00212577 Limited

All UK companiesOther classification00212577 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:

Shedule:

Incorrect data or we want add more details informations for "00212577 Limited"? - send email to us!

00212577 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 00212577 Limited.

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 Limited

Owner, 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, MySpace

Address 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.