Smg Professional Risks Limited

All UK companiesActivities of extraterritorial organisations and otherSmg Professional Risks Limited

Dormant Company

Smg Professional Risks Limited contacts: address, phone, fax, email, website, shedule

Address: Towergate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone

Phone: +44-1406 2805328

Fax: +44-1341 8506408

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Smg Professional Risks Limited"? - send email to us!

Smg Professional Risks Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Smg Professional Risks Limited.

Registration data Smg Professional Risks Limited

Register date: 1982-05-10

Register number: 01634212

Type of company: Private Limited Company

Get full report form global database UK for Smg Professional Risks Limited

Owner, director, manager of Smg Professional Risks Limited

Mark Stephen Mugge Director. Address: Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN. DoB: October 1969, American

Jennifer Owens Secretary. Address: Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN. DoB:

Mark Steven Hodges Director. Address: Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN. DoB: September 1965, British

Scott Egan Director. Address: Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN. DoB: April 1971, British

Samuel Clark Secretary. Address: Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN. DoB:

Andrew Hunter Secretary. Address: Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN. DoB:

Darryl Clark Secretary. Address: Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN. DoB:

Timothy Charles Craton Secretary. Address: Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, England. DoB: n\a, British

Timothy Duncan Philip Director. Address: Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, England. DoB: February 1964, British/Australian

Nicholas John David Crocker Director. Address: The Barn, Little Biddenden Green Lewd Lane, Smarden, Kent, TN27 8NP. DoB: April 1952, British

John Reddi Secretary. Address: Farbank 21 First Avenue, Worthing, West Sussex, BN14 9NJ. DoB: August 1948, British

Paul Francis Dyer Director. Address: The Foxes, Eastling Road Ospringe, Faversham, Kent, ME13 0RT. DoB: December 1955, British

Antony Proverbs Director. Address: 27 Capital Wharf, 50 Wapping High Street, London, E1W 1LY. DoB: April 1955, British

Peter Geoffrey Cullum Director. Address: Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, England. DoB: September 1950, British

Andrew Charles Homer Director. Address: 3 Summerswood Close, Kenley Lane, Kenley, Surrey, CR8 5EY. DoB: March 1953, Uk

Timothy Duncan Philip Director. Address: 20 The Old Saw Mill, Long Mill Lane Platt, Sevenoaks, Kent, TN15 8QJ. DoB: February 1964, British/Australian

Antony Proverbs Director. Address: 22 Lodgefield Road, Chestfield, Kent, CT5 3RF. DoB: April 1955, British

Kenneth Maciver Director. Address: The Poplars, The Green, Horsmonden, Kent, TN12 8JS. DoB: October 1957, British

Andrew Linnell Director. Address: Haven Bank, 18 Primrose Bank Road, Edinburgh, Midlothian, EH5 3JG. DoB: September 1953, British

Philip Herbert Battersby Secretary. Address: Dovetails, Holgate Lane, Boston Spa, Leeds, West Yorkshire, LS23 6BN. DoB: August 1953, British

Andrew Byard Secretary. Address: 15 Stone Croft Court, Oulton, Leeds, West Yorkshire, LS26 8GA. DoB: July 1963, British

Keith Jaggar Director. Address: 4 Stretch Gate, Shepley, Huddersfield, West Yorkshire, HD8 8EE. DoB: March 1952, British

Andrew Byard Director. Address: 15 Stone Croft Court, Oulton, Leeds, West Yorkshire, LS26 8GA. DoB: July 1963, British

Neil Andrew Durant Director. Address: 80 Dalefield Road, Normanton, West Yorkshire, WF6 1HD. DoB: February 1964, British

Gary Mark Grace Director. Address: 2 Upton Rocks Avenue, Widnes, Cheshire, WA8 9DB. DoB: July 1966, British

Roger Litton Director. Address: The White Cottage 2 Florence Road, Harrogate, North Yorkshire, HG2 0LD. DoB: June 1944, British

Graham Wright Director. Address: 64 Sandholme Drive, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7RQ. DoB: October 1948, British

Stanley Duthie Director. Address: 12 Church Mount, Horsforth, Leeds, West Yorkshire, LS18 5LE. DoB: July 1953, British

Jonathan William Budd Secretary. Address: 1 Quayside Mews, Lymm, Cheshire, WA13 0HZ. DoB: September 1961, British

Peter Thaxter Director. Address: 12 Cherry Rise, Whinmoor, Leeds, West Yorkshire, LS14 2HJ. DoB: August 1955, British

Martin Hill Director. Address: 62 Adel Lane, Leeds, West Yorkshire, LS16 8BP. DoB: August 1950, British

Harry Mason Director. Address: The White House Langwith Drive, Collingham, Wetherby, West Yorkshire, LS22 5DJ. DoB: April 1920, British

Keith Dickinson Director. Address: Bankside Margaret Avenue, Bardsey, Leeds, West Yorkshire, LS17 9AU. DoB: October 1937, British

Ian Borland Director. Address: 3 Dean Ridge, Gowkhall, Dunfermline, Fife, KY12 9PE. DoB: February 1947, British

Philip Herbert Battersby Director. Address: Dovetails, Holgate Lane, Boston Spa, Leeds, West Yorkshire, LS23 6BN. DoB: August 1953, British

Jobs in Smg Professional Risks Limited vacancies. Career and practice on Smg Professional Risks Limited. Working and traineeship

Project Co-ordinator. From GBP 1600

Fabricator. From GBP 2700

Administrator. From GBP 2400

Driver. From GBP 2500

Responds for Smg Professional Risks Limited on FaceBook

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

Address Smg Professional Risks Limited on google map

Other similar UK companies as Smg Professional Risks Limited: Shy Quarter Limited | Bi Reporting Limited | Pharmabio Limited | Ace Counselling & Consultancy Ltd | Jenny Nails & Beauty Ltd

Registered with number 01634212 34 years ago, Smg Professional Risks Limited is a Private Limited Company. The company's current office address is Towergate House Eclipse Park, Sittingbourne Road Maidstone. This company changed its business name two times. Until 2003 the firm has delivered the services it specializes in under the name of Smg Professional Risk but at this moment the firm is registered under the name Smg Professional Risks Limited. This company SIC code is 99999 and has the NACE code: Dormant Company. Smg Professional Risks Ltd reported its account information up till 2014-12-31. The company's most recent annual return information was released on 2015-11-17.

With regards to the following firm, all of director's duties have so far been executed by Mark Stephen Mugge who was chosen to lead the company on 2015-09-11. Since 2012-09-17 Mark Steven Hodges, age 51 had been employed by the following firm up until the resignation in 2014. Furthermore a different director, namely Scott Egan, age 45 after three years of a fruitful employment.