Eos Inc. Ltd

All UK companiesReal estate activitiesEos Inc. Ltd

Buying and selling of own real estate

Development of building projects

Renting and operating of Housing Association real estate

Eos Inc. Ltd contacts: address, phone, fax, email, website, shedule

Address: Advantage House Poplar Way Catcliffe S60 5TR Rotherham

Phone: +44-1398 7573669

Fax: +44-1398 7573669

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Eos Inc. Ltd"? - send email to us!

Eos Inc. Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Eos Inc. Ltd.

Registration data Eos Inc. Ltd

Register date: 2000-06-02

Register number: 04006353

Type of company: Private Limited Company

Get full report form global database UK for Eos Inc. Ltd

Owner, director, manager of Eos Inc. Ltd

Andrew Michael David Kirkman Director. Address: n\a. DoB: July 1972, British

Ian Richard Ball Director. Address: Amp Technology Centre, Brunel Way, Catcliffe, Rotherham, South Yorkshire, S60 5WG, United Kingdom. DoB: November 1971, British

Philip Michael Wilson Director. Address: Bow Green Road, Bowdon, Altrincham, WA14 3LX. DoB: June 1968, British

Richard Owen Michaelson Director. Address: Ebford, Exeter, Devon, EX3 0PA. DoB: October 1966, British

Timothy John Love Director. Address: Little Gringley, Retford, DN22 0DU, England. DoB: December 1962, British

Michael Richardson Director. Address: n\a. DoB: February 1963, British

Jeremy Rhodes Secretary. Address: Harworth Park, Blyth Road, Harworth, Doncaster, South Yorkshire, DN11 8DB. DoB:

Edward Charles Peat Director. Address: Wycliffe, Barnard Castle, County Durham, DL12 9TR. DoB: March 1958, British

Michael Anthony Jones Director. Address: Whinney Moor Way, Retford, Nottinghamshire, DN22 7BL, United Kingdom. DoB: December 1965, British

David Graham Brocksom Director. Address: 7 York Road, Harrogate, North Yorkshire, HG1 2QA. DoB: November 1960, British

Jonathan Simon Lloyd Director. Address: Orchard House, Marton Cum Grafton, York, YO51 9QY. DoB: May 1956, British

Garold Ralph Spindler Director. Address: Manor House, Westhaugh Tumbling Hill Carleton, Pontefract, WF8 2RP. DoB: November 1947, American

Richard Andrew Cole Secretary. Address: Lodge Farm, Eakring Road, Wellow, Newark, Nottinghamshire, NG22 0EG. DoB: February 1965, British

Christopher Mawe Director. Address: 5 Back Lane, Whixley, York, North Yorkshire, YO26 8BG. DoB: January 1962, British

Patrick Sampson O'brien Director. Address: The Pantiles Main Street, Hayton, Retford, Nottinghamshire, DN22 9LH. DoB: November 1942, British

Thomas Joseph Breheny Director. Address: Hye Bern Clyro Place, Sutton Cum Lound, Retford, DN22 8PE. DoB: May 1960, British

Gordon Allister Mcphie Director. Address: Wigley Green Farmhouse, Old Brampton, Derbyshire, S42 7JJ. DoB: February 1952, British

Richard John Budge Director. Address: Wiseton Hall, Wiseton, Doncaster, South Yorkshire, DN10 5AE. DoB: April 1947, British

Melvin Garness Director. Address: 11 The Drive, Retford, Nottinghamshire, DN22 6SD. DoB: May 1945, British

Jobs in Eos Inc. Ltd vacancies. Career and practice on Eos Inc. Ltd. Working and traineeship

Sorry, now on Eos Inc. Ltd all vacancies is closed.

Responds for Eos Inc. Ltd on FaceBook

Read more comments for Eos Inc. Ltd. Leave a respond Eos Inc. Ltd in social networks. Eos Inc. Ltd on Facebook and Google+, LinkedIn, MySpace

Address Eos Inc. Ltd on google map

Other similar UK companies as Eos Inc. Ltd: Mb Elizabeth B Ltd. | Hr Source Limited | Ukpermits & Visas Limited | Synermetric Limited | Wordsworth Court (penistone) Limited

The company is situated in Rotherham with reg. no. 04006353. The firm was started in the year 2000. The main office of the firm is situated at Advantage House Poplar Way Catcliffe. The post code for this address is S60 5TR. The company SIC code is 68100 and has the NACE code: Buying and selling of own real estate. Eos Inc. Limited filed its account information up until 2014-12-31. The firm's latest annual return was released on 2016-06-02. From the moment the company began in this field sixteen years ago, this firm has managed to sustain its great level of prosperity.

The following company owes its achievements and constant improvement to a group of five directors, who are Andrew Michael David Kirkman, Ian Richard Ball, Philip Michael Wilson and 2 other members of the Management Board who might be found within the Company Staff section of our website, who have been in charge of the firm since 2016. At least one secretary in this firm is a limited company, specifically Harworth Secretariat Services Limited.