Gerrard (omh) Limited

Non-trading company

Contacts of Gerrard (omh) Limited: address, phone, fax, email, website, working hours

Address: 1 Churchill Place London E14 5HP

Phone: +44-1492 9530883 +44-1492 9530883

Fax: +44-1492 9530883 +44-1492 9530883

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gerrard (omh) Limited"? - Send email to us!

Gerrard (omh) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gerrard (omh) Limited.

Registration data Gerrard (omh) Limited

Register date: 1988-08-05
Register number: 02284499
Capital: 412,000 GBP
Sales per year: Approximately 736,000,000 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 Gerrard (omh) Limited

Addition activities kind of Gerrard (omh) Limited

16290400. Land preparation construction
22730101. Aircraft floor coverings, except rubber or plastic
67999901. Investment clubs
76991402. Tractor repair
95320402. Urban and community development, state government

Owner, director, manager of Gerrard (omh) Limited

Director - Mark Andrew Richards. Address: Churchill Place, London, E14 5HP, England. DoB: August 1964, British

Director - Dr Philip Andrew Frank Byle. Address: Churchill Place, London, E14 5HP, England. DoB: July 1963, British

Director - Richard Henry Philipps. Address: Churchill Place, London, E14 5HP, United Kingdom. DoB: July 1962, British

Director - Nicholas John Garnett. Address: Churchill Place, London, E14 5HP, United Kingdom. DoB: May 1973, British

Director - David Mclean Currie. Address: Churchill Place, London, E14 5HP, England. DoB: October 1971, British

Director - Simon John Weld. Address: Churchill Place, London, E14 5HP, England. DoB: June 1964, British

Director - Mark Anthony Kibblewhite. Address: 1 Churchill Place, London, E14 5HP. DoB: September 1962, British

Director - Alexander Hamilton Dyce. Address: 1 Churchill Place, London, E14 5HP. DoB: June 1951, British

Director - Dr Timothy May. Address: Honeypot House 246 Main Road, Quadring, Spalding, Lincolnshire, PE11 4PT. DoB: July 1952, British

Director - James Roberts Julyan. Address: 54 Lombard Street, London, EC3P 3AH. DoB: March 1952, British

Director - David Phillip Monks. Address: Churchill Place, London, E14 5HP. DoB: February 1960, British

Secretary - Stephen Roy Slocombe. Address: 92 Stratton Drive, Barking, Essex, IG11 9HD. DoB: n\a, British

Director - Robert Paul Stockton. Address: 1 Churchill Place, London, E14 5HP. DoB: October 1965, British

Director - Michael Timothy Bolsover. Address: Wakehurst, Limes Close Bramshott, Liphook, Hampshire, GU30 7SL. DoB: August 1953, British

Director - Mark Oscar Satchel. Address: 2 Moorcroft, Elgin Road, Weybridge, Surrey, KT13 8TR. DoB: August 1969, British/South African

Director - Vincent John Raimondo. Address: Orchard Gate, 25 Fairmile Lane, Cobham, Surrey, KT11 2DL. DoB: May 1950, British

Director - Nicholas James Moss. Address: 3 Cranbrook Drive, Esher, Surrey, KT10 8DL. DoB: August 1966, British

Secretary - Miranda Lauraine Telfer. Address: Lingfield House, East Grinstead, Lingfield, RH7 6ES. DoB: December 1968, British

Director - Nicholas John Donaldson. Address: 22 St Marys Grove, London, SW13 0JA. DoB: December 1953, British

Director - Christopher Jonathan Airey. Address: Little Newarks Newarks Road, Good Easter, Chelmsford, Essex, CM1 4SA. DoB: April 1958, British

Director - Graeme Frank Cull. Address: Strathbeg 6 Park Road, Woking, Surrey, GU22 7BW. DoB: March 1952, British

Director - James Fitzgerald Thornton. Address: Frank Dixon Way, London, SE21 7ET. DoB: May 1957, British

Secretary - Sukesh Mayor. Address: 62 Herbert Road, Emerson Park, Hornchurch, Essex, RM11 3LL. DoB: December 1961, British

Director - Eric Edward Anstee. Address: Whitethorns, Weydown Road, Haslemere, Surrey, GU27 1DS. DoB: January 1951, British

Director - John Christian William Kent. Address: 48 Stradella Road, Dulwich, London, SE24 9HA. DoB: May 1955, British

Director - Edmond William Warner. Address: Ennerdale Road, Richmond, Surrey, TW9 3PE, United Kingdom. DoB: August 1963, British

Director - Noel Medici. Address: 38 Longdown Lane North, Epsom, Surrey, KT17 3JQ. DoB: December 1961, British

Director - Philip Thomas Donnelly. Address: Little Deane, Dean Lane, Sparsholt, Hampshire, SO21 2LP. DoB: April 1965, British

Director - Christopher Kingston. Address: 30 Broadmead, Farnborough, Hampshire, GU14 0RJ. DoB: July 1952, British

Secretary - Ian Nicholas Sutton. Address: 83a Hervey Road, Blackheath, London, SE3 8BX. DoB: n\a, British

Director - Philip Michael Thyer Jones. Address: 4 Beaumont Gardens, Hutton Poplars, Shenfield, Essex, CM13 1YN. DoB: October 1942, British

Director - Richard Oliver Bernays. Address: 82 Elgin Crescent, London, W11 2JL. DoB: February 1943, British

Director - Christopher Nigel Blatchly. Address: Old Comptons, Comptons Lane, Horsham, West Sussex, RH13 6DP. DoB: March 1958, British

Director - William John Armstrong Dacombe. Address: Mullion Cottage Well Lane, London, SW14 7AJ. DoB: September 1934, British

Director - Simon Andrew Conder. Address: Elizabeth Dane, 5c Burnt Ash Lane, Bromley, Kent, BR1 4DJ. DoB: March 1960, British

Director - Michael James Topham. Address: 32 Gores Park, High Littleton, Bristol, BS18 5YG. DoB: October 1955, British

Director - Norman Hunter Campbell. Address: 31 Montgomery Street, Eaglesham, G76 0AS. DoB: April 1940, British

Director - Alasdair Robert John Ronald. Address: 4 Moncrieff Avenue, Lenzie Kirkintilloch, Glasgow, G66 4NL. DoB: February 1959, British

Director - Benjamin Luke Thefaut. Address: Flat 2 7 Albermarle Row, Bristol, BS8 4LY. DoB: June 1965, British

Director - Andrew Paul Patey. Address: Beacon Hill House Hallow Road, Worcester, Worcestershire, WR2 6DJ. DoB: August 1966, British

Director - Darren Christian Mercer. Address: Brookfield Cottage, Foxcovert Lane, Lower Peover, Cheshire, WA16 9QS. DoB: September 1963, British

Director - Edward Stanford. Address: Flat 4 94 Thurlow Park Road, London, SE21 8HY. DoB: February 1964, British

Director - David Livingstone Macalister Stewart. Address: Seacraig Cottage, 66 Tay Street, Newport On Tay, Fife, DD6 8AN. DoB: October 1941, British

Director - Robert John Doughton. Address: Hill View Sampford Moor, Wellington, Somerset, TA21 9QL. DoB: September 1952, British

Director - Christopher Blount. Address: Cornerways, The Green, Leafield, Witney, Oxfordshire, OX29 9NP. DoB: December 1946, British

Director - John Hamilton Dean. Address: 18 Oakham Road, Harborne, Birmingham, B17 9DG. DoB: December 1959, British

Director - Trevor Charles Cooke. Address: Clifton Cottage Cliftons Lane, Reigate, Surrey, RH2 9RA. DoB: September 1947, British

Director - Geoffrey Peter Ruff. Address: The Mount 313 Alcester Road, Burcot, Bromsgrove, Worcestershire, B60 1BQ. DoB: March 1963, British

Director - Paul Bertram Gale. Address: The Orchards The Street, Chelsworth, Ipswich, Suffolk, IP7 7HU. DoB: March 1947, British

Director - William Thomas Hopkins. Address: 13 Pear Tree Close, Kidderminster, Worcestershire, DY10 2SU. DoB: January 1954, British

Director - George Taylor. Address: High Beech 3 Beech Park Drive, Barnt Green, Worcestershire, B45 8LZ. DoB: March 1957, British

Director - Derek Charles Bawden. Address: The Cottage 65 Water Lane, Wootton, Northampton, NN4 6HH. DoB: July 1953, British

Director - John Erskine. Address: Guthries The Street, Shipton Moyne, Tetbury, Gloucestershire, GL8 8PN. DoB: April 1964, British

Director - Alexander Conan Barrell. Address: Skinners Hill Cottage Eyford Park, Upper Slaughter, Cheltenham, Gloucestershire, GL54 2JN. DoB: January 1957, British

Director - Leslie Karen Witham. Address: 125 Upper Woodcote Road, Caversham, Reading, Berkshire, RG4 7LB. DoB: March 1956, British

Director - Francis Kinloch. Address: The Glebe House, Houston, Renfrewshire, PA6 7AP. DoB: February 1944, British

Director - John Thomas Mccormack. Address: Sarnia Links Road, Kirby Muxloe, Leicester, Leicestershire, LE9 2BP. DoB: May 1930, British

Director - David Ernest Dawson. Address: 14 Denham Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0EY. DoB: February 1945, British

Director - Rodney Derek James. Address: Skukusa 4 Moor Hall Drive, Sutton Coldfield, West Midlands, B75 6LP. DoB: April 1943, British

Director - David Walton. Address: 4 Methven Road, Whitecraigs, Glasgow, Strathclyde, G46 6TG. DoB: August 1943, British

Director - Denis Mcsweeney. Address: 47 Brookfield Mansion, 5 Highgate West Hill, London, N6 6AT. DoB: April 1952, British

Director - Alan Frederick Smith. Address: 2 Douglas Road, London, E4 6DA. DoB: October 1936, British

Director - Jeremy John Mudford. Address: Todhurst, Plaistow, Billingshurst, West Sussex, RH14 0PY. DoB: June 1929, British

Director - Peter Michael Murphy. Address: Duddenhoe Grange, Langley Upper Green, Saffron Walden, Essex, CB11 4RY. DoB: January 1938, British

Director - Philip Michael Dyson. Address: 25 Papist Way, Cholsey, Wallingford, Oxfordshire, OX10 9LL. DoB: October 1952, British

Director - Gary Peter Hagland. Address: 12 Charleston House, Peel Street, Nottingham, NG1 4GN. DoB: September 1954, British

Director - Michel Jean Tarr. Address: 26 Ludlow Avenue, Berkeley Beaverborne, Worcester, WR4 0EN. DoB: August 1946, British

Director - Roger James Brocklebank. Address: Nursery Cottage Bull Hill Lane, Astley Burf, Stourport On Severn, Worcestershire, DY13 0SE. DoB: June 1938, British

Director - Richard Henry Philipps. Address: Flat 1, 4 Farquhar Road, Edgbaston, Birmingham, B15 3RB. DoB: July 1962, British

Director - Dominic Andrew King. Address: 175 Heeley Road, Birmingham, B29 6EJ. DoB: September 1965, British

Director - Robert John Griffiths. Address: 66b Blythe Court, St Bernards Road, Solihull, West Midlands, B92 7DE. DoB: May 1963, British

Director - Edwina Hill. Address: 27 Bishops Meadow, Weeford Road, Sutton Coldfield, West Midlands, B75 5PQ. DoB: n\a, British

Director - Doctor Kevin William Wilson. Address: 10, York Road, Bowdon, Cheshire, WA14 3EQ. DoB: March 1951, British

Director - Gerard Kevin Loughrey. Address: 4 Brendan Close, Coleshill, Birmingham, Warwickshire, B46 3EF. DoB: February 1958, British

Director - Christopher Paul Jackson. Address: 44 Shire Ridge, Shire Oak, Walsall Wood, West Midlands, WS9 9RB. DoB: March 1956, British

Director - David Kenneth Jupp. Address: Fir Trees 5 Musgrave Close, Sutton Coldfield, West Midlands, B76 1LA. DoB: January 1962, British

Director - Pamela Elizabeth Reid. Address: Lye Hole Farm Sutton Lane, Redhill, Bristol, Avon, BS18 7RL. DoB: November 1959, British

Director - Gregory Brian Pipe. Address: 1 Wenlock, Glascote, Tamworth, Staffordshire, B77 2QB. DoB: December 1952, British

Director - Kevin Derek Atkinson. Address: Stanage, Roslyn Road, Wellington, Telford, Shropshire, TF1 3AX. DoB: December 1955, British

Director - David Charles Palmer. Address: Locko Park, Derby, DE21 7BW. DoB: May 1955, British

Director - Andrew James Kitchingman. Address: The Old Bakery The Green, Hatton, Warwick, Warwickshire, CV35 7EX. DoB: May 1964, British

Secretary - Edwina Hill. Address: 27 Bishops Meadow, Weeford Road, Sutton Coldfield, West Midlands, B75 5PQ. DoB: n\a, British

Director - John Mcmillan Scott. Address: 22 Clay Heyes, Chelford, Cheshire, SK11 9ST. DoB: December 1946, British

Director - Clive James Weston. Address: Conifer 26 Lyme Road, Disley, Stockport, Cheshire, SK12 2LL. DoB: September 1957, British

Director - Mark Sewell. Address: Dinsdale House, Upper Tysoe, Warwickshire, CV35 OTX, Y. DoB: May 1955, British

Director - Mark Ian Johnstone. Address: 8 Birkdale Avenue, Blackwell, Bromsgrove, Worcestershire, B60 1BY. DoB: August 1956, British

Director - Thomas Joseph Roach. Address: 1 Newtons College, The Close, Lichfield, Staffordshire, WS13 7LF. DoB: February 1953, British

Director - Simon Mark Smith. Address: Pathbrae, 4 Cherrywood Crescent, Solihull, West Midlands, B91 3XU. DoB: October 1960, English

Director - Stephen Alexander Evans. Address: Tuckerton Farm, Tuckerton, North Newton, Bridgwater, Somerset, TA7 0BY. DoB: January 1941, British

Director - Francis Wayt. Address: 291 Lordswood Road, Harborne, Birmingham, B17 8PR. DoB: November 1945, British

Director - Vincent Hopkins. Address: 8 Minter Avenue, Droitwich, Worcestershire, WR9 8RP. DoB: May 1961, British

Director - Richard Outram Walker Derby. Address: College Green Manor, East Pennard, Shepton Mallet, Somerset, BA4 6SA. DoB: April 1940, British

Secretary - Peter Fisher. Address: Old Ridgeway Cottage, Crown Lane Wychbold, Droitwich, Worcestershire, WR9 0BX. DoB: November 1947, British

Director - Rupert Nigel Kendall Baron. Address: 2 Rectory Road, London, SW13 0DT. DoB: April 1961, British

Director - Richard Miles Woodgate. Address: 2519 Stratford Road, Hockley Heath, Solihull, West Midlands, B94 6NN. DoB: March 1941, British

Director - Edward Errington Mccutcheon. Address: 60 Orchard Avenue, Hockley, Essex, SS5 5BE. DoB: March 1946, British

Director - Peter Fisher. Address: Old Ridgeway Cottage, Crown Lane Wychbold, Droitwich, Worcestershire, WR9 0BX. DoB: November 1947, British

Director - Daljit Singh Maker. Address: 6 Barn Way, Wembley Park, Wembley, Middlesex, HA9 9LE. DoB: January 1954, British

Director - John Christopher Frederick Magnay. Address: Sulgrave Farm, Culworth, Banbury, Oxfordshire, OX17 2HH. DoB: January 1936, British

Director - John Miles Macnair. Address: Brook House, Watery Lane, Ullenhall, Solihull, West Midlands, B95 5PD. DoB: May 1937, British

Director - Christopher John Leon Moorsom. Address: 8 Richmond Hill, Clifton, Bristol, Avon, BS8 1AT. DoB: May 1943, British

Director - Tom Morris Jones. Address: The Brooklands, Brockamin, Leigh, Worcester, Worcestershire, WR6 5LA. DoB: March 1946, British

Director - Richard Graham Gosset Austin. Address: Olde Timbers Pumphouse Lane, Hanbury, Bromsgrove, Worcestershire, B60 4BX. DoB: September 1946, British

Director - Christopher Edwin Mustin. Address: Orchard Cottage, Coalash Lane Lower Bentley, Hanbury, Bromsgrove Worcestershire, B60 4EZ. DoB: January 1941, British

Director - Ian Trevor Nicol. Address: Amethyst Green, The Holloway, Droitwich, Worcestershire, WR9 7AH. DoB: June 1948, British

Director - Dr Del Amanda Barrett. Address: 102a Marlborough, 61 Walton Street, London, SW3 2JY. DoB: December 1958, British

Director - John Clement Mackenzie Paterson. Address: 6 Hintlesham Avenue, Edgbaston, Birmingham, West Midlands, B15 2PH. DoB: September 1946, British

Director - Robert Bogle. Address: 31 Foley Road East, Streetly, Sutton Coldfield, West Midlands, B74 3HP. DoB: June 1942, British

Director - Jeff Perry. Address: Beech Close, Southam, Warwickshire, CV47 1HU. DoB: February 1945, British

Director - William Adrian Cunningham Wield. Address: Tysoe Manor, Tysoe, Warwickshire, CV35 0TR. DoB: February 1937, British

Director - Jonathan Blanshard Keeling. Address: 4 Foxhill Farm Road Foxhill Lane, Alvechurch, Birmingham, Worcestershire, B48 7BY. DoB: August 1963, British

Director - Giles Kenneth Sharp. Address: Thurlestone, Vicarage Hill, Tanworth In Arden, West Midlands, B94 5EB. DoB: June 1944, British

Director - Simon Sharp. Address: The Old House, Feckenham, Redditch, Worcestershire, B96 6HS. DoB: June 1937, British

Director - Timothy Bennett. Address: 62 Sir Johns Road, Selly Park, Birmingham, B29 7ER. DoB: December 1961, British

Director - Roderick Macdonald Davidson. Address: Coach House, Clifton Down Road, Bristol, BS8 4AG. DoB: January 1938, British

Director - Michael Daniel. Address: 8 Le More, Four Oaks, Sutton Coldfield, West Midlands, B74 2XY. DoB: April 1946, British

Director - Mitchell Bryan Teager. Address: 25 Shaw Drive, Yardley, Birmingham, B33 8PJ. DoB: August 1957, British

Director - Michael James Cusack. Address: Wayside Arden Road, Dorridge, Solihull, West Midlands, B93 8LJ. DoB: May 1937, British

Director - Peter Reynolds. Address: Bannut Tree House, Castlemorton, Malvern, Worcestershire, WR13 6BS. DoB: February 1945, British

Director - Gordon Campbell. Address: 34 Inchford Road, Solihull, West Midlands, B92 9QD. DoB: July 1944, British

Director - Neil Campbell. Address: Forge Cottage, Street End, Blaydon, Bristol, BS40 7TL. DoB: May 1950, British

Director - John Cassie. Address: 12 Barn Road, Handsacre, Rugeley, Staffordshire, WS15 4TA. DoB: March 1942, British

Director - David Cashdan. Address: 11 Walsingham, St Johns Wood Park, London, NW8 6RG. DoB: June 1928, British

Director - Matthew Craig Harragin. Address: Downthorns Farm, North Wraxall, Chippenham, Wiltshire, SN14 7AP. DoB: August 1952, British

Director - Christopher Hawkley. Address: Amphlett House, Odnall Lane Clent, Stourbridge, West Midlands, DY9 9PW. DoB: February 1953, British

Director - Nicholas Edward Egerton Stephens. Address: Grafton Lodge, Grafton, Montford Bridge, Shrewsbury, Shropshire, SY4 1HE. DoB: May 1946, British

Director - John Hughes. Address: 14 Holland Avenue, Knowle, Solihull, West Midlands, B93 9DW. DoB: July 1948, British

Director - Nicholas Gordon Knibb Hutchen. Address: Old Rectory, Bath Road, Blagdon, North Somerset, BS40 7RW. DoB: April 1945, British

Director - Edward Ronald Greey. Address: Peewit Cottage, Bittell Farm Road, Barnt Green, Worcestershire, B45 8BS. DoB: April 1939, British

Director - Leslie Albert Goodenough. Address: 66 Fitzroy Avenue, Harborne, Birmingham, B17 8RQ. DoB: May 1935, British

Director - Colin Alexander Garrett. Address: 812 Warwick Road, Solihull, West Midlands, B91 3EU. DoB: February 1957, British

Director - Ian Denis Wade. Address: Wixford Lodge, Bidford On Avon, Warwickshire, B50 4JT. DoB: January 1939, British

Director - Keith Smellie. Address: South Lawn, Rowington, Warwick, CV35 7AA. DoB: n\a, British

Director - Colin George Porter. Address: 10 Church Cottages, Water Orton Lane Minworth, Sutton Coldfield, West Midlands, B76 9BU. DoB: April 1941, British

Jobs in Gerrard (omh) Limited, vacancies. Career and training on Gerrard (omh) Limited, practic

Now Gerrard (omh) Limited have no open offers. Look for open vacancies in other companies

  • Lecturer, Wealth Management (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$92,815 to AU$110,220
    £56,895.60 to £67,564.86 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Research Assistant (Fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Psychiatry & Applied Psychology

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Sociology

  • Accounts Payable Team Leader (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Department of Finance

    Salary: £23,557 to £25,728 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

  • Tutor - HR (Manchester)

    Region: Manchester

    Company: MOL

    Department: N\A

    Salary: £28,212.21 to £32,323.30 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Business and Management Studies,Business Studies

  • Head of Social Science (Sheffield)

    Region: Sheffield

    Company: Study Group

    Department: N\A

    Salary: £41,000 per annum (circa)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Sociology,Other Social Sciences

  • Postdoctoral Research Fellow in Applied Mathematics (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of Adelaide

    Department: School of Mathematical Sciences

    Salary: AU$83,307 to AU$89,425
    £51,492.06 to £55,273.59 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

Responds for Gerrard (omh) Limited on Facebook, comments in social nerworks

Read more comments for Gerrard (omh) Limited. Leave a comment for Gerrard (omh) Limited. Profiles of Gerrard (omh) Limited on Facebook and Google+, LinkedIn, MySpace

Location Gerrard (omh) Limited on Google maps

Other similar companies of The United Kingdom as Gerrard (omh) Limited: Proscore Limited | Saraswati Project Limited | Cloud Nine Photographs Limited | Go Home Properties Ltd | Idm Consulting Limited

Gerrard (omh) came into being in 1988 as company enlisted under the no 02284499, located at E14 5HP Poplar at 1 Churchill Place. It has been expanding for twenty eight years and its status at the time is active. It has been already thirteen years since This company's name is Gerrard (omh) Limited, but up till 2003 the name was Old Mutual Holdings and up to that point, until 2002-11-11 the firm was known under the name Old Mutual Securities. It means this company used five different names. The enterprise SIC code is 74990 meaning Non-trading company. Its latest records cover the period up to Thu, 31st Dec 2015 and the latest annual return was released on Fri, 1st Jan 2016.

In order to be able to match the demands of the customer base, this business is continually being led by a group of three directors who are Mark Andrew Richards, Dr Philip Andrew Frank Byle and Richard Henry Philipps. Their successful cooperation has been of pivotal importance to the business for one year. Another limited company has been appointed as one of the secretaries of this company: Barcosec Limited.

Gerrard (omh) Limited is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 1 Churchill Place London E14 5HP. Gerrard (omh) Limited was registered on 1988-08-05. 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 - 412,000 GBP, sales per year - approximately 736,000,000 GBP. Gerrard (omh) Limited is Private Limited Company.
The main activity of Gerrard (omh) Limited is Professional, scientific and technical activities, including 5 other directions. Director of Gerrard (omh) Limited is Mark Andrew Richards, which was registered at Churchill Place, London, E14 5HP, England. Products made in Gerrard (omh) Limited were not found. This corporation was registered on 1988-08-05 and was issued with the Register number 02284499 in The United Kingdom, 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 Gerrard (omh) Limited, open vacancies, location of Gerrard (omh) 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 April 1st, 2024

Detailed data about Gerrard (omh) Limited from yellow pages of The United Kingdom. Find address Gerrard (omh) Limited, phone, email, website credits, responds, Gerrard (omh) Limited job and vacancies, contacts finance sectors Gerrard (omh) Limited