Make It Ealing Limited
Other business support service activities n.e.c.
Make It Ealing Limited contacts: address, phone, fax, email, website, shedule
Address: Villiers House Haven Green W5 2PA Ealing
Phone: +44-1349 1167541
Fax: +44-1409 4920745
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Make It Ealing Limited"? - send email to us!
Registration data Make It Ealing Limited
Register date: 2005-11-18
Register number: 05628657
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Make It Ealing LimitedOwner, director, manager of Make It Ealing Limited
Mary Hilda Mcdougall Director. Address: Haven Green, Ealing, London, W5 2PA, United Kingdom. DoB: January 1953, British
Brian Keith Davis Director. Address: Haven Green, Ealing, London, W5 2PA, United Kingdom. DoB: May 1949, British
Edwin Michael Harwood Harrison Director. Address: Haven Green, London, Ealing, London, W5 2PA, United Kingdom. DoB: May 1981, British
Andrew Rollings Director. Address: Haven Green, London, Ealing, London, W5 2PA, United Kingdom. DoB: May 1960, British
Emma-Jane Jane Gardiner Director. Address: Haven Green, London, Ealing, London, W5 2PA, United Kingdom. DoB: December 1972, British
Ann Hunter Director. Address: Haven Green, London, Ealing, London, W5 2PA, United Kingdom. DoB: May 1979, British
Malcolm Donald Wood Director. Address: Haven Green, London, Ealing, London, W5 2PA, United Kingdom. DoB: May 1972, British
Patrick Hayes Director. Address: Haven Green, London, Ealing, London, W5 2PA, United Kingdom. DoB: September 1963, British
Richard Palfreeman Director. Address: Haven Green, London, Ealing, London, W5 2PA, United Kingdom. DoB: November 1963, British
Steven John Levitt Director. Address: Haven Green, London, Ealing, London, W5 2PA, United Kingdom. DoB: July 1953, British
Bryan Vines Director. Address: Gliddon Road, London, W14 9BL, England. DoB: April 1955, British
Simon John Peace Director. Address: 18-22 Bond Street, London, W5 5AA. DoB: September 1967, British
Matthew James Mcmillan Director. Address: Kinsale Road, London, SE15 4HH, United Kingdom. DoB: September 1980, British
Stuart John Hill Director. Address: 18-22 Bond Street, London, W5 5AA. DoB: March 1970, British
Dolar Koyar Director. Address: Haven Green, London, Ealing, London, W5 2PA, United Kingdom. DoB: October 1951, British
Mark Sellis Director. Address: Ealing Green, Ealing, London, W5 5ED, United Kingdom. DoB: June 1968, British
Mark Ellis Director. Address: 18-22 Bond Street, London, W5 5AA. DoB: July 1975, British
Simon John Booth Director. Address: Plantation Road, Amersham, Buckinghamshire, HP6 6HL, United Kingdom. DoB: January 1978, British
Sailesh Siyani Secretary. Address: Gurney Road, Northolt, Middx, UB5 6LY. DoB:
Sailesh Siyani Director. Address: Gurney Road, Northolt, Middlesex, UB5 6LJ. DoB: February 1979, British
Iain Aitken Mackinnon Director. Address: 33 Ainsdale Road, Ealing, London, W5 1JY. DoB: December 1955, British
Eleanor Dalley Director. Address: Longfield Avenue, Mill Hill, London, NW7 2SB. DoB: October 1975, British
Richard Bearman Director. Address: Hadley Way, London, N21 1AL. DoB: August 1973, British
Mahanta Bahadur Shrestha Director. Address: 24 Gordon Road, London, W5 2AD. DoB: December 1950, British
Roger Maurice Squire Director. Address: Glebe Street, London, W4 2BE. DoB: August 1943, British
Hanne Puttonen Director. Address: 18-22 Bond Street, London, W5 5AA. DoB: August 1976, Finnish
Brendon James Walsh Director. Address: Westfield House, Streatley, West Berkshire, RG8 9LE. DoB: February 1962, British
Paula Sayer Director. Address: 54 Princes Avenue, Woodford Green, Essex, IG8 0LP. DoB: September 1944, British
Andrew Holman Ward Director. Address: 53a Woodstock Grove, Shepherds Bush, London, W12 8LG. DoB: March 1953, British
Elizabeth Margaret Bell Director. Address: 104 Chertsey Court, Clifford Avenue, Mortlake, Surrey, SW14 7BX. DoB: December 1957, British
Sean O'gorman Director. Address: Candlewood, Slines Oak Road, Woldingham, Caterham, Surrey, CR3 7BH. DoB: February 1963, Irish
Dr Robert Christopher Gurd Director. Address: Haven Green, London, Ealing, London, W5 2PA, United Kingdom. DoB: September 1947, British
Mark Baker Director. Address: 60 Broom Field, Lightwater, Surrey, GU18 5QW. DoB: September 1965, British
Anthony Richard Gilding Director. Address: 120 Westleigh Avenue, Putney, London, SW15 6UZ. DoB: July 1969, British
Paul William Witham Director. Address: Flat 4 Buckhurst House, 214 Queens Road, Buckhurst Hill, Essex, IG9 5AY. DoB: March 1970, British
Elizabeth Pilgrim Director. Address: 16 Hollingbourne Gardens, Ealing, London, W13 8EN. DoB: August 1967, British
Richard Verrall Director. Address: 40 Furham Feild, Hatch End, Pinner, Middlesex, HA5 4DZ. DoB: January 1947, British
Jeremy Pelzer Director. Address: The Vicarage 3 Christchurch Close, St. Albans, Hertfordshire, AL3 5NT. DoB: April 1974, British
Ba Ian Michael Turner Director. Address: 18 Port Hill, Hertford, Hertfordshire, SG14 3EP. DoB: June 1958, British
Ian Richard Jenkins Director. Address: 117 Belmont Road, Uxbridge, Middlesex, UB8 1QZ. DoB: May 1962, British
Steve Breen Secretary. Address: The Greenford Hall Flat, Ruislip Road, Greenford, Middlesex, UB6 9QN. DoB:
Daniel James Dwyer Nominee-director. Address: 2 Clovers End, Patcham, Brighton, East Sussex, BN1 8PJ. DoB: May 1975, British
Daniel John Dwyer Director. Address: Goldfinch Close, Chelsfield, Orpington, Kent, BR6 6NF. DoB: April 1941, British
Edward Peter Mitchell Fothergill Smith Director. Address: Haven Green, London, Ealing, London, W5 2PA, United Kingdom. DoB: February 1948, British
Shelley Adams Director. Address: 47 Campbell Road, Hanwell, London, W7 3EB. DoB: April 1953, British
Daniel John Dwyer Nominee-secretary. Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST. DoB:
Jobs in Make It Ealing Limited vacancies. Career and practice on Make It Ealing Limited. Working and traineeship
Sorry, now on Make It Ealing Limited all vacancies is closed.
Responds for Make It Ealing Limited on FaceBook
Read more comments for Make It Ealing Limited. Leave a respond Make It Ealing Limited in social networks. Make It Ealing Limited on Facebook and Google+, LinkedIn, MySpaceAddress Make It Ealing Limited on google map
Other similar UK companies as Make It Ealing Limited: 3 In 1 Catering Limited | Ishan Autoparts Limited | True Odds Football Limited | Uk Industry Events Limited | Silver Spoon Catering Limited
The Make It Ealing Limited firm has been operating on the market for 11 years, as it's been established in 2005. Started with Registered No. 05628657, Make It Ealing is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in Villiers House, Ealing W5 2PA. It 's been 0 years that The firm's name is Make It Ealing Limited, but up till 2016 the name was Ealing Broadway Business Improvement District and before that, up till 2006-04-29 this firm was known under the name Ealing Broadway Business Improvement District. It means this company used three other names. This firm principal business activity number is 82990 - Other business support service activities not elsewhere classified. The firm's latest filed account data documents cover the period up to 2015-03-31 and the latest annual return information was released on 2015-11-18. Eleven years of competing in this field comes to full flow with Make It Ealing Ltd as they managed to keep their customers satisfied throughout their long history.
In this specific business, most of director's tasks have so far been carried out by Mary Hilda Mcdougall, Brian Keith Davis, Edwin Michael Harwood Harrison and 7 remaining, listed below. When it comes to these ten executives, Steven John Levitt has been an employee of the business for the longest period of time, having become a member of directors' team in 2005.