Feltham Two Limited

All UK companiesProfessional, scientific and technical activitiesFeltham Two Limited

Non-trading company

Feltham Two Limited contacts: address, phone, fax, email, website, shedule

Address: Linton Park Linton ME17 4AB Maidstone

Phone: +44-1260 6692291

Fax: +44-1260 6692291

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Feltham Two Limited"? - send email to us!

Feltham Two Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Feltham Two Limited.

Registration data Feltham Two Limited

Register date: 1939-07-12

Register number: 00354948

Type of company: Private Limited Company

Get full report form global database UK for Feltham Two Limited

Owner, director, manager of Feltham Two Limited

Susan Ann Walker Director. Address: Linton Park, Linton, Maidstone, Kent, ME17 4AB. DoB: July 1967, Scottish

Julia Alison Morton Secretary. Address: Linton Park, Linton, Maidstone, Kent, ME17 4AB. DoB:

David Dominic Edward George Director. Address: Crooked Chimney Cottage, Shogmoor Lane, Skirmett, Henley On Thames, RG9 6TB. DoB: January 1952, British

Anil Kumar Mathur Director. Address: Linton Park, Linton, Maidstone, Kent, ME17 4AB. DoB: November 1947, British

Anil Kumar Mathur Secretary. Address: Linton Park, Linton, Maidstone, Kent, ME17 4AB. DoB:

Michael David Conway Director. Address: Wealdens, Haviker Street, Collier Street Village, Kent, TN12 9RG. DoB: April 1958, British

Michael David Conway Secretary. Address: Wealdens, Haviker Street, Collier Street Village, Kent, TN12 9RG. DoB: April 1958, British

Malcolm John Tickridge Director. Address: 30 Frog Grove Lane, Guildford, Surrey, GU3 3EX. DoB: March 1947, British

John Louis Stas Director. Address: Ridge House, The Ridgeway, Sutton, Surrey, SM2. DoB: October 1945, French

Denis Bowley Director. Address: The Gatehouse Village Road, Dorney, Windsor, Berkshire, SL4 6QW. DoB: June 1944, British

Laura Jane Morris-king Director. Address: Birch Cottage, 98 Ashley Road, Walton On Thames, Surrey, KT12 1HP. DoB: March 1959, British

Jean Victor Lanson Director. Address: Hideaway, 5 Guildown Road, Guildford, Surrey, GU2 4EW. DoB: July 1966, French

Alan Derek Beech Director. Address: Rose Cottage Loddington Lane, Boughton Monchelsea, Maidstone, Kent, ME17 4AD. DoB: August 1961, British

George Stuart Grindley Brown Director. Address: The Oast House, Brittains Lane, Sevenoaks, Kent, TN13 2JW. DoB: November 1943, British

Joseph Roger John Lucas Secretary. Address: 29 Stanstead Road, Caterham, Surrey, CR3 6AD. DoB: July 1931, British

Ian Jardine Mackechnie Director. Address: 19 Swan Cottages, Wittersham, Tenterden, Kent, TN30 7PA. DoB: October 1939, Scottish

Joseph Roger John Lucas Director. Address: 29 Stanstead Road, Caterham, Surrey, CR3 6AD. DoB: July 1931, British

William Campbell Director. Address: 63 Park Avenue, Orpington, Kent, BR6 9EG. DoB: March 1934, British

Margaret Crowe Secretary. Address: The Gatehouse 16 Arlington Street, London, SW1A 1RD. DoB:

Jobs in Feltham Two Limited vacancies. Career and practice on Feltham Two Limited. Working and traineeship

Fabricator. From GBP 2700

Electrical Supervisor. From GBP 2400

Package Manager. From GBP 1500

Manager. From GBP 2400

Electrical Supervisor. From GBP 2100

Responds for Feltham Two Limited on FaceBook

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

Address Feltham Two Limited on google map

Other similar UK companies as Feltham Two Limited: Athletic Markings Limited | Herring Builders Limited | A Ford Limited | Eco Building Systems Limited | South Coast Electrical Services Limited

Feltham Two came into being in 1939 as company enlisted under the no 00354948, located at ME17 4AB Maidstone at Linton Park. The company has been expanding for 77 years and its official status is active. The company changed its business name already four times. Up to 2004 this firm has delivered the services it's been known for under the name of W G White Wine Agencies but currently this firm operates under the name Feltham Two Limited. This enterprise SIC code is 74990 and has the NACE code: Non-trading company. 2015-12-31 is the last time when company accounts were reported.

There's a team of two directors leading the business right now, including Susan Ann Walker and David Dominic Edward George who have been executing the directors assignments since 2015-06-12. Moreover, the managing director's responsibilities are regularly bolstered by a secretary - Julia Alison Morton, from who was recruited by the business in September 2011.