Marjo Nominees Limited

All UK companiesAdministrative and support service activitiesMarjo Nominees Limited

Other business support service activities n.e.c.

Marjo Nominees Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Martineau Johnson No 1 Colmore Square B4 6AA Birmingham

Phone: +44-1259 9689361

Fax: +44-1259 9689361

Email: n\a

Website:

Shedule:

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

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

Registration data Marjo Nominees Limited

Register date: 1983-06-10

Register number: 01731092

Type of company: Private Limited Company

Get full report form global database UK for Marjo Nominees Limited

Owner, director, manager of Marjo Nominees Limited

Emma Jane Shipp Director. Address: Kew Road, Richmond, Surrey, TW9 2BB, United Kingdom. DoB: February 1966, British

William Thomas Barker Director. Address: Dunstall Road, Rangemore, Staffordshire, DE13 9RG, England. DoB: January 1962, British

Zahra Pabani Director. Address: Symphony Court, Birmingham, West Midlands, B16 8AD, England. DoB: July 1972, British

Lesley Ann Davis Director. Address: Bakers Lane, Streetly, Sutton Coldfield, West Midlands, B73 6XA, England. DoB: July 1965, British

Hugh Bampfield Carslake Director. Address: The Old Rectory Preston Bagot, Henley-In-Arden, Solihull, West Midlands, B95 5EB. DoB: November 1946, British

Ian Dennis Flavell Director. Address: Duke Meadows, Grendon, Atherstone, Warwickshire, CV9 3DP. DoB: January 1955, British

Francis Drasar Secretary. Address: Lime Tree Cottage Orleton, Stanford Bridge, Worcester, Worcestershire, WR6 6SX. DoB: August 1954, British

Quentin Hywel Butler Director. Address: 2 Tower Gardens, Ashby De La Zouch, Leicestershire, LE65 2GZ. DoB: September 1957, British

Keith Matthew Dudley Director. Address: 130 Braemar Road, Sutton Coldfield, West Midlands, B73 6LZ. DoB: March 1946, British

David Askew Secretary. Address: 50 Roxwell Avenue, Chelmsford, Essex, CM1 2NX. DoB:

Mathew Simon Hansell Director. Address: The Barn 23 New Wood Lane, Blakedown, Kidderminster, Worcestershire, DY10 3LD. DoB: September 1961, British

Joanna Lawson King Director. Address: Angle End Cottage, Podmoor, Hartlebury, Worcestershire, DY10 4ED. DoB: February 1958, British

Nicolas Edmund East Director. Address: 203 Moor Green Lane, Moselet, Birmingham, B13 8NT. DoB: n\a, British

Michael Ralph Winwood Director. Address: New House, Lower Frith, Tenbury Wells, Worcs, WR15 8JU. DoB: December 1941, British

James Michael Grindall Fea Director. Address: The Old Vicarage, White Ladies Aston, Worcester, WR7 4QH. DoB: June 1939, British

Philip Hanson Secretary. Address: 55 Tenbury Road, Kings Heath, Birmingham, West Midlands, B14 6AH. DoB: October 1934, British

Jobs in Marjo Nominees Limited vacancies. Career and practice on Marjo Nominees Limited. Working and traineeship

Sorry, now on Marjo Nominees Limited all vacancies is closed.

Responds for Marjo Nominees Limited on FaceBook

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

Address Marjo Nominees Limited on google map

Other similar UK companies as Marjo Nominees Limited: Molco Limited | Raj Ladies Tailor Limited | Little Door Beauty Room Limited | Astley Maintenance Services Limited | The World Is Yours By Network Ltd

The enterprise called Marjo Nominees has been created on 1983-06-10 as a PLC. The enterprise office can be reached at Birmingham on C/o Martineau Johnson, No 1 Colmore Square. If you need to reach the company by mail, the post code is B4 6AA. The office registration number for Marjo Nominees Limited is 01731092. It has been already twenty two years that Marjo Nominees Limited is no longer identified under the name Rylmar Nominees. The enterprise is classified under the NACe and SiC code 82990 which means Other business support service activities not elsewhere classified. Its most recent filed account data documents were filed up to April 30, 2015 and the most recent annual return was filed on September 3, 2015. Since the company started in this field thirty three years ago, this company has managed to sustain its praiseworthy level of prosperity.

As stated, this firm was created in June 1983 and has been led by thirteen directors, out of whom five (Emma Jane Shipp, William Thomas Barker, Zahra Pabani and 2 other members of the Management Board who might be found within the Company Staff section of our website) are still active.