Cunningham I.a.p. Limited

Risk and damage evaluation

Other activities auxiliary to insurance and pension funding

Contacts of Cunningham I.a.p. Limited: address, phone, fax, email, website, working hours

Address: 7 Welbeck Street W1G 9YE London

Phone: +44-1358 8458892 +44-1358 8458892

Fax: +44-1358 8458892 +44-1358 8458892

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Cunningham I.a.p. Limited"? - Send email to us!

Cunningham I.a.p. Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cunningham I.a.p. Limited.

Registration data Cunningham I.a.p. Limited

Register date: 1990-11-02
Register number: 02554653
Capital: 608,000 GBP
Sales per year: More 471,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Cunningham I.a.p. Limited

Addition activities kind of Cunningham I.a.p. Limited

027300. Animal aquaculture
206300. Beet sugar
17310103. Standby or emergency power specialization
22530505. Shirts(outerwear), knit
36710102. Television tubes
38290507. Nuclear instrument modules
39420000. Dolls and stuffed toys
50849913. Tanks, storage
73891407. Merchandise liquidators

Owner, director, manager of Cunningham I.a.p. Limited

Director - Meera Odedra. Address: Welbeck Street, London, W1G 9YE, England. DoB: October 1960, British

Secretary - Domenick Di Cicco. Address: Welbeck Street, London, W1G 9YE, England. DoB:

Director - Domenick Di Cicco. Address: Welbeck Street, London, W1G 9YE, England. DoB: January 1963, American

Director - Mark Murray Thompson. Address: Welbeck Street, London, W1G 9YE, England. DoB: November 1965, South African

Director - Benjamin Charles Price. Address: Broomers Hill Lane, Pulborough, West Sussex, RH20 2HZ, Great Britain. DoB: August 1964, British

Director - David Hall. Address: Tudor Cottage Mill End Green, Great Easton, Dunmow, Essex, CM6 2DW. DoB: May 1947, British

Director - David Edward Hall. Address: Tudor Cottage Mill End Green, Great Easton, Dunmow, Essex, CM6 2DW. DoB: May 1947, British

Secretary - Elizabeth Janet Mary Tubb. Address: Fenchurch Street, London, EC3M 4AD, England. DoB:

Director - Elizabeth Janet Mary Tubb. Address: Fenchurch Street, London, EC3M 4AD, England. DoB: January 1962, British

Secretary - Sharron Tredgold. Address: St. Katharine's Way, London, E1W 1UU, United Kingdom. DoB:

Director - Alexander James Grant. Address: Slade, The Heath Dedham, Colchester, Essex, CO7 6BU. DoB: July 1945, British

Director - John Francis Barber. Address: 9 Lynton Road, London, N8 8SR. DoB: December 1955, British

Director - Jan Christiansen. Address: 20877 Wildrose Drive, Barrington, 60010 Illinois, 60010, Usa. DoB: January 1957, Danish

Director - Sharron Lynn Tredgold. Address: 15 Westray Walk, Wickford, Essex, SS12 9LD. DoB: May 1969, British

Secretary - Edward Coughlan. Address: Johore 25a London Road, Westerham, Kent, TN16 1BB. DoB: May 1945, British

Director - Peter James Sanderson. Address: 250 West 93rd Street, Apt 16c,, New York, Ny 10025,, Usa. DoB: March 1960, British

Secretary - Sharron Lynn Tredgold. Address: 14 Tiree Chase, Wickford, Essex, SS12 9GR. DoB: May 1969, British

Director - Edward Coughlan. Address: Johore 25a London Road, Westerham, Kent, TN16 1BB. DoB: May 1945, British

Secretary - Edward Coughlan. Address: Johore 25a London Road, Westerham, Kent, TN16 1BB. DoB: May 1945, British

Director - Peter Ravey. Address: Calle Los Chorros Los Chorros, Res. Terraza De Los Chorros Apt 61a, Caralas, Venezuela. DoB: April 1956, British

Secretary - David Edward Hall. Address: Tudor Cottage Mill End Green, Great Easton, Dunmow, Essex, CM6 2DW. DoB: May 1947, British

Secretary - David Hall. Address: Tudor Cottage Mill End Green, Great Easton, Dunmow, Essex, CM6 2DW. DoB: May 1947, British

Director - Richard Kenneth Grassick. Address: 85 Timberbank Vigo Village, Nr Meopham, Gravesend, Kent, DA13 0SN. DoB: April 1951, British

Director - Rupert James Leigh Travis. Address: Dell Cottage, Upper Wield, Alresford, Hampshire, SO24 9RW. DoB: March 1960, British

Director - John Francis Barber. Address: 9 Lynton Road, London, N8 8SR. DoB: December 1955, British

Director - Nicholas Hurst Page. Address: 7 Ravenslea Road, London, SW12 8SA. DoB: October 1952, British

Director - James Edward Smith. Address: Paseo De Vallescondido No 131, Col Club De Golf Vallescondido, Atizapan De Zaragoza, FOREIGN, Mexico. DoB: June 1955, British

Director - David Kearsley Pigot. Address: Browning Hill Farm, Baughurst, Tadley, Hertfordshire. DoB: December 1956, British

Director - Rodney Louis Standing. Address: 28 Fulmar Drive, East Grinstead, West Sussex, RH19 3XL. DoB: May 1938, British

Director - Alexander James Grant. Address: Slade, The Heath Dedham, Colchester, Essex, CO7 6BU. DoB: July 1945, British

Director - David Kearsley Pigot. Address: Basement Flat 27 Gunterstone Road, London, W14 9BP. DoB: December 1956, British

Director - Simon Richard De Milt Severne. Address: 44 Culmstock Road, London, SW11 6LU. DoB: February 1955, British

Director - Ian David Weatherley. Address: 16 Kerry Court, Sorrento, Gold Coast, Queensland 4217, Australia. DoB: October 1945, New Zealand

Director - Ewan Maclean Cresswell. Address: 2a Allen Road, West Dulwich, London, SE21. DoB: March 1955, British

Director - David Anthony Ongley. Address: 52 The Ridgeway, Southborough, Tunbridge Wells, Kent, TN4 0DE. DoB: March 1948, British

Director - David Thomson Mcghie. Address: Calle Lane Loma Residencias Salisalitu, Urbanization Santa Gertrudis, Caragas, FOREIGN, Venezuela. DoB: November 1945, British

Director - Howard Charles Laidlaw. Address: Calle La Loma, Residencias Salisaligo, Apt 21-B Urbanizacion, Santa Gertavdiscaracas, Venezuela. DoB: December 1954, British

Director - Jurgen Kolbe. Address: Hederichstrasse 12, D8000 Munich 45, Germany. DoB: May 1943, German

Director - David John Kemp. Address: Tillingdown Lodge, Tillingdown Lane, Caterham, Surrey, CR3 6RU. DoB: December 1941, British

Director - Christopher Michael Panes. Address: 28 Wapping High Street, London, E1W 1NG, United Kingdom. DoB: February 1961, British

Jobs in Cunningham I.a.p. Limited, vacancies. Career and training on Cunningham I.a.p. Limited, practic

Now Cunningham I.a.p. Limited have no open offers. Look for open vacancies in other companies

  • Assistant Registrar Learning and Teaching (75763-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Education - Academic Quality

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer/Assistant Professor in Electrochemistry (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: UCD School of Chemistry

    Salary: €51,807 to €79,194
    £47,978.46 to £73,341.56 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy

  • Specialist Study Skills Tutor: Mathematics/Statistics (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: Disability & Dyslexia Service

    Salary: £28,452 to £32,958 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Lecturer (Fashion Merchandising) (Manchester)

    Region: Manchester

    Company: Manchester Metropolitan University

    Department: Manchester Fashion Institute

    Salary: £33,943 to £39,324 Grade 8

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Creative Arts and Design,Design

  • Teacher / Lecturer in Maths (Wakefield)

    Region: Wakefield

    Company: Wakefield College

    Department: N\A

    Salary: £24,271 to £30,715 per annum, pro rata

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Research Associate in Web-Based Infectious Disease Surveillance (London)

    Region: London

    Company: University College London

    Department: Media Futures Research Group

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

Responds for Cunningham I.a.p. Limited on Facebook, comments in social nerworks

Read more comments for Cunningham I.a.p. Limited. Leave a comment for Cunningham I.a.p. Limited. Profiles of Cunningham I.a.p. Limited on Facebook and Google+, LinkedIn, MySpace

Location Cunningham I.a.p. Limited on Google maps

Other similar companies of The United Kingdom as Cunningham I.a.p. Limited: Navigator One (uk) Limited | Marc Antony Smelt Financial Solutions Limited | Axcess Ltd | Grosvenor Equity Partners Ltd | Avidity Employee Benefits Limited

Cunningham I.a.p. Limited ,registered as Private Limited Company, based in 7 Welbeck Street, , London. The office zip code is W1G 9YE The company has been registered on 1990-11-02. The company's registered no. is 02554653. The company is registered with SIC code 66210 , that means Risk and damage evaluation. Cunningham I.a.p. Ltd released its latest accounts for the period up to 31st December 2015. The company's most recent annual return was filed on 12th November 2015. It's been twenty six years for Cunningham I.a.p. Ltd in this field of business, it is still in the race and is an object of envy for many.

There's a number of five directors leading the following business at present, specifically Meera Odedra, Domenick Di Cicco, Mark Murray Thompson and 2 remaining, listed below who have been utilizing the directors responsibilities for almost one year. In order to help the directors in their tasks, since 2016 the following business has been providing employment to Domenick Di Cicco, who has been responsible for ensuring efficient administration of this company. Another limited company has been appointed as one of the secretaries of this company: Broughton Secretaries Limited.

Cunningham I.a.p. Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 7 Welbeck Street W1G 9YE London. Cunningham I.a.p. Limited was registered on 1990-11-02. 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 - 608,000 GBP, sales per year - more 471,000 GBP. Cunningham I.a.p. Limited is Private Limited Company.
The main activity of Cunningham I.a.p. Limited is Financial and insurance activities, including 9 other directions. Director of Cunningham I.a.p. Limited is Meera Odedra, which was registered at Welbeck Street, London, W1G 9YE, England. Products made in Cunningham I.a.p. Limited were not found. This corporation was registered on 1990-11-02 and was issued with the Register number 02554653 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 Cunningham I.a.p. Limited, open vacancies, location of Cunningham I.a.p. 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 May 1st, 2024

Detailed data about Cunningham I.a.p. Limited from yellow pages of The United Kingdom. Find address Cunningham I.a.p. Limited, phone, email, website credits, responds, Cunningham I.a.p. Limited job and vacancies, contacts finance sectors Cunningham I.a.p. Limited