South London Business Limited

All UK companiesAdministrative and support service activitiesSouth London Business Limited

Other business support service activities n.e.c.

South London Business Limited contacts: address, phone, fax, email, website, shedule

Address: Prospects House 19 Elmfield Road BR1 1LT Bromley

Phone: +44-1437 7555541

Fax: +44-1437 7555541

Email: n\a

Website:

Shedule:

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

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

Registration data South London Business Limited

Register date: 1999-01-29

Register number: 03704495

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for South London Business Limited

Owner, director, manager of South London Business Limited

James Nicholas Bell Director. Address: 19 Elmfield Road, Bromley, BR1 1LT. DoB: April 1966, British

Catherine Joanne Trevorrow Secretary. Address: 19 Elmfield Road, Bromley, BR1 1LT, United Kingdom. DoB:

Kevin Michael Beerling Director. Address: 19 Elmfield Road, Bromley, BR1 1LT, United Kingdom. DoB: May 1970, British

Raymond Michel Auvray Director. Address: 19 Elmfield Road, Bromley, BR1 1LT, United Kingdom. DoB: June 1948, British

Martha Jane Ireland Burnige Secretary. Address: 19 Elmfield Road, Bromley, BR1 1LT, United Kingdom. DoB:

Elizabeth Helen Mary Love Director. Address: Innovis House, 108 High Street, Crawley, West Sussex, RH10 1AS. DoB: February 1962, British

Simon Leslie Turnage Director. Address: 19 Elmfield Road, Bromley, BR1 1LT, United Kingdom. DoB: June 1965, British

Peter Robert Edmund Pledger Director. Address: Hayward Road, Thames Ditton, Surrey, KT7 0BF. DoB: March 1959, British

David John Walsh Director. Address: 28 Court Lane, Dulwich, London, SE21 7DR. DoB: January 1952, British

Christopher Michael Fogg Director. Address: 27 Ditton Reach, Thames Ditton, Surrey, KT7 0XB. DoB: June 1943, British

Alistair John Fraser Director. Address: 9 Upland Road, Sutton, Surrey, SM2 5HW. DoB: June 1964, British

Clive Stewart Sherwood Barker Director. Address: 1a Sefton Close, Petts Wood, Orpington, Kent, BR5 1RL. DoB: April 1946, British

Howard Philip Scott Director. Address: 21 Links Road, Ashtead, Surrey, KT21 2HB. DoB: February 1962, British

Giles William Michael Ellerton Director. Address: 49 Camborne Road, London, SW18 4BH. DoB: May 1964, British

Rita Bailey Director. Address: 65 Royston Road, London, SE20 7QW. DoB: December 1962, British

Susan Patricia Shaw Director. Address: 18 Hillcrest Road, Purley, Surrey, CR8 2JE. DoB: April 1956, British

Councillor Andrew John Judge Director. Address: 73 Ashbourne Road, Mitcham, Surrey, CR4 2BE. DoB: September 1962, British

Nigel Ferrier Burbidge Director. Address: 71 Durlston Road, Kingston Upon Thames, Surrey, KT2 5RS. DoB: n\a, British

Neill Cruden Thomas Director. Address: Woodend 5 Brooklands Farm Close, Fordcombe, Kent, TN3 0SF. DoB: March 1961, English

Michael John Anthony Rooney Director. Address: 83 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7HB. DoB: May 1948, British

Jay Huntley Mercer Director. Address: 1 Oak Drive, Enborne Road, Newbury, Berkshire, RG14 6PD. DoB: November 1953, British

Rev Andrew Desmond Wakefield Director. Address: 105 Hartfield Road, Wimbledon, London, SW19 3TJ. DoB: June 1955, British

Deva Ponnoosami Director. Address: 28 Crest Road, South Croydon, Surrey, CR2 7JQ. DoB: February 1942, British

Bruce Robert Mcdonald Director. Address: 72 Common Road, Claygate, Surrey, KT10 0HW. DoB: March 1954, British

Joanna Lesley Simons Director. Address: 21 Eliot Place, Blackheath, London, SE3 0QL. DoB: August 1959, British

Dr Anthony John Horner Mercer Director. Address: Manor Lodge 15 Manorcrofts Road, Egham, Surrey, TW20 9LU. DoB: February 1943, British

Roy Charles Director. Address: 45 Cleveland Square, London, W2 6DA. DoB: June 1959, British

Carol Lang Bagnald Director. Address: Newberry 24 Coleford Bridge Road, Mytchett, Surrey, GU16 6DZ. DoB: March 1961, British

David Williams Main Director. Address: 8 Beech Court, 46 Copers Cope Road, Beckenham, Kent, BR3 1LD. DoB: December 1946, British

Dr Joseph Anthony Walsh Director. Address: The Cottage, North Street Marton, Rugby, Warwickshire, CV23 9RJ. DoB: June 1956, British

Clive Stewart Sherwood Barker Director. Address: 1a Sefton Close, Petts Wood, Orpington, Kent, BR5 1RL. DoB: April 1946, British

Robert Charles Harris Director. Address: 24 Woodland Terrace, Charlton, London, SE7 8DD. DoB: February 1949, British

Hugh Malyan Director. Address: 61 Virginia Road, Thornton Heath, Surrey, CR7 8EN. DoB: June 1959, British

Richard Ernest Lane Director. Address: 13 St Michaels Close, Bickley, Bromley, Kent, BR1 2DX. DoB: September 1943, British

Richard Vaughan Hallett Director. Address: Wrens Nest, Walshes Road, Crowborough, East Sussex, TN6 3RE. DoB: May 1955, British

Russell Bell Secretary. Address: Innovis House, 108 High Street, Crawley, West Sussex, RH10 1AS. DoB: June 1950, British

Graham Gerald Sheppard Director. Address: 4 Ewell Park Gardens, Ewell, Surrey, KT17 2NR. DoB: n\a, British

Roderick Alister Cooke Director. Address: 1 Parkdale Crescent, Worcester Park, Surrey, KT4 7QF. DoB: July 1947, British

John William George Saunders Director. Address: 31 Braemar Gardens, Hereford, Herefordshire, HR1 1SJ. DoB: October 1952, British

Sir Robert David Hillyer Scott Director. Address: 62 Crooms Hill, Greenwich, London, SE10 8HG. DoB: January 1944, British

David Blake Director. Address: 54 Baldwyns Park, Bexley, Kent, DA5 2BA. DoB: February 1944, British

Geoffrey Charles Timbrell Director. Address: 41a The Avenue, Richmond, Surrey, TW9 2AL. DoB: May 1947, British

Baroness Josephine Clare Valentine Director. Address: 42 Charlwood Road, London, SW15 1PW. DoB: December 1958, Uk

John Richard Howell Director. Address: The Coppice, 22 Stirling Road, West Malling, Kent, ME19 4RD. DoB: April 1945, British

Natalka Sokolowski Secretary. Address: 47 Heath Grove, Barming, Maidstone, Kent, ME16 9AS. DoB: n\a, British

Dr David Anthony Quarmby Director. Address: 13 Shooters Hill Road, London, SE3 7AR. DoB: July 1941, British

Waterlow Secretaries Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Dunstana Adeshola Davies Secretary. Address: 20 Northcote Road, Croydon, Surrey, CR0 2HT. DoB: November 1954, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in South London Business Limited vacancies. Career and practice on South London Business Limited. Working and traineeship

Welder. From GBP 1500

Director. From GBP 5100

Plumber. From GBP 2100

Electrical Supervisor. From GBP 1800

Administrator. From GBP 2300

Driver. From GBP 1500

Director. From GBP 5200

Responds for South London Business Limited on FaceBook

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

Address South London Business Limited on google map

Other similar UK companies as South London Business Limited: Banner Business Dynamics Limited | Fakenham Investments Ltd | Ivel Enterprises Ltd | Viewfield Accountancy Services Limited | Energy Resources Management Limited

South London Business Limited is categorised as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), registered in Prospects House, 19 Elmfield Road in Bromley. It's post code is BR1 1LT This company 's been seventeen years on the market. The business Companies House Registration Number is 03704495. Despite the fact, that currently it is operating under the name of South London Business Limited, the name was not always so. It was known as South London Economic Development Alliance until 15th April 2004, when the name was changed to Himemoor. The definitive was known as took place in 20th April 1999. This company principal business activity number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2014-03-31 is the last time the company accounts were reported.

6 transactions have been registered in 2013 with a sum total of £72,430. Cooperation with the Barnet London Borough council covered the following areas: Professional Service.

Currently, the directors chosen by this specific company are as follow: James Nicholas Bell selected to lead the company in 2014 in October and Kevin Michael Beerling selected to lead the company on 25th September 2012. To increase its productivity, since the appointment on 19th July 2013 the following company has been providing employment to Catherine Joanne Trevorrow, who has been working on ensuring that the Board's meetings are effectively organised.