Park Studios Limited
Park Studios Limited contacts: address, phone, fax, email, website, shedule
Address: Park Studios 34 Scarborough Road N4 4LT Stroud Green
Phone: +44-1571 9274627
Fax: +44-1571 9274627
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Park Studios Limited"? - send email to us!
Registration data Park Studios Limited
Register date: 1991-04-19
Register number: 02603083
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Park Studios LimitedOwner, director, manager of Park Studios Limited
Maureen Anne Nathan Director. Address: Croftdown Road, London, NW5 1EH, England. DoB: December 1954, British
Patricia Frances Hans Director. Address: Park Studios, 34 Scarborough Road, Stroud Green, London, N4 4LT. DoB: March 1958, British
Michael Jeremy Pugh Davies Director. Address: Park Studios, 34 Scarborough Road, Stroud Green, London, N4 4LT. DoB: January 1942, British
Oona Grimes Secretary. Address: Park Studios, 34 Scarborough Road, Stroud Green, London, N4 4LT. DoB:
Oona Grimes Secretary. Address: Park Studios, 34 Scarborough Road, Stroud Green, London, N4 4LT. DoB:
Oona Grimes Director. Address: 42 Allen Road, London, N16 8SA. DoB: May 1957, British
Ann Helen English Director. Address: West Heath Road, London, NW3 7UB. DoB: May 1951, Swedish
Vanessa Robyn Benson Director. Address: St Peters Street, London, N1 8JG. DoB: August 1957, British
Guy Nicholas Hetherington Director. Address: Park Studios, 34 Scarborough Road, Stroud Green, London, N4 4LT. DoB: May 1948, British
Park Studios Ltd Corporate-secretary. Address: Scarborough Rd, London, N4 4LT. DoB:
Patricia Kaufman Secretary. Address: 57a Oakley Square, London, NW1 1NJ. DoB: October 1950, Usa
Patricia Kaufman Director. Address: Oakley Square, London, NW1 1NJ. DoB: October 1950, Usa
Madeleine Magdalena Strobel Director. Address: Sealand Court, 27 Court Road, Newton Ferrers, Devon, PL8 1DJ. DoB: December 1950, Czech
John Stathatos Director. Address: 212 Stapleton Hall Road, London, N4 4QR. DoB: January 1947, British
Rebecca Margaret Salter Secretary. Address: 69 Beresford Road, London, N8 0AL. DoB: February 1955, British
Simon Head Director. Address: Lancaster Road, London, N4. DoB: December 1951, British
Louisa Hutchinson Director. Address: 70 Needwood House, Woodberry Down Estate, London, N4 2TL. DoB: July 1954, British
John Stathatos Secretary. Address: 212 Stapleton Hall Road, London, N4 4QR. DoB: January 1947, British
Celia Read Director. Address: St Albans Road, London, NW5 1RG. DoB: June 1941, British
Michael Richard Grossbard Director. Address: 33 Ferme Park Road, Crouch End, London, N4 4EB. DoB: n\a, British
Christopher Chrostophorou Director. Address: 18 Grove Close, London, N14 4EN. DoB: December 1957, British
Christos Charalambou Director. Address: 9 Mead Place, Hackney, London, E9 6SH. DoB: June 1940, British
Mbc Nominees Limited Nominee-director. Address: Classic House, 174-180 Old Street, London, EC1V 9BP. DoB:
Mbc Secretaries Limited Nominee-secretary. Address: Classic House, 174-180 Old Street, London, EC1V 9BP. DoB:
Jobs in Park Studios Limited vacancies. Career and practice on Park Studios Limited. Working and traineeship
Tester. From GBP 3600
Plumber. From GBP 1700
Package Manager. From GBP 2300
Engineer. From GBP 2000
Driver. From GBP 2400
Cleaner. From GBP 1200
Responds for Park Studios Limited on FaceBook
Read more comments for Park Studios Limited. Leave a respond Park Studios Limited in social networks. Park Studios Limited on Facebook and Google+, LinkedIn, MySpaceAddress Park Studios Limited on google map
Other similar UK companies as Park Studios Limited: Carpe Diem Management Services Limited | Miriana Ltd | Aml-stf Consulting Limited | Systemic Consulting Limited | Panther Associates Limited
This firm is located in Stroud Green under the ID 02603083. This company was started in the year 1991. The main office of this firm is located at Park Studios 34 Scarborough Road. The area code is N4 4LT. This business is classified under the NACe and SiC code 90030 , that means Artistic creation. Park Studios Ltd released its account information up until Wednesday 24th June 2015. The business most recent annual return information was filed on Tuesday 19th April 2016. 25 years of presence on the local market comes to full flow with Park Studios Ltd as the company managed to keep their customers happy throughout their long history.
There is a group of six directors employed by this business at the current moment, specifically Maureen Anne Nathan, Patricia Frances Hans, Michael Jeremy Pugh Davies and 3 other members of the Management Board who might be found within the Company Staff section of our website who have been performing the directors tasks for two years. To find professional help with legal documentation, since November 2009 this business has been utilizing the skills of Oona Grimes, who has been looking for creative solutions ensuring efficient administration of this company.
