Invemere Limited

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

Address: Po Box 67238 10-18 Union Street SE1P 4DL London

Phone: +44-1567 8310028

Fax: +44-1567 8310028

Email: n\a

Website:

Shedule:

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

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

Registration data Invemere Limited

Register date: 1970-05-27

Register number: 00980548

Type of company: Private Limited Company

Get full report form global database UK for Invemere Limited

Owner, director, manager of Invemere Limited

Warwick Ean Hunt Director. Address: Embankment Place, London, WC2N 6RH, United Kingdom. DoB: October 1962, New Zealand

Kevin James David Ellis Director. Address: Embankment Place, London, WC2N 6RH, United Kingdom. DoB: July 1963, British

Anne-Marie Hurley Secretary. Address: 1 Embankment Place, London, WC2N 6RH. DoB: n\a, British

Keith Tilson Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: February 1955, British

Owen Richard Jonathan Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: August 1952, British

Moira Anne Elms Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: August 1958, British

John Edward Kitson Smith Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: October 1954, British

Paul Boorman Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: March 1952, British

John Robert Lloyd Berriman Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: July 1956, British

Peter Frank Hazell Director. Address: 5 Paddock Close, Blackheath Park, London, SE3 0ES. DoB: August 1948, British

Anthony Steven Allen Director. Address: The Coach House Kemnal Road, Chislehurst, Kent, BR7 6LT. DoB: April 1950, British

Patrick Adam Fernesley Figgis Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: November 1957, British

Rodger Grant Hughes Director. Address: Rosewall 21 Calonne Road, Wimbledon, London, SW19 5HH. DoB: August 1948, British

David Wilson Bridger Director. Address: Byways 160 Worlds End Lane, Orpington, Kent, BR6 6AS. DoB: October 1944, British

Michael Bishopp Director. Address: The Old Forge 45 North Road, Highgate, London, N6 4BE. DoB: May 1950, British

Gordon Christopher Horsfield Director. Address: Watergate House, Mill Lane, Ampleforth, York, North Yorkshire, YO62 4EJ. DoB: August 1946, British

Kieran Charles Poynter Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: August 1950, British

John Corbitt Barnsley Director. Address: 8 Montpelier Terrace, Knightsbridge, London, SW7 1JP. DoB: May 1948, British

William Lawrence Harrison-cripps Director. Address: Tollgate Lawbrook Lane, Peaslake, Guildford, Surrey, GU5 9QW. DoB: January 1950, British

Robert Malcolm Bailey Director. Address: 17 Liskeard Gardens, Blackheath, London, SE3 0PE. DoB: December 1950, British

Peter Anthony Davis Director. Address: 5 Randolph Crescent, London, W9 1DP. DoB: November 1946, British

Bethany Carolyn Tucker Secretary. Address: 19 Gomshall Road, Cheam, Surrey, SM2 7JZ. DoB:

Anthony George Browne Director. Address: Matravers House, Uploders, Bridport, Dorset, DT6 4PH. DoB: June 1950, British

Robert Andrew Burnett Director. Address: Sutherland 75 Elvetham Road, Fleet, Hampshire, GU13 8HL. DoB: February 1942, British

Alan Charles Turner Director. Address: Flat 20, 34 Bryanston Square, London, W1H 2DY. DoB: August 1941, British

Keith Rawcliffe Director. Address: 2 Fairfax Gardens, Menston, Ilkley, West Yorkshire, LS29 6ET. DoB: December 1935, British

David Charles Morris Director. Address: 11 Highbury Road, Wimbledon, London, SW19 7PR. DoB: March 1946, British

John Kenneth Heywood Director. Address: 2 Parklands Close, Beech Hill, Hadley Wood, Hertfordshire, EN4 0AB. DoB: January 1947, British

Eric John Hetherington Director. Address: High Street, Amersham, Buckinghamshire, HP7 0EG. DoB: September 1940, British

Christopher Brian Ames Director. Address: Winterfold, Tyrrells Wood, Leatherhead, Surrey, KT22 8QW. DoB: December 1940, British

Howard Hughes Director. Address: Witham Woodland Rise, Sevenoaks, Kent, TN15 0HZ. DoB: March 1938, British

John Klippel Secretary. Address: 11 Birch Avenue, Palmers Green, London, N13 5AS. DoB:

Geoffrey Edwin Johnson Director. Address: Willowway 53 Oakleigh Park North, London, N20 9AT. DoB: October 1947, British

Alexander George Campbell Director. Address: 98 Copse Hill, Wimbledon, London, SW20 0NN. DoB: March 1933, British

Alan Edward Wheatley Director. Address: 19 St Swithins Lane, London, EC4P 4DU. DoB: May 1938, British

Colin Ian Brown Director. Address: Gabilan House, Park View Road, Woldingham, Surrey, CR3 7DN. DoB: December 1933, British

Ian Brindle Director. Address: Milestones Packhorse Road, Bessels Green, Sevenoaks, Kent, TN13 2QP. DoB: August 1943, British

John Corbitt Barnsley Director. Address: 8 Montpelier Terrace, Knightsbridge, London, SW7 1JP. DoB: May 1948, British

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

Administrator. From GBP 2400

Project Co-ordinator. From GBP 2000

Other personal. From GBP 1400

Other personal. From GBP 1300

Electrician. From GBP 1700

Project Planner. From GBP 2600

Assistant. From GBP 1200

Responds for Invemere Limited on FaceBook

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

Address Invemere Limited on google map

Other similar UK companies as Invemere Limited: Avenger & Sunbeam Owners Club Ltd | Arise And Shine Evangelistic Association | Ignite Your Brand Ltd. | Stop Hate Uk | Family Funeral Service (maidstone) Limited

The company is widely known under the name of Invemere Limited. This company was originally established fourty six years ago and was registered under 00980548 as the reg. no.. This head office of the company is based in London. You may visit it at Po Box 67238 10-18 Union Street, . The company principal business activity number is 99999 which stands for Dormant Company. Invemere Ltd reported its account information up to Monday 30th June 2014. The business most recent annual return information was released on Thursday 30th April 2015.

For the limited company, a variety of director's assignments have been fulfilled by Warwick Ean Hunt and Kevin James David Ellis. When it comes to these two people, Kevin James David Ellis has worked for the limited company the longest, having been a vital part of directors' team since three years ago. In addition, the managing director's responsibilities are regularly backed by a secretary - Anne-Marie Hurley, from who was recruited by this limited company in January 1998.