Invemere Limited
Dormant Company
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: n\a
Shedule:
Incorrect data or we want add more details informations for "Invemere Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.
