Linklaters Business Services

All UK companiesAdministrative and support service activitiesLinklaters Business Services

Other business support service activities n.e.c.

Linklaters Business Services contacts: address, phone, fax, email, website, shedule

Address: One Silk Street London EC2Y 8HQ Barbican

Phone: +44-1252 4502716

Fax: +44-1252 4502716

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Linklaters Business Services"? - send email to us!

Linklaters Business Services detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Linklaters Business Services.

Registration data Linklaters Business Services

Register date: 1959-07-30

Register number: 00633907

Type of company: Private Unlimited Company

Get full report form global database UK for Linklaters Business Services

Owner, director, manager of Linklaters Business Services

Gideon David Moore Director. Address: One Silk Street, London, EC2Y 8HQ, United Kingdom. DoB: January 1963, British

Christine Mary Lynch Director. Address: n\a. DoB: September 1961, British

Robert James Elliott Director. Address: Silk Street, London, EC2Y 8HQ, United Kingdom. DoB: July 1952, British

Peter David Hickman Director. Address: n\a. DoB: May 1963, British

Raymond Martin Cohen Director. Address: Linklaters Llp, One, Silk Street, London, EC2Y 8HQ. DoB: April 1961, British

Raymond Martin Cohen Secretary. Address: Linklaters Llp, One, Silk Street, London, EC2Y 8HQ. DoB: April 1961, British

Alastair Mitchell Director. Address: Silk Street, London, EC2Y 8HQ, United Kingdom. DoB: December 1962, British

Simon James Davies Director. Address: One, Silk Street, London, EC2Y 8HQ. DoB: May 1967, British

David Watson Cheyne Director. Address: One, Silk Street, London, EC2Y 8HQ. DoB: December 1948, British

Jill King Director. Address: Linklaters Llp, One, Silk Street, London, EC2Y 8HQ. DoB: April 1959, British

Jennifer Curley Secretary. Address: 22 Ladbroke Road, First Floor Flat, London, W11 3NJ. DoB:

Stella Pantelides Director. Address: 19 Ailsa Road, Twickenham, Middlesex, TW1 1QJ. DoB: November 1959, Cypriot

Richard Irving Watson Director. Address: One Silk Street, London, EC2Y 8HQ. DoB: March 1955, British

Simon Thompson Director. Address: Linklaters Llp, One, Silk Street, London, EC2Y 8HQ. DoB: May 1963, British

Jamshed Wadia Director. Address: 28 Eldon Road, London, W8 5PT. DoB: April 1948, British

David Mark Payne Director. Address: Hampden Cavendish Road, St Georges Hill, Weybridge, Surrey, KT13 0JP. DoB: June 1962, British

David Watson Cheyne Director. Address: 19 Ladbroke Gardens, London, W11 2PT. DoB: December 1948, British

Nicholas Roger Heywood Waddington Director. Address: Linklaters Llp, One, Silk Street, London, EC2Y 8HQ. DoB: October 1955, British

Shane Gerard Griffin Director. Address: 20 Ranelagh Avenue, Barnes, London, SW13 0BL. DoB: November 1957, Australian

Anthony Lionel Angel Director. Address: One Silk Street, London, EC2Y 8HQ. DoB: December 1952, British

Brimsley Richard Ingebreth Nicholson Director. Address: 27 Dawson Place, London, W2 4TH. DoB: April 1947, British

John Channon Tucker Director. Address: 23 Deepdale, Wimbledon, London, SW19 5EZ. DoB: July 1958, British

Peter Imrich Sakal Secretary. Address: Flat 3 Parklands, Swan Lane, London, N20 0PW. DoB:

Giles St Aubyn Pugh Director. Address: Lomas Oast, Lomas Lane, Sandhurst, Kent, TN18 5PT. DoB: April 1958, British

Andrew Taylor Director. Address: 5 Belsize Crescent, London, NW3 5QY. DoB: October 1953, British

Charles Martin Allen-jones Director. Address: 11 Campden Street, London, W8 7EP. DoB: August 1939, British

John William Anthony Cann Director. Address: 13 Murray Road, London, SW19 4PD. DoB: July 1947, British

James Terence Kyle Director. Address: 29 Wellesley Road, Chiswick, London, W4 4BU. DoB: May 1946, British

Geoffrey Francis May Director. Address: 5 Eton Villas, London, NW3 4SX. DoB: January 1945, British

Robin Edward Landon Director. Address: 7 Sibella Road, London, SW4 6JA. DoB: June 1947, British

William Hudson Barry Dean Director. Address: 5 Trafford Close, Great Missenden, Buckinghamshire, HP16 0BS. DoB: August 1943, British

Donald Lynedoch Williams Director. Address: 10 Lansdowne Crescent, London, W11 2NJ. DoB: March 1942, British

James Alexander Davidson Wyness Director. Address: Grove Lodge Grove Road, Seal, Sevenoaks, Kent, TN15 0LE. DoB: August 1937, British

Anthony David Blackett Director. Address: 27 Willow Meadow Road, Ashbourne, Derbyshire, DE6 1HJ. DoB: June 1941, British

Mark Hebberton Sheldon Director. Address: 5 St Albans Grove, London, W8 5PN. DoB: February 1931, British

Christopher Nicholl Gorman Director. Address: 4 Windhill, Bishops Stortford, Hertfordshire, CM23 2NG. DoB: August 1939, British

Jobs in Linklaters Business Services vacancies. Career and practice on Linklaters Business Services. Working and traineeship

Administrator. From GBP 2500

Tester. From GBP 4000

Plumber. From GBP 1600

Project Planner. From GBP 4000

Director. From GBP 5200

Administrator. From GBP 2100

Administrator. From GBP 2500

Responds for Linklaters Business Services on FaceBook

Read more comments for Linklaters Business Services. Leave a respond Linklaters Business Services in social networks. Linklaters Business Services on Facebook and Google+, LinkedIn, MySpace

Address Linklaters Business Services on google map

Other similar UK companies as Linklaters Business Services: Alloa Community Enterprises Limited | Indoco Uk Limited | Maidenhead Glass And Window Centre Limited | Rollings Welding Ltd | Nicholas Kennedy Ltd

Linklaters Business Services started its business in the year 1959 as a Private Unlimited Company with reg. no. 00633907. This firm has been prospering with great success for 57 years and the present status is active. The firm's registered office is located in Barbican at One Silk Street. You can also locate the company utilizing the zip code : EC2Y 8HQ. The firm official name change from Hackwood Service to Linklaters Business Services came in 1st July 1999. This enterprise is registered with SIC code 82990 which stands for Other business support service activities not elsewhere classified. Its most recent filings were filed up to 2015-04-30 and the most current annual return information was filed on 2015-11-14. Linklaters Business Services is one of the rare examples that a well prospering company can constantly deliver the highest quality of services for over fifty seven years and achieve a constant great success.

The directors currently hired by this specific company include: Gideon David Moore employed in 2015, Christine Mary Lynch employed in 2012, Robert James Elliott employed 5 years ago and 2 other members of the Management Board who might be found within the Company Staff section of this page. In order to increase its productivity, since 2003 the company has been implementing the ideas of Raymond Martin Cohen, age 55 who's been in charge of successful communication and correspondence within the firm.