E 2015 Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andE 2015 Limited

Retail sale of clothing in specialised stores

E 2015 Limited contacts: address, phone, fax, email, website, shedule

Address: The Shard 32 London Bridge Street SE1 9SG London

Phone: +44-1536 7115539

Fax: +44-1450 8300689

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "E 2015 Limited"? - send email to us!

E 2015 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders E 2015 Limited.

Registration data E 2015 Limited

Register date: 1986-07-09

Register number: 02035421

Type of company: Private Limited Company

Get full report form global database UK for E 2015 Limited

Owner, director, manager of E 2015 Limited

Suzanne Spink Director. Address: 32 London Bridge Street, London, SE1 9SG. DoB: September 1965, British

Clive Pettigrew Secretary. Address: 32 London Bridge Street, London, SE1 9SG. DoB:

Penelope Oliver Director. Address: 119 Flood Street, London, SW3 5TD. DoB: March 1949, British

Clive Pettigrew Director. Address: 2 Cumberland Road, Barnes, London, SW13 9LY. DoB: September 1950, British

William Bissell Director. Address: 55 Kimber Road, Wandsworth, London, SW18 4NX. DoB: June 1966, United States

Peter Noel Taylor Director. Address: 55 Kimber Road, Wandsworth, London, SW18 4NX. DoB: December 1962, British

Jonathan James Keating Secretary. Address: 55 Kimber Road, Wandsworth, London, SW18 4NX. DoB:

Sunil Chainani Director. Address: 106, 17c Main,, 5th Block, Koramangala, Bangalore, 560095, India. DoB: December 1957, Indian

Sigurdur Jensson Director. Address: Ennishvarf 8, Kopavogur, Iceland. DoB: September 1961, Icelander

Clive Pettigrew Secretary. Address: 2 Cumberland Road, Barnes, London, SW13 9LY. DoB: September 1950, British

Sigurdur Jensson Director. Address: Joklafold 7, Reykjavik, 112, FOREIGN, Iceland. DoB: September 1961, Icelandic

William Andrew Webb Director. Address: 223 Woodstock Road, Oxford, OX2 7AD. DoB: January 1968, British

Mark David Farrer-brown Director. Address: Flat 15, 22 Brook Mews North, London, W2 3BW. DoB: n\a, British

Steven Kinsella Secretary. Address: Flat 5 Point Central, 14b Sydenham Road, Croydon, Surrey, CR0 2DU. DoB: June 1971, British

Helen Louise Barnes Director. Address: 45 Melrose Avenue, Wimbledon Park, London, SW19 8BU. DoB: March 1965, British

Luke Oliver Johnson Director. Address: 32 Clarendon Gardens, London, W9 1AZ. DoB: February 1962, British

Andrew John May Director. Address: Buckshaw House, Holwell, Sherborne, Dorset, DT9 5LD. DoB: July 1950, British

Steven Kinsella Director. Address: Flat 4, Skyline Court, 74 Park Lane, Croydon, Surrey, CR0 1JH. DoB: June 1971, British

Nigel Jonathan Voss Director. Address: 14 Brussels Road, London, SW11 2AF. DoB: July 1956, British

Clare Angela Little Director. Address: 124 Elsenham Street, London, SW18 5NP. DoB: March 1961, British

Jitendra Pal Singh Director. Address: 2 Tilag Marg, Jaipur, Rajasthan, 302005, India. DoB: February 1941, Indian

Penelope Oliver Director. Address: 119 Flood Street, London, SW3 5TD. DoB: March 1949, British

Jonathan James Keating Director. Address: 27 Chipstead Street, London, SW6 3SR. DoB: August 1955, British

Jobs in E 2015 Limited vacancies. Career and practice on E 2015 Limited. Working and traineeship

Electrical Supervisor. From GBP 2100

Engineer. From GBP 2900

Responds for E 2015 Limited on FaceBook

Read more comments for E 2015 Limited. Leave a respond E 2015 Limited in social networks. E 2015 Limited on Facebook and Google+, LinkedIn, MySpace

Address E 2015 Limited on google map

Other similar UK companies as E 2015 Limited: Braxton Capital Ltd. | Mk Skip Hire Limited | Pre-event Consulting Limited | Church View Utilities Ltd | George Walker & Sons (enterprises) Limited

The firm named E 2015 has been created on 1986-07-09 as a PLC. The firm registered office may be gotten hold of London on The Shard, 32 London Bridge Street. If you have to contact the business by mail, its postal code is SE1 9SG. It's company registration number for E 2015 Limited is 02035421. This firm has been on the market under three different names. The very first registered name, East, was switched on 2015-10-06 to Anokhi Wholesale. The current name is used since 2000, is E 2015 Limited. The firm principal business activity number is 47710 meaning Retail sale of clothing in specialised stores. E 2015 Ltd released its account information for the period up to 2014/03/29. Its latest annual return information was submitted on 2014/07/28.

With three job advertisements since 2014/08/15, the corporation has been a relatively active employer on the job market. On 2015/04/20, it was searching for new employees for a Customer Care Team Leader post in South West London, and on 2014/08/15, for the vacant post of a HR Advisor in South West London. So far, they have hired workers for the Recruitment Advisor positions. Those working on these posts can earn no less than £22000 and up to £30000 on an annual basis. More details on recruitment process and the career opportunity can be found in particular announcements.

Council Solihull Metropolitan Borough Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 709 pounds of revenue. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Central Services To The Public.

According to the information we have, this particular business was started in July 1986 and has so far been presided over by nineteen directors, and out this collection of individuals three (Suzanne Spink, Penelope Oliver and Clive Pettigrew) are still a part of the company. To help the directors in their tasks, for the last almost one month the following business has been making use of Clive Pettigrew, who's been tasked with ensuring that the Board's meetings are effectively organised.