Grabal Alok (uk) Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andGrabal Alok (uk) Limited

Retail sale of clothing in specialised stores

Grabal Alok (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Alok House, Drayton Road, Shirley, Solihull Drayton Road Shirley B90 4NG Solihull

Phone: +44-1257 2479583

Fax: +44-1257 2479583

Email: n\a

Website:

Shedule:

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

Grabal Alok (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Grabal Alok (uk) Limited.

Registration data Grabal Alok (uk) Limited

Register date: 2001-07-04

Register number: 04246489

Type of company: Private Limited Company

Get full report form global database UK for Grabal Alok (uk) Limited

Owner, director, manager of Grabal Alok (uk) Limited

Pravin Soni Director. Address: Drayton Road, Shirley, Solihull, West Midlands, B90 4NG, England. DoB: November 1980, Indian

Mark Westmoreland Director. Address: Plot C1, Central Boulevard Blyth Valley Business Park, Solihull, West Midlands, B90 8AH, England. DoB: May 1963, British

Pravin Soni Secretary. Address: Drayton Road, Shirley, Solihull, West Midlands, B90 4NG, England. DoB:

Surendra Jiwrajka Director. Address: Palm Beach, Pochkhan Wala Road, Worli, Mumbai, Mumbai, India. DoB: October 1958, Indian

Indru Vaswani Director. Address: 605 Silver Arch Apts, 22 Ferozshah Road New Delhi, Delhi, 110001, India. DoB: April 1951, Indian

Ashok Jiwrajka Director. Address: 301 Krishnakunj Shivaji Park Road, No 5 Mahim Mumbai, 400016, Maharashtra. DoB: October 1950, Indian

Dilip Jiwrajka Director. Address: 6 Bay View, Abdul Gafar Khan Road, Worli Qea, Face Worli, Mumbai, Maharashtra, 400 030, India. DoB: October 1956, Indian

Kingpal Singh Tatla Director. Address: 47 London Road, Langley, Slough, Berkshire, SL3 7RP. DoB: May 1950, British

Sheikh Mohi Uddin Ahmed Director. Address: Tureck House, Drayton Road, Shirley, Solihull, B90 4NG. DoB: February 1974, British

Mark Westmoreland Director. Address: Central Boulevard, Blyth Valley Business Park, Solihull, West Midlands, B90 8AJ, Uk. DoB: May 1963, British

Mohi Ahmed Secretary. Address: Tureck House, Drayton Road, Shirley, Solihull, B90 4NG. DoB:

Janice Lorraine Laight Director. Address: Farnborough Road, Radway, Warwick, Warwickshire, CV35 0UN, United Kingdom. DoB: August 1953, British

Catherine Norgate- Hart Director. Address: London Road, Little Kingshill, Great Missenden, Buckinghamshire, HP16 0DH, United Kingdom. DoB: February 1960, British

Vivek Kapoor Secretary. Address: Cedarhurst, Park Road, Solihull, West Midlands, B91 3SU, United Kingdom. DoB:

David Alexander Pidgeon Director. Address: Dickens Heath, Shirley, Solihul, West Midlands, B92 1SS. DoB: May 1962, British

Anupam Jhunjhunwala Director. Address: Drayton Road, Shirley, Solihull, West Midlands, B90 4NG, England. DoB: October 1971, British

Mark John James Little Secretary. Address: Farringford, Harlestone Road, Church Brampton, Northamptonshire, NN6 8AU. DoB: November 1965, British

Rangaswamy Narayan Director. Address: Apt 93 Orion Building, 90 Navigation Street, Birmingham, West Midlands, B5 4AA. DoB: September 1950, Indian

Mark John James Little Director. Address: Farringford, Harlestone Road, Church Brampton, Northamptonshire, NN6 8AU. DoB: November 1965, British

Anthony John Woodhouse Director. Address: Groesfaen Road, Peterston-Super-Ely, Cardiff, CF5 6NE. DoB: May 1952, British

Kerry Alan Wilson Secretary. Address: 35 Dover Road, Brighton, East Sussex, BN1 6LP. DoB:

Naresh Kumar Jerath Director. Address: 27 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ. DoB: October 1961, British

Findlay Martin Caldwell Director. Address: Heronswood Ford Lane, Langley, Stratford Upon Avon, Warwickshire, CV37 0HN. DoB: December 1951, British

Mark Philip Fontaine Director. Address: 6 Lickey Grange Drive, Marlbrook, Bromsgrove, Worcestershire, B60 1RD. DoB: March 1962, British

Raymond Kennedy Secretary. Address: Harbour House, 121 Gardner Road Portslade, Brighton, East Sussex, BN41 1QS. DoB:

David John Tucker Director. Address: Alveston House, Alveston, Stratford-Upon-Avon, Warwickshire, CV37 7QL. DoB: November 1950, British

David Colin Ingram Director. Address: Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN. DoB: n\a, British

Pradip Khodidas Dhamecha Director. Address: 2 Hathaway Close, Stanmore, Middlesex, HA7 3NR. DoB: December 1958, British

Rajinder Singh Chatha Director. Address: Aqualate Manor, Stafford Road, Newport, Shropshire, TF10 9BY. DoB: July 1969, British

Surjeet Singh Khela Director. Address: Fenay Court Fenay Lane, Almondbury, Huddersfield, HD5 8UJ. DoB: February 1954, British

David Colin Ingram Secretary. Address: Bridleways, Woodcote Green Road, Epsom, Surrey, KT18 7DN. DoB: n\a, British

Hammonds Secretaries Limited Corporate-secretary. Address: 7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH. DoB:

Hammonds Directors Limited Corporate-director. Address: 7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH, England. DoB:

Jobs in Grabal Alok (uk) Limited vacancies. Career and practice on Grabal Alok (uk) Limited. Working and traineeship

Project Co-ordinator. From GBP 1800

Administrator. From GBP 2500

Fabricator. From GBP 2200

Fabricator. From GBP 2700

Responds for Grabal Alok (uk) Limited on FaceBook

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

Address Grabal Alok (uk) Limited on google map

Other similar UK companies as Grabal Alok (uk) Limited: Rayco Developments Limited | Kent Ductwork Limited | Ks And Ks Limited | Drumm Construction Limited | Red Building Services Limited

Registered at Alok House, Drayton Road, Shirley, Solihull Drayton Road, Solihull B90 4NG Grabal Alok (uk) Limited is a PLC with 04246489 Companies House Reg No.. This firm was founded on 2001/07/04. The company now known as Grabal Alok (uk) Limited was known under the name Hamsard 2353 up till 2007/04/02 when the name was replaced. The firm SIC and NACE codes are 47710 and has the NACE code: Retail sale of clothing in specialised stores. Grabal Alok (uk) Ltd reported its latest accounts up until 2015-03-28. The company's most recent annual return was submitted on 2015-09-23. Fifteen years of experience in this line of business comes to full flow with Grabal Alok (uk) Ltd as they managed to keep their customers satisfied through all this time.

Grabal Alok (uk) Limited is a medium-sized vehicle operator with the licence number OD1060000. The firm has one transport operating centre in the country. In their subsidiary in Solihull on Tureck House, 25 machines and 5 trailers are available. The firm directors are Mark Fontaine, Peter Markham Leach, Pradip Khoddas Dhamecha and Rajinda Singh Chatha.

The enterprise has obtained five trademarks, out of which four are still in use and the remaining one is no longer valid. The IPO representative of Grabal Alok (uk) is Marks & Clerk LLP. The first trademark was licensed in 2013 and the last one in 2014. The trademark which will lose its validity sooner, i.e. in August, 2023 is UK00003017499.

Currently, the directors listed by this specific business are as follow: Pravin Soni assigned this position in 2015 in January, Mark Westmoreland assigned this position in 2012, Surendra Jiwrajka assigned this position in 2008 and 4 other members of the Management Board who might be found within the Company Staff section of this page.