Gio Investments Limited
Non-trading company
Gio Investments Limited contacts: address, phone, fax, email, website, shedule
Address: 70 Grosvenor Street London W1K 3JP
Phone: +44-1455 8543487
Fax: +44-1359 5581298
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gio Investments Limited"? - send email to us!
Registration data Gio Investments Limited
Register date: 2007-07-04
Register number: 06301581
Type of company: Private Limited Company
Get full report form global database UK for Gio Investments LimitedOwner, director, manager of Gio Investments Limited
Richard Allan Jeffrey Marshall Director. Address: Grosvenor Street, London, England, W1K 3JP, England. DoB: April 1964, British
Christopher James Jukes Director. Address: Grosvenor Street, London, W1K 3JP, United Kingdom. DoB: April 1978, British
Judith Patricia Ball Secretary. Address: Langworthy, Royston Grove, Hatch End, Middlesex, HA5 4HE, United Kingdom. DoB:
Stephen Jeremy Moore Director. Address: Lesnewth, Boscastle, Cornwall, PL35 0HR, United Kingdom. DoB: September 1960, British
Christopher James Taite Director. Address: Malt House Close, Old Windsor, Windsor, Berkshire, SL4 2SD, United Kingdom. DoB: May 1971, British
Timothy Leslie Budden Director. Address: Grosvenor Street, London, W1K 3JP, United Kingdom. DoB: November 1966, British
Nicholas Richard Scarles Director. Address: Doggetts Wood Lane, Chalfont St Giles, Bucks, HP8 4TJ, United Kingdom. DoB: June 1962, British
Anthony William Searson James Director. Address: Grosvenor Street, London, W1K 3JP, United Kingdom. DoB: September 1968, British
Ulrike Schwarz-runer Director. Address: Grosvenor Street, London, W1K 3JP, United Kingdom. DoB: April 1971, Austrian
Peter Sean Vernon Director. Address: 17 Liskeard Gardens, London, SE3 0PE. DoB: July 1959, British
Katharine Emma Robinson Secretary. Address: 85a Gipsy Hill, London, SE19 1QL. DoB: n\a, British
Roger Frederick Crawford Blundell Director. Address: Vineyard Hill Road, London, SW19 7JL. DoB: August 1962, British
Caroline Mary Tolhurst Secretary. Address: Flat B, 10 Oxberry Avenue, London, SW6 5SS. DoB: n\a, British
Mark Robin Preston Director. Address: Allerston Manor, Thornton Le Dale, Pickering, North Yorkshire, YO18 7PF. DoB: January 1968, British
Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Raymond Charles Williams Director. Address: 5 Weldon Rise, Loughton Village, Milton Keynes, MK5 8BW. DoB: July 1953, British
Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Richard Simon Handley Director. Address: The Linhay, Ilsington, Newton Abbot, Devon, TQ13 9RS. DoB: April 1954, British
Jobs in Gio Investments Limited vacancies. Career and practice on Gio Investments Limited. Working and traineeship
Administrator. From GBP 2500
Package Manager. From GBP 1500
Project Co-ordinator. From GBP 1000
Electrical Supervisor. From GBP 1900
Electrical Supervisor. From GBP 2500
Responds for Gio Investments Limited on FaceBook
Read more comments for Gio Investments Limited. Leave a respond Gio Investments Limited in social networks. Gio Investments Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gio Investments Limited on google map
Other similar UK companies as Gio Investments Limited: Coleraine Chiropractic Limted | Unique Pro Solutions Ltd. | Combermere Proprietary Limited | Currylink Ltd | Travel Network 2025 Ltd
2007 signifies the founding Gio Investments Limited, a firm located at 70 Grosvenor Street, London in Mayfair (north). This means it's been 9 years Gio Investments has been in the business, as it was started on 2007-07-04. The firm Companies House Reg No. is 06301581 and the area code is W1K 3JP. The firm registered name change from Grosvenor Sixty Two to Gio Investments Limited came in 2012-04-05. This business principal business activity number is 74990 which stands for Non-trading company. Gio Investments Ltd filed its account information up to 2015/12/31. The company's latest annual return was submitted on 2016/06/23.
Richard Allan Jeffrey Marshall, Christopher James Jukes, Stephen Jeremy Moore and 3 others listed below are registered as the firm's directors and have been cooperating as the Management Board since 2015. In addition, the director's tasks are regularly helped by a secretary - Judith Patricia Ball, from who was selected by the limited company in April 2012.