Huntsmoor Limited

All UK companiesAdministrative and support service activitiesHuntsmoor Limited

Other business support service activities not elsewhere classified

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

Address: 5 New Street Square EC4A 3TW London

Phone: +44-1267 7117736

Fax: +44-1436 4747436

Email: n\a

Website:

Shedule:

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

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

Registration data Huntsmoor Limited

Register date: 1987-10-29

Register number: 02185097

Type of company: Private Limited Company

Get full report form global database UK for Huntsmoor Limited

Owner, director, manager of Huntsmoor Limited

Ronald Stewart Graham Director. Address: New Street Square, London, EC4A 3TW, United Kingdom. DoB: May 1969, British

Nicholas Philip Hazell Director. Address: New Street Square, London, EC4A 3TW, United Kingdom. DoB: September 1972, British

Richard Michael Bursby Director. Address: New Street Square, London, EC4A 3TW. DoB: December 1967, British

Kerry Marie Buckenham Secretary. Address: New Street Square, London, EC4A 3TW. DoB:

Timothy Howard Palmer Director. Address: New Street Square, London, EC4A 3TW. DoB: February 1968, British

Grant Peter Wellcome Secretary. Address: New Street Square, London, EC4A 3TW. DoB:

Andrew Bryan Smith Director. Address: New Street Square, London, EC4A 3TW, United Kingdom. DoB:

Jayne Elizabeth Schnider Director. Address: New Street Square, London, EC4A 3TW. DoB: September 1970, British

Paul Simon Burke Director. Address: New Street Square, London, EC4A 3TW. DoB: January 1969, British

Timothy James Ross Oldridge Director. Address: New Street Square, London, EC4A 3TW. DoB: July 1963, British

Richard Gordon Pike Director. Address: Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX. DoB: December 1961, British

Shirley Tang Secretary. Address: 149 Marlborough Road, Romford, Essex, RM7 8AP. DoB:

Stefania Ilona Nanfan Secretary. Address: 24 Bishops Green, Upper Park Road, Bromley, Kent, BR1 3HS. DoB:

Michaela Frances East Secretary. Address: 10 Spring Gardens, West Molesey, Surrey, KT8 2JA. DoB:

Charlotte Kershaw Secretary. Address: 5 New Street Square, London, EC4A 3TW, United Kingdom. DoB:

Paul England Mitchell Director. Address: 74 Palace Road, London, SW2 3JX. DoB: November 1951, British

Wendy Ann Blakley Secretary. Address: 33 Portesbery Road, Camberley, Surrey, GU15 3TA. DoB: June 1960, British

Elizabeth Ward Secretary. Address: Flat 8, 53 Millbank, London, SW1P 4RL. DoB:

Dominic Justin Connor Fitzpatrick Director. Address: Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX. DoB: April 1964, Irish

Timothy Edward Stocks Director. Address: 38 West Common Way, Harpenden, Hertfordshire, AL5 2LG. DoB: November 1958, British

Clare Louise Jenkins Secretary. Address: 400 Merton Road, Southfields, London, SW18 5AD. DoB:

Thomas Alexander Mackay Director. Address: Lorton, Toys Hill, Westerham, Kent, TN16 1QG. DoB: June 1949, Uk

Paul Robert Manser Director. Address: 22 Parkgate, Blackheath, London, SE3 9XF. DoB: March 1950, British

Simon Walker Director. Address: The Old Marquis, Helions Bumpstead, Essex, CB9 7AS. DoB: April 1956, British

Paul David Richard Webb Director. Address: 21 Blackett Street, Putney, London, SW15 1QG. DoB: February 1960, British

Diarmuid Cummins Secretary. Address: Westfieldbury, Westland Green, Little Hadham, Hertfordshire, SG11 2AL. DoB: September 1968, British

David Errington West Director. Address: 38 Cunningham Avenue, St Albans, Hertfordshire, AL1 1JL. DoB: February 1940, British

Anthony Meredith Lewis Director. Address: 14 Ovington Street, London, SW3 2JB. DoB: November 1940, British

Peter William Christie Shepherd Director. Address: Kingsclere Gorelands Lane, Chalfont St Giles, Buckinghamshire, HP8 4HQ. DoB: January 1953, British

Charlotte Anita Fisher Secretary. Address: 180 Fleet Street, London, EC4A 2NT. DoB:

Andrew Martin Baker Director. Address: Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX. DoB: April 1951, British

Christopher Thomas Summerhayes Belk Director. Address: The White House, High Street, Limpsfield, Oxted, Surrey, RH8 0DT. DoB: October 1937, British

Peter Robert Michael Bond Director. Address: 61 Grays Inn Road, London, WC1X 8TH. DoB: April 1935, British

Nicholas Adrian Briant Director. Address: 24 Neville Avenue, New Malden, Surrey, KT3 4SN. DoB: May 1953, British

Cllr Graham Gray Chrystie Director. Address: Almora Elmstead Road, West Byfleet, Surrey, KT14 6JB. DoB: May 1947, British

Nicholas James Burcombe Cooper Director. Address: 5 College Fields, Bristol, BS8 3HP. DoB: November 1941, British

Brian John Michael Dally Director. Address: 180 Fleet Street, London, EC4A 2NT. DoB: October 1930, British

Martin Luke Gerald Dillon Director. Address: The Red House, Much Hadham, Hertfordshire, SG10 6BU. DoB: November 1942, British

Timothy George Eyles Director. Address: 29 Nicosia Road, London, SW18. DoB: November 1956, British

Mark Walter Fletcher Director. Address: 30 Musgrave Crescent, London, SW6 4QE. DoB: October 1942, British

Robert Maurice Gayford Director. Address: 6 Palgrave Road, London, W12 9NB. DoB: October 1949, British

Paul Harrison Director. Address: 38 Middle Lane, London, N8 8PG. DoB: March 1956, British

Gordon Ackroyd Jackson Director. Address: Common Close, Chapel Lane Pirbright, Woking, Surrey, GU24 0JY. DoB: March 1952, British

Peter Benjamin Kempe Director. Address: Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX. DoB: June 1961, German

David Norman Kent Director. Address: Whiteways, 4 White Beam Way, Tadworth, Surrey, KT20 5DL. DoB: May 1952, British

Michael John Morrison Director. Address: Colston Bassett Hall, Colston Bassett, Nottingham, NG12 3FB. DoB: March 1939, British

Sol Philip John Newhouse Director. Address: 28 Thornton Road, London, SW19 4NG. DoB: July 1952, British

Richard James Charles Pertwee Director. Address: 7 Marlborough Road, Richmond, Surrey, TW10 6JT. DoB: July 1952, British

Richard Charles Price Director. Address: 3 Ashchurch Park Villas, London, W12 9SP. DoB: January 1946, British

Declan James Tarpey Director. Address: Unit 2, 10 Mill Street, London, SE1 2AY. DoB: August 1959, Irish

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

Sorry, now on Huntsmoor Limited all vacancies is closed.

Responds for Huntsmoor Limited on FaceBook

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

Address Huntsmoor Limited on google map

Other similar UK companies as Huntsmoor Limited: Heskyn Mill Limited | Oh Piggy Ltd | Thundra Limited | Motiraj Merryzest Ltd | D R G M Limited

1987 signifies the start of Huntsmoor Limited, a firm located at 5 New Street Square, , London. That would make twenty nine years Huntsmoor has been in the UK, as the company was started on 1987/10/29. The company's Companies House Registration Number is 02185097 and the company zip code is EC4A 3TW. This firm SIC code is 82990 , that means Other business support service activities not elsewhere classified. Huntsmoor Ltd released its account information up to 2015/04/30. Its latest annual return information was submitted on 2016/05/30. 29 years of presence on the local market comes to full flow with Huntsmoor Ltd as they managed to keep their customers satisfied throughout their long history.

As mentioned in this specific company's employees data, since May 2012 there have been four directors to name just a few: Ronald Stewart Graham, Nicholas Philip Hazell and Richard Michael Bursby. In order to find professional help with legal documentation, since the appointment on 2009/01/29 the limited company has been implementing the ideas of Kerry Marie Buckenham, who has been in charge of successful communication and correspondence within the firm.