Simons & Co. Limited

All UK companiesFinancial and insurance activitiesSimons & Co. Limited

Financial intermediation not elsewhere classified

Simons & Co. Limited contacts: address, phone, fax, email, website, shedule

Address: Quartermile One 15 Lauriston Place EH3 9EP Edinburgh

Phone: +44-1379 8863739

Fax: +44-1528 6554687

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Simons & Co. Limited"? - send email to us!

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

Registration data Simons & Co. Limited

Register date: 1926-11-18

Register number: SC014381

Type of company: Private Limited Company

Get full report form global database UK for Simons & Co. Limited

Owner, director, manager of Simons & Co. Limited

Sarah Jeanette Hewett Director. Address: 31 Thurloe Square, London, SW7 2SD. DoB: April 1971, British

Katherine Anne Gourdon Director. Address: Rosemount House, 16 High Street, Weedon, Buckinghamshire, HP22 4NW. DoB: August 1973, British

Jeanette Mary Jessica Simon Director. Address: 3 Nethercote Meadow, Long Compton, Warwickshire, CV36 5LL, Uk. DoB: March 1943, British

Elizabeth Marie Langton Director. Address: Lower Mead, Longborough, Moreton In Marsh, Gloucestershire, GL56 0QH. DoB: December 1957, British

Geoffrey Michael Simon Director. Address: The Manor House, Aston Magna, Moreton In Marsh, Gloucestershire, GL56 9QQ. DoB: September 1935, British

David John Sawyer Director. Address: 11 Glenloch Court, Glenloch Road, London, NW3 4DD. DoB: July 1942, British

Neil Charles Robertson Director. Address: 16 Barmstedt Drive, Oakham, Rutland, LE15 6RG. DoB: May 1959, British

Dawn Elizabeth Durrant Secretary. Address: 47 Conduit Road, Stamford, Lincolnshire, PE9 1QL. DoB: n\a, British

Jonathan Mark Pullen Director. Address: 1 Beechgrove Gardens, Henley Road, Marlow, Buckinghamshire, SL7 2TH. DoB: March 1951, British

John Neil Ogilvie Secretary. Address: 2 Old Oak Barn, Kinnerton Road, Lower Kinnerton, Chester, CH4 9AE. DoB: September 1963, British

Roderick John Goss Director. Address: Top Yard Castle Gate, Castle Bytham, Grantham, Lincolnshire, NG33 4RQ. DoB: September 1954, British

Jane Katherine Scriven Director. Address: Manor Farm Manor Road, Sutton, Wansford, Cambridgeshire, PE5 7XG. DoB: October 1959, British

Ian Hay Hutchinson Secretary. Address: 3 Birch Grove, Spalding, Lincolnshire, PE11 2HL. DoB: n\a, British

Brian Godman Wallace Director. Address: The Old Barn, 28 Main Street, Market Overton, Leicestershire, LE15 7PL. DoB: March 1954, British

Leonard Waling Van Geest Director. Address: Lockerley Hall, Romsey, Hampshire, SO51 0LU. DoB: April 1950, British

David Arnold Sugden Director. Address: Godfreys Farmhouse 19 Main Street, Greetham, Rutland, LE15 7NJ. DoB: July 1951, British

Stuart Reid Coltman Director. Address: 42 Pinchbeck Road, Spalding, Lincolnshire, PE11 1QF. DoB: March 1934, British

Jobs in Simons & Co. Limited vacancies. Career and practice on Simons & Co. Limited. Working and traineeship

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for Simons & Co. Limited on FaceBook

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

Address Simons & Co. Limited on google map

Other similar UK companies as Simons & Co. Limited: Peniel Community Association | Hide Bar (yarm) Limited | Tranquility Beauty (uk) Ltd | D Blair & Company Limited | Avon Court (netley) Limited

SC014381 is a registration number used by Simons & Co. Limited. This company was registered as a Private Limited Company on Thursday 18th November 1926. This company has been actively competing in this business for the last 90 years. This firm may be reached at Quartermile One 15 Lauriston Place in Edinburgh. The headquarters area code assigned to this location is EH3 9EP. This firm declared SIC number is 64999 and their NACE code stands for Financial intermediation not elsewhere classified. Simons & Co. Ltd released its account information up till December 31, 2014. The company's latest annual return was filed on May 9, 2016. Simons & Company. Limited has been working as a part of this field for at least ninety years, a feat not many companies have achieved.

Regarding to this specific business, a variety of director's responsibilities have been executed by Sarah Jeanette Hewett, Katherine Anne Gourdon, Jeanette Mary Jessica Simon and Jeanette Mary Jessica Simon. When it comes to these four managers, Elizabeth Marie Langton has been an employee of the business the longest, having been a vital part of company's Management Board since 18 years ago.