Simpson Spence Young Ltd

All companies of The UKTransportation and storageSimpson Spence Young Ltd

Sea and coastal freight water transport

Contacts of Simpson Spence Young Ltd: address, phone, fax, email, website, working hours

Address: Lloyds Chambers 1 Portsoken Street E1 8PH London

Phone: +44-1208 1688842 +44-1208 1688842

Fax: +44-1208 1688842 +44-1208 1688842

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Simpson Spence Young Ltd"? - Send email to us!

Simpson Spence Young Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Simpson Spence Young Ltd.

Registration data Simpson Spence Young Ltd

Register date: 1972-01-12
Register number: 01037999
Capital: 267,000 GBP
Sales per year: Less 283,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Simpson Spence Young Ltd

Addition activities kind of Simpson Spence Young Ltd

10110101. Open pit iron ore mining, nec
20799905. Oil, partially hydrogenated: edible
24999906. Cooling towers, wood or wood and sheet metal combination
35590600. Kilns
35629900. Ball and roller bearings, nec
39499900. Sporting and athletic goods, nec, nec
50230204. Pillowcases
73899999. Business services at non-commercial site
79970200. Boating and swimming clubs

Owner, director, manager of Simpson Spence Young Ltd

Director - John Huram Daniel Bamford. Address: Lloyds Chambers, 1 Portsoken Street, London, E1 8PH. DoB: July 1960, British

Director - Sean Miller. Address: Portsoken Street, London, Kent, E1 8PH, England. DoB: January 1982, British

Director - Richard James Harmsworth. Address: Shirley Avenue, Cheam, Sutton, Surrey, SM2 7QS, United Kingdom. DoB: June 1970, British

Director - Simon Romer-lee. Address: Chappel Hill, Chappel, Colchester, CO6 2DX, England. DoB: October 1976, British

Director - James William Palmer. Address: 33 Elms Crescent, London, SW4 8QE. DoB: September 1968, British

Secretary - David John Mark Soutter. Address: Heron House Durford Road, Petersfield, Hampshire, GU31 4EW. DoB: July 1956, British

Director - David John Mark Soutter. Address: Heron House Durford Road, Petersfield, Hampshire, GU31 4EW. DoB: July 1956, British

Director - Robin Alexender Marc Hudson. Address: Farnham Lane, Haslemere, Surrey, GU27 1HF, United Kingdom. DoB: March 1976, British

Director - Mark James Richardson. Address: Rectory Road, Langham, Essex, CO4 5PP. DoB: September 1964, British

Director - John Peter Kearsey. Address: 66 The Avenue, Highams Park, London, E4 9RA. DoB: September 1961, British

Director - Christopher John Dahl. Address: Picketts Cottage, Picketts Lane, Redhill, Surrey, RH1 5RG. DoB: February 1967, British

Director - Mark James Taylor. Address: 17 Myln Meadow, Stock, Essex, CM4 9NE. DoB: December 1961, British

Director - Simon David Guy Hobbs. Address: Mayes Green Cottage Mayes Green, Ockley, Dorking, Surrey, RH5 5PN. DoB: April 1962, British

Director - John Alfred Welham. Address: Oakmore 7 Forest Lane, Chigwell, Essex, IG7 5AF. DoB: September 1957, British

Director - Martin John Lusher. Address: 27 Micawber Way, Chelmsford, Essex, CM1 4UG. DoB: July 1955, British

Director - Mark Carlisle. Address: House, 1 Wells Road, Bromley, Kent, BR1 2AJ, United Kingdom. DoB: May 1961, British

Director - Michael Victor Peters. Address: Lloyds Chambers, 1 Portsoken Street, London, E1 8PH. DoB: June 1965, British

Director - James William Harrington. Address: Lloyds Chambers, 1 Portsoken Street, London, E1 8PH. DoB: June 1968, British

Director - James Harold Kitching. Address: Lloyds Chambers, 1 Portsoken Street, London, E1 8PH. DoB: April 1967, British

Director - Athanasios Pasialis. Address: Lloyds Chambers, 1 Portsoken Street, London, E1 8PH. DoB: August 1980, Greek

Director - Robert James Lowe. Address: Falconet Court, 123 Wapping High Street, London, E1W 3NX, England. DoB: October 1973, British

Director - Robert Alan Boles. Address: Arundel Close, Tonbridge, Kent, TN9 2UG, England. DoB: August 1986, Irish

Director - Giles Dominic Havill. Address: Bluegates, 4 Belvedere Drive, London, Wimbledon, SW19 7DG, United Kingdom. DoB: February 1976, British

Director - Claire Ellen Rangel. Address: Lloyds Chambers, 1 Portsoken Street, London, E1 8PH. DoB: July 1972, British

Director - Jun Gyue Lee. Address: Compton Road, London, Wimbledon, SW19 7QD, United Kingdom. DoB: May 1969, Korean

Director - Charles Anthony James Brough. Address: Atheldene Road, London, SW18 3BN, United Kingdom. DoB: December 1981, British

Director - Daisuke Yamagishi. Address: Byron Villas, Vale Of Health, London, NW3 1AR, United Kingdom. DoB: August 1973, Japanese

Director - George Hedley Bolton. Address: New Kings Road, Flat 1, London, SW6 4SL, United Kingdom. DoB: August 1982, British

Director - Andrew Dawson. Address: Westcombe Park Road, London, SE3 7RB. DoB: July 1977, British

Director - John Nadin. Address: Quantock Mews, London, SE15 4RG, United Kingdom. DoB: December 1973, British

Director - Nicholas John Horton. Address: Seymour Close, Loughton, Essex, IG10 3NW, United Kingdom. DoB: May 1980, British

Director - Terence William John Warwick. Address: Orchid Place, South Woodham Ferrers, Chelmsford, Essex, CM3 5LQ, United Kingdom. DoB: August 1979, British

Director - Stephen James Vaughan. Address: Beech Tree Barns, Wortham, Diss, Norfolk, IP22 1RA, United Kingdom. DoB: January 1963, British

Director - Opeyemi Olusoji Otudeko. Address: Princethorpe Road, London, SE26 4PF, England. DoB: August 1981, Nigerian

Director - Chao Xu. Address: Loveridge Road, London, NW6 2DT, United Kingdom. DoB: April 1979, Chinese

Director - Carl Fitsell. Address: Berkeley Gardens, Leigh-On-Sea, Essex, SS9 2TE, United Kingdom. DoB: February 1969, British

Director - Amanda Jane Gray. Address: Epping Way, Witham, Essex, CM8 1NQ, England. DoB: August 1959, British

Director - Norman Charles Eveleigh. Address: Hexham Close, Worth, Crawley, West Sussex, RH10 7TZ, United Kingdom. DoB: June 1953, British

Director - Dr Robert Neil Webb Thomas. Address: Ridley Road, Wimbledon, London, SW19 1EU. DoB: February 1964, British

Director - Charles Andrew Craft. Address: Church Lane, Greensted, Nr Ongar, Essex, CM5 9LD. DoB: May 1972, British

Director - Andrew Duncan Hairs. Address: Kentish Gardens, Tunbridge Wells, Kent, TN2 5XU, England. DoB: November 1962, British

Director - Andrew James Richer. Address: Ashcombe, Rochford, Essex, SS4 1SL, England. DoB: May 1962, British

Director - David Slater. Address: Feering Hill, Feering, Colchester, Essex, CO5 9NL. DoB: January 1963, British

Director - Christopher Mark Underhill. Address: Beaumonds Way, Rochdale, Lancashire, OL11 5NL. DoB: June 1978, British

Director - Simon James Henry Lester. Address: Arnhem Wharf, 2 Arnhem Place, London, E14 3RU. DoB: June 1959, British

Director - Bin Wu. Address: Flat 33, Vermeer Court, London, E14 3XA. DoB: March 1979, Chinese

Director - Ulrich Alexander Roman Kempf. Address: 29 Guithavon Valley, Witham, Essex, CM8 1HF. DoB: March 1965, German

Director - Anthony Grenfell. Address: Raggleswood, Chislehurst, Kent, BR7 5NH, United Kingdom. DoB: February 1972, British

Director - Stephen Crane. Address: 6 Wakehurst Close, Coxheath, Maidstone, Kent, ME17 4TB. DoB: April 1969, British

Director - Stephen Boniface. Address: 68 Augustine Way, Bicknacre, Essex, CM3 4ET. DoB: September 1954, British

Director - Andrew Dawson. Address: 33a Belitha Villas, Islington, London, N1 1PE. DoB: July 1977, British

Director - Christopher John Cheney. Address: 35 Belsize Court, Belsize Avenue, London, NW3 4BJ. DoB: June 1954, British

Director - Daniel Matthew Whick. Address: 24 Holly Bush Lane, Sevenoaks, Kent, TN13 3TH. DoB: June 1972, British

Director - Mark Charles Speirs. Address: 71 Cottenham Park Road, London, SW20 0DR. DoB: August 1962, British

Director - Leonard Garth Bousfield. Address: 23 Warwick Road, Chingford, London, E4 8NN. DoB: May 1957, British

Director - Simon Boycott Jones. Address: Welby Cottage, Pell Green, Wadhurst, East Sussex, TN5 6EF. DoB: January 1973, British

Director - Alistair John Mcluskie. Address: Forge House, Stockland Green Road, Sopeldhurst, Kent, TN3 0TS. DoB: May 1959, British

Director - James Christopher Friend. Address: 133 Court Lane, Dulwich Herne Hill, London, SE21 7EE. DoB: October 1973, British

Director - Cam Bannenberg. Address: 19 Wallgrave Road, London, SW5 0RF. DoB: October 1968, English

Director - Petros Dovas. Address: Flat 79 Viceroy Court, Prince Albert Road, London, NW8 7PS. DoB: June 1978, Greek

Director - Edward Romer Lee. Address: Holly Cottage, School Street, Stoke By Nayland, Essex, CO6 4QY. DoB: December 1973, British

Director - Dominic Parker. Address: Cottenham Park Road, London, Wimbledon, SW20 0SA, England. DoB: April 1977, British

Director - James Harold Kitching. Address: 59 Crown Lodge, 12 Elystan Street, London, SW3 3PR. DoB: April 1967, British

Director - Giuseppe Carmine Rosano. Address: 91 Beaumont Road, Chiswick, London, W4 5AJ. DoB: October 1975, British

Director - Fraser Charles Gordon Nightingale. Address: Flat 3, 78 Queens Gate, London, SW7 5JU. DoB: September 1969, English

Director - Simon Michael Johnathon Roberts. Address: 15 Pentland Street, Wandsworth, London, SW18 2AW. DoB: April 1970, British

Director - Shaun Bruce Lyon. Address: 60 Overdale, Ashtead, Surrey, KT21 1PT. DoB: February 1971, British

Director - Mark Hughes. Address: The Cottage, 341 Main Road, Westerham Hill, Kent, TN16 2HP. DoB: April 1971, British

Director - Grahame Stuart Fleet. Address: 19 Wexfenne Gardens, Pyrford, Woking, Surrey, GU22 8TX. DoB: March 1955, British

Director - Michael Paul Dunwell. Address: Weare Gifford, Shoeburyness, Essex, SS3 8AB. DoB: May 1958, British

Director - Gareth James Woodward. Address: 3 Chivenor Place, St Albans, Hertfordshire, AL4 0AD. DoB: July 1965, British

Director - Barry James Rogers. Address: 44 Resolution Close, Chatham, Kent, ME5 7RJ. DoB: September 1958, British

Director - Matthew James Frobisher Summerson. Address: 88 Lavenham Road, London, SW18 5HF. DoB: January 1973, British

Director - Peter Johnathan Antoine Heathcote. Address: 44 Rosaville, Fulham, London, SW6 7BL. DoB: November 1967, British

Director - Richard Prince. Address: Gable Cottage, 10 Vernon Road, Leigh On Sea, Essex, SS9 2NG. DoB: August 1974, British

Director - Thomas Francis Garrett. Address: 1 Friars Wood, Bishops Stortford, Hertfordshire, CM23 5AZ. DoB: May 1966, Irish

Director - Patrick Stephen O'neill. Address: 23 Reedham Drive, Purley, Surrey, CR8 4DT. DoB: July 1948, British

Director - James Geoffrey Thomas Tribe. Address: 10 Bowood Road, London, SW11 6PE. DoB: August 1969, English

Director - Bernard Anthony Coughlan. Address: 45 Greens Farm Lane, Billericay, Essex, CM11 2HZ. DoB: May 1952, British

Director - David Richard Leslie Barham. Address: 11 Edenvale Road, Tooting, London, CR4 2DP. DoB: July 1972, British

Director - Timothy William Mansell Brangham. Address: 5 Montagu Gardens, Beaulieu Park, Chelmsford, Essex, CM1 6EB. DoB: April 1958, British

Director - Patrick French. Address: 17 Osward Road, London, SW17 7SS. DoB: November 1969, Irish

Director - Susan Ellen Martin. Address: 39 Great Knightleys, Lee Chapel North, Basildon, Essex, SS15 5AJ. DoB: October 1966, British

Director - Ole Daus-petersen. Address: Willingford Lane, Burwash Weald, Etchingham, East Sussex, TN19 7HR, United Kingdom. DoB: April 1968, Danish

Director - Rupert Christopher David Lawson. Address: 159 Ramsden Road, London, SW12 8RF. DoB: October 1972, British

Director - Dr Philip George Rogers. Address: 21 The Farthings, Crowborough, East Sussex, TN6 2TW. DoB: January 1949, British

Director - Simon Michael Blayney. Address: Egerton House, Dukes Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7LP. DoB: n\a, British

Director - Michael Woods. Address: 29 Deakin Leas, Tonbridge, Kent, TN9 2JS. DoB: July 1959, British

Director - Sonia Suarez Pindelski. Address: 2nd Floor, 50 Parkhill Road, London, NW3 2YP. DoB: December 1963, British

Director - Blake Jarrett Hampton-davies. Address: 16b Longbeach Road, London, SW11 5ST. DoB: January 1971, Canadian

Director - Stephen Patrick Kelley. Address: 1 Middle Green, Brockham, Betchworth, Surrey, RH3 7JL. DoB: April 1958, British

Director - Colin Cridland. Address: 2 Perryfield Road, Crawley, West Sussex, RH11 8AB. DoB: November 1956, British

Director - Lars Waaler. Address: Tower Lodge, Ruxley Towers, Claygate, Surrey, KT10 0HA. DoB: May 1946, Danish

Director - Roy George Arnold. Address: 45 Begonia Close, Chelmsford, Essex, CM1 6NL. DoB: December 1963, British

Director - Nigel James Whaler. Address: The Mill House, Sydenham Road, Sydenham, Oxfordshire, OX39 4NF. DoB: May 1960, British

Director - Nicholas John Ralph. Address: Rivendell 24 Gatton Road, Reigate, Surrey, RH2 0EX. DoB: May 1961, British

Director - Farid Victor Jundi. Address: 27 St Maur Road, London, SW6 4DR. DoB: November 1958, British

Director - James Edward Talbot. Address: 83 Lennard Road, Penge, London, SE20 7LY. DoB: February 1965, British

Director - John Lewis. Address: 5 Curlew Avenue, Lower Halstow, Sittingbourne, Kent, ME9 7DF. DoB: May 1952, British

Director - Toby Richard Beaumont Owles. Address: Moat Farm House, Burgh, Woodbridge, IP13 6JW. DoB: February 1967, British

Director - David Robert Walter Cross. Address: 81 Upminster Road, Hornchurch, Essex, RM11 3XA. DoB: January 1948, British

Director - John Mason Jackson. Address: Meadfield, The Street, Meopham, Kent, DA13 0AJ. DoB: June 1939, British

Director - Soren Einar Staffan Bulow. Address: 14 Herondale Avenue, London, SW18 3JL. DoB: April 1960, Swedish

Director - David Christopher Beard. Address: Banba House, 45 North Road, Tollesbury, Essex, CM9 8RQ. DoB: April 1960, British

Director - Mark Graham Meade. Address: Eastbrook, 9 Vista Road, Wickford, Essex, SS11 8EJ. DoB: February 1962, British

Director - Anthony Thomas Holman. Address: Keillour House, 9 Wildernesse Mount, Sevenoaks, Kent, TN13 3QS. DoB: November 1941, British

Director - Stephen Boniface. Address: Silverwood, Fir Tree Lane, Little Baddow, Essex, CM3 4SS. DoB: September 1954, British

Director - Terence George Parmenter. Address: 87 Downhall Park Way, Rayleigh, Essex, SS6 9QZ. DoB: March 1964, British

Director - Richard Barber. Address: Greengables, Fenpond Road, Ightham, Kent, TN15 9JE. DoB: March 1953, British

Director - Perdita Sarah Amanda Lucy Hay. Address: 40 Strand On The Green, London, W4 3PB. DoB: April 1954, British

Director - Michael Phillip Aishford. Address: 27 New Concordia Wharf, Mill Street, London, SE1 2BB. DoB: November 1947, British

Director - Christopher Michael Reilly. Address: 8 Goodwood Way, Chippenham, Wiltshire, SN14 0SY. DoB: August 1953, British

Director - James Masters William Norman. Address: Second Floor Flat 10 Cross Road, London, SW19 1PF. DoB: December 1962, British

Director - Warren William Brook. Address: Lees Road, Laddingford, Maidstone, Kent, ME18 6DB. DoB: June 1953, British

Director - Clive William Poel. Address: 1 Tiptree Grove, Wickford, Essex, SS12 9AL. DoB: April 1955, British

Director - Michael Thomas Richard Brown. Address: Clifton Lodge 10 Camden Hill, Tunbridge Wells, Kent, TN2 4TJ. DoB: April 1949, British

Director - Peter Marshall Kitching. Address: Dolphin House Guildford Road, Effingham, Surrey, KT24 5QB. DoB: June 1938, British

Director - Grahame Stuart Fleet. Address: 19 Wexfenne Gardens, Pyrford, Woking, Surrey, GU22 8TX. DoB: March 1955, British

Director - Brian Bond. Address: Basketts, Copford, Colchester, Essex, CO6 1DR. DoB: May 1934, British

Director - David George Giles. Address: 34 East Sheen Avenue, London, SW14 8AS. DoB: June 1940, British

Director - Graham Douglas St John Bagnall. Address: 9 Rusholme Road, Putney, London, SW15 3JX. DoB: August 1946, British

Director - Leslie Hayes. Address: Ivy Cottage Warren Road, Hayes, Kent, BR2 7AN. DoB: n\a, British

Director - Robert John Prince. Address: 29 Clifton Avenue, South Benfleet, Benfleet, Essex, SS7 5RB. DoB: February 1949, British

Director - Michael Andrew Keane. Address: Greenacre 25 Dome Hill, Caterham, Surrey, CR3 6EE. DoB: June 1942, British

Director - Steven Michael Ballard. Address: Wenlocks Grove Hill, Langham, Colchester, Essex, CO4 5PJ. DoB: February 1954, British

Director - Michael John Baxter. Address: Oakbridge Faygate Lane, Faygate, Horsham, West Sussex, RH12 4SJ. DoB: July 1949, British

Jobs in Simpson Spence Young Ltd, vacancies. Career and training on Simpson Spence Young Ltd, practic

Now Simpson Spence Young Ltd have no open offers. Look for open vacancies in other companies

  • Postdoctoral Research Fellow in Business Economics (Dublin 2)

    Region: Dublin 2

    Company: Economic and Social Research Institute - ESRI

    Department: N\A

    Salary: €39,554 to €43,838
    £36,413.41 to £40,357.26 converted salary* per annum, commensurate with experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Economics,Business and Management Studies,Accountancy and Finance,Business Studies

  • Executive Assistant to the AHRC Heritage Priority Area Leadership Fellow (London)

    Region: London

    Company: University College London

    Department: UCL Institute of Archaeology

    Salary: £34,056 to £35,938 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Postdoctoral Researcher in Computer Science - Computer Vision. Prof. Juho Kannala (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Research Associate Maternity Cover (London)

    Region: London

    Company: University College London

    Department: Division of Psychiatry

    Salary: £34,056 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Education Studies (inc. TEFL),Research Methods

  • Associate Lecturer (Education Focused) in Creative Writing (Poetry) - AO1511SB (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of English

    Salary: £32,004

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature

  • Lecturer / Senior Lecturer in Transport and Logistics (Muscat - Oman)

    Region: Muscat - Oman

    Company: Muscat University

    Department: Faculty of Transport and Logistics

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering,Business and Management Studies,Other Business and Management Studies

  • PhD studentships in the Department of Computer Science and Information Systems (London)

    Region: London

    Company: Birkbeck, University of London

    Department: N\A

    Salary: N\A

    Hours: Full Time, Part Time

    Contract type: N\A

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Postdoctoral Research Assistant in Control of T Cell Activation (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Sir William Dunn School of Pathology

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Research Associate/ Senior Research Associate in Epidemiology (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Bristol Medical School (PHS)

    Salary: £32,004 to £36,001 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Biological Sciences,Genetics,Biochemistry,Mathematics and Statistics,Statistics

  • Postdoctoral Research Fellow (0.8 FTE) (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: School of Psychology

    Salary: £30,175 to £32,958 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Student Communications Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: AAD Communications

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • UFP Tutor - Media Studies (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

Responds for Simpson Spence Young Ltd on Facebook, comments in social nerworks

Read more comments for Simpson Spence Young Ltd. Leave a comment for Simpson Spence Young Ltd. Profiles of Simpson Spence Young Ltd on Facebook and Google+, LinkedIn, MySpace

Location Simpson Spence Young Ltd on Google maps

Other similar companies of The United Kingdom as Simpson Spence Young Ltd: Rowan Vehicle Logistics Limited | Stevens Haulage Ltd | Nortons Road Transport Ltd | Partner Team Ltd | Young European Limited

Registered as 01037999 44 years ago, Simpson Spence Young Ltd is categorised as a PLC. The company's current office address is Lloyds Chambers, 1 Portsoken Street London. The firm has been on the market under three different names. Its very first official name, Simpson, Spence & Young, was changed on 2015-01-16 to Simpson Spence & Young Shipbrokers. The current name, used since 2001, is Simpson Spence Young Ltd. This firm is registered with SIC code 50200 : Sea and coastal freight water transport. 2014-12-31 is the last time when company accounts were reported. Fourty four years of experience on the local market comes to full flow with Simpson Spence Young Limited as the company managed to keep their customers happy through all the years.

John Huram Daniel Bamford, Sean Miller, Richard James Harmsworth and 12 others listed below are the enterprise's directors and have been doing everything they can to help the company since 2015. In order to help the directors in their tasks, for the last nearly one month this company has been utilizing the skills of David John Mark Soutter, age 60 who has been looking for creative solutions successful communication and correspondence within the firm.

Simpson Spence Young Ltd is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Lloyds Chambers 1 Portsoken Street E1 8PH London. Simpson Spence Young Ltd was registered on 1972-01-12. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 267,000 GBP, sales per year - less 283,000 GBP. Simpson Spence Young Ltd is Private Limited Company.
The main activity of Simpson Spence Young Ltd is Transportation and storage, including 9 other directions. Director of Simpson Spence Young Ltd is John Huram Daniel Bamford, which was registered at Lloyds Chambers, 1 Portsoken Street, London, E1 8PH. Products made in Simpson Spence Young Ltd were not found. This corporation was registered on 1972-01-12 and was issued with the Register number 01037999 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Simpson Spence Young Ltd, open vacancies, location of Simpson Spence Young Ltd on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Simpson Spence Young Ltd from yellow pages of The United Kingdom. Find address Simpson Spence Young Ltd, phone, email, website credits, responds, Simpson Spence Young Ltd job and vacancies, contacts finance sectors Simpson Spence Young Ltd