Exchange It Limited

All UK companiesActivities of extraterritorial organisations and otherExchange It Limited

Dormant Company

Exchange It Limited contacts: address, phone, fax, email, website, shedule

Address: Queens House 8-9 Queen Street EC4N 1SP London

Phone: +44-1434 5052032

Fax: +44-1264 6237182

Email: n\a

Website:

Shedule:

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

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

Registration data Exchange It Limited

Register date: 2000-05-05

Register number: 03986276

Type of company: Private Limited Company

Get full report form global database UK for Exchange It Limited

Owner, director, manager of Exchange It Limited

Richard Mark Lea Jones Director. Address: 8-9 Queen Street, London, EC4N 1SP, United Kingdom. DoB: June 1963, British

Cecil Jenkin Ferguson Director. Address: 8-9 Queen Street, London, EC4N 1SP, United Kingdom. DoB: December 1949, British

Mark Blackwell Director. Address: Fleet Place, London, EC4M 7RD, England. DoB: March 1965, British

Stuart Adrian Webster Director. Address: Fleet Place, London, EC4M 7RD, England. DoB: March 1963, British

Carl Martin Director. Address: Fleet Place, London, EC4M 7RD, United Kingdom. DoB: June 1968, British

Robin Luke Pimenta Director. Address: Fleet Place, London, EC4M 7RD, England. DoB: November 1966, British

Richard John Hinton Director. Address: Fleet Place, London, EC4M 7RD, England. DoB: August 1964, British

Andrew Stuart Lloyd Director. Address: Fleet Place, London, EC4M 7RD, England. DoB: May 1970, British

Stuart David Pearce Director. Address: Fleet Place, London, EC4M 7RD, England. DoB: January 1963, British

Robin Pimenta Secretary. Address: Fleet Place, London, EC4M 7RD, England. DoB:

Terrence William Piche Secretary. Address: Commerce Parkway, Richmond Bc, V6V 2J3, United Kingdom. DoB: n\a, Canadian

Peter Louis Director. Address: Commerce Parkway, Richmond Bc, V6v 2j3, Canada. DoB: November 1959, Canadian

Roland Knight Director. Address: Commerce Parkway, Richmond Bc, V6v 2j3, United Kingdom. DoB: February 1960, Canadian

Paul Duckworth Secretary. Address: 13 Church Lane, Witney, Oxfordshire, OX28 3LB. DoB: March 1967, British

Simon Richard Henson Director. Address: Delly End Farm, Delly End, Hailey Witney, Oxfordshire, OX29 9XD. DoB: July 1945, British

Temples (nominees) Limited Corporate-nominee-secretary. Address: 152 City Road, London, EC1V 2NX. DoB:

Ann Lenton Chance Secretary. Address: 90 Bridle Road, Maidenhead, Berkshire, SL6 7RT. DoB: n\a, British

Temples (professional Services) Limited Nominee-director. Address: 152 City Road, London, EC1V 2NX. DoB:

Jobs in Exchange It Limited vacancies. Career and practice on Exchange It Limited. Working and traineeship

Other personal. From GBP 1300

Project Planner. From GBP 4000

Fabricator. From GBP 2900

Assistant. From GBP 1000

Electrician. From GBP 1900

Cleaner. From GBP 1100

Plumber. From GBP 2100

Responds for Exchange It Limited on FaceBook

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

Address Exchange It Limited on google map

Other similar UK companies as Exchange It Limited: Dbc Catering Engineers Limited | Df Electrical (ni) Limited | Samsonal Limited | Impact Printing Of Coleraine Limited | Meadowview Windows Limited

This particular Exchange It Limited company has been operating on the market for sixteen years, as it's been founded in 2000. Started with registration number 03986276, Exchange It was set up as a PLC with office in Queens House, London EC4N 1SP. The company is known under the name of Exchange It Limited. Moreover this company also was registered as Xit2 up till the name was replaced sixteen years ago. This business principal business activity number is 99999 and has the NACE code: Dormant Company. Exchange It Ltd reported its account information up till December 31, 2014. The firm's most recent annual return was released on May 5, 2016.

The data obtained that details the following firm's employees reveals that there are two directors: Richard Mark Lea Jones and Cecil Jenkin Ferguson who became a part of the team on 2014-04-08.