Ume Holdings Limited

All UK companiesActivities of extraterritorial organisations and otherUme Holdings Limited

Dormant Company

Other human health activities

Ume Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: 27 Harley Street W1G 9QP London

Phone: +44-161 3071472

Fax: +44-1366 5140472

Email: n\a

Website:

Shedule:

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

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

Registration data Ume Holdings Limited

Register date: 1994-03-17

Register number: 02911685

Type of company: Private Limited Company

Get full report form global database UK for Ume Holdings Limited

Owner, director, manager of Ume Holdings Limited

Karen Anne Miller Director. Address: Harley Street, London, W1G 9QP, England. DoB: March 1967, British

Sultan Mohammed El Seif Director. Address: Harley Street, London, W1G 9QP, England. DoB: March 1985, Saudi Arabian

Ian Thorley Director. Address: Bolton Gardens, London, SW5 0AJ. DoB: December 1951, Australian

Roger Albert Coomber Director. Address: The Old School House, 24a Horncastle Road, Boston, Lincolnshire, PE21 9BU. DoB: August 1951, British

David Honeyman Director. Address: 36 Woodland Drive, St Albans, Hertfordshire, AL4 0EU. DoB: September 1967, British

Gloria June Pope Secretary. Address: 39 Plumer Road, High Wycombe, Buckinghamshire, HP11 2SS. DoB: n\a, British

Ian Robert Whitehouse Director. Address: 42 Marmora Road, London, SE22 0RX. DoB: August 1952, British

Andrew Andreou Director. Address: 3 Stormont Road, London, N6 4NS. DoB: March 1959, British

Simon Leonard Lawrance Bell Director. Address: 90 Brook Green, London, W6 7BD. DoB: January 1949, British

John Lawrence Jackson Director. Address: The Old Farmhouse Tunstead Milton, Whaley Bridge, High Peak, Derbyshire, SK23 7ES. DoB: June 1946, British

Alan Hayward Director. Address: 48 Christ Church Street, Chelsea, London, SW3 4AR. DoB: November 1945, British

Anita Christine Esslinger Secretary. Address: 49 Pont Street, London, SW1X 0BD. DoB:

Deborah Anne Chapnick Secretary. Address: Flat 3, 11 Arundel Gardens, London, W11 2LN. DoB:

Carole Ann Colley Secretary. Address: 23 Culmstock Road, London, SW11 6LY. DoB: n\a, Usa

Paul Edward Hauser Director. Address: Medlar Tree Gravel Path, Berkhamsted, Hertfordshire, HP4 2PH. DoB: August 1954, Usa

Jobs in Ume Holdings Limited vacancies. Career and practice on Ume Holdings Limited. Working and traineeship

Sorry, now on Ume Holdings Limited all vacancies is closed.

Responds for Ume Holdings Limited on FaceBook

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

Address Ume Holdings Limited on google map

Other similar UK companies as Ume Holdings Limited: Bvi Vertrieb Und Service Ltd. | Trebleway Limited | Comet Engineering Limited | Windtrans Ltd | Crescent Security Systems Limited

02911685 - reg. no. for Ume Holdings Limited. This firm was registered as a Private Limited Company on March 17, 1994. This firm has been operating in this business for twenty two years. The firm is found at 27 Harley Street in London. The head office area code assigned to this location is W1G 9QP. This firm switched its name three times. Until 2006 this firm has delivered the services it specializes in as United Medical Enterprises but now this firm is featured under the name Ume Holdings Limited. The firm SIC code is 99999 and has the NACE code: Dormant Company. Its latest filings were filed up to 2014-12-31 and the latest annual return was filed on 2016-03-17.

The following business owes its achievements and unending growth to a group of two directors, specifically Karen Anne Miller and Sultan Mohammed El Seif, who have been controlling the company since July 31, 2012.