Magnum Ealing Nominee 2 Limited

All UK companiesActivities of extraterritorial organisations and otherMagnum Ealing Nominee 2 Limited

Dormant Company

Magnum Ealing Nominee 2 Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-114 6999633

Fax: +44-114 6999633

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Magnum Ealing Nominee 2 Limited"? - send email to us!

Magnum Ealing Nominee 2 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Magnum Ealing Nominee 2 Limited.

Registration data Magnum Ealing Nominee 2 Limited

Register date: 2001-08-28

Register number: 04277337

Type of company: Private Limited Company

Get full report form global database UK for Magnum Ealing Nominee 2 Limited

Owner, director, manager of Magnum Ealing Nominee 2 Limited

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

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

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, IM1SH, 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: Jubliee Buildings, 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:

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

John Francis Jarvis Director. Address: The Old Manor Aldbourne, Marlborough, Wiltshire, SN8 2DU. DoB: February 1943, 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 2 Limited vacancies. Career and practice on Magnum Ealing Nominee 2 Limited. Working and traineeship

Engineer. From GBP 2000

Driver. From GBP 1800

Project Planner. From GBP 3800

Responds for Magnum Ealing Nominee 2 Limited on FaceBook

Read more comments for Magnum Ealing Nominee 2 Limited. Leave a respond Magnum Ealing Nominee 2 Limited in social networks. Magnum Ealing Nominee 2 Limited on Facebook and Google+, LinkedIn, MySpace

Address Magnum Ealing Nominee 2 Limited on google map

Other similar UK companies as Magnum Ealing Nominee 2 Limited: Mj Saw & Drill Solutions Limited | Rjb Model Making Limited | Leigh Controls Ltd | Centaur Seaplane Limited | First Choice Autocentre Ltd

Magnum Ealing Nominee 2 is a firm with it's headquarters at EC4A 3TR London at Hill House 1. The enterprise was formed in 2001 and is established as reg. no. 04277337. The enterprise has been actively competing on the English market for 15 years now and company current state is is active. This company has a history in name change. In the past, the firm had two different company names. Up till 2002 the firm was prospering as Jarvis Hotels Ealing Nominee 2 and before that the company name was Treasurebridge. The enterprise SIC and NACE codes are 99999 which means Dormant Company. 2015-03-31 is the last time when the accounts were reported.

Given the company's growing number of employees, it became unavoidable to employ other members of the board of directors: Andrew John Fish and Neil Simon Kirk who have been working together for 4 years to exercise independent judgement of this specific limited company. In addition, the managing director's tasks are continually helped by a secretary - Kelly Joanne Adair, from who was recruited by this limited company 4 years ago.