Thomorg No. 30 Limited

All UK companiesActivities of extraterritorial organisations and otherThomorg No. 30 Limited

Dormant Company

Thomorg No. 30 Limited contacts: address, phone, fax, email, website, shedule

Address: 21 Alva Street Edinburgh EH2 4PS New Town

Phone: +44-1550 2941009

Fax: +44-1550 2941009

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Thomorg No. 30 Limited"? - send email to us!

Thomorg No. 30 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thomorg No. 30 Limited.

Registration data Thomorg No. 30 Limited

Register date: 1982-09-17

Register number: SC080059

Type of company: Private Limited Company

Get full report form global database UK for Thomorg No. 30 Limited

Owner, director, manager of Thomorg No. 30 Limited

Peter Thorn Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: July 1963, British

Susan Louise Jenner Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: February 1955, British

Susan Louise Jenner Secretary. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: February 1955, British

Darryl John Clarke Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: April 1974, British

Nicholas David Harding Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: August 1979, British

Stuart Nicholas Corbin Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: October 1964, British

Corrina Sarah Cooper Director. Address: Flat 10, Highstone House, 21 Highbury Crescent, London, N5 1RX. DoB: January 1974, British

Andrew Edward Kendall Director. Address: Whiteladyes, Sandy Way, Cobham, Surrey, KT11 2EY. DoB: November 1967, British

Yan Hon Tio-parry Director. Address: 1 Petworth Road, London, N12 9HE. DoB: October 1955, Malaysian

Wayne Lee Director. Address: 6 The Warren, Harpenden, Hertfordshire, AL5 2NH. DoB: November 1959, British

Angela Russell Secretary. Address: 22 Bishops Close, Barnet, Hertfordshire, EN5 2QH. DoB: June 1952, British

Thomas Edward Dyer Director. Address: 15 Maiden Erlegh Drive, Earley, Reading, RG6 7HP. DoB: July 1941, British

Angela Russell Director. Address: 22 Bishops Close, Barnet, Hertfordshire, EN5 2QH. DoB: June 1952, British

Stephen John Hamilton Coles Director. Address: Hollanden Park Barn, Riding Lane, Hildenborough, Kent, TN11 9LH. DoB: January 1949, British

Stephen Boyd Addley Director. Address: Tall Trees, Garden Reach Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BE. DoB: January 1950, British

Michael Basil James Director. Address: 9 Elizabeth Cottages, The Glebe, Great Missenden, Buckinghamshire, HP16 9DN. DoB: October 1937, British

Glen Chipp Secretary. Address: 8 Ben Sayers Park, North Berwick, East Lothian, EH39 5PT. DoB: November 1959, British

Glen Chipp Director. Address: 66 Farm Close, East Grinstead, West Sussex, RH19 3QG. DoB: November 1959, British

Anthony Brindle Director. Address: 5 Westgate Close, Whitley Bay, Tyne & Wear, NE25 9HT. DoB: January 1951, British

James Douglas Moffat Hill Secretary. Address: 13 Craiglockhart Dell Road, Edinburgh, Midlothian, EH14 1JW. DoB: June 1936, British

Richard Lawrie Stevenson Director. Address: 29 Comiston Drive, Edinburgh, Midlothian, EH10 5QR. DoB: May 1956, British

Joseph Andrew Logan Director. Address: 197 Colinton Road, Edinburgh, Midlothian, EH14 1BJ. DoB: November 1942, British

John Ernest Hamilton Director. Address: 60 Southfield Road, Blackwood, Lanark, ML11 9SA. DoB: July 1957, British

David Jack Director. Address: Snamara, Bothwell. DoB: n\a, British

John Hamilton Director. Address: 5 Main Street, Bothwell, Glasgow, Lanarkshire, G71 8RD. DoB: May 1926, British

Jobs in Thomorg No. 30 Limited vacancies. Career and practice on Thomorg No. 30 Limited. Working and traineeship

Sorry, now on Thomorg No. 30 Limited all vacancies is closed.

Responds for Thomorg No. 30 Limited on FaceBook

Read more comments for Thomorg No. 30 Limited. Leave a respond Thomorg No. 30 Limited in social networks. Thomorg No. 30 Limited on Facebook and Google+, LinkedIn, MySpace

Address Thomorg No. 30 Limited on google map

Other similar UK companies as Thomorg No. 30 Limited: Hui Unite International Limited | Jamima Limited | Ambersouth Limited | Libanon Taxi Limited | Program Lighting Limited

Based in 21 Alva Street, New Town EH2 4PS Thomorg No. 30 Limited is a PLC registered under the SC080059 Companies House Reg No.. This company was set up on 1982/09/17. Created as Motor Market Weekly (caledonian), it used the name until 1995, when it was changed to Thomorg No. 30 Limited. This firm is classified under the NACe and SiC code 99999 : Dormant Company. Thomorg No. 30 Ltd reported its latest accounts up till 2013-12-31. The firm's latest annual return information was released on 2014-06-30.

Our info regarding this specific company's members indicates employment of two directors: Peter Thorn and Susan Louise Jenner who became a part of the team on 2011/03/23 and 2000/10/31. What is more, the managing director's duties are continually helped by a secretary - Susan Louise Jenner, age 61, from who joined the following limited company eighteen years ago.