Eleco (ms) Limited

All UK companiesProfessional, scientific and technical activitiesEleco (ms) Limited

Non-trading company

Eleco (ms) Limited contacts: address, phone, fax, email, website, shedule

Address: Dawson House 5, Jewry Street EC3N 2EX London

Phone: +44-1547 5486816

Fax: +44-1547 5486816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Eleco (ms) Limited"? - send email to us!

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

Registration data Eleco (ms) Limited

Register date: 1996-08-28

Register number: 03242959

Type of company: Private Limited Company

Get full report form global database UK for Eleco (ms) Limited

Owner, director, manager of Eleco (ms) Limited

Andrew Llewellyn Courts Secretary. Address: Clifton Street, London, EC2A 4HB. DoB:

John Henry Beevor Ketteley Director. Address: Clifton Street, London, EC2A 4HB, England. DoB: August 1939, British

John Phillip Stothard Director. Address: Windsor Way, Broughton, North Lincolnshire, DN20 0EL, United Kingdom. DoB: January 1959, British

Carol Ann Lound Director. Address: Holly Drive, Bourne, Lincolnshire, PE10 9SP, United Kingdom. DoB: October 1956, British

Ivor Ashley Barton Director. Address: Bluebell Close, Hemel Hempstead, Herts, HP1 2DH, England. DoB: September 1959, British

Graham Neil Spratling Director. Address: The Mall, Park Street, St Albans, Hertfordshire, AL2 2HT, England. DoB: April 1967, British

Matthew Lloyd Turner Director. Address: Clifton Street, London, EC2A 4HB, England. DoB: April 1966, British

Richard Craig Alan Slater Director. Address: Stannage Lane, Churton, Chester, CH3 6LE. DoB: June 1963, British

Paul Matthew Eaton Director. Address: Ashfield Crescent, Ross On Wye, Herefordshire, HR9 5PH. DoB: May 1965, British

John Henry Beevor Ketteley Director. Address: Keeway, Ferry Road, Creeksea, Burnham On Crouch, Essex, CM0 8PL. DoB: August 1939, British

David Stephen Dannhauser Director. Address: 8 Marsworth Avenue, Pinner, Middlesex, HA5 4UB. DoB: December 1954, British

Frederick Edward Newby Director. Address: Hartley Farthingham Lane, Ewhurst, Cranleigh, Surrey, GU6 7QN. DoB: July 1947, British

Ivor Ashley Barton Secretary. Address: 5 Bluebell Close, Hemel Hempstead, Hertfordshire, HP1 2DH. DoB: September 1959, British

Stephen James Pugh Director. Address: Charter House, Ston Easton, Bath, Somerset, BA3 4DQ. DoB: May 1947, British

Simon Peter Pearson Director. Address: Honeysuckle Cottage, Combe Hay Lane Upper Midford, Bath, Avon, BA2 7EJ. DoB: June 1950, British

Brian Ernest Mees Director. Address: 45 Beech Road, Shipham, Winscombe, Somerset, BS25 1SA. DoB: October 1946, British

Robert George Honey Director. Address: Upper Midford Farm, Midford, Bath, Avon, BA2 7EJ. DoB: May 1948, English

Filbuk Nominees Limited Nominee-director. Address: Fitzalan House, Fitzalan Road, Cardiff, South Glamorgan, CF2 1XZ. DoB:

Filbuk (secretaries) Limited Nominee-secretary. Address: Fitzalan House, Fitzalan Road, Cardiff, South Glamorgan, CF2 1XZ. DoB:

Jobs in Eleco (ms) Limited vacancies. Career and practice on Eleco (ms) Limited. Working and traineeship

Electrical Supervisor. From GBP 1500

Plumber. From GBP 2100

Director. From GBP 5900

Package Manager. From GBP 1700

Other personal. From GBP 1400

Plumber. From GBP 1700

Cleaner. From GBP 1200

Other personal. From GBP 1000

Responds for Eleco (ms) Limited on FaceBook

Read more comments for Eleco (ms) Limited. Leave a respond Eleco (ms) Limited in social networks. Eleco (ms) Limited on Facebook and Google+, LinkedIn, MySpace

Address Eleco (ms) Limited on google map

Other similar UK companies as Eleco (ms) Limited: Jadiwana Limited | Coull Properties Limited | Fernlea Road Management Co. Limited | Surveyexpert Limited | Promptexit Limited

The firm named Eleco (ms) has been registered on Wednesday 28th August 1996 as a PLC. The firm headquarters can be reached at London on Dawson House, 5, Jewry Street. In case you want to reach the firm by mail, its zip code is EC3N 2EX. The company company registration number for Eleco (ms) Limited is 03242959. Even though lately it's been referred to as Eleco (ms) Limited, it previously was known under a different name. The firm was known as Milbury Systems until Tuesday 14th January 2014, when it was changed to Filbuk 407. The definitive was known as occurred in Tuesday 17th December 1996. The firm declared SIC number is 74990 : Non-trading company. Eleco (ms) Ltd filed its account information for the period up to 2014-12-31. The business latest annual return was submitted on 2015-08-28.

Milbury Systems Ltd is a small-sized vehicle operator with the licence number OH0223658. The firm has one transport operating centre in the country. In their subsidiary in Bristol on Crown Industrial Estate, 1 machine is available.

Presently, the following limited company is directed by one managing director: John Henry Beevor Ketteley, who was assigned this position two years ago. This limited company had been presided over by John Phillip Stothard (age 57) who gave up the position on Monday 9th June 2014. In addition another director, including Carol Ann Lound, age 60 gave up the position in June 2014. In order to maximise its growth, since the appointment on Thursday 4th June 2015 this specific limited company has been utilizing the skills of Andrew Llewellyn Courts, who's been focusing on ensuring efficient administration of this company. At least one limited company has been appointed as a director, specifically Eleco Directors Limited.