Coroin Limited

All UK companiesProfessional, scientific and technical activitiesCoroin Limited

Activities of head offices

Coroin Limited contacts: address, phone, fax, email, website, shedule

Address: 41-43 Brook Street Mayfair W1K 4HJ London

Phone: +44-1200 8299316

Fax: +44-1540 8303161

Email: n\a

Website:

Shedule:

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

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

Registration data Coroin Limited

Register date: 2004-04-02

Register number: 05091711

Type of company: Private Limited Company

Get full report form global database UK for Coroin Limited

Owner, director, manager of Coroin Limited

Liam Cunningham Director. Address: Brook Street, Mayfair, London, W1K 4HJ, England. DoB: April 1958, Irish

Zaki Nasser Zaki Eiguiziri Director. Address: West Bey,, Ei Cornich, Doha, Qatar. DoB: January 1957, Egyptian

Shahzad Shahbaz Director. Address: Brook Street, Mayfair, London, W1K 4HJ, England. DoB: January 1960, British Pakistan

Fady Bakhos Director. Address: Brook Street, Mayfair, London, W1K 4HJ, England. DoB: December 1971, French

Patrick Gerard Mckillen Director. Address: 15 Hume Street, Dublin 2, IRISH, Republic Of Ireland. DoB: July 1955, Irish

Michael Seal Director. Address: Vine Street, Mayfair, London, W1J 0AH, England. DoB: October 1948, British

Carole Walker Director. Address: Brook Street, Mayfair, London, W1K 4HJ, England. DoB: December 1966, British

Daniel Yealland Director. Address: Brondesbury Park, London, NW6 7AX, United Kingdom. DoB: December 1974, British

Charles Rodger Klotz Director. Address: Arlington Road, Wellesley, Massachusetts, 02481, Usa. DoB: April 1942, American

Rigel Kent Mowatt Director. Address: Vine Street, Mayfair, London, W1J 0AH, England. DoB: November 1948, British

Michael Seal Director. Address: St James Street, London, SW1A 1ES, United Kingdom. DoB: October 1948, British

Richard Julian Robert Faber Director. Address: St. James's Street, London, SW1A 1ES. DoB: July 1974, British

Mark Nicholas Hennebry Director. Address: C/O Maybourne Hotels Limited, 30 Old Burlington Street, Mayfair London, W1S 3AR. DoB: March 1966, Irish

Carole Walker Secretary. Address: Brook Street, Mayfair, London, W1K 4HJ, England. DoB: December 1966, British

Lisa Eleonora Seelinger Director. Address: Ellerby Street, London, SW6 6EU. DoB: September 1967, American

Clive Anthony Gibbons Director. Address: 5 Four Acre Coppice, Hook, Hampshire, RG27 9NF. DoB: May 1960, British

Padraig Anthony Drayne Director. Address: Garvagh House, Donaghmore, Dungannon, Tyrone, BT70 3LS, N Ireland. DoB: January 1962, Northern Irish

Sara Louise Edwards Secretary. Address: 6 Mardle Close, Caddington, Bedfordshire, LU1 4EZ. DoB: October 1964, British

Stephen Jude Alden Director. Address: Vine Street, Mayfair, London, W1J 0AH, England. DoB: January 1960, Maltese

Mark Nicholas Hennebry Director. Address: Roebuck Road, Clonskeagh, Dublin 14, Ireland. DoB: March 1966, Irish

Malcolm Ronald France Secretary. Address: 34 Tybenham Road, London, SW19 3LA. DoB: November 1958, British

Geraldine Maria Martina Mckenna Director. Address: 31 Clancarty Road, London, SW6 3AH. DoB: August 1955, Irish

Malcolm Ronald France Director. Address: 34 Tybenham Road, London, SW19 3LA. DoB: November 1958, British

Thomas Patrick Dowd Secretary. Address: Tisrara, Ballyowen Lane, Lucan, Co Dublin, Ireland. DoB: June 1964, Irish

Moya Doherty Director. Address: Danes Hollow, Baily, Howth, Co-Dublin, IRISH, Ireland. DoB: March 1958, Irish

John Mccolgan Director. Address: Danes Hollow, The Baily, Howth, Co Dublin, IRISH. DoB: September 1945, Irish

Kyran Mclaughlin Director. Address: Argyle Road, Donny Brook, Dublin 4, Ireland. DoB: May 1944, Irish

Raymond Murphy Director. Address: 84 Granville Road, Cabinteely, Dublin, 18, IRISH, Ireland. DoB: November 1961, Irish

Ian Buchanan Director. Address: 82 Ballsbridge Wood, Shelbourne Road, Dublin, D4, Ireland. DoB: September 1957, British

Peter Joseph Donnelly Director. Address: 104 Avoca Park, Blackrock, Co. Dublin, Republic Of Ireland. DoB: March 1964, Irish

Thomas Patrick Dowd Director. Address: Tisrara, Ballyowen Lane, Lucan, Co Dublin, Ireland. DoB: June 1964, Irish

Derek Michael Quinlan Director. Address: Derrymore, 6 Shrewsbury Road, Ballsbridge, Dublin 4, Ireland. DoB: November 1947, Irish

Julian Yarr Director. Address: 36 Gainsborough Road, London, W4 1NJ. DoB: September 1970, British

Jobs in Coroin Limited vacancies. Career and practice on Coroin Limited. Working and traineeship

Package Manager. From GBP 1900

Fabricator. From GBP 2200

Director. From GBP 5100

Engineer. From GBP 2900

Plumber. From GBP 1600

Welder. From GBP 1600

Fabricator. From GBP 2300

Responds for Coroin Limited on FaceBook

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

Address Coroin Limited on google map

Other similar UK companies as Coroin Limited: Blue Box Design (uk) Limited | Tye Green Indoor Bowls Club Limited | Rainbow Works Limited | Polymedia International Limited | Rainbow Snooker Club Ltd

Coroin Limited with Companies House Reg No. 05091711 has been in this business field for 12 years. This Private Limited Company can be contacted at 41-43 Brook Street, Mayfair , London and its area code is W1K 4HJ. This enterprise SIC code is 70100 and has the NACE code: Activities of head offices. Its latest records were submitted for the period up to Wednesday 31st December 2014 and the most recent annual return information was submitted on Saturday 2nd April 2016. From the moment the firm started on this market twelve years ago, it has managed to sustain its great level of prosperity.

In order to be able to match the demands of their clients, the business is continually led by a group of five directors who are, to name just a few, Liam Cunningham, Zaki Nasser Zaki Eiguiziri and Shahzad Shahbaz. Their work been of crucial importance to this business since 2015-08-31.