Estimation Limited
Estimation Limited contacts: address, phone, fax, email, website, shedule
Address: Bank House 171 Midsummer Boulevard MK9 1EB Central Milton Keynes
Phone: +44-1359 5581298
Fax: +44-1359 5581298
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Estimation Limited"? - send email to us!
Registration data Estimation Limited
Register date: 1979-08-22
Register number: 01445066
Type of company: Private Limited Company
Get full report form global database UK for Estimation LimitedOwner, director, manager of Estimation Limited
James Kirkland Secretary. Address: Stewart Drive, Sunnyvale, California 94085, Usa. DoB:
John Ernest Huey Iii Director. Address: Stewart Drive, Sunnyvale, California 94085, Usa. DoB: August 1949, Us Citizen
James Anthony Kirkland Director. Address: 935 Stewart Drive, Sunnyvale, California 94085, Usa. DoB: May 1959, Us Citizen
Staven Berglund Director. Address: 935 Stewart Drive, Sunnyvale, California 94085, Usa. DoB: November 1951, Us Citizen
Nicholas Anthony Harper Director. Address: Bank House, 171 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, MK9 1EB. DoB: December 1966, British
Timothy Holland Secretary. Address: Bank House, 171 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, MK9 1EB. DoB:
Timothy Mark Holland Director. Address: Bank House, 171 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, MK9 1EB. DoB: November 1962, British
Andrew Philip Harris Director. Address: Bank House, 171 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, MK9 1EB. DoB: September 1962, British
Auriel Anne Folkes Director. Address: Pig Lane, Bishops Stortford, Herts, CM22 7PA. DoB: October 1958, British
Mark Tindall Director. Address: Bank House, 171 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, MK9 1EB. DoB: July 1961, British
John Kenneth Juggins Director. Address: Sherbourne, Old Forge Gardens Inn Lane, Hartlebury, Worcestershire, DY11 7TA. DoB: October 1951, British
Emma Joann Byrne Secretary. Address: 68 Normanton Avenue, Sheldon, Birmingham, West Midlands, B26 3RH. DoB:
Colin James Barnes Director. Address: 30 Sergeants Lane, Whitefield, Prestwich, Lancashire, M45 7TS. DoB: September 1957, British
George Michael Llewellyn Director. Address: 1841 Barrington Drive, York, 17404, United States America. DoB: December 1957, American
David Summerfield Director. Address: 18 Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JJ. DoB: May 1934, British
Jacintha Margaret Hodgson Director. Address: 3 Shakels Close, Astwood Mill, Redditch, Worcestershire, B97 5UJ. DoB: January 1959, Irish
Malcolm Kenneth Doody Secretary. Address: 3 Trinculo Grove, Heathcoate, Warwick, CV34 6EG. DoB:
Abaid Mughal Director. Address: Bank House, 171 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, MK9 1EB. DoB: August 1960, British
Paul Westwood Secretary. Address: 5 Charlotte Bronte Drive, Droitwich, Worcestershire, WR9 7HU. DoB: July 1961, British
James Jubb Director. Address: 3227 Foster Aveune, Baltimore, Maryland, 21224, U S A. DoB: April 1954, U S Citizen
George Llewellyn Jnr Director. Address: 2 Ballindine Court Unit 301, Timonium, Maryland, 21093, Usa. DoB: December 1931, U S Citizen
Mark Wagner Director. Address: 3751 Jarretsville, Jarretsville, Maryland, 21084, U S A. DoB: January 1959, U S Citizen
David Arthur Fox Director. Address: 32 Foley Road, Pedmore, Stourbridge, West Midlands, DY9 0RT. DoB: March 1944, British
David Collin Director. Address: 33 Sunningdale Avenue, Kenilworth, Warwickshire, CV8 2BY. DoB: October 1946, British
Clive Sidney Dixon Secretary. Address: 159 Aston Cantlow Road, Wilmcote, Stratford Upon Avon, Warwickshire, CV37 9XW. DoB: n\a, British
David Summerfield Director. Address: 18 Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JJ. DoB: May 1934, British
David Anthony Bell Director. Address: 58 Stoneton Crescent, Balsall Common, Coventry, CV7 7QS. DoB: May 1959, British
Peter Cecil How Director. Address: 11 The Regents, Norfolk Road Edgbaston, Birmingham, West Midlands, B15 3PP. DoB: June 1931, British
Clifford Shaw Director. Address: 16 Ribble Drive, Biddulph, Staffordshire, ST8 7LL. DoB: August 1946, British
Jobs in Estimation Limited vacancies. Career and practice on Estimation Limited. Working and traineeship
Administrator. From GBP 2500
Package Manager. From GBP 1500
Project Co-ordinator. From GBP 1000
Electrical Supervisor. From GBP 1900
Electrical Supervisor. From GBP 2500
Responds for Estimation Limited on FaceBook
Read more comments for Estimation Limited. Leave a respond Estimation Limited in social networks. Estimation Limited on Facebook and Google+, LinkedIn, MySpaceAddress Estimation Limited on google map
Other similar UK companies as Estimation Limited: Montore Building Services Limited | Accordion Windows & Home Improvements Limited | Ashworths Builders & Joiners Limited | Protea Home Fix Limited | Positive Electrical Solutions Limited
This business is located in Central Milton Keynes with reg. no. 01445066. The company was established in 1979. The office of the company is located at Bank House 171 Midsummer Boulevard. The postal code for this address is MK9 1EB. The enterprise is classified under the NACe and SiC code 58290 : Other software publishing. 2015-01-02 is the last time when the company accounts were filed. It has been thirty seven years for Estimation Ltd in this line of business, it is still strong and is very inspiring for many.
1 transaction have been registered in 2011 with a sum total of £1,833. Cooperation with the Gateshead Council council covered the following areas: Supplies And Services.
Taking into consideration this company's size, it became vital to acquire new company leaders: John Ernest Huey Iii, James Anthony Kirkland and Staven Berglund who have been assisting each other for two years for the benefit of the limited company. In order to find professional help with legal documentation, for the last nearly one month this limited company has been implementing the ideas of James Kirkland, who's been working on ensuring efficient administration of this company.