Btmu Nominees (uk) Limited

All UK companiesActivities of extraterritorial organisations and otherBtmu Nominees (uk) Limited

Dormant Company

Btmu Nominees (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Ropemaker Place 25 Ropemaker Street EC2Y 9AN London

Phone: +44-1360 7727752

Fax: +44-1208 1688842

Email: n\a

Website:

Shedule:

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

Btmu Nominees (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Btmu Nominees (uk) Limited.

Registration data Btmu Nominees (uk) Limited

Register date: 1972-10-12

Register number: 01076328

Type of company: Private Limited Company

Get full report form global database UK for Btmu Nominees (uk) Limited

Owner, director, manager of Btmu Nominees (uk) Limited

Sean Kevin Malone Director. Address: 25 Ropemaker Street, London, EC2Y 9AN, United Kingdom. DoB: June 1965, British

Andrew David Jameson Director. Address: Ropemaker Street, London, EC2Y 9AN. DoB: February 1965, British

Ashley Gordon Secretary. Address: 15 West Hill Park, London, N6 6ND. DoB:

Hiroshi Matano Director. Address: Ropemaker Street, London, EC2Y 9AN. DoB: October 1964, Japanese

Hiroaki Fujisue Director. Address: Ropemaker Street, London, EC2Y 9AN. DoB: November 1960, Japanese

Hideya Takaishi Director. Address: Finsbury Circus, London, EC2M 7BT. DoB: July 1958, Japanese

Shoji Nakano Director. Address: Flat 12, Jermyn Street, London, SW1Y 6HR, United Kingdom. DoB: November 1957, Japanese

Hisashi Miyashiro Director. Address: Flat 35 The Visage, Winchester Road Swiss Cottage, London, NW3 3NZ. DoB: January 1956, Japanese

Patrick William Mcinerney Secretary. Address: 3 Birch Crescent, Hornchurch, Essex, RM11 2NN. DoB: September 1959, British

Stephen Patrick White Director. Address: 33 Belgrave Road, Billericay, Essex, CM12 0TX. DoB: August 1956, British

Colin Wye Director. Address: 49 Ashness Gardens, Greenford, Middlesex, UB6 0RW. DoB: August 1964, British

Patrick William Mcinerney Director. Address: 3 Birch Crescent, Hornchurch, Essex, RM11 2NN. DoB: September 1959, British

Christopher Pye Secretary. Address: 14 Pavitt Meadow, Chelmsford, Essex, CM2 8RQ. DoB:

David John Richards Secretary. Address: 21 York Avenue, Sidcup, Kent, DA15 7LJ. DoB: August 1961, British

Isobel Walker Director. Address: 4 Asquith Close, Christchurch, Dorset, BH23 3DX. DoB: June 1961, British

Graham Robert Dorrington Director. Address: Montana House 43 St Marys Road, South Benfleet, Essex, SS7 1NN. DoB: January 1958, British

Jeremy Robert Bunn Director. Address: Hill House, 88 Hythe Hill, Colchester, Essex, CO1 2NH. DoB: July 1946, British

Michael David Prince Secretary. Address: 9 Greens Farm Lane, Billericay, Essex, CM11 2EZ. DoB:

Alan James Appleby Director. Address: 107 Hookfield, Epsom, Surrey, KT19 8JH. DoB: June 1944, British

Peter Frederick Terrence Saunders Director. Address: 80 Collington Lane West, Cooden, Bexhill, East Sussex, TN39 3TE. DoB: January 1937, British

Dawn Randall Secretary. Address: 142 Old Lodge Lane, Purley, Surrey, CR8 4DH. DoB:

Michael John Langstone Director. Address: 1a Brightside, Billericay, Essex, CM12 0LP. DoB: February 1943, British

Jobs in Btmu Nominees (uk) Limited vacancies. Career and practice on Btmu Nominees (uk) Limited. Working and traineeship

Package Manager. From GBP 2400

Carpenter. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2600

Responds for Btmu Nominees (uk) Limited on FaceBook

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

Address Btmu Nominees (uk) Limited on google map

Other similar UK companies as Btmu Nominees (uk) Limited: Kieron Price Driven Service Limited | Pts-247 Limited | Douglas Mukwena Limited | Pro-porters (logistics) Ltd. | Sanders Logistics Ltd

Registered as 01076328 44 years ago, Btmu Nominees (uk) Limited is a Private Limited Company. Its current mailing address is Ropemaker Place 25, Ropemaker Street London. The name of the company was changed in the year 2006 to Btmu Nominees (uk) Limited. The firm previous business name was Tokyotrust Nominees. The firm Standard Industrial Classification Code is 99999 and their NACE code stands for Dormant Company. Its most recent records cover the period up to Wed, 31st Dec 2014 and the latest annual return information was submitted on Fri, 31st Jul 2015.

Because of this specific company's magnitude, it was imperative to employ additional members of the board of directors: Sean Kevin Malone and Andrew David Jameson who have been participating in joint efforts since July 2015 for the benefit of the limited company. Furthermore, the managing director's duties are aided by a secretary - Ashley Gordon, from who found employment in this specific limited company in January 2005.