Guide Association Trading Service Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andGuide Association Trading Service Limited

Non-specialised wholesale trade

Guide Association Trading Service Limited contacts: address, phone, fax, email, website, shedule

Address: 17-19 Buckingham Palace Road London SW1W 0PT Belgravia

Phone: +44-1455 8543487

Fax: +44-1371 3829528

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Guide Association Trading Service Limited"? - send email to us!

Guide Association Trading Service Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Guide Association Trading Service Limited.

Registration data Guide Association Trading Service Limited

Register date: 2001-10-09

Register number: 04301686

Type of company: Private Limited Company

Get full report form global database UK for Guide Association Trading Service Limited

Owner, director, manager of Guide Association Trading Service Limited

Gary Hocking Director. Address: 17-19 Buckingham Palace Road, London, SW1W 0PT. DoB: November 1963, British

Georgina Debra Cross Director. Address: 17-19 Buckingham Palace Road, London, SW1W 0PT. DoB: May 1997, British

Joanna Helen Lynch Director. Address: 17-19 Buckingham Palace Road, London, SW1W 0PT. DoB: February 1990, British

Susan Felicity Ladbrooke Director. Address: 17-19 Buckingham Palace Road, London, SW1W 0PT. DoB: December 1954, British

Robert James Cox Director. Address: 17-19 Buckingham Palace Road, London, SW1W 0PT. DoB: May 1950, British

Martin Andrew Goodwin Secretary. Address: Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5EQ, England. DoB:

Susan Margaret Lomas Director. Address: 17-19 Buckingham Palace Road, London, SW1W 0PT. DoB: October 1953, British

Jennifer Ann Zaremba Director. Address: Donnay Close, Gerrards Cross, Buckinghamshire, SL9 7PZ, England. DoB: January 1971, British

Gillian Mary Slocombe Director. Address: 17-19 Buckingham Palace Road, London, SW1W 0PT. DoB: December 1955, British

Sarah Alexandra Sprigg Director. Address: 17-19 Buckingham Palace Road, London, SW1W 0PT. DoB: November 1990, British

Julie Sandra Bentley Director. Address: 17-19 Buckingham Palace Road, London, SW1W 0PT. DoB: n\a, British

Angela Susan Milln Director. Address: 17-19 Buckingham Palace Road, London, SW1W 0PT. DoB: November 1963, British

Michael Ramsay Edmonds Secretary. Address: 17-19 Buckingham Palace Road, London, SW1W 0PT. DoB:

Fiona Foster Director. Address: Ashmead Drive, Rednal, Worcestershire, B45 8AA. DoB: January 1970, British

Naomi Ann Stratford Director. Address: 17-19 Buckingham Palace Road, London, SW1W 0PT. DoB: January 1963, British

Graham Littlewood Director. Address: 4 Grange Court, Desford, Leicester, LE9 9QY, England. DoB: February 1944, British

Elizabeth Burnley Director. Address: The Old Police House Park Lane, Womersley, Doncaster, South Yorkshire, DN6 9BJ. DoB: March 1959, British

Jennifer Irene Leach Director. Address: Laithe Croft, Thornhill Road, Rastrick Brighouse, West Yorkshire, HD6 3HL. DoB: October 1944, British

Edward William Valentine Holding Director. Address: Birdshill Farm House Warren Lane, Oxshott, Leatherhead, Surrey, KT22 0SU. DoB: October 1939, British

Denise King Director. Address: 6 Fieldway, Bovingdon, Hertfordshire, HP3 0EY. DoB: August 1966, British

Vivien Eleanor Pleydell Bouverie Director. Address: Castle House, Deddington, Banbury, OX15 0TT. DoB: July 1940, British

Patricia Ann Downer Director. Address: Ash Tree Cottage, Wonham Way, Gomshall, Guildford, Surrey, GU5 9NZ. DoB: June 1945, British

Simon Timothy Evans Secretary. Address: 56 Poles Hill, Chesham, Buckinghamshire, HP5 2QR. DoB: June 1956, British

Anthony Michael Jepson Director. Address: 80 Brook Street, Mayfair, London, W1K 5DD. DoB: October 1937, British

Roger May Peters Director. Address: 80 Brook Street, London, W1K 5DD. DoB: April 1946, British

Jobs in Guide Association Trading Service Limited vacancies. Career and practice on Guide Association Trading Service Limited. Working and traineeship

Administrator. From GBP 2000

Electrician. From GBP 1700

Engineer. From GBP 2200

Responds for Guide Association Trading Service Limited on FaceBook

Read more comments for Guide Association Trading Service Limited. Leave a respond Guide Association Trading Service Limited in social networks. Guide Association Trading Service Limited on Facebook and Google+, LinkedIn, MySpace

Address Guide Association Trading Service Limited on google map

Other similar UK companies as Guide Association Trading Service Limited: Shave Cross House Hotel Limited | Moreton Pound Limited | Meadow View Park Limited | Highland Restaurant Limited | Platinum Catering Limited

Guide Association Trading Service started its business in the year 2001 as a Private Limited Company under the following Company Registration No.: 04301686. This particular company has been operating successfully for fifteen years and the present status is active. The company's head office is based in Belgravia at 17-19 Buckingham Palace Road. You can also locate the company by the postal code of SW1W 0PT. Guide Association Trading Service Limited was known fourteen years from now as Freetrade Resources. The firm declared SIC number is 46900 : Non-specialised wholesale trade. Guide Association Trading Service Ltd released its account information up until 2015-12-31. The company's most recent annual return information was released on 2015-10-06. It's been 15 years for Guide Association Trading Service Ltd in this particular field, it is doing well and is an object of envy for many.

That business owes its well established position on the market and permanent development to a team of seven directors, namely Gary Hocking, Georgina Debra Cross, Joanna Helen Lynch and 4 other directors who might be found below, who have been controlling the firm since May 2016. What is more, the managing director's tasks are continually supported by a secretary - Martin Andrew Goodwin, from who joined this specific business on 6th May 2015.