Spe Ventures Limited

All UK companiesProfessional, scientific and technical activitiesSpe Ventures Limited

Other professional, scientific and technical activities not elsewhere classified

Spe Ventures Limited contacts: address, phone, fax, email, website, shedule

Address: First Floor Threeways House 40-44 Clipstone Street W1W 5DW London

Phone: +44-1325 7461883

Fax: +44-1325 7461883

Email: n\a

Website:

Shedule:

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

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

Registration data Spe Ventures Limited

Register date: 1990-09-12

Register number: 02538982

Type of company: Private Limited Company

Get full report form global database UK for Spe Ventures Limited

Owner, director, manager of Spe Ventures Limited

Leon Beugelsdijk Director. Address: 40-44 Clipstone Street, London, W1W 5DW. DoB: December 1971, Dutch

Graeme John Newton Secretary. Address: 40-44 Clipstone Street, London, W1W 5DW. DoB:

Stephen Leigh Graham Director. Address: 40-44 Clipstone Street, London, W1W 5DW. DoB: December 1958, American

Clara Elaine Altobell Director. Address: 40-44 Clipstone Street, London, W1W 5DW. DoB: February 1970, British

Dr Emmanual Onu Egbogah Director. Address: 40-44 Clipstone Street, London, W1W 5DW. DoB: September 1942, Nigerian

Nicola Thomas Director. Address: 40-44 Clipstone Street, London, W1W 5DW. DoB: April 1978, British

Alain Labastie Director. Address: 40-44 Clipstone Street, London, W1W 5DW. DoB: June 1951, French

Dr Emmanual Onu Egbogah Director. Address: 40-44 Clipstone Street, London, W1W 5DW. DoB: September 1942, Nigerian

Dr Leo Roodhart Director. Address: 79, Haarlem, Netherlands, 2012 SG. DoB: July 1951, Dutch

Mark Budgen Secretary. Address: 40-44 Clipstone Street, London, W1W 5DW. DoB:

Lawrence Charles Slade Director. Address: 6 East Water Crescent, Hampton Vale, Peterborough, PE7 8LU. DoB: October 1970, British

Dr Jeff Spath Director. Address: Schlumberger House, Buckingham Gate, London Gatwick Airport, Gatwick, West Sussex, RH6 0NZ. DoB: August 1961, Usa

Ian Colin Phillips Director. Address: 21 Belvidere Street, Aberdeen, AB25 2QS. DoB: April 1957, British

David Henry St John Director. Address: Mixton House, Lerryn, Lostwithiel, Cornwall, PL22 0QE. DoB: September 1939, British

Simon George Oddie Director. Address: The Manor House, Little Milton, Oxfordshire, OX44 7QB. DoB: January 1953, British

Mark Rubin Director. Address: 40-44 Clipstone Street, London, W1W 5DW. DoB: March 1959, Usa

Giovanni Paccaloni Director. Address: Via Maritano 26, San Donato Milanese, 20097, Italy. DoB: March 1945, Italian

Peter Allan Goode Director. Address: 11 St John's Wood Road, London, NW8 8RB. DoB: January 1957, Australian

Dr Leo Roodhart Director. Address: 79, Haarlem, Netherlands, 2012 SG. DoB: July 1951, Dutch

Dr Klaus Potsch Director. Address: Halbgasse 31b, Seyring, A-2201, Austria. DoB: January 1948, Austrian

Valerie Elspeth Mary Johnston Jones Secretary. Address: 43 Bishops Park Road, London, SW6 6DZ. DoB:

Mark Rubin Director. Address: 1607 Navarro Court, Allen, Texas 75013, 75013, Us. DoB: March 1959, Usa

Ian Colin Phillips Director. Address: 21 Belvidere Street, Aberdeen, AB25 2QS. DoB: April 1957, British

Frank Ross Davidson Director. Address: 287 Sea Breeze, Shorefield Park, Downton, Hampshire, SO41 0LH. DoB: April 1953, British

Simon George Oddie Director. Address: The Manor House, Little Milton, Oxfordshire, OX44 7QB. DoB: January 1953, British

David Henry St John Director. Address: Mixton House, Lerryn, Lostwithiel, Cornwall, PL22 0QE. DoB: September 1939, British

Eric Pierre Deliac Director. Address: 3 Place De Bologne, Toulouse, 31000, FOREIGN, France. DoB: March 1956, French

William Martin Secretary. Address: Hill Farm, Morestead, Winchester, Hampshire, SO21 1LZ. DoB: April 1945, British

Hugo Robert Warren Johnson Secretary. Address: The New House Deacons Lane, Hermitage, Newbury, Berkshire, RG18 9RH. DoB: n\a, British

Roger Lee Abel Director. Address: 6 West Eaton Place, London, SW1W 8LS, England. DoB: August 1943, Us Citizen

Charles Lipscumb Bare Director. Address: Conoco Limited 116 Park Street, London, W1Y 4NN. DoB: April 1932, Usa

Douglas L Ducate Director. Address: PO BOX 833836, Richardson, Texas, FOREIGN, Usa. DoB: October 1941, American

Peter Dominie Gaffney Director. Address: Field House Clays Lane, East Worldham, Alton, Hampshire, GU34 3AD. DoB: July 1934, British

David Roger Keith Secretary. Address: The Links House, The Warren, Ashtead, Surrey, KT21 2SN. DoB: June 1943, British

Jobs in Spe Ventures Limited vacancies. Career and practice on Spe Ventures Limited. Working and traineeship

Sorry, now on Spe Ventures Limited all vacancies is closed.

Responds for Spe Ventures Limited on FaceBook

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

Address Spe Ventures Limited on google map

Other similar UK companies as Spe Ventures Limited: Kks Properties Ltd | 46 Onslow Gardens Limited | Atlantique Limited | Vileta Ltd | Angel Goods Limited

1990 is the date that marks the launching of Spe Ventures Limited, a firm which is located at First Floor Threeways House, 40-44 Clipstone Street in London. This means it's been 26 years Spe Ventures has existed in the business, as it was started on 1990-09-12. Its Companies House Reg No. is 02538982 and its area code is W1W 5DW. The enterprise Standard Industrial Classification Code is 74909 , that means Other professional, scientific and technical activities not elsewhere classified. Spe Ventures Ltd released its latest accounts for the period up to 31st March 2015. The firm's most recent annual return was filed on 30th August 2015. Twenty six years of competing on the local market comes to full flow with Spe Ventures Ltd as the company managed to keep their clients happy throughout their long history.

As mentioned in this particular enterprise's employees list, since 2014-09-18 there have been four directors to name just a few: Leon Beugelsdijk, Stephen Leigh Graham and Clara Elaine Altobell. To find professional help with legal documentation, since the appointment on 2014-09-18 this specific limited company has been making use of Graeme John Newton, who's been in charge of maintaining the company's records.