Goindustry (uk) Limited
Other professional, scientific and technical activities n.e.c.
Goindustry (uk) Limited contacts: address, phone, fax, email, website, shedule
Address: Suite 107 1 Alie Street E1 8DE London
Phone: +44-1546 2075561
Fax: +44-1464 9586639
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Goindustry (uk) Limited"? - send email to us!
Registration data Goindustry (uk) Limited
Register date: 2000-10-18
Register number: 04092016
Type of company: Private Limited Company
Get full report form global database UK for Goindustry (uk) LimitedOwner, director, manager of Goindustry (uk) Limited
Claire Bevin Walsh Secretary. Address: 1 Alie Street, London, E1 8DE. DoB:
Gardner Hudson Dudley Director. Address: 1 Alie Street, London, E1 8DE. DoB: May 1975, Usa
Claire Bevin Walsh Director. Address: 1 Alie Street, London, E1 8DE, England. DoB: July 1976, British
William Paul Angrick Director. Address: 1 Alie Street, London, E1 8DE, England. DoB: November 1967, American
Thomas Burton Director. Address: 1 Alie Street, London, E1 8DE, England. DoB: February 1958, American
Holger Schwarz Director. Address: 1 Alie Street, London, E1 8DE, England. DoB: April 1963, German
Nicholas Taylor Secretary. Address: 1 Alie Street, London, E1 8DE, England. DoB:
David Horne Secretary. Address: Lombard Street, London, EC3V 9JU, United Kingdom. DoB:
Jack Gregory Reinelt Director. Address: 18-20 St Andrew Street, London, EC4A 3AG, United Kingdom. DoB: August 1955, Other
David Bowen Horne Director. Address: 8 Ainsdale Road, Ealing, London, W5 1JX. DoB: June 1962, British
David Peter Hampson Secretary. Address: Farm Cottage, Old Barn Lane, Churt, Surrey, GU10 2LX. DoB: October 1951, British
Marcus Alexander Hoye Director. Address: 75 Benbow House, 24 New Globe Walk, London, SE1 9DS. DoB: May 1969, Us
John Richard Allbrook Director. Address: 54 Churchfield Road, Walton On Thames, Surrey, KT12 2SY. DoB: November 1951, British
Andrew Heath Director. Address: 34 Disraeli Road, London, SW15 2DS. DoB: August 1972, German
Ivan Joseph Mcmahon Director. Address: Cookham Hill Farm, Skeet Hill Lane, Chelsfield, Kent, BR5 4HB. DoB: November 1970, Irish
David Peter Hampson Director. Address: Farm Cottage, Old Barn Lane, Churt, Surrey, GU10 2LX. DoB: October 1951, British
Nicholas Taylor Director. Address: 1 Alie Street, London, E1 8DE, England. DoB: July 1967, British
Nicholas Anthony Dryden Schofield Director. Address: Lombard Street, London, EC3V 9JU, United Kingdom. DoB: March 1951, British
Christopher Bell Director. Address: 22 Trinity Crescent, London, SW17 7AE. DoB: August 1948, British
Peter John Harriman Director. Address: 5 Eaton House, Vicarage Crescent, London, SW11 3LE. DoB: May 1934, British
Lawgram Secretaries Limited Corporate-nominee-secretary. Address: More London Riverside, London, SE1 2AU. DoB:
Jobs in Goindustry (uk) Limited vacancies. Career and practice on Goindustry (uk) Limited. Working and traineeship
Engineer. From GBP 2700
Plumber. From GBP 2200
Assistant. From GBP 1400
Project Co-ordinator. From GBP 2000
Other personal. From GBP 1000
Electrical Supervisor. From GBP 2300
Assistant. From GBP 1400
Administrator. From GBP 2000
Helpdesk. From GBP 1200
Responds for Goindustry (uk) Limited on FaceBook
Read more comments for Goindustry (uk) Limited. Leave a respond Goindustry (uk) Limited in social networks. Goindustry (uk) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Goindustry (uk) Limited on google map
Other similar UK companies as Goindustry (uk) Limited: Leeway Holdings Limited | David Haskoll Limited | Laurentia Limited | Peter Hill Credit & Financial Risks Limited | Gareth Dewhurst Holdings Limited
Goindustry (uk) Limited has been prospering in the United Kingdom for at least 16 years. Registered with number 04092016 in 2000-10-18, the company is registered at Suite 107, London E1 8DE. Although recently operating under the name of Goindustry (uk) Limited, the company name was not always so. It was known under the name Henry Butcher International until 2007-04-27, at which point the company name was replaced by Lawgra (no.719). The Last was known under the name occurred in 2001-10-22. This company declared SIC number is 74909 which stands for Other professional, scientific and technical activities not elsewhere classified. The firm's latest financial reports cover the period up to 2014-09-30 and the most recent annual return information was released on 2015-10-18. From the moment the company debuted in this particular field sixteen years ago, this firm has sustained its praiseworthy level of prosperity.
The directors currently enumerated by this limited company are as follow: Gardner Hudson Dudley appointed in 2015, Claire Bevin Walsh appointed in 2014 and William Paul Angrick appointed on 2012-06-28. Moreover, the managing director's efforts are constantly bolstered by a secretary - Claire Bevin Walsh, from who was recruited by this specific limited company in 2015.
