Magnum Ealing Nominee 1 Limited

All UK companiesActivities of extraterritorial organisations and otherMagnum Ealing Nominee 1 Limited

Dormant Company

Magnum Ealing Nominee 1 Limited contacts: address, phone, fax, email, website, shedule

Address: Hill House 1 Little New Street EC4A 3TR London

Phone: +44-1371 9249908

Fax: +44-1371 9249908

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Magnum Ealing Nominee 1 Limited"? - send email to us!

Magnum Ealing Nominee 1 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Magnum Ealing Nominee 1 Limited.

Registration data Magnum Ealing Nominee 1 Limited

Register date: 2001-07-12

Register number: 04251399

Type of company: Private Limited Company

Get full report form global database UK for Magnum Ealing Nominee 1 Limited

Owner, director, manager of Magnum Ealing Nominee 1 Limited

Andrew John Fish Director. Address: 34 Francis Grove, Wimbledon, London, SW19 4DT, United Kingdom. DoB: December 1968, British

Neil Simon Kirk Director. Address: 34 Francis Grove, Wimbledon, London, SW19 4DT, United Kingdom. DoB: February 1976, British

Kelly Joanne Adair Secretary. Address: 34 Francis Grove, Wimbledon, London, SW19 4DT, United Kingdom. DoB:

Robert Andrew Young Director. Address: Little New Street, London, EC4A 3TR. DoB: February 1961, British

Nina Christine Johnston Director. Address: Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH, Isle Of Man. DoB: October 1974, British

Nina Christine Johnston Director. Address: 21 Tudor Street, London, EC4Y 0DJ. DoB: October 1974, British

Samantha Jayne Willis Director. Address: 24 Ennerdale Avenue, Onchan, Isle Of Man, IM3 2DL. DoB: October 1970, British

Equiom Corporate Services Limited Corporate-secretary. Address: First Floor, Victoria Street, Douglas, Isle Of Man, IM1 2SH, Isle Of Man. DoB:

Mark Veale Director. Address: 12 Somerset Road, Douglas, Isle Of Man, IM2 5AD. DoB: June 1976, British

Aidan Francis Davin Director. Address: 5 Olafs Close, Douglas, Isle Of Man, IM2 7AR. DoB: December 1966, British

Equiom Corporate Services Limited Corporate-secretary. Address: First Floor Jubliee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH. DoB:

Dilhani Michele Parkinson Director. Address: No 1 Queen Margaret Way, Glen Vine, Isle Of Man, IM4 4FN. DoB: December 1970, British

Simon Grant Duggan Director. Address: 17 King Edward Close, Onchan, IM3 2AG, Isle Of Man. DoB: August 1966, British

Jim Springham Director. Address: Runton Lodge, Baas Hill, Broxbourne, Hertfordshire, EN10 7EP. DoB: April 1959, British

Stewart John Davies Director. Address: 3 Douglas Head Apartments, Head Road, Douglas, Isle Of Man, IM1 5BY. DoB: December 1965, British

John Francis Noel O'connor Director. Address: 19 St Ninians Road, Douglas, Isle Of Man, IM2 4BE. DoB: December 1968, Irish

Bernard Patrick Joseph O'kelly Director. Address: 11 Westminster Terrace, Douglas, IM1 4ED, Isle Of Man. DoB: March 1963, Irish

Richard Wooler Thomason Director. Address: 1 Minerva Drive, Watford, Hertfordshire, WD24 5LD. DoB: February 1951, British

Duncan Jeremy Graham Beveridge Secretary. Address: 33 Nightingale Road, Rickmansworth, Hertfordshire, WD3 7DA. DoB:

John Francis Jarvis Director. Address: The Old Manor Aldbourne, Marlborough, Wiltshire, SN8 2DU. DoB: February 1943, British

David Owen Thomas Director. Address: 7 Misbourne House, Amersham Road, Chalfont St. Giles, Buckinghamshire, HP8 4RY. DoB: July 1944, British

Martin Edgar Richards Nominee-director. Address: 89 Thurleigh Road, London, SW12 8TY. DoB: February 1943, British

Matthew Robert Layton Nominee-director. Address: Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX. DoB: February 1961, British

Jobs in Magnum Ealing Nominee 1 Limited vacancies. Career and practice on Magnum Ealing Nominee 1 Limited. Working and traineeship

Electrician. From GBP 2000

Carpenter. From GBP 1900

Controller. From GBP 2900

Manager. From GBP 1900

Carpenter. From GBP 1700

Responds for Magnum Ealing Nominee 1 Limited on FaceBook

Read more comments for Magnum Ealing Nominee 1 Limited. Leave a respond Magnum Ealing Nominee 1 Limited in social networks. Magnum Ealing Nominee 1 Limited on Facebook and Google+, LinkedIn, MySpace

Address Magnum Ealing Nominee 1 Limited on google map

Other similar UK companies as Magnum Ealing Nominee 1 Limited: Mve (uk) Ltd | Lein Applied Diagnostics Limited | Anglo Leather Craft Limited | Defence Mechanisms Limited | Central Network Solutions Ltd

Magnum Ealing Nominee 1 Limited is located at London at Hill House 1. You can look up the company using the zip code - EC4A 3TR. Magnum Ealing Nominee 1's launching dates back to year 2001. This firm is registered under the number 04251399 and company's status at the time is active. Even though recently operating under the name of Magnum Ealing Nominee 1 Limited, the name previously was known under a different name. The company was known under the name Jarvis Hotels Ealing Nominee 1 until 2002-11-08, at which point the name was replaced by Jasminepark. The final was known under the name came in 2001-09-24. This firm SIC code is 99999 , that means Dormant Company. Its most recent financial reports were filed up to 2015-03-31 and the latest annual return was submitted on 2015-07-12.

Currently, the directors listed by the company include: Andrew John Fish chosen to lead the company 4 years ago and Neil Simon Kirk chosen to lead the company on 2012-03-30. Additionally, the director's duties are continually bolstered by a secretary - Kelly Joanne Adair, from who was recruited by the following company on 2012-03-30.