00087690 Limited
Retail alcoholic & other beverages
Contacts of 00087690 Limited: address, phone, fax, email, website, working hours
Address: Kpmg Llp 8 Salisbury Square EC4Y 8BB London
Phone: +44-1491 8018890 +44-1491 8018890
Fax: +44-1569 4915802 +44-1569 4915802
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "00087690 Limited"? - Send email to us!
Registration data 00087690 Limited
Get full report from global database of The UK for 00087690 Limited
Addition activities kind of 00087690 Limited
517299. Petroleum products, nec, nec
01390000. Field crops, except cash grain
10440100. Silver ores mining
12210100. Bituminous coal surface mining
15220107. Multi-family dwellings, new construction
35370112. Tables, lift: hydraulic
78190400. Equipment and prop rental, motion picture production
Owner, director, manager of 00087690 Limited
Director - Phillip Geoffrey Cook. Address: 8 Evesham House, Hereford Road, London, W2 4PD. DoB: March 1954, Australian
Director - Natalie Irene Kennedy. Address: Sanford House, Skeet Hill Lane Chelsfield, Orpington, Kent, BR6 7RX. DoB: September 1967, British
Secretary - Devereux Montagu Corporate Services Limited. Address: One Great Cumberland Place, London, W1H 7AL. DoB:
Director - David Massey. Address: 38 Burcott Lane, Bierton, Aylesbury, Buckinghamshire, HP22 5AS. DoB: June 1965, British
Director - George Michael Lunn. Address: Fairmount, 17 Ledcameroch Road, Bearsden Glasgow, Dunbartonshire, G61 4AB. DoB: July 1942, British
Director - Timothy James Gerhard. Address: 3 Meadow Walk, Tadworth, Surrey, KT20 7UF. DoB: September 1955, British
Secretary - John Michael Charman. Address: 9 Anson Avenue, West Malling, Kent, ME19 4RA. DoB: n\a, British
Director - Richard Thomas Paul Rotter. Address: Church Road, Oare, Kent, ME13 0QB. DoB: August 1975, British
Director - Dominic Joseph Brown. Address: 12 Bere Close, Ingress Park, Greenhithe, Kent, DA9 9XD. DoB: January 1968, British
Secretary - Venetia Caroline Carpenter. Address: Wanshurst Green Farm, Marden, Tonbridge, Kent, TN12 9DF. DoB: n\a, British
Director - William Gerald Rolfe. Address: Coolure Lewes Road, East Grinstead, Sussex, RH19 3TU. DoB: January 1950, British
Director - David John Wetz. Address: Mole End, Hill Hoath, Chiddingstone, Kent, TN8 7AE. DoB: May 1966, British
Director - Richard Vaughan Hawkins. Address: 26 Norbury Avenue, Watford, Hertfordshire, WD24 4PJ. DoB: February 1964, British
Director - Jonathan Paul Walter Graham Flegg. Address: 43 Lambourne Drive, Kings Hill, West Malling, Kent, ME19 4FN. DoB: June 1957, British
Director - John Michael Charman. Address: 9 Anson Avenue, West Malling, Kent, ME19 4RA. DoB: n\a, British
Secretary - Fiona Lesley Bradley. Address: 12 Carton Road, Higham, Rochester, Kent, ME3 7EB. DoB:
Director - Philip Julian Michael Wetz. Address: 37 Clarendon Way, Chislehurst, Kent, BR7 6RE. DoB: May 1969, British
Director - Brian Walter Denholm. Address: 2 The Glebe, Felbridge, East Grinstead, West Sussex, RH19 2QT. DoB: May 1936, British
Director - Adrian William Morris. Address: The Old Bakery, Lower Street, Leeds, Kent, ME17 1RL. DoB: August 1962, British
Director - Simon Christopher Wetz. Address: 3 Russells Yard, Cranbrook, Kent, TN17 3HD. DoB: February 1962, British
Secretary - John Michael Charman. Address: 9 Anson Avenue, West Malling, Kent, ME19 4RA. DoB: n\a, British
Director - Alec Leslie Benge. Address: 7 Brownings Orchard, Rodmersham, Sittingbourne, Kent, ME9 0PE. DoB: January 1948, British
Director - Frank John Corfield. Address: 239 Lower Luton Road, Wheathampstead, St Albans, Hertfordshire, AL4 8HW. DoB: May 1940, British
Director - Brian Walter Denholm. Address: 2 The Glebe, Felbridge, East Grinstead, West Sussex, RH19 2QT. DoB: May 1936, British
Director - Gerald Fitzwalter Duff. Address: 2 Meadow Lane, Edenbridge, Kent, TN8 6HT. DoB: August 1950, British
Director - Richard John Green. Address: 7 Wildernesse Mount, Sevenoaks, Kent, TN13 3QS. DoB: February 1949, British
Director - Cecilia Rose Kinder. Address: High Walls, Ferndale Road, Burgess Hill, Sussex, RH15. DoB: May 1901, British
Director - John Charles Powell. Address: The Rowans, Marsh Road Ruckinge, Ashford, Kent, TN26 2PU. DoB: September 1940, British
Director - Richard John Anthony Rotter. Address: Harewell House North Street, Sheldwich, Faversham, Kent, ME13 0LN. DoB: October 1935, British
Director - Martin Henry Saunders. Address: 76 Chipstead Park, Sevenoaks, Kent, TN13 2SH. DoB: March 1939, British
Director - Joseph Paul Stanislaus Wetz. Address: 55 Old Dover Road, Capel Le Ferne, Folkestone, Kent, CT18 7HP. DoB: May 1941, British
Director - Michael Albert Wetz. Address: Fieldgate Church Road, Worth, Crawley, West Sussex, RH10 7RT. DoB: November 1922, British
Director - Philip Michael Joseph Wetz. Address: 7 Hawthorne Road, Bickley, Bromley, Kent, BR1 2HH. DoB: October 1935, British
Director - Phyllis Edna Wetz. Address: 54 Homefield Road, Bromley, Kent. DoB: September 1911, British
Jobs in 00087690 Limited, vacancies. Career and training on 00087690 Limited, practic
Now 00087690 Limited have no open offers. Look for open vacancies in other companies
-
UGlobe Chair: Full Professor in Global Economic Challenges (Utrecht - Netherlands)
Region: Utrecht - Netherlands
Company: N\A
Department: N\A
Salary: €64,008 to €93,192
£58,522.51 to £85,205.45 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Research and Enterprise Officer (City Of London)
Region: City Of London
Company: City, University of London
Department: Cass Business School
Salary: £28,452 to £34,956
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Laboratory Technician (fixed term, part time) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Life Sciences
Salary: Please see details below
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Other
-
Postdoctoral Research Assistant in Characterisation of Radiation Damage (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Materials
Salary: £31,604 to £35,550 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science
-
Associate Director - Physical Sciences (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £39,896 to £55,998
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Head of Postgraduate Studies (London)
Region: London
Company: N\A
Department: N\A
Salary: £45,000 to £47,000 circa per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Performing Arts,Other Creative Arts
-
PhD Studentship: Blue Communities: Assessing and Reconciling Trade-offs in Marine Planning in UNESCO Man and Biosphere sites in South-east Asia (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Life and Environmental Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Geography,Social Sciences and Social Care,Human and Social Geography,Politics and Government
-
Research and Communications Administrator (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Education
Salary: £24,565 to £29,301 Grade 5 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Teaching Rooms and AV Technical Co-ordinator (Oxford)
Region: Oxford
Company: University of Oxford
Department: IT Services
Salary: £24,565 to £29,301 Grade 5 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Administrative,IT
-
Senior Research Associate/Research Associate in the Physics of Biological Ion Channels (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Physics
Salary: Please see below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Lecturer (Above Merit Bar) In Business Information Systems (Ireland)
Region: Ireland
Company: University College Cork
Department: Accounting, Finance and Information Systems
Salary: €60,276 to €79,200
£54,760.75 to £71,953.20 converted salary* Scale A - BHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Dean, School of Business & Leadership (Islamabad - Pakistan)
Region: Islamabad - Pakistan
Company: N\A
Department: N\A
Salary: Up to $174,000
Up to £134,154 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
Responds for 00087690 Limited on Facebook, comments in social nerworks
Read more comments for 00087690 Limited. Leave a comment for 00087690 Limited. Profiles of 00087690 Limited on Facebook and Google+, LinkedIn, MySpaceLocation 00087690 Limited on Google maps
Other similar companies of The United Kingdom as 00087690 Limited: Greenovator Limited | Life Community Enterprises | Desirable Rentals Ltd | Blast Properties Number 2 Ltd | Priory Mark College (property) Limited
00087690 started conducting its business in the year 1906 as a Private Limited Company under the following Company Registration No.: 00087690. This particular company has been functioning successfully for one hundred and ten years and it's currently active. The company's registered office is located in London at Kpmg Llp. Anyone can also locate the firm using its post code , EC4Y 8BB. The name of the firm was changed in 2014 to 00087690 Limited. This firm previous business name was Unwins. This firm principal business activity number is 5225 and has the NACE code: Retail alcoholic & other beverages. Its latest financial reports cover the period up to 2004-02-28 and the most recent annual return information was submitted on 2004-11-29. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to 00087690 Ltd.
Because of this enterprise's growth, it was unavoidable to acquire more company leaders: Phillip Geoffrey Cook and Natalie Irene Kennedy who have been supporting each other since March 2005 to exercise independent judgement of this specific limited company. In order to help the directors in their tasks, since 2005 the following limited company has been implementing the ideas of Devereux Montagu Corporate Services Limited, who's been tasked with successful communication and correspondence within the firm.
00087690 Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Kpmg Llp 8 Salisbury Square EC4Y 8BB London. 00087690 Limited was registered on 1906-02-21. 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 - 618,000 GBP, sales per year - more 427,000,000 GBP. 00087690 Limited is Private Limited Company.
The main activity of 00087690 Limited is Other classification, including 7 other directions. Director of 00087690 Limited is Phillip Geoffrey Cook, which was registered at 8 Evesham House, Hereford Road, London, W2 4PD. Products made in 00087690 Limited were not found. This corporation was registered on 1906-02-21 and was issued with the Register number 00087690 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 00087690 Limited, open vacancies, location of 00087690 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