63 Perham Road Limited

All UK companiesActivities of extraterritorial organisations and other63 Perham Road Limited

Dormant Company

63 Perham Road Limited contacts: address, phone, fax, email, website, shedule

Address: 89 Wells House Road East Acton NW10 6ED London

Phone: +44-1388 5459075

Fax: +44-1288 3712249

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "63 Perham Road Limited"? - send email to us!

63 Perham Road Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 63 Perham Road Limited.

Registration data 63 Perham Road Limited

Register date: 1994-02-03

Register number: 02894379

Type of company: Private Limited Company

Get full report form global database UK for 63 Perham Road Limited

Owner, director, manager of 63 Perham Road Limited

Dr Malihe Hallaj Karladani Director. Address: Allee Des Charmilles, Passy, 74190, France. DoB: February 1965, Swedish

Natalia Aldred Director. Address: The Terrace, St. Peters Street, Cambridge, CB3 0BE, England. DoB: May 1977, English

Caroline Tracy Sauzier Secretary. Address: Wells House Road, East Acton, London, NW10 6ED. DoB:

Caroline Jupp Director. Address: 63 Perham Road, London, W14 9SP. DoB: August 1969, British

Jasvinder Singh Mankoo Director. Address: Flat 4, 63 Perham Road, London, W14 9SP. DoB: February 1939, British

Matthew Edward Aldred Director. Address: 63 Perham Road, London, W14 9SP. DoB: December 1981, British

Nicholas James Douglas Ventham Secretary. Address: 25 Ellerby Street, London, SW6 6EX. DoB: July 1965, British

Peter Brendan Heanen Director. Address: 42 The Drive, Ickenham, Uxbridge, Middlesex, UB10 8AG. DoB: November 1948, British

Matthew John Fletcher Secretary. Address: Flat 1, 63 Perham Road, London, W14 9SP. DoB: February 1967, British

Beth Sargeant Director. Address: Flat 3 63 Perham Road, London, W14 9SP. DoB: September 1972, British

Matthew John Fletcher Director. Address: Flat 1, 63 Perham Road, London, W14 9SP. DoB: February 1967, British

Nicholas James Douglas Ventham Director. Address: 25 Ellerby Street, London, SW6 6EX. DoB: July 1965, British

Simon Brian Fletcher Director. Address: Flat 3, 63 Perham Road, London, W14 9SP. DoB: April 1962, British

Penelope Anne Swann Director. Address: Flat 2, 63 Perham Road, London, W14 9SP. DoB: November 1960, British

Christopher David Tyson Director. Address: Flat 1, 63 Perham Road, London, W14 9SP. DoB: May 1968, British

Janet Millward Secretary. Address: Flat 3, 63 Perham Road, London, W14 9SP. DoB:

Jobs in 63 Perham Road Limited vacancies. Career and practice on 63 Perham Road Limited. Working and traineeship

Welder. From GBP 1400

Driver. From GBP 1500

Plumber. From GBP 1900

Controller. From GBP 2300

Responds for 63 Perham Road Limited on FaceBook

Read more comments for 63 Perham Road Limited. Leave a respond 63 Perham Road Limited in social networks. 63 Perham Road Limited on Facebook and Google+, LinkedIn, MySpace

Address 63 Perham Road Limited on google map

Other similar UK companies as 63 Perham Road Limited: Ebico Limited | Monksham Power Ltd | Remi Electrical Limited | New Energy Partnership Limited | Autumnus Energy Limited

This particular firm is registered in London with reg. no. 02894379. This firm was started in 1994. The headquarters of the firm is located at 89 Wells House Road East Acton. The post code for this place is NW10 6ED. This firm declared SIC number is 99999 meaning Dormant Company. June 24, 2015 is the last time when account status updates were reported.

As mentioned in the firm's employees data, for 2 years there have been four directors to name just a few: Dr Malihe Hallaj Karladani, Natalia Aldred and Caroline Jupp. Moreover, the managing director's assignments are continually supported by a secretary - Caroline Tracy Sauzier, from who was chosen by the following business in February 2008.