Rm2 Trustees Limited

All UK companiesAdministrative and support service activitiesRm2 Trustees Limited

Other business support service activities n.e.c.

Rm2 Trustees Limited contacts: address, phone, fax, email, website, shedule

Address: Sycamore House 86-88 Coombe Road KT3 4QS New Malden

Phone: +44-1352 3630676

Fax: +44-1250 1925598

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Rm2 Trustees Limited"? - send email to us!

Rm2 Trustees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rm2 Trustees Limited.

Registration data Rm2 Trustees Limited

Register date: 1997-05-01

Register number: 03363760

Type of company: Private Limited Company

Get full report form global database UK for Rm2 Trustees Limited

Owner, director, manager of Rm2 Trustees Limited

Sarah Frances Anderson Director. Address: 86-88 Coombe Road, New Malden, Surrey, KT3 4QS. DoB: June 1967, British

Sarah Frances Anderson Director. Address: 86-88 Coombe Road, New Malden, Surrey, KT3 4QS. DoB: June 1967, British

Nigel Stuart Mason Director. Address: 86-88 Coombe Road, New Malden, Surrey, KT3 4QS. DoB: June 1959, British

Rebecca Mitchell Director. Address: 86-88 Coombe Road, New Malden, Surrey, KT3 4QS. DoB: June 1983, British

Mary Kelly Director. Address: 86-88 Coombe Road, New Malden, Surrey, KT3 4QS. DoB: December 1956, British

Fiona Lesley Bell Director. Address: 86-88 Coombe Road, New Malden, Surrey, KT3 4QS, Uk. DoB: July 1961, British

Peter John Turner Director. Address: Coombe Road, New Malden, Surrey, KT3 4QS. DoB: December 1964, New Zealand

Peter Rangel Matthews Director. Address: Coombe Road, New Malden, Surrey, KT3 4QS. DoB: May 1957, British

Liam Paul Liddy Director. Address: 86-88 Coombe Road, New Malden, Surrey, KT3 4QS, United Kingdom. DoB: November 1965, British

Liam Paul Liddy Director. Address: 20 Brickwood Road, Croydon, Surrey, CR0 6UL. DoB: November 1965, British

Colin Howard Paterson Secretary. Address: 67 Murray Road, Wimbledon, London, SW19 4PF. DoB: August 1948, British

Darren James Lindon Director. Address: Trematon Place, Teddington, Middlesex, TW11 9RH, United Kingdom. DoB: December 1966, British

Mark Cawley Director. Address: 73 Festing Road, Putney, London, SW15 1LW. DoB: November 1957, British

Ian Richard Murphie Director. Address: Spreakley Down, Frensham, Farnham, Surrey, GU10 3EQ. DoB: n\a, English

Ian Richard Murphie Secretary. Address: Spreakley Down, Frensham, Farnham, Surrey, GU10 3EQ. DoB: n\a, English

Delphine Aimee Power Secretary. Address: 22a Poplar Grove, New Malden, Surrey, KT3 3BY. DoB:

Geoffrey Bond Director. Address: Millbridge, Frensham, Farnham, Surrey, GU10 3DG. DoB: November 1946, British

Roy Mckenzie Secretary. Address: 15 Hogarth Close, Sandhurst, Berkshire, GU47 0FG. DoB:

Colin Howard Paterson Director. Address: 67 Murray Road, Wimbledon, London, SW19 4PF. DoB: August 1948, British

Jobs in Rm2 Trustees Limited vacancies. Career and practice on Rm2 Trustees 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 Rm2 Trustees Limited on FaceBook

Read more comments for Rm2 Trustees Limited. Leave a respond Rm2 Trustees Limited in social networks. Rm2 Trustees Limited on Facebook and Google+, LinkedIn, MySpace

Address Rm2 Trustees Limited on google map

Other similar UK companies as Rm2 Trustees Limited: Chiffron Ltd | Pdl Finance Limited | Calico Wealth Management Limited | Sun Alliance Insurance International Limited | Interact Agency Limited

Rm2 Trustees is a business located at KT3 4QS New Malden at Sycamore House. The firm was formed in 1997 and is established under the registration number 03363760. The firm has existed on the English market for nineteen years now and the status at the time is is active. The firm principal business activity number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. The firm's most recent financial reports were filed up to Wed, 31st Dec 2014 and the latest annual return information was released on Fri, 1st May 2015. From the moment the company debuted in the field 19 years ago, the company has managed to sustain its impressive level of prosperity.

As found in this particular enterprise's employees data, for one year there have been five directors including: Sarah Frances Anderson, Sarah Frances Anderson and Nigel Stuart Mason.