00212577 Limited
Manufacture other electrical equipment
Manufacture of pumps & compressors
Manufacture indust process control equipment
Manufacture instruments for measuring etc.
00212577 Limited contacts: address, phone, fax, email, website, shedule
Address: 21-23 Station Road SL9 8ES Gerrards Cross
Phone: +44-1269 3911651
Fax: +44-1289 8332550
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "00212577 Limited"? - send email to us!
Registration data 00212577 Limited
Register date: 1926-03-20
Register number: 00212577
Type of company: Private Limited Company
Get full report form global database UK for 00212577 LimitedOwner, director, manager of 00212577 Limited
Kevin Jeeves Director. Address: Glenrosa Gardens, Gravesend, Kent, DA12 4PT. DoB: March 1958, British
Kevin Jeeves Secretary. Address: Glenrosa Gardens, Gravesend, Kent, DA12 4PT. DoB: March 1958, British
Clive Barry Dean Director. Address: Tendering Lodge, 2 New Road, Meopham, Kent, DA13 0LS. DoB: September 1958, British
Peter Ian Mcinulty Secretary. Address: 34 Sir John Fogge Avenue, Repton Park, Ashford, Kent, TN23 3GA. DoB:
Ronald Frank Victor Russ Director. Address: 8 Cobham Drive, West Malling, Kent, ME19 4EH. DoB: November 1951, British
Daniel Aldo Occhini Secretary. Address: Folly Bungalow, Gorse Road, Rochester, Kent, ME2 3LR. DoB:
Joseph Andrew Millen Director. Address: 9 Plumtree Drive, Sewell, New Jersey 08080, Usa. DoB: September 1945, Usa
Peter Bartle Mynett Jackson Director. Address: Moss Farm Moss Lane, Over Tabley, Knutsford, Cheshire, WA16 0PH. DoB: November 1941, British
Robert James Cox Secretary. Address: 18a Bollin Walk, Wilmslow, Cheshire, SK9 1BN. DoB: May 1950, British
Thierry Reyners Director. Address: Calle Doctor Fleming 44, Madrid 28036, FOREIGN, Spain. DoB: May 1946, French
John Mcadam Director. Address: Chiedra 47 "La Concordia", El Soto De La Moraleja, Madrid, 28100, Spain. DoB: March 1949, British
Clive Maurice Hugh Steeper Director. Address: Chestnut Farmhouse Worminghall Road, Ickford, Aylesbury, Buckinghamshire, HP18 9JB. DoB: July 1954, British
Tim Purnell Director. Address: 106 Mornington Crescent, Fallowfield, Manchester, M14 6DD. DoB: September 1962, British
John Richard Tetlow Director. Address: Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, Cheshire, SK11 9RQ. DoB: September 1942, British
Peter Norman Applewhite Director. Address: 10 Claypit Road, Westminster Park, Chester, Cheshire, CH4 7QX. DoB: July 1945, British
Michael William Gibb Director. Address: 48 Salisbury Road, Tonbridge, Kent, TN10 4PD. DoB: October 1946, British
Robert Albert Morgan Director. Address: 9 Glenleigh Walk, Robertsbridge, East Sussex, TN32 5DQ. DoB: February 1941, British
Chet Ross Director. Address: 311 Devon Street, Cinnaminson, 08077 New Jersey, FOREIGN, Usa. DoB: October 1939, American
Robert Thomas Johnson Briers Secretary. Address: 48 Avery Road, Seneley Green, St Helens, Lancashire, WA11 0XA. DoB: n\a, British
Kenneth George Brewster Director. Address: Wyndley Tilsmore Road, Heathfield, East Sussex, TN21 0XT. DoB: June 1939, British
Frederick Edward Taylor Director. Address: 17 The Paddock, Maresfield, Uckfield, East Sussex, TN22 2HQ. DoB: June 1940, British
Jobs in 00212577 Limited vacancies. Career and practice on 00212577 Limited. Working and traineeship
Sorry, now on 00212577 Limited all vacancies is closed.
Responds for 00212577 Limited on FaceBook
Read more comments for 00212577 Limited. Leave a respond 00212577 Limited in social networks. 00212577 Limited on Facebook and Google+, LinkedIn, MySpaceAddress 00212577 Limited on google map
Other similar UK companies as 00212577 Limited: Jsf Support Solutions Limited | Alert15 Ltd | Life Survival Limited | Fireserve Limited | Environmental Health Resource Centre Limited
This particular 00212577 Limited company has been operating offering its services for 90 years, as it's been founded in 1926. Started with Registered No. 00212577, 00212577 was set up as a Private Limited Company with office in 21-23 Station Road, Gerrards Cross SL9 8ES. This company changed its registered name two times. Up till 2015 the firm has been working on providing the services it's been known for under the name of Chemfeed but at this moment the firm is listed under the name 00212577 Limited. The company principal business activity number is 3162 meaning Manufacture other electrical equipment. 00212577 Ltd reported its account information up until 2008-09-30. The most recent annual return was submitted on 2009-08-30.
There seems to be a team of two directors leading the company at the moment, including Kevin Jeeves and Clive Barry Dean who have been performing the directors tasks since 2008.