Ukig Nominees 2 Limited
Other business support service activities n.e.c.
Ukig Nominees 2 Limited contacts: address, phone, fax, email, website, shedule
Address: 33 Margaret Street W1G 0JD London
Phone: +44-1371 3829528
Fax: +44-1371 3829528
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ukig Nominees 2 Limited"? - send email to us!
Registration data Ukig Nominees 2 Limited
Register date: 2009-05-07
Register number: 06898545
Type of company: Private Limited Company
Get full report form global database UK for Ukig Nominees 2 LimitedOwner, director, manager of Ukig Nominees 2 Limited
George William Tindley Director. Address: Margaret Street, London, W1G 0JD. DoB: November 1958, British
Richard Andrew James Director. Address: Margaret Street, London, W1G 0JD, United Kingdom. DoB: February 1966, British
James Eric Ronald Howard Director. Address: Margaret Street, London, W1G 0JD, England Uk. DoB: December 1980, British
Christine Cox Secretary. Address: Margaret Street, London, W1G 0JD. DoB:
Richard Martin Lake Director. Address: Eaton House, 3 Fairmile Lane, Cobham, Surrey, KT11 2DL. DoB: February 1965, British
Nicola Dawn Hordern Director. Address: Margaret Street, London, W1G 0JD, Uk. DoB: February 1971, British
Richard Andrew James Director. Address: St Josephs Court, Apton Road, Bishops Stortford, Hertfordshire, CM23 3FL. DoB: February 1966, British
Kathryn Charmley Secretary. Address: Astonville Street, London, SW18 5AL, United Kingdom. DoB:
Justin O'connor Director. Address: Hogbergsgatan 15, Stockholm, 116 20, Sweden. DoB: October 1959, Australian
Peter Thomas Johnson Director. Address: 34 Homewood Road, St Albans, Hertfordshire, AL1 4BQ. DoB: May 1954, British
William George Stephen Hackney Director. Address: 8 Sutherland Avenue, Petts Wood, Orpington, Kent, BR5 1QZ. DoB: April 1968, British
Joanne Frances Carpenter Secretary. Address: 152 Amelia Street, London, SE17 3AS. DoB:
Jobs in Ukig Nominees 2 Limited vacancies. Career and practice on Ukig Nominees 2 Limited. Working and traineeship
Administrator. From GBP 2000
Electrician. From GBP 1700
Engineer. From GBP 2200
Responds for Ukig Nominees 2 Limited on FaceBook
Read more comments for Ukig Nominees 2 Limited. Leave a respond Ukig Nominees 2 Limited in social networks. Ukig Nominees 2 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ukig Nominees 2 Limited on google map
Other similar UK companies as Ukig Nominees 2 Limited: 5 Cambridge Park Management Company Limited | Emma Ruth Developments Limited | Quail Properties Limited | Highwood (london) Ltd | Urban Fusion Limited
Ukig Nominees 2 Limited is categorised as Private Limited Company, with headquarters in 33 Margaret Street, in London. The office postal code is W1G 0JD This company has existed seven years in the UK. The business Companies House Reg No. is 06898545. The firm known today as Ukig Nominees 2 Limited was known under the name Cordea Savills Uk Income And Growth Gp until Thursday 12th November 2015 at which point the business name got changed. This company is registered with SIC code 82990 which stands for Other business support service activities not elsewhere classified. The business latest filings cover the period up to 2014-12-31 and the latest annual return information was submitted on 2016-05-07. It's been 7 years from the moment Ukig Nominees 2 Ltd has started to play a significant role on this market.
There seems to be a group of four directors working for the following business at present, specifically George William Tindley, Richard Andrew James, James Eric Ronald Howard and James Eric Ronald Howard who have been utilizing the directors obligations for nearly one year. In order to find professional help with legal documentation, since 2014 the business has been utilizing the expertise of Christine Cox, who has been tasked with making sure that the firm follows with both legislation and regulation.