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