Bootstrap Company Limited

All UK companiesReal estate activitiesBootstrap Company Limited

Other letting and operating of own or leased real estate

Bootstrap Company Limited contacts: address, phone, fax, email, website, shedule

Address: The Print House 18 Ashwin St E8 3DL London

Phone: 02072750825

Fax: 02072750825

Email: [email protected]

Website:

Shedule:

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

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

Registration data Bootstrap Company Limited

Register date: 1978-03-02

Register number: 01355222

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

Get full report form global database UK for Bootstrap Company Limited

Owner, director, manager of Bootstrap Company Limited

Clarisse Simonek Director. Address: The Print House, 18 Ashwin St, London, E8 3DL. DoB: September 1983, Austrian

Dr Ross Mitchell Director. Address: The Print House, 18 Ashwin St, London, E8 3DL. DoB: October 1976, British

Sarah Cary Director. Address: The Print House, 18 Ashwin St, London, E8 3DL. DoB: December 1981, American

Sara Kate Mcconnell Turnbull Secretary. Address: Ashwin Street, London, E8 3DL, England. DoB:

Tomi Nummela Director. Address: The Print House, 18 Ashwin St, London, E8 3DL. DoB: April 1971, Finnish

Yemi Mustapha Director. Address: The Print House, 18 Ashwin St, London, E8 3DL. DoB: February 1986, British

Robert Soady Director. Address: Ashwin Street, London, E8 3DL, England. DoB: March 1986, British

John Philip Shute Director. Address: The Print House, 18 Ashwin St, London, E8 3DL. DoB: September 1950, British

Sara Turnbull Secretary. Address: The Print House, 18 Ashwin St, London, E8 3DL. DoB:

Douglas Gilmore Director. Address: The Print House, 18 Ashwin St, London, E8 3DL. DoB: March 1965, British

Casey Lord Director. Address: The Print House, 18 Ashwin St, London, E8 3DL. DoB: September 1985, British

Andrea Kreideweiss Director. Address: The Print House, 18 Ashwin St, London, E8 3DL. DoB: April 1978, German

Peter Kenyon Secretary. Address: The Print House, 18 Ashwin St, London, E8 3DL. DoB:

Christopher Charles Dixon Director. Address: The Print House, 18 Ashwin St, London, E8 3DL. DoB: October 1949, Uk

Sam David Aldenton Secretary. Address: The Print House, 18 Ashwin St, London, E8 3DL. DoB:

David John Clarson Director. Address: The Print House, 18 Ashwin St, London, E8 3DL. DoB: August 1951, British

Peter Kenyon Secretary. Address: 361 Shakespeare Tower, Barbican, London, EC2Y 8NJ. DoB: March 1946, British

Harry Holmes Director. Address: 136a Morley Road, London, E10 6LH. DoB: April 1960, British

Lesley Angela Rogers Director. Address: 4 Sutton Place, Hackney, London, E9 6EH. DoB: April 1961, British

Dr Mary Elizabeth Jane Chadwick Director. Address: 5 De Beauvoir Square, London, N1 4LG. DoB: January 1950, British

Jonathan Simon Peter Aldenton Secretary. Address: 40 Chatsworth Road, London, E5 0LP. DoB: August 1949, British

Peter Kenyon Director. Address: 361 Shakespeare Tower, Barbican, London, EC2Y 8NJ. DoB: March 1946, British

Mary Elizabeth Doyle Director. Address: 134 Mildenhall Road, London, E5 0RZ. DoB: August 1958, British

Witman Laryea Director. Address: 48 Tudor Road, Hackney, London, E9 7RZ. DoB: August 1952, Ghanaian

Allan Said Ali Siddick Director. Address: 107 South End Road, London, NW3 2RJ. DoB: August 1944, British

Anthony Djondo Secretary. Address: 42 Chilton Road, Richmond, Surrey, TW9 4JB. DoB: September 1968, British

Anthony Frederick Wallis Director. Address: 51 Parkholme Road, Hackney, London, E8 3AQ. DoB: July 1946, British

Sacha Shisheer Deshmukh Director. Address: 262d Finchley Road, London, NW3 7AA. DoB: July 1974, British

Mary Cane Secretary. Address: 80 Burghley Road, London, NW5 1UN. DoB: October 1946, British

Geraldine Ford Director. Address: 105a Amhurst Road, London, E8 2AN. DoB: June 1956, British

Jude Olufemi Esan Director. Address: 28 Laurel Court, Queensbridge Road Hackney, London, E8 3BN. DoB: August 1959, Nigerian

Indran Rani Ogundipe Director. Address: 3 Lowestoft Close, Southwold Road, London, E5 9NQ. DoB: April 1940, British

Kevin Joseph Tunnard Director. Address: 31 Victoria Road, London, N4 3SJ. DoB: August 1946, British

Bruce Wood Director. Address: 55 Braemar Road, London, N15 5HB. DoB: August 1948, British

Alison Ruth Campbell Director. Address: 14 Southmoor Road, Oxford, Oxfordshire, OX2 6RD. DoB: n\a, British

Martin Joseph Mcenery Director. Address: 100 Forburg Road, London, N16 6HT. DoB: December 1940, British

Elizabeth Taylor Director. Address: 12 Arthur Street, Great Harwood, Blackburn, Lancashire, BB6 7RU. DoB: March 1960, British

Helen Evans Secretary. Address: 100 Forburg Road, London, N16 6HT. DoB: March 1948, British

Prof. Anne Elizabeth Power Director. Address: 64 Hamilton Park West, London, N5 1AB. DoB: April 1941, British

Jobs in Bootstrap Company Limited vacancies. Career and practice on Bootstrap Company Limited. Working and traineeship

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Bootstrap Company Limited on FaceBook

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

Address Bootstrap Company Limited on google map

Other similar UK companies as Bootstrap Company Limited: Gulfstone Limited | Nugent Services Ltd | Henley Building Services Limited | Cranfield Haulage Limited | Tony Menzies Ltd

This Bootstrap Company Limited firm has been operating on the market for at least 38 years, having launched in 1978. Registered with number 01355222, Bootstrap is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in The Print House, London E8 3DL. This business SIC and NACE codes are 68209 meaning Other letting and operating of own or leased real estate. 2015-03-31 is the last time when the company accounts were reported. Thirty eight years of presence in this particular field comes to full flow with Bootstrap Co Limited as they managed to keep their clients satisfied through all the years.

The company started working as a charity on 1978/04/28. It is registered under charity number 275489. The range of the company's area of benefit is not defined and it operates in different towns and cities in Hackney. The corporate trustees committee consists of five representatives, i.e., John Shute, Tomi Nummela, Yemi Mustapha, Robert Soady and Ms Sarah Cary. In terms of the charity's finances, their best period was in 2012 when they earned 1,347,845 pounds and their expenditures were 844,865 pounds. Bootstrap Company Ltd concentrates its efforts on charitable purposes, the area of arts, science, culture, or heritage and training and education. It works to improve the situation of youth or children, other voluntary organisations or charities, the whole humanity. It helps the above recipients by the means of unspecified charitable activities, providing advocacy and counselling services and providing open spaces, buildings and facilities. If you wish to find out something more about the enterprise's activities, dial them on the following number 02072750825 or go to their official website. If you wish to find out something more about the enterprise's activities, mail them on the following e-mail [email protected] or go to their official website.

Because of this specific firm's constant growth, it became unavoidable to hire additional executives, among others: Clarisse Simonek, Dr Ross Mitchell, Sarah Cary who have been participating in joint efforts since Wed, 28th Jan 2015 to promote the success of the following limited company. In order to find professional help with legal documentation, for the last nearly one month this limited company has been implementing the ideas of Sara Kate Mcconnell Turnbull, who's been concerned with ensuring efficient administration of the company.