South London Business Limited

Other business support service activities n.e.c.

Contacts of South London Business Limited: address, phone, fax, email, website, working hours

Address: Prospects House 19 Elmfield Road BR1 1LT Bromley

Phone: +44-1437 7555541 +44-1437 7555541

Fax: +44-1437 7555541 +44-1437 7555541

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "South London Business Limited"? - Send email to us!

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

Registration data South London Business Limited

Register date: 1999-01-29
Register number: 03704495
Capital: 235,000 GBP
Sales per year: Less 146,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for South London Business Limited

Addition activities kind of South London Business Limited

2024. Ice cream and frozen deserts
22111304. Seersuckers, cotton
31990108. Whips, leather
32640000. Porcelain electrical supplies
33519901. Bars and bar shapes, copper and copper alloy
36710206. Electron tubes, transmitting
37149911. Pickup truck bed liners
67330102. Personal investment trust management

Owner, director, manager of South London Business Limited

Director - James Nicholas Bell. Address: 19 Elmfield Road, Bromley, BR1 1LT. DoB: April 1966, British

Secretary - Catherine Joanne Trevorrow. Address: 19 Elmfield Road, Bromley, BR1 1LT, United Kingdom. DoB:

Director - Kevin Michael Beerling. Address: 19 Elmfield Road, Bromley, BR1 1LT, United Kingdom. DoB: May 1970, British

Director - Raymond Michel Auvray. Address: 19 Elmfield Road, Bromley, BR1 1LT, United Kingdom. DoB: June 1948, British

Secretary - Martha Jane Ireland Burnige. Address: 19 Elmfield Road, Bromley, BR1 1LT, United Kingdom. DoB:

Director - Elizabeth Helen Mary Love. Address: Innovis House, 108 High Street, Crawley, West Sussex, RH10 1AS. DoB: February 1962, British

Director - Simon Leslie Turnage. Address: 19 Elmfield Road, Bromley, BR1 1LT, United Kingdom. DoB: June 1965, British

Director - Peter Robert Edmund Pledger. Address: Hayward Road, Thames Ditton, Surrey, KT7 0BF. DoB: March 1959, British

Director - David John Walsh. Address: 28 Court Lane, Dulwich, London, SE21 7DR. DoB: January 1952, British

Director - Christopher Michael Fogg. Address: 27 Ditton Reach, Thames Ditton, Surrey, KT7 0XB. DoB: June 1943, British

Director - Alistair John Fraser. Address: 9 Upland Road, Sutton, Surrey, SM2 5HW. DoB: June 1964, British

Director - Clive Stewart Sherwood Barker. Address: 1a Sefton Close, Petts Wood, Orpington, Kent, BR5 1RL. DoB: April 1946, British

Director - Howard Philip Scott. Address: 21 Links Road, Ashtead, Surrey, KT21 2HB. DoB: February 1962, British

Director - Giles William Michael Ellerton. Address: 49 Camborne Road, London, SW18 4BH. DoB: May 1964, British

Director - Rita Bailey. Address: 65 Royston Road, London, SE20 7QW. DoB: December 1962, British

Director - Susan Patricia Shaw. Address: 18 Hillcrest Road, Purley, Surrey, CR8 2JE. DoB: April 1956, British

Director - Councillor Andrew John Judge. Address: 73 Ashbourne Road, Mitcham, Surrey, CR4 2BE. DoB: September 1962, British

Director - Nigel Ferrier Burbidge. Address: 71 Durlston Road, Kingston Upon Thames, Surrey, KT2 5RS. DoB: n\a, British

Director - Neill Cruden Thomas. Address: Woodend 5 Brooklands Farm Close, Fordcombe, Kent, TN3 0SF. DoB: March 1961, English

Director - Michael John Anthony Rooney. Address: 83 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7HB. DoB: May 1948, British

Director - Jay Huntley Mercer. Address: 1 Oak Drive, Enborne Road, Newbury, Berkshire, RG14 6PD. DoB: November 1953, British

Director - Rev Andrew Desmond Wakefield. Address: 105 Hartfield Road, Wimbledon, London, SW19 3TJ. DoB: June 1955, British

Director - Deva Ponnoosami. Address: 28 Crest Road, South Croydon, Surrey, CR2 7JQ. DoB: February 1942, British

Director - Bruce Robert Mcdonald. Address: 72 Common Road, Claygate, Surrey, KT10 0HW. DoB: March 1954, British

Director - Joanna Lesley Simons. Address: 21 Eliot Place, Blackheath, London, SE3 0QL. DoB: August 1959, British

Director - Dr Anthony John Horner Mercer. Address: Manor Lodge 15 Manorcrofts Road, Egham, Surrey, TW20 9LU. DoB: February 1943, British

Director - Roy Charles. Address: 45 Cleveland Square, London, W2 6DA. DoB: June 1959, British

Director - Carol Lang Bagnald. Address: Newberry 24 Coleford Bridge Road, Mytchett, Surrey, GU16 6DZ. DoB: March 1961, British

Director - David Williams Main. Address: 8 Beech Court, 46 Copers Cope Road, Beckenham, Kent, BR3 1LD. DoB: December 1946, British

Director - Dr Joseph Anthony Walsh. Address: The Cottage, North Street Marton, Rugby, Warwickshire, CV23 9RJ. DoB: June 1956, British

Director - Clive Stewart Sherwood Barker. Address: 1a Sefton Close, Petts Wood, Orpington, Kent, BR5 1RL. DoB: April 1946, British

Director - Robert Charles Harris. Address: 24 Woodland Terrace, Charlton, London, SE7 8DD. DoB: February 1949, British

Director - Hugh Malyan. Address: 61 Virginia Road, Thornton Heath, Surrey, CR7 8EN. DoB: June 1959, British

Director - Richard Ernest Lane. Address: 13 St Michaels Close, Bickley, Bromley, Kent, BR1 2DX. DoB: September 1943, British

Director - Richard Vaughan Hallett. Address: Wrens Nest, Walshes Road, Crowborough, East Sussex, TN6 3RE. DoB: May 1955, British

Secretary - Russell Bell. Address: Innovis House, 108 High Street, Crawley, West Sussex, RH10 1AS. DoB: June 1950, British

Director - Graham Gerald Sheppard. Address: 4 Ewell Park Gardens, Ewell, Surrey, KT17 2NR. DoB: n\a, British

Director - Roderick Alister Cooke. Address: 1 Parkdale Crescent, Worcester Park, Surrey, KT4 7QF. DoB: July 1947, British

Director - John William George Saunders. Address: 31 Braemar Gardens, Hereford, Herefordshire, HR1 1SJ. DoB: October 1952, British

Director - Sir Robert David Hillyer Scott. Address: 62 Crooms Hill, Greenwich, London, SE10 8HG. DoB: January 1944, British

Director - David Blake. Address: 54 Baldwyns Park, Bexley, Kent, DA5 2BA. DoB: February 1944, British

Director - Geoffrey Charles Timbrell. Address: 41a The Avenue, Richmond, Surrey, TW9 2AL. DoB: May 1947, British

Director - Baroness Josephine Clare Valentine. Address: 42 Charlwood Road, London, SW15 1PW. DoB: December 1958, Uk

Director - John Richard Howell. Address: The Coppice, 22 Stirling Road, West Malling, Kent, ME19 4RD. DoB: April 1945, British

Secretary - Natalka Sokolowski. Address: 47 Heath Grove, Barming, Maidstone, Kent, ME16 9AS. DoB: n\a, British

Director - Dr David Anthony Quarmby. Address: 13 Shooters Hill Road, London, SE3 7AR. DoB: July 1941, British

Corporate-nominee-director - Waterlow Secretaries Limited. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Secretary - Dunstana Adeshola Davies. Address: 20 Northcote Road, Croydon, Surrey, CR0 2HT. DoB: November 1954, British

Corporate-nominee-director - Waterlow Nominees Limited. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in South London Business Limited, vacancies. Career and training on South London Business Limited, practic

Now South London Business Limited have no open offers. Look for open vacancies in other companies

  • Junior Group Leader (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: JGL circa £55,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,PR, Marketing, Sales and Communication,Senior Management

  • Admissions and Outreach Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of Law

    Salary: £24,983 to £29,799 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Lecturer in Social Work (Falmer, Home Based)

    Region: Falmer, Home Based

    Company: University of Sussex

    Department: Department of Social Work and Social Care

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Human Resources Adviser (Maternity Cover) (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: Human Resources Division

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication

  • Research Associate in Molecular Microbiology (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Science - Department of Molecular Biology & Biotechnology

    Salary: £30,688 to £33,518 per annum, Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Assistant Project Manager (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Estates Office - Projects Division

    Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Property and Maintenance

  • PDRA 1 - DETECT - Risk of CO2 Leaking along Fractures (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Energy, Geoscience, Infrastructure and Society – Lyell Centre

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Engineering and Technology,Civil Engineering

  • Implementation & Technical Support Consultant (UK) (Home)

    Region: Home

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • PhD Studentship: Coastal Peatlands of Subtropical Eastern Australia (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Geography Department

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences

  • 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

  • UTRCI Research Scientist, Cyber-physical Systems Security (Cork)

    Region: Cork

    Company: N\A

    Department: N\A

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering

  • Full Professor in Entrepreneurship & Innovation (London)

    Region: London

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

Responds for South London Business Limited on Facebook, comments in social nerworks

Read more comments for South London Business Limited. Leave a comment for South London Business Limited. Profiles of South London Business Limited on Facebook and Google+, LinkedIn, MySpace

Location South London Business Limited on Google maps

Other similar companies of The United Kingdom as South London Business Limited: Crawley & Gatwick Business Watch Limited | Kdp Engineers Limited | York Crane Hire Limited | Potensis Limited | Backchannel Limited

South London Business Limited is categorised as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), registered in Prospects House, 19 Elmfield Road in Bromley. It's post code is BR1 1LT This company 's been seventeen years on the market. The business Companies House Registration Number is 03704495. Despite the fact, that currently it is operating under the name of South London Business Limited, the name was not always so. It was known as South London Economic Development Alliance until 15th April 2004, when the name was changed to Himemoor. The definitive was known as took place in 20th April 1999. This company principal business activity number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2014-03-31 is the last time the company accounts were reported.

6 transactions have been registered in 2013 with a sum total of £72,430. Cooperation with the Barnet London Borough council covered the following areas: Professional Service.

Currently, the directors chosen by this specific company are as follow: James Nicholas Bell selected to lead the company in 2014 in October and Kevin Michael Beerling selected to lead the company on 25th September 2012. To increase its productivity, since the appointment on 19th July 2013 the following company has been providing employment to Catherine Joanne Trevorrow, who has been working on ensuring that the Board's meetings are effectively organised.

South London Business Limited is a domestic stock company, located in Bromley, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Prospects House 19 Elmfield Road BR1 1LT Bromley. South London Business Limited was registered on 1999-01-29. 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 - 235,000 GBP, sales per year - less 146,000,000 GBP. South London Business Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of South London Business Limited is Administrative and support service activities, including 8 other directions. Director of South London Business Limited is James Nicholas Bell, which was registered at 19 Elmfield Road, Bromley, BR1 1LT. Products made in South London Business Limited were not found. This corporation was registered on 1999-01-29 and was issued with the Register number 03704495 in Bromley, 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 South London Business Limited, open vacancies, location of South London Business Limited 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 June 1st, 2024

Detailed data about South London Business Limited from yellow pages of The United Kingdom. Find address South London Business Limited, phone, email, website credits, responds, South London Business Limited job and vacancies, contacts finance sectors South London Business Limited