Muzicall Limited
Other telecommunications activities
Muzicall Limited contacts: address, phone, fax, email, website, shedule
Address: Office 2.08 31 Southampton Row Holborn WC1B 5HJ London
Phone: +44-1291 7923034
Fax: +44-1291 7923034
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Muzicall Limited"? - send email to us!
Registration data Muzicall Limited
Register date: 2003-11-14
Register number: 04964271
Type of company: Private Limited Company
Get full report form global database UK for Muzicall LimitedOwner, director, manager of Muzicall Limited
Michael Monroe Parham Director. Address: 31 Southampton Row, Holborn, London, WC1B 5HJ, United Kingdom. DoB: June 1963, American
Hannah Victoria Pelham Smyth Secretary. Address: Floor, 233 High Holborn, London, WC1V 7DN, England. DoB:
Kenneth Edward Murphy Director. Address: Floor, 233 High Holborn, London, WC1V 7DN, England. DoB: May 1973, Canadian
Matthew James Eccles Director. Address: 12th Avenue E, Seattle, Washington State, Usa. DoB: October 1973, British
Christopher Stephen Burke Director. Address: Bix, Henley On Thames, Oxon, RG9 4RY, Uk. DoB: July 1960, Canadian/British
Richard Nigel Curzon Jackson Director. Address: 46-54 Great Titchfield Street, London, W1W 7QA. DoB: September 1960, British
Jean Renaud Michel Bourcereau Director. Address: Rue De Monttessuy, 75007, Paris, France. DoB: July 1971, French
Vikrant Bhargava Director. Address: Cormorant Wharf, Queens Way Quay, Gibraltar, Gibraltar. DoB: December 1972, Indian
Jean-Jacques Bertrand Director. Address: Rue Flecher, Paris, 75009, France. DoB: January 1953, French
Adrien Bull Secretary. Address: Little Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7PX. DoB:
Patrick Allainguillaume Director. Address: Balfour House, 46-54 Great Titchfield Street, London, W1W 7QA. DoB: April 1962, French
Julian Kevin John Swallow Director. Address: 185 Clarence Gate Gardens, Glentworth Street, London, NW1 6AR. DoB: December 1954, British
Sigurdur Saevarsson Director. Address: Floor, 233 High Holborn, London, WC1V 7DN, England. DoB: December 1971, Icelandic
Julie Hagger Secretary. Address: Bassett Street, Kentish Town, London, NW5 4PH. DoB:
Antti Seppo Kokkinen Director. Address: Haarniskakuja 4a, Espoo, 02610, FOREIGN, Finland. DoB: February 1964, Finnish
Yossi Hasson Director. Address: Levi Eshkol St, Herzelia, 46745, Israel. DoB: May 1968, Israeli
Jeffrey Owen Director. Address: 38 Seymour Avenue, Epsom, Surrey, KT17 2RR. DoB: August 1956, British
Amir Azoulay Director. Address: 26 Fairhazel Gardens, London, NW6 3SJ. DoB: October 1966, Israeli
Michael John Taylor Secretary. Address: William Court, 6 Hall Road, London, W2 5BH. DoB: June 1956, British
Peter Duncan Shipley Director. Address: 28 Millview Road, Tring, Hertfordshire, HP23 4EP. DoB: December 1958, British
Richard Jackson Director. Address: Lakeside, Dorton, Aylesbury, Buckinghamshire, HP18 9NH. DoB: September 1960, British
Nicholas Price Director. Address: Jasmine Cottage, High Street, Blockley, Gloucestershire, GL56 9EX. DoB: March 1957, British
Mark Grahame Collins Director. Address: Chepstow Villas, Notting Hill, London, W11 2RE. DoB: March 1968, British
Jobs in Muzicall Limited vacancies. Career and practice on Muzicall Limited. Working and traineeship
Assistant. From GBP 1100
Carpenter. From GBP 2500
Plumber. From GBP 1700
Director. From GBP 5100
Project Planner. From GBP 2900
Carpenter. From GBP 1900
Other personal. From GBP 1300
Controller. From GBP 2000
Engineer. From GBP 2100
Responds for Muzicall Limited on FaceBook
Read more comments for Muzicall Limited. Leave a respond Muzicall Limited in social networks. Muzicall Limited on Facebook and Google+, LinkedIn, MySpaceAddress Muzicall Limited on google map
Other similar UK companies as Muzicall Limited: Geronimo Joe Ltd | Amtom Limited | Easy-stone Limited | James Culverhouse Limited | Warwick Printing Company Limited
Muzicall Limited with reg. no. 04964271 has been operating on the market for 13 years. The Private Limited Company can be found at Office 2.08 31 Southampton Row, Holborn , London and its zip code is WC1B 5HJ. This business is classified under the NACe and SiC code 61900 meaning Other telecommunications activities. The company's most recent filed account data documents were filed up to 2014-12-31 and the most current annual return information was submitted on 2015-12-17. Since the company started on this market thirteen years ago, this company managed to sustain its praiseworthy level of success.
Michael Monroe Parham is the firm's solitary managing director, that was assigned to lead the company in 2014 in November. That company had been led by Kenneth Edward Murphy (age 43) who finally resigned in November 2014. Furthermore another director, specifically Matthew James Eccles, age 43 resigned after one year of work. Another limited company has been appointed as one of the secretaries of this company: Abogado Nominees Limited.
