Aims Holdings No. 1 Limited

All UK companiesFinancial and insurance activitiesAims Holdings No. 1 Limited

Activities of other holding companies n.e.c.

Aims Holdings No. 1 Limited contacts: address, phone, fax, email, website, shedule

Address: 10-18 Union Street SE1 1SZ London

Phone: +44-1290 3232971

Fax: +44-1290 3232971

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Aims Holdings No. 1 Limited"? - send email to us!

Aims Holdings No. 1 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Aims Holdings No. 1 Limited.

Registration data Aims Holdings No. 1 Limited

Register date: 1998-05-29

Register number: 03575038

Type of company: Private Limited Company

Get full report form global database UK for Aims Holdings No. 1 Limited

Owner, director, manager of Aims Holdings No. 1 Limited

Samantha Thompson Secretary. Address: Embankment Place, London, Wc2n 6dx, United Kingdom. DoB:

Warwick Ean Hunt Director. Address: Embankment Place, London, WC2N 6RH, United Kingdom. DoB: October 1962, New Zealand

Kevin James David Ellis Director. Address: Embankment Place, London, WC2N 6RH, United Kingdom. DoB: July 1963, British

Samantha Thompson Secretary. Address: Embankment Place, London, WC2N 6DX, United Kingdom. DoB:

Keith Tilson Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: February 1955, British

Owen Richard Jonathan Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: August 1952, British

Moira Anne Elms Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: August 1958, British

John Edward Kitson Smith Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: October 1954, British

John Robert Lloyd Berriman Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: July 1956, British

Paul Boorman Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: March 1952, British

Anthony Steven Allen Director. Address: The Coach House Kemnal Road, Chislehurst, Kent, BR7 6LT. DoB: April 1950, British

Patrick Adam Fernesley Figgis Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: November 1957, British

Peter Frank Hazell Director. Address: 5 Paddock Close, Blackheath Park, London, SE3 0ES. DoB: August 1948, British

Rodger Grant Hughes Director. Address: Rosewall 21 Calonne Road, Wimbledon, London, SW19 5HH. DoB: August 1948, British

Kieran Charles Poynter Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: August 1950, British

Gordon Christopher Horsfield Director. Address: Watergate House, Mill Lane, Ampleforth, York, North Yorkshire, YO62 4EJ. DoB: August 1946, British

Anne-Marie Hurley Secretary. Address: 1 Embankment Place, London, WC2N 6RH. DoB: n\a, British

Colin Frederick Charge Director. Address: 1d Tower Road, Epping, Essex, CM16 5EL. DoB: June 1945, British

Simon Joe Kelly Director. Address: 3 Gainsborough Avenue, St Albans, Hertfordshire, AL1 4NJ. DoB: n\a, British

Helen Paula Parry Director. Address: 6 Coulsdon Rise, Coulsdon, Surrey, CR5 2SA. DoB: March 1964, British

Jobs in Aims Holdings No. 1 Limited vacancies. Career and practice on Aims Holdings No. 1 Limited. Working and traineeship

Manager. From GBP 2100

Package Manager. From GBP 2500

Director. From GBP 5900

Helpdesk. From GBP 1400

Other personal. From GBP 1200

Controller. From GBP 2100

Administrator. From GBP 2500

Engineer. From GBP 2700

Responds for Aims Holdings No. 1 Limited on FaceBook

Read more comments for Aims Holdings No. 1 Limited. Leave a respond Aims Holdings No. 1 Limited in social networks. Aims Holdings No. 1 Limited on Facebook and Google+, LinkedIn, MySpace

Address Aims Holdings No. 1 Limited on google map

Other similar UK companies as Aims Holdings No. 1 Limited: Firmedia Limited | Admere Designs Limited | Di-mot Limited | Paddington Block B (gp) Ltd | Risk Compliance Systems Limited

03575038 - company registration number assigned to Aims Holdings No. 1 Limited. The firm was registered as a PLC on Friday 29th May 1998. The firm has been on the British market for the last eighteen years. The enterprise can be contacted at 10-18 Union Street in London. The main office zip code assigned is SE1 1SZ. The firm has operated under three different names. Its very first name, Sts Nominees 33, was switched on Thursday 28th February 2013 to Pricewaterhousecoopers. The current name, in use since 2002, is Aims Holdings No. 1 Limited. The enterprise Standard Industrial Classification Code is 64209 which means Activities of other holding companies n.e.c.. Tue, 30th Jun 2015 is the last time account status updates were filed. It's been 18 years for Aims Holdings No. 1 Ltd in this particular field, it is not planning to stop growing and is an object of envy for it's competition.

2 transactions have been registered in 2014 with a sum total of £23,400. Cooperation with the Derbyshire County Council council covered the following areas: Professional Fees and Input Vat.

Currently, the directors employed by the following business include: Warwick Ean Hunt appointed in 2013 and Kevin James David Ellis appointed in 2013 in February. Moreover, the director's assignments are continually supported by a secretary - Samantha Thompson, from who was hired by the following business in November 2015.