlothian, EH37 5SG. DoB: July 1960, British
Ross Douglas Mcdonald Secretary. Address: 15 Burngrange Park, West Calder, West Lothian, EH55 8ET. DoB:
William John Stanworth Secretary. Address: Highfield House, 194 Main Street, Pathhead, Midlothian, EH37 5SG. DoB: July 1960, British
Scott Edward Massie Secretary. Address: 58 Thirlestane Road, Edinburgh, Midlothian, EH9 1AR. DoB:
Lord Donald Graham Director. Address: Nether Tillyrie, Milnathort, Kinross-Shire, KY13 0RW. DoB: October 1956, British
Graeme Thomas Hartop Secretary. Address: 18a Manor Place, Edinburgh, Midlothian, EH3 7DS. DoB: n\a, British
Alexander Stewart Dudgeon Director. Address: 8 Cluny Drive, Edinburgh, Midlothian, EH10 6DN. DoB: October 1957, British
Raymond Marvin Entwistle Director. Address: The Glebe, Lauder, Berwickshire, TD2 6RW. DoB: June 1944, British
Jeremy Malbon Lowry Director. Address: 3 Clermiston Terrace, Edinburgh, Midlothian, EH12 6XF. DoB: March 1957, British
James Tait Laurenson Director. Address: Hillhouse, Kirknewton, Midlothian, EH27 8DR. DoB: March 1941, British
Jobs in Ctl Nominees Limited vacancies. Career and practice on Ctl Nominees Limited. Working and traineeship
Driver. From GBP 1900
Welder. From GBP 1900
Fabricator. From GBP 2600
Manager. From GBP 3300
Helpdesk. From GBP 1300
Other personal. From GBP 1200
Cleaner. From GBP 1200
Responds for Ctl Nominees Limited on FaceBook
Read more comments for Ctl Nominees Limited. Leave a respond Ctl Nominees Limited in social networks. Ctl Nominees Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ctl Nominees Limited on google map
Other similar UK companies as Ctl Nominees Limited: Msc Electrical Contractors Llp | Fit4life-hampshire Ltd | Malama Ltd | Emerald Hotels Limited | Timber Haulage Ltd
Ctl Nominees Limited , a PLC, registered in 22 King Street, London in St. James's. The head office zip code SW1Y 6QY The enterprise was set up on 1985-05-23. Its registration number is 01916254. The enterprise SIC code is 96090 , that means Other service activities not elsewhere classified. Ctl Nominees Ltd filed its account information for the period up to 2015-12-31. Its latest annual return was submitted on 2015-10-09. 31 years of competing on the local market comes to full flow with Ctl Nominees Ltd as they managed to keep their customers happy through all the years.
The info we gathered related to this company's members shows us that there are two directors: Edmund Ridout Harvey-jamieson and Robert Dennis Ray who became members of the Management Board on 2015-04-24 and 2011-09-08. Additionally, the managing director's responsibilities are continually bolstered by a secretary - Morven Gow, from who was chosen by the business in January 2014.