G3 Systems Limited

All UK companiesManufacturingG3 Systems Limited

Manufacture of other fabricated metal products n.e.c.

Electrical installation

Other building completion and finishing

Plumbing, heat and air-conditioning installation

G3 Systems Limited contacts: address, phone, fax, email, website, shedule

Address: Brunel Building 11 Mereside DT5 1PY Portland

Phone: +44-1569 3772674

Fax: +44-114 6999633

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "G3 Systems Limited"? - send email to us!

G3 Systems Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders G3 Systems Limited.

Registration data G3 Systems Limited

Register date: 2001-04-26

Register number: 04206095

Type of company: Private Limited Company

Get full report form global database UK for G3 Systems Limited

Owner, director, manager of G3 Systems Limited

Terrence Lee Derosa Director. Address: North Atlantic Avenue, Cape Canaveral, Florida, FL 32920, Usa. DoB: December 1954, Usa

Douglas Lester Kitani Director. Address: North Atlantic Avenue, Cape Canaveral, Florida, 32920, Usa. DoB: April 1971, Usa

Alan Sutherland Moore Director. Address: 11 Mereside, Portland, Dorset, DT5 1PY. DoB: February 1957, British

Peter Stokes Gleave Director. Address: 11 Mereside, Portland, Dorset, DT5 1PY. DoB: May 1952, British

Alan Sutherland Moore Secretary. Address: 11 Mereside, Portland, Dorset, DT5 1PY. DoB: February 1957, British

Iain Gordon Robertson Smith Director. Address: 11 Mereside, Portland, Dorset, DT5 1PY. DoB: November 1961, British

James Spencer JR Wickham Director. Address: North Atlantic Avenue, Cape Canaveral, Florida, FL 32920, Usa. DoB: December 1958, Usa

Charles David Peiffer Director. Address: North Atlantic Avenue, Cape Canaveral, Florida, FL 32920, Usa. DoB: June 1955, Usa

Robert Luther Phillips Director. Address: North Atlantic Avenue, Cape Canaveral, Florida, FL32920, Usa. DoB: August 1953, Usa

James Winston Duffy Director. Address: West 19th Street, Panama City, Florida, FL 32405, Usa. DoB: May 1955, Usa

Daniel James Barker Director. Address: West 19th Street, Panama City, Florida, FL 32406. DoB: February 1946, Usa

Steven Frederick Gaffney Director. Address: 7315 North Atlantic Avenue, Cape Canaveral, Florida, FL-32920, Usa. DoB: October 1959, Usa

Dwight Edward Clark Director. Address: 1 Box 27429, Panama City, Florida, FL32411, Usa. DoB: January 1947, United States

Michael Steven Williams Director. Address: 3940 S. U.S. Highway 1, Grant, Florida Fl 32949, Usa. DoB: March 1949, Usa

Laurie Hutto Director. Address: 110 Hillshire Court, Columbia, South Carolina, 29212, United States Of America. DoB: August 1946, American

Roderick Coustan Secretary. Address: 1, New Road, Buckfastleigh, Devon, TQ11 0AJ. DoB: September 1945, British

Roy Ashurst Secretary. Address: 41 Chapmans Way, Over Cambridge, Cambridge, Cambridgeshire, CB4 5PZ. DoB: December 1944, British

Alfred Neffgen Director. Address: 7315 North Atlantic Avenue, Cape Canaveral, Brevard, 32955, Usa. DoB: July 1950, American

Major General Murray Leslie Wildman Director. Address: 4 Century House, 54 Endless Street, Salisbury, Wiltshire, SP1 3UH. DoB: February 1947, British

Doyle Everett Mcbride Director. Address: 512 Stucks Point Drive, Chapin, Lexington, South Carolina, 29036, United States Of America. DoB: February 1949, American

Edward Roger Hamm Director. Address: 1830 North Atlantic Avenue, C-506, Cocoa Beach, Florida 32931, Usa. DoB: November 1943, American

David Wesley Swindle Jr. Director. Address: 16874 Determine Court, Leesburg, Virginia, 20176, Usa. DoB: June 1954, American

Hans Peter Hinrup Director. Address: 3 Vestre Havnepromenade, Aalborg, 9000, Denmark. DoB: March 1952, Danish

Steven Antony Ashurst Director. Address: Hill View, Meadow Lane, Houghton, Cambridgeshire, PE28 2BP. DoB: March 1971, British

Michael Fossing Director. Address: Virkelyst 11, Sundby, 9700, Denmark. DoB: August 1947, Danish

Jan Lauridsen Director. Address: Dag Hammarskjolds Alle 5 1tv, Copenhagen, Dk 2100, FOREIGN, Denmark. DoB: June 1948, Dansih

Bente Fossing Director. Address: Virkelyst 8, Sundby, 9700, Denmark. DoB: October 1947, Dansih

Klaus Fossing Director. Address: Guldstjernevej 3, Vestbjerg, Denmark 9380, FOREIGN, Denmark. DoB: December 1969, Danish

Michael Andrew Pond Director. Address: Pinehurst, 76 Barton Road, Thurston, Bury St Edmunds, Suffolk, IP31 3PG. DoB: May 1960, British

Peter Stokes Gleave Director. Address: Brookside The Byres, Ames Lane Kilmersdon, Radstock, Somerset, BA3 5TB. DoB: May 1952, British

Michael Andrew Pond Secretary. Address: Pinehurst, 76 Barton Road, Thurston, Bury St Edmunds, Suffolk, IP31 3PG. DoB: May 1960, British

Roy Ashurst Director. Address: 13 Long Furlong, Over, Cambridge, Cambridgeshire, CB24 5PG. DoB: December 1944, British

Jared Bentley Brook Director. Address: Beacon Lodge, Fire Beacon Lane, Covenham, Louth, Lincolnshire, LN11 0PA. DoB: November 1969, British

Lincoln Julian Fraser Director. Address: Orford Hall, Brookenby, Market Rasen, Lincolnshire, LN8 6HF. DoB: May 1971, British

Jobs in G3 Systems Limited vacancies. Career and practice on G3 Systems Limited. Working and traineeship

Engineer. From GBP 2000

Driver. From GBP 1800

Project Planner. From GBP 3800

Responds for G3 Systems Limited on FaceBook

Read more comments for G3 Systems Limited. Leave a respond G3 Systems Limited in social networks. G3 Systems Limited on Facebook and Google+, LinkedIn, MySpace

Address G3 Systems Limited on google map

Other similar UK companies as G3 Systems Limited: Skilts Farm Stables Limited | Riley Productions London Limited | Operasites Attract Limited | Ultimate Wst Limited | Prestige Track Club Limited

The G3 Systems Limited company has been in this business field for at least 15 years, as it's been founded in 2001. Started with registration number 04206095, G3 Systems is categorised as a PLC located in Brunel Building, Portland DT5 1PY. The company principal business activity number is 25990 which means Manufacture of other fabricated metal products n.e.c.. 2015/12/31 is the last time when the company accounts were reported. It has been fifteen years for G3 Systems Ltd in this particular field, it is doing well and is an object of envy for many.

G3-systems Limited is a small-sized vehicle operator with the licence number OH1138526. The firm has one transport operating centre in the country. . The firm directors are Alan Moore, Douglas Lester Kitani, Ian Smith and 2 others listed below.

According to the company's employees data, since August 2014 there have been five directors to name just a few: Terrence Lee Derosa, Douglas Lester Kitani and Alan Sutherland Moore. In order to maximise its growth, since December 2007 the limited company has been making use of Alan Sutherland Moore, age 59 who's been working on maintaining the company's records.