Hlulumiti Limited

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

Address: The Thomson Reuters Building South Colonnade Canary Wharf E14 5EP London

Phone: +44-1499 2640808

Fax: +44-1250 1925598

Email: n\a

Website:

Shedule:

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

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

Registration data Hlulumiti Limited

Register date: 1996-03-28

Register number: 03179495

Type of company: Private Limited Company

Get full report form global database UK for Hlulumiti Limited

Owner, director, manager of Hlulumiti Limited

Helen Elizabeth Campbell Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: June 1968, British

David Martin Mitchley Director. Address: South Colonnade, Canary Wharf, London, E14 5EP, United Kingdom. DoB: January 1968, British

Carla O'hanlon Secretary. Address: South Colonnade, Canary Wharf, London, E14 5EP, United Kingdom. DoB:

Richard Tarling Director. Address: 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: October 1972, British

Elizabeth Maria Maclean Secretary. Address: 394 Baddow Road, Chelmsford, Essex, CM2 9RA. DoB:

Daragh Patrick Feltrim Fagan Director. Address: South Colonnade, Canary Wharf, London, E14 5EP, United Kingdom. DoB: September 1969, British

Nicholas David Harding Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: August 1979, British

Donal Thomas Smith Director. Address: 82 Lordship Road, London, N16 0QP. DoB: January 1962, Irish

Richard John Oliver Director. Address: 47 Marina Avenue, New Malden, Surrey, KT3 6NE. DoB: January 1967, British

Hywel Rees Thomas Director. Address: Tamlan House, Loudhams Wood Lane, Chalfont St Giles, Buckinghamshire, HP8 4AR. DoB: July 1965, British

Christopher John Morris Director. Address: 705 Tead Froad Shad Thames, London, SE1 2AS. DoB: October 1947, Australian

Llewellyn Kevan Botha Secretary. Address: Penthouse A, Spring Leigh, Church Road, Leigh Woods, Bristol, North Somerset, BS8 3PG. DoB: n\a, South African

William Stuart Crosby Director. Address: 705 Tead Froad, Shad Thames, London, SE1 2AS. DoB: November 1956, Australian

Llewellyn Kevan Botha Director. Address: Penthouse A, Spring Leigh, Church Road, Leigh Woods, Bristol, North Somerset, BS8 3PG. DoB: n\a, South African

Darryl John Corney Secretary. Address: Highcroft, Milton Clevedon, Shepton Mallet, Somerset, BA4 6NS. DoB: May 1960, British

Darryl John Corney Director. Address: Highcroft, Milton Clevedon, Shepton Mallet, Somerset, BA4 6NS. DoB: May 1960, British

Dr Iain David Saville Director. Address: 28 Half Moon Lane, London, SE24 9HU. DoB: August 1948, Scottish

Barbara Charlotte Wallace Secretary. Address: 180 Springfield Road, Linlithgow, West Lothian, EH49 7JT. DoB:

Ian Matheson Director. Address: 94 Boundary Street, Paddington, New South Wales Nsw2021, NSW 2021. DoB: August 1962, Australian

Christopher Holleyoak Director. Address: 68 Brackendown Avenue, Weymouth, Dorset, DT3 6HX. DoB: February 1963, British

Caroline Trewhitt Director. Address: Collodi, Mead Road, Chislehurst, Kent, BR7 6AD. DoB: November 1959, British

Rosemary Elisabeth Scudamore Martin Secretary. Address: Little Batts, Reigate, Surrey, RH2 0JT. DoB: n\a, British

John Graham Tudor Director. Address: 69 Half Moon Lane, London, SE24 9JX. DoB: April 1949, British

Linda Antoinette O'hare Director. Address: The Manor, Nether Wallop, Stockbridge, Hampshire, SO20 8EW. DoB: March 1959, Irish

Lawgram Secretaries Limited Corporate-nominee-secretary. Address: More London Riverside, London, SE1 2AU. DoB:

Tracy Ann Cunningham Nominee-director. Address: 58 Tufnell Park Road, London, N7 0DT. DoB: March 1969, British

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

Electrician. From GBP 2200

Driver. From GBP 2300

Engineer. From GBP 2700

Welder. From GBP 1500

Welder. From GBP 1400

Administrator. From GBP 2000

Responds for Hlulumiti Limited on FaceBook

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

Address Hlulumiti Limited on google map

Other similar UK companies as Hlulumiti Limited: 3i Ef3 Nominees B Limited | Pep Investments Limited | Shareserve Ltd | The Beech Tree Consultancy Ltd | Grey Diamond Limited

Hlulumiti came into being in 1996 as company enlisted under the no 03179495, located at E14 5EP London at The Thomson Reuters Building South Colonnade. This firm has been expanding for 20 years and its last known state is active - proposal to strike off. This firm changed its registered name already three times. Before 1999 it has provided its services as Lipper but at this moment it operates under the business name Hlulumiti Limited. This company is classified under the NACe and SiC code 99999 which means Dormant Company. 31st December 2013 is the last time when company accounts were filed.

In order to be able to match the demands of their clients, the limited company is continually guided by a body of two directors who are Helen Elizabeth Campbell and David Martin Mitchley. Their support has been of pivotal importance to the limited company since 2013. In addition, the director's efforts are helped by a secretary - Carla O'hanlon, from who found employment in the limited company in July 2011.