Zone Limited

All UK companiesAdministrative and support service activitiesZone Limited

Other business support service activities n.e.c.

Zone Limited contacts: address, phone, fax, email, website, shedule

Address: 64 New Cavendish Street W1G 8TB London

Phone: +44-1382 1041473

Fax: +44-1332 7395141

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Zone Limited"? - send email to us!

Zone Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Zone Limited.

Registration data Zone Limited

Register date: 1997-07-14

Register number: 03402993

Type of company: Private Limited Company

Get full report form global database UK for Zone Limited

Owner, director, manager of Zone Limited

Jim Kelly Director. Address: New Cavendish Street, London, W1G 8TB, United Kingdom. DoB: December 1954, British

Mark Ian Nunny Director. Address: New Cavendish Street, London, W1G 8TB. DoB: December 1977, British

Dominic Mills Director. Address: New Cavendish Street, London, W1G 8TB, United Kingdom. DoB: June 1975, British

Jonathan Elliott Simmons Director. Address: New Cavendish Street, London, W1G 8TB, United Kingdom. DoB: July 1974, British

Amanda Mckenna Director. Address: New Cavendish Street, London, W1G 8TB, United Kingdom. DoB: July 1974, British

Jonathan Davie Director. Address: New Cavendish Street, London, W1G 8TB, United Kingdom. DoB: October 1974, British

Marc Dominique Parnell Director. Address: New Cavendish Street, London, W1G 8TB, United Kingdom. DoB: September 1966, British

Anna Kissin Director. Address: New Cavendish Street, London, W1G 8TB, United Kingdom. DoB: July 1963, British/American

James Freedman Director. Address: New Cavendish Street, London, W1G 8TB, United Kingdom. DoB: January 1965, British

Daniel Jonathan Marks Director. Address: New Cavendish Street, London, W1G 7LS, England. DoB: December 1962, British

Judith Parnell Director. Address: New Cavendish Street, London, W1G 8TB, United Kingdom. DoB: May 1963, German

Viscount Thomas Orlando Chandos Director. Address: New Cavendish Street, London, W1G 8TB, United Kingdom. DoB: February 1953, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Edward David Freedman Director. Address: 18 Marlborough Place, London, NW8 0RT. DoB: January 1942, British

Jobs in Zone Limited vacancies. Career and practice on Zone Limited. Working and traineeship

Administrator. From GBP 2100

Helpdesk. From GBP 1200

Manager. From GBP 2000

Helpdesk. From GBP 1200

Controller. From GBP 3000

Project Planner. From GBP 2600

Director. From GBP 5700

Responds for Zone Limited on FaceBook

Read more comments for Zone Limited. Leave a respond Zone Limited in social networks. Zone Limited on Facebook and Google+, LinkedIn, MySpace

Address Zone Limited on google map

Other similar UK companies as Zone Limited: Border Spas Ltd | De Lorenzo Consultants Limited | Sumit Trading Ltd | Prestons Funeral Services Limited | Elements Retreat Limited

Zone Limited with reg. no. 03402993 has been competing in the field for 19 years. This particular Private Limited Company can be found at 64 New Cavendish Street, , London and its zip code is W1G 8TB. This firm switched its registered name three times. Before 2000 the firm has been working on providing the services it specializes in as Brand Power but now the firm operates under the name Zone Limited. The firm SIC code is 82990 which means Other business support service activities not elsewhere classified. Zone Ltd reported its latest accounts up till 2014-12-31. The business latest annual return information was filed on 2015-12-10. Ever since it began in this particular field nineteen years ago, the firm has sustained its great level of success.

On August 22, 2016, the corporation was recruiting a Chief Creative Officer to fill a full time post in London, London.

2 transactions have been registered in 2015 with a sum total of £7,797. Cooperation with the Rutland County Council council covered the following areas: Computing - Internet and Computing - Maint Agreements.

In order to be able to match the demands of the customers, this particular business is constantly being overseen by a body of nine directors who are, to enumerate a few, Jim Kelly, Mark Ian Nunny and Dominic Mills. Their work been of cardinal importance to this business since 2015.