Ligs Limited
Other business support service activities n.e.c.
Ligs Limited contacts: address, phone, fax, email, website, shedule
Address: The St Botolph Building 138 Houndsditch EC3A 7AG London
Phone: +44-1285 3914123
Fax: +44-1285 3914123
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ligs Limited"? - send email to us!
Registration data Ligs Limited
Register date: 1922-06-15
Register number: 00182469
Type of company: Private Limited Company
Get full report form global database UK for Ligs LimitedOwner, director, manager of Ligs Limited
James Cooper Director. Address: 138 Houndsditch, London, EC3A 7AG, United Kingdom. DoB: February 1974, English
Sarah Jeffs Secretary. Address: 138 Houndsditch, London, EC3A 7AG, United Kingdom. DoB:
Michael Charles Frost Director. Address: 138 Houndsditch, London, EC3A 7AG, United Kingdom. DoB: June 1950, American
David Stephen Whitewood Director. Address: 138 Houndsditch, London, EC3A 7AG, United Kingdom. DoB: July 1955, British
Simon Richard Coleman Director. Address: 138 Houndsditch, London, EC3A 7AG, United Kingdom. DoB: April 1961, British
Rachel Mcdonnell Director. Address: 138 Houndsditch, London, EC3A 7AG, United Kingdom. DoB: February 1966, British
Michael Frost Director. Address: 138 Houndsditch, London, EC3A 7AG, United Kingdom. DoB: June 1950, American
Charlotte Taggart Secretary. Address: 138 Houndsditch, London, EC3A 7AG, United Kingdom. DoB:
Julian James Director. Address: 138 Houndsditch, London, EC3A 7AG, United Kingdom. DoB: April 1963, British
Jonathan Mark Taylor Director. Address: Micawbers, 2 Westerham Road, Oxted, Surrey, RH8 0ER. DoB: n\a, British
Michael Paul Hammond Director. Address: 138 Houndsditch, London, EC3A 7AG, United Kingdom. DoB: February 1958, British
Stewart William Robert Mcculloch Director. Address: Turners Crescent, Bishop's Stortford, Hertfordshire, CM23 4FZ. DoB: January 1963, British
Elizabeth Anne Finan Director. Address: Vine Cottage, Cherry Tree Lane, Fulmer, Buckinghamshire, SL3 6JE. DoB: November 1959, British
Timothy Baggott Director. Address: 138 Houndsditch, London, EC3A 7AG, United Kingdom. DoB: May 1959, British
Jonathan Mark Taylor Secretary. Address: Micawbers, 2 Westerham Road, Oxted, Surrey, RH8 0ER. DoB: n\a, British
Patrick Mina Director. Address: 15 Marchmont Road, Richmond, Surrey, TW10 6HQ. DoB: August 1963, British
Alan Hill Director. Address: 87 Forest Road, Colchester, Essex, CO4 3XH. DoB: March 1956, British
Theunis Viljoen Secretary. Address: 74 Acacia Grove, New Malden, Surrey, KT3 3BU. DoB: n\a, South African
Theunis Viljoen Director. Address: Birchwood, 9 Neville Avenue, New Malden, Surrey, KT3 4SN. DoB: n\a, South African
Quintin John Heaney Director. Address: Flat 257 County Hall, Belvedere Road, London, SE1 7GH. DoB: May 1957, British
David Charles Woodward Director. Address: 29 Parkside, London, SW19 5NB. DoB: n\a, British
Hugh Glen Pallot Secretary. Address: 96 Laleham Road, Staines, Middlesex, TW18 2NP. DoB: n\a, British
Louis Harle Erhard Director. Address: 24 Holland Park Gardens, Kensington, London, W14 8EA. DoB: September 1945, American
John Whittet Director. Address: Gatcombe House, Frogham Hill, Fordingbridge, Hampshire, SP6 2HW. DoB: August 1934, British
Lynn Elizabeth White Director. Address: 64 Shenfield Place, Shenfield, Brentwood, Essex, CM15 9AH. DoB: May 1961, British
John Percy Davis Director. Address: Apartment 9 Charlesworth House, 48 Stanhope Gardens, London, SW7 5RD. DoB: December 1945, British
Robert John Alford Director. Address: 2 Choisi, Les Gravees, St Peter Port, Guernsey, GY1 1RP. DoB: June 1950, British
Jobs in Ligs Limited vacancies. Career and practice on Ligs Limited. Working and traineeship
Electrician. From GBP 1900
Administrator. From GBP 2200
Helpdesk. From GBP 1200
Welder. From GBP 2000
Engineer. From GBP 2100
Fabricator. From GBP 2600
Project Co-ordinator. From GBP 2000
Cleaner. From GBP 1000
Welder. From GBP 1600
Responds for Ligs Limited on FaceBook
Read more comments for Ligs Limited. Leave a respond Ligs Limited in social networks. Ligs Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ligs Limited on google map
Other similar UK companies as Ligs Limited: Inspiring Change Limited | Na Metal Products Limited | Nuwif Ltd | The Lifestyle Clinic Limited | Guardian Press(neath),limited(the)
Ligs Limited may be found at The St Botolph Building, 138 Houndsditch in London. The zip code is EC3A 7AG. Ligs has existed on the market since the firm was set up on 1922-06-15. The Companies House Registration Number is 00182469. Although currently it is referred to as Ligs Limited, it was not always so. This firm was known under the name Alexander Forbes Group Services until 2006-11-13, then it was replaced by Nelson Hurst Group Services. The final was known under the name occurred in 1999-05-26. This firm SIC code is 82990 which stands for Other business support service activities not elsewhere classified. 2015/04/30 is the last time when account status updates were filed. Ligs Ltd has been prospering on the market for more than 94 years, an achievement not many of it’s competitors could ever achieve.
The info we gathered related to the following enterprise's employees shows employment of four directors: James Cooper, Michael Charles Frost, David Stephen Whitewood and David Stephen Whitewood who became the part of the company on 2013-03-05, 2010-03-29 and 2009-10-28. In addition, the managing director's assignments are supported by a secretary - Sarah Jeffs, from who found employment in this specific firm in 2012.
