Cg Shield House (uk) No.1 Limited
Other letting and operating of own or leased real estate
Cg Shield House (uk) No.1 Limited contacts: address, phone, fax, email, website, shedule
Address: Asticus Building 2nd Floor 21 Palmer Street SW1H 0AD London
Phone: +44-1367 3077514
Fax: +44-1325 5496704
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cg Shield House (uk) No.1 Limited"? - send email to us!
Registration data Cg Shield House (uk) No.1 Limited
Register date: 2000-12-27
Register number: 04131311
Type of company: Private Limited Company
Get full report form global database UK for Cg Shield House (uk) No.1 LimitedOwner, director, manager of Cg Shield House (uk) No.1 Limited
Panayot Kostadinov Vasilev Director. Address: Palmer Street, London, SW1H 0AD, England. DoB: May 1976, French
James Robert Lock Director. Address: Palmer Street, London, SW1H 0AD, England. DoB: January 1976, British
Guy Lukin Rudd Director. Address: Palmer Street, London, SW1H 0AD, England. DoB: March 1969, British
Anh Truong Secretary. Address: St. James's Square, London, SW1Y 4LB, England. DoB:
Michael John Pegler Director. Address: St. James's Square, London, SW1Y 4LB, England. DoB: October 1975, British
Tracy Alexandra Jones Secretary. Address: Kingsway, London, WC2B 6XF, Uk. DoB:
Gordon Robert Mckie Director. Address: St. James's Square, London, SW1Y 4LB, England. DoB: July 1973, British
Gregory J Hartman Director. Address: Savoy Street, London, WC2E 7EG, United Kingdom. DoB: January 1959, American
Jonathan Herbert Paul Director. Address: 192 Meadowbrook Road, Weston, Ma 02493, Usa. DoB: May 1964, American
Patrick Kenny Fox Director. Address: 6131 Stichter Avenue, Dallas, Texas 75230, Usa. DoB: n\a, American
Gary John Dienst Secretary. Address: 67 Lambert Ridge, Cross River, New York 10518, Usa. DoB: October 1959, Us
Thomas Edward Quinn Director. Address: 851 Bellis Parkway, Oradell, New Jersey, FOREIGN, America. DoB: February 1952, Us
Jeremiah William O'connor Director. Address: 293 Pondfield Road, Ny 10708, Bronxville, Usa. DoB: February 1942, American
Gary John Dienst Director. Address: 67 Lambert Ridge, Cross River, New York 10518, Usa. DoB: October 1959, Us
Kent Richey Secretary. Address: 801 West End Avenue Apt 10a, New York, New York 10025, YO23 7DE, Usa. DoB:
Jobs in Cg Shield House (uk) No.1 Limited vacancies. Career and practice on Cg Shield House (uk) No.1 Limited. Working and traineeship
Project Co-ordinator. From GBP 1800
Carpenter. From GBP 1900
Administrator. From GBP 2100
Cleaner. From GBP 1000
Responds for Cg Shield House (uk) No.1 Limited on FaceBook
Read more comments for Cg Shield House (uk) No.1 Limited. Leave a respond Cg Shield House (uk) No.1 Limited in social networks. Cg Shield House (uk) No.1 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cg Shield House (uk) No.1 Limited on google map
Other similar UK companies as Cg Shield House (uk) No.1 Limited: Mcginty's (liverpool) Limited | Braehead F & B Limited | Mantlepiece (s) Limited | Charlie Beers Ltd | New Beijing Arbroath Limited
Located in Asticus Building 2nd Floor, London SW1H 0AD Cg Shield House (uk) No.1 Limited is a Private Limited Company issued a 04131311 Companies House Reg No.. This firm was created on 2000-12-27. This firm changed its business name two times. Before 2006 the company has been working on providing its services under the name of Peabody Shield House (uk) No. 1 but currently the company is registered under the business name Cg Shield House (uk) No.1 Limited. This company SIC code is 68209 : Other letting and operating of own or leased real estate. Cg Shield House (uk) No.1 Ltd released its latest accounts up until 2014-12-31. The company's latest annual return information was filed on 2015-12-21. 16 years of presence on this market comes to full flow with Cg Shield House (uk) No.1 Ltd as the company managed to keep their clients happy throughout their long history.
The company owes its achievements and constant growth to exactly three directors, specifically Panayot Kostadinov Vasilev, James Robert Lock and Guy Lukin Rudd, who have been controlling the company since April 2016. Another limited company has been appointed as one of the secretaries of this company: Sanne Group Secretaries (uk) Limited.