1pm Plc

All UK companiesFinancial and insurance activities1pm Plc

Security dealing on own account

1pm Plc contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor, St James House The Square Lower Bristol Road BA2 3BH Bath

Phone: +44-161 3071472

Fax: +44-1478 9678375

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "1pm Plc"? - send email to us!

1pm Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 1pm Plc.

Registration data 1pm Plc

Register date: 2006-06-14

Register number: 05845866

Type of company: Public Limited Company

Get full report form global database UK for 1pm Plc

Owner, director, manager of 1pm Plc

John Newman Director. Address: The Square, Lower Bristol Road, Bath, BA2 3BH. DoB: March 1946, British

Julian Philip Telling Director. Address: The Square, Lower Bristol Road, Bath, BA2 3BH. DoB: n\a, British

Hazel Jacques Director. Address: The Square, Lower Bristol Road, Bath, BA2 3BH. DoB: June 1967, British

Michael Francis Nolan Director. Address: The Square, Lower Bristol Road, Bath, BA2 3BH. DoB: May 1956, British

Thomas Richard Case Secretary. Address: Goodwood Way, Chippenham, Wiltshire, SN14 0SY, England. DoB:

Richard Smith Director. Address: Shadow Wood Drive, Miskin, Pontyclun, Mid Glamorgan, CF72 8SX, Wales. DoB: April 1961, British

Ronald Russell Director. Address: Drumforskie, Bridge Of Dee, Aberdeen, Aberdeenshire, AB12 5XJ. DoB: February 1955, British

Helen Margaret Walker Director. Address: Marsh Road, Hilperton, Wilts, BA14 7PR. DoB: January 1964, British

Paul David Connell Director. Address: Park Wood Cottage, Camden Road, Bexley, Kent, DA5 3NP. DoB: May 1967, British

Maria-Louise Lewis Director. Address: St James's Parade, Bath, Somerset, BA1 1UL. DoB: April 1978, British

Rodney Owen Channon Director. Address: 30 Keyberry Park, Newton Abbot, Devon, TQ12 1DF. DoB: April 1958, British

Michael Johnson Director. Address: The Hayes, Cheddar, Somerset, BS27 3HP, United Kingdom. DoB: September 1943, British

James Peter Benson Director. Address: The White House, Brockley Backwell, Bristol, BS48 3AU. DoB: August 1951, British

John David George Stickley Director. Address: Charles Cottage, Lippiatt Lane, Shipham, Somerset, BS25 1QY. DoB: March 1952, British

Stephen Martin Grey Director. Address: Hebe House, Cranwells Park, Bath, BA1 2YE. DoB: May 1954, British

Anthony Ffrancon Williams Director. Address: 9 Miller Walk, Bathampton, Bath, Bath & North East Somerset, BA2 6TJ. DoB: October 1956, English

Jobs in 1pm Plc vacancies. Career and practice on 1pm Plc. Working and traineeship

Carpenter. From GBP 2500

Cleaner. From GBP 1100

Other personal. From GBP 1100

Welder. From GBP 1700

Administrator. From GBP 2300

Controller. From GBP 2200

Welder. From GBP 1700

Responds for 1pm Plc on FaceBook

Read more comments for 1pm Plc. Leave a respond 1pm Plc in social networks. 1pm Plc on Facebook and Google+, LinkedIn, MySpace

Address 1pm Plc on google map

Other similar UK companies as 1pm Plc: Cc Brickwork Ltd | Help Me Handyman Limited | Southwood Development Company Limited | Pilley Community Shop Limited | Уважаемый пользователь, запрашиваемый Вами ресурс содержит запрещенные материалы. Доступ к ресурсу заблокирован.

1pm Plc has been in the United Kingdom for at least 10 years. Registered under the number 05845866 in the year 2006-06-14, it have office at 2nd Floor, St James House The Square, Bath BA2 3BH. This company SIC and NACE codes are 64991 , that means Security dealing on own account. Its most recent filings were submitted for the period up to 2015-05-31 and the latest annual return was released on 2016-06-14. This year marks ten years from the moment 1pm Plc has appeared in this field of business can be reached at and it is apparent they are still going strong.

The company's trademark number is UK00003024364. They proposed it on 2013-10-01 and it was registered three months later. The trademark's registration remains valid until 2023-10-01. The enterprise's Intellectual Property Office representative is Ashfords LLP.

Taking into consideration this particular enterprise's employees list, since 2015 there have been seven directors including: John Newman, Julian Philip Telling and Hazel Jacques. To find professional help with legal documentation, since 2014 the business has been utilizing the expertise of Thomas Richard Case, who's been working on making sure that the firm follows with both legislation and regulation.