Zoneview Limited

All UK companiesReal estate activitiesZoneview Limited

Other letting and operating of own or leased real estate

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

Address: 12-14 Clements Ct Clements Lane IG1 2QY Ilford

Phone: +44-1291 7923034

Fax: +44-1452 4798248

Email: n\a

Website:

Shedule:

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

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

Registration data Zoneview Limited

Register date: 1972-10-10

Register number: 01075834

Type of company: Private Limited Company

Get full report form global database UK for Zoneview Limited

Owner, director, manager of Zoneview Limited

Rachael Saillart Director. Address: Clements Ct, Clements Lane, Ilford, Essex, IG1 2QY, United Kingdom. DoB: June 1980, British

Simon Guy Mcclure Director. Address: Clements Ct, Clements Lane, Ilford, Essex, IG1 2QY, United Kingdom. DoB: July 1958, British

Kailayapillai Ranjan Director. Address: Clements Ct, Clements Lane, Ilford, Essex, IG1 2QY, United Kingdom. DoB: May 1961, British

Allan William Porter Secretary. Address: 3rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS. DoB:

David Edward Conway Director. Address: Broadgates Avenue, Hadley Wood, Barnet, Hertfordshire, EN4 0NU, England. DoB: July 1976, British

George David Angus Director. Address: 30 Cause End Road, Wootton, Bedfordshire, MK43 9DB. DoB: August 1948, British

Stephen Stuart Solomon Conway Director. Address: Penthouse 5, Harley House Regents Park, London, NW1 5HN. DoB: February 1948, British

Clifford Charles Green Director. Address: Flat 3 The Westways, 1 Eastbury Avenue, Northwood, Middlesex, HA6 3LB. DoB: May 1959, British

Gerald Anthony Malton Director. Address: 19 Oldbury Avenue, Chelmsford, Essex, CM2 7ED. DoB: December 1960, British

Trevor Michael Birchmore Director. Address: 1 Pine Crest, Welwyn, Hertfordshire, AL6 0EQ. DoB: June 1946, British

Trevor Michael Birchmore Secretary. Address: 1 Pine Crest, Welwyn, Hertfordshire, AL6 0EQ. DoB: June 1946, British

Phillip George Davies Director. Address: Burewood House, Beech Road, Wroxham, Norfolk, NR12 8TP. DoB: March 1950, British

David Keith Wilmot Director. Address: 8 Mount View, Northwood, Middlesex, HA6 3NZ. DoB: July 1943, British

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

Sorry, now on Zoneview Limited all vacancies is closed.

Responds for Zoneview Limited on FaceBook

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

Address Zoneview Limited on google map

Other similar UK companies as Zoneview Limited: Alfutuh Publishing & Distribution House Ltd | Heartventure Limited | Lextel Aviation Services Ltd | City Church Worcester | Enkay (uk) Limited

Zoneview Limited with Companies House Reg No. 01075834 has been operating on the market for 44 years. This particular Private Limited Company can be contacted at 12-14 Clements Ct, Clements Lane in Ilford and company's post code is IG1 2QY. This business declared SIC number is 68209 - Other letting and operating of own or leased real estate. The business latest financial reports were submitted for the period up to 2014-12-31 and the latest annual return information was filed on 2015-10-12. It's been fourty four years for Zoneview Ltd in this field of business, it is doing well and is very inspiring for it's competition.

There's a team of two directors working for this particular limited company at the current moment, specifically Rachael Saillart and Simon Guy Mcclure who have been carrying out the directors duties for three years.