Thomorg No.8 Limited
Dormant Company
Activities of head offices
Thomorg No.8 Limited contacts: address, phone, fax, email, website, shedule
Address: 2nd Floor 1 Mark Square Leonard Street EC2A 4EG London
Phone: +44-1289 8332550
Fax: +44-1289 8332550
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Thomorg No.8 Limited"? - send email to us!
Registration data Thomorg No.8 Limited
Register date: 1985-05-20
Register number: 01914852
Type of company: Private Limited Company
Get full report form global database UK for Thomorg No.8 LimitedOwner, director, manager of Thomorg No.8 Limited
Peter Thorn Director. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: July 1963, British
Stuart Nicholas Corbin Director. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG. DoB: October 1964, British
Nicholas David Harding Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: August 1979, British
Darryl John Clarke Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: April 1974, 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
Susan Louise Jenner Director. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: February 1955, British
Wayne Lee Director. Address: 6 The Warren, Harpenden, Hertfordshire, AL5 2NH. DoB: November 1959, British
Susan Louise Jenner Secretary. Address: 1 Mark Square, Leonard Street, London, EC2A 4EG, United Kingdom. DoB: February 1955, British
Mark David Knight Director. Address: The Old Rectory, Ightham, Sevenoaks, Kent, TN15 9AJ. DoB: September 1943, British
Thomas Edward Dyer Director. Address: 15 Maiden Erlegh Drive, Earley, Reading, RG6 7HP. DoB: July 1941, British
Stephen John Hamilton Coles Director. Address: Hollanden Park Barn, Riding Lane, Hildenborough, Kent, TN11 9LH. DoB: January 1949, British
Martin Bowen Jones Director. Address: 4 Woodlands, Roundwood Lane, Happenden, Herts. DoB: January 1951, British
Angela Russell Director. Address: 22 Bishops Close, Barnet, Hertfordshire, EN5 2QH. DoB: June 1952, British
Jobs in Thomorg No.8 Limited vacancies. Career and practice on Thomorg No.8 Limited. Working and traineeship
Sorry, now on Thomorg No.8 Limited all vacancies is closed.
Responds for Thomorg No.8 Limited on FaceBook
Read more comments for Thomorg No.8 Limited. Leave a respond Thomorg No.8 Limited in social networks. Thomorg No.8 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Thomorg No.8 Limited on google map
Other similar UK companies as Thomorg No.8 Limited: Corsair B & E Ltd | A To Z Overnight Limited | Sunda Industry Ltd | Create Xpectations Ltd | The Sunningdale Club Limited
This firm is situated in London under the following Company Registration No.: 01914852. This firm was registered in the year 1985. The office of this firm is situated at 2nd Floor 1 Mark Square Leonard Street. The post code for this location is EC2A 4EG. This business principal business activity number is 99999 which stands for Dormant Company. Thomorg No.8 Ltd filed its latest accounts up till 31st December 2014. The company's latest annual return information was released on 7th August 2015.
At the moment, the directors registered by this particular limited company are: Peter Thorn chosen to lead the company in 2011 and Stuart Nicholas Corbin chosen to lead the company eight years ago.