Corus Corporation Uk Limited

All UK companiesActivities of extraterritorial organisations and otherCorus Corporation Uk Limited

Dormant Company

Corus Corporation Uk Limited contacts: address, phone, fax, email, website, shedule

Address: The Old Farmhouse Rossway HP4 3TZ Berkhamsted

Phone: +44-1264 8625885

Fax: +44-1264 8625885

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Corus Corporation Uk Limited"? - send email to us!

Corus Corporation Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Corus Corporation Uk Limited.

Registration data Corus Corporation Uk Limited

Register date: 1997-03-27

Register number: 03341266

Type of company: Private Limited Company

Get full report form global database UK for Corus Corporation Uk Limited

Owner, director, manager of Corus Corporation Uk Limited

Nyen Faat Wong Director. Address: Rossway, Berkhamsted, Hertfordshire, HP4 3TZ. DoB: September 1957, Malaysian

Khurram Mohmand Secretary. Address: Rossway, Berkhamsted, Hertfordshire, HP4 3TZ. DoB:

Andrew Clayton Director. Address: Rossway, Berkhamsted, Hertfordshire, HP4 3TZ. DoB: September 1965, British

Hung Ming Ong Director. Address: Rossway, Berkhamsted, Hertfordshire, HP4 3TZ. DoB: April 1957, Malaysian

David Michael Westerby Director. Address: Rossway, Berkhamsted, Hertfordshire, HP4 3TZ. DoB: August 1959, British

Andrew Clayton Secretary. Address: Rossway, Berkhamsted, Hertfordshire, HP4 3TZ. DoB: September 1965, British

Kim Siw Tang Director. Address: Rossway, Berkhamsted, Hertfordshire, HP4 3TZ. DoB: January 1944, Malaysian

Magdalene Siok Leng Tan Secretary. Address: 9 Skeats Wharf, Pennyland, Milton Keynes, Buckinghamshire, MK15 8AY. DoB: July 1961, Malaysian

Paul Vijayasingam Pillay Director. Address: 69 Lilleshall Avenue, Monkston, Milton Keynes, MK10 9HU. DoB: November 1947, Other

Magdalene Siok Leng Tan Director. Address: 9 Skeats Wharf, Pennyland, Milton Keynes, Buckinghamshire, MK15 8AY. DoB: July 1961, Malaysian

Yet King Loy Director. Address: 2 Odell Close, Woughton On The Green, Milton Keynes, Buckinghamshire, MK6 3EE. DoB: April 1946, Canadian

Paul Vijayasingam Pillay Secretary. Address: 69 Lilleshall Avenue, Monkston, Milton Keynes, MK10 9HU. DoB: November 1947, Other

Gerd Peter Kirschner Director. Address: 100 Blanchland Circle, Monkston, Milton Keynes, Buckinghamshire, MK10 9FL. DoB: June 1946, Austrian

Ann Elizabeth Mantz Secretary. Address: 21 Four Wents, Cobham, Surrey, KT11 2NE. DoB: n\a, British

James Patrick Stokes Secretary. Address: Ashvine, Westridge Highclere, Newbury, Berkshire, RG20 9RY. DoB: May 1950, British

James Patrick Stokes Director. Address: Ashvine, Westridge Highclere, Newbury, Berkshire, RG20 9RY. DoB: May 1950, British

Nicholas David Townsend Crawley Director. Address: Ogbourne Maizey Manor, Ogbourne Maizey, Marlborough, Wiltshire, SN8 1RY. DoB: December 1954, British

Elaine Anne Joyce Smart Secretary. Address: Mill Green House, Stoke By Clare, Sudbury, Suffolk, CO10 8HJ. DoB: n\a, English

Charles Richard Holmes Director. Address: 5 Morris Drive, Marlborough, Wiltshire, SN8 1TT. DoB: May 1951, British

Jonathan Harrison Director. Address: 18 Abinger Mews, Maida Vale, London, W9 3SP. DoB: April 1947, British

Robert Christopher Smart Director. Address: Dobs Woodhurst Lane, Oxted, Surrey, RH8 9HD. DoB: April 1950, British

Jobs in Corus Corporation Uk Limited vacancies. Career and practice on Corus Corporation Uk Limited. Working and traineeship

Other personal. From GBP 1000

Project Co-ordinator. From GBP 1800

Package Manager. From GBP 1800

Electrical Supervisor. From GBP 1700

Package Manager. From GBP 2200

Administrator. From GBP 2200

Responds for Corus Corporation Uk Limited on FaceBook

Read more comments for Corus Corporation Uk Limited. Leave a respond Corus Corporation Uk Limited in social networks. Corus Corporation Uk Limited on Facebook and Google+, LinkedIn, MySpace

Address Corus Corporation Uk Limited on google map

Other similar UK companies as Corus Corporation Uk Limited: Bglc Limited | Shun Da Decorating Ltd | Glenn Rix Plumbing & Heating Limited | Geoffrey Hunt Building Surveying Services Ltd | Leigh Construction Ltd

This company is based in Berkhamsted registered with number: 03341266. This firm was registered in the year 1997. The main office of this company is situated at The Old Farmhouse Rossway. The post code for this location is HP4 3TZ. Since 2001/11/15 Corus Corporation Uk Limited is no longer under the business name De Facto 625. The enterprise Standard Industrial Classification Code is 99999 and their NACE code stands for Dormant Company. 2014/12/31 is the last time the company accounts were reported.

As found in this enterprise's employees register, for three years there have been two directors: Nyen Faat Wong and Andrew Clayton. To increase its productivity, since 2013 the firm has been implementing the ideas of Khurram Mohmand, who has been tasked with ensuring the company's growth.