One Hundred And Three Judd Street Limited

All UK companiesReal estate activitiesOne Hundred And Three Judd Street Limited

Other letting and operating of own or leased real estate

One Hundred And Three Judd Street Limited contacts: address, phone, fax, email, website, shedule

Address: Flat 1, 103 Judd Street WC1H 9NE London

Phone: +44-20 1401550

Fax: +44-20 1401550

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "One Hundred And Three Judd Street Limited"? - send email to us!

One Hundred And Three Judd Street Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders One Hundred And Three Judd Street Limited.

Registration data One Hundred And Three Judd Street Limited

Register date: 1988-10-14

Register number: 02305338

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for One Hundred And Three Judd Street Limited

Owner, director, manager of One Hundred And Three Judd Street Limited

Sarah Xiaoman Su Director. Address: Warburton Way, Timperley, Altrincham, Cheshire, WA15 7XX, England. DoB: March 1987, British

Pauline Warren Ruth Preece Secretary. Address: 1 Gyllyngvase Road, Falmouth, Cornwall, TR11 4DH. DoB:

Therese Millman Director. Address: PO BOX 5054, Weehawken, Nj, 07086, Usa. DoB: October 1965, American

Paul Millman Director. Address: 32 Ave Of The Americas, New York, Ny, 10013, Usa. DoB: March 1952, American

Pauline Warren Ruth Preece Director. Address: Flat 1, 103 Judd Street, London, WC1H 9NE. DoB: March 1952, British

Pascal James Pierre Richardson Director. Address: 22 The Mount, Reading, Berkshire, RG1 5HL. DoB: May 1973, British

Tristan Ian Laurent Richardson Director. Address: Lake Road, Verwood, Dorset, BH31 6BU, England. DoB: June 1969, British

Juan Luis Clucellas Director. Address: n\a. DoB: February 1971, Argentine

Dean Michael O'sullivan Secretary. Address: Flat 5, 103 Judd Street, London, WC1H 9NE. DoB:

Riz Mokal Secretary. Address: Flat 2, 103 Judd Street, London, WC1H 9NE. DoB: April 1973, Pakistani

Isabelle Zelie Kay Richardson Secretary. Address: Flat 5, 103 Judd Street, London, Berkshire, WC1H 9NE. DoB: n\a, British

Charles Vincent Director. Address: Hazel Cottage Church Lane, Charlbury, Oxford, OX7 3PX. DoB: July 1952, British

Angela Emma Isabel Vincent Director. Address: Hazel Cottage Church Close, Charlbury, Chipping Norton, Oxfordshire, OX7 3PY. DoB: December 1948, British

Andrew David Hopkins Director. Address: The Lawn, Market Street, Charlbury, Oxfordshire, OX7 3PJ. DoB: February 1952, British

Jocelyn Mairi Potter Director. Address: The Lawn, Market Street, Charlbury, Oxfordshire, OX7 3PJ. DoB: December 1955, British

Riz Mokal Director. Address: Flat 2, 103 Judd Street, London, WC1H 9NE. DoB: April 1973, Pakistani

Rt Hon Baron Of Barrymore Anthony Boada Director. Address: Queensgate, National House Santon, Isle Of Man, ISLEMAN. DoB: September 1957, Dutch

Timothy Frederick Mathias Secretary. Address: 17 Cherry Orchard Road, Lisvane, Cardiff, South Glamorgan, CF4 5UE. DoB: September 1936, British

Thomas Franklin Taylor Director. Address: Flat One, 103 Judd Street Camden, London, WC1. DoB: March 1960, British

Jennifer Elizabeth Conlin Director. Address: The Old Parsonage, East Dean, Eastbourne, East Sussex, BN20 0DN. DoB: May 1940, British

Dr Ian Eric Burton Director. Address: Morar Seddon Road, Hale, Altrincham, Cheshire, WA14 2UH. DoB: March 1941, British

Dr Dianne Mary Burton Director. Address: Morar Seddon Road, Hale, Altrincham, Cheshire, WA14 2UH. DoB: March 1941, British

Lydia Parker Director. Address: 103 Judd Street, London, WC1H 9NE. DoB: February 1968, British

Tracey Mathias Secretary. Address: 103 Judd Street, London, WC1H 9NE. DoB:

Tiffanny Conlin Director. Address: 103 Judd Street, London, WC1H 9NE. DoB: February 1971, British

Sarah Anne Fenwick-wilson Director. Address: 103 Judd Street, London, WC1H 9NE. DoB: August 1964, British

Ron William Andrew Madigan Director. Address: 103 Judd Street, London, WC1H 9NE. DoB: December 1960, British

Timothy Frederick Mathias Director. Address: 17 Cherry Orchard Road, Lisvane, Cardiff, South Glamorgan, CF4 5UE. DoB: September 1936, British

Jobs in One Hundred And Three Judd Street Limited vacancies. Career and practice on One Hundred And Three Judd Street Limited. Working and traineeship

Sorry, now on One Hundred And Three Judd Street Limited all vacancies is closed.

Responds for One Hundred And Three Judd Street Limited on FaceBook

Read more comments for One Hundred And Three Judd Street Limited. Leave a respond One Hundred And Three Judd Street Limited in social networks. One Hundred And Three Judd Street Limited on Facebook and Google+, LinkedIn, MySpace

Address One Hundred And Three Judd Street Limited on google map

Other similar UK companies as One Hundred And Three Judd Street Limited: Teaser Limited | Asmech Systems Limited | Embedded Antenna Design Limited | Greenwood Air Management Limited | Plumbing & Gas Supplies Limited

02305338 - reg. no. assigned to One Hundred And Three Judd Street Limited. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 14th October 1988. It has been present on the British market for 28 years. This company is found at Flat 1, 103 Judd Street in London. The main office post code assigned to this address is WC1H 9NE. This company is registered with SIC code 68209 : Other letting and operating of own or leased real estate. The company's most recent filed account data documents were submitted for the period up to 2015-01-31 and the most recent annual return was filed on 2016-04-30. Twenty eight years of competing on the local market comes to full flow with One Hundred And Three Judd Street Ltd as they managed to keep their customers happy throughout their long history.

Our information related to this specific firm's executives suggests that there are six directors: Sarah Xiaoman Su, Therese Millman, Paul Millman and 3 remaining, listed below who became the part of the company on 28th October 2010, 12th May 2003 and 25th January 1994. To help the directors in their tasks, since November 2005 this specific limited company has been providing employment to Pauline Warren Ruth Preece, who's been looking into making sure that the firm follows with both legislation and regulation.