02659110 Limited

All UK companiesOther classification02659110 Limited

Non-trading company

02659110 Limited contacts: address, phone, fax, email, website, shedule

Address: Heanor Gate Industrial Park Delves Road Heanor

Phone: +44-1329 7132843

Fax: +44-29 2022003

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "02659110 Limited"? - send email to us!

02659110 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 02659110 Limited.

Registration data 02659110 Limited

Register date: 1991-10-31

Register number: 02659110

Type of company: Private Limited Company

Get full report form global database UK for 02659110 Limited

Owner, director, manager of 02659110 Limited

Howard Joseph Kurdin Director. Address: 8284 Old Woods Court, Springboro, Ohio 45342, Usa. DoB: n\a, Canadian

Charles Nathan Rowland Director. Address: 8487 London Ct, Springboro, Ohio 45066, Usa. DoB: May 1964, American

John Keung Lau Director. Address: 10/F, Flat B, Tower 2, Deerhill Bay, Tai Po, N.T., Hong Kong. DoB: October 1958, Chinese

Kevin Raymond Harris Director. Address: The Barn, 27 Ashbourne Road, Blackbrook, Belper, Derbyshire, DE56 2LD. DoB: May 1955, British

Girishkumar Chunilal Naker Director. Address: 2 Hall Close, Glen Parva, Leicester, Leicestershire, LE2 9HZ. DoB: July 1958, British

John Francis Lowey Secretary. Address: Wisteria Lodge, Main Street Hickling, Melton Mowbray, LE14 3AJ. DoB:

Robert Hugh Le Mare Director. Address: Porch House Farm, Pateley Bridge, Harrogate, North Yorkshire, HG3 5PJ. DoB: May 1947, British

Peter David Whitehurst Director. Address: Buxton House, 110 Malthouse Lane, Ashover, Derbyshire, S45 0BU. DoB: February 1949, British

Alexander Ernest Watson Director. Address: Ridgemead, Mill Lane, Chalfont-St-Giles, Buckinghamshire, HP8 4NR. DoB: December 1937, British

David John Taylor Director. Address: 16 Wheeler Avenue, Penn, High Wycombe, Buckinghamshire, HP10 8EN. DoB: December 1949, British

Frederick Ernest Butterworth Director. Address: 14 Bishops Avenue, Northwood, Middlesex, HA6 3DG. DoB: July 1939, British

John Cameron Gott Director. Address: 192 Ilkeston Road, Heanor, Derbyshire, DE75 7LX. DoB: November 1956, British

David Paul Ascott Director. Address: 27 Belsize Close, St Albans, Hertfordshire, AL4 9YD. DoB: August 1960, British

Kenneth James Godfrey Director. Address: 8 Butt Lane, Normanton On Soar, Loughborough, Leicestershire, LE12 5EE. DoB: May 1935, British

David William Wild Director. Address: 11 St James Court, Friar Gate, Derby, DE1 1BT. DoB: July 1956, British

Patrick Long Director. Address: 546 Derby Road, Wollaton Park, Nottingham, Nottinghamshire, NG7 2GY. DoB: December 1943, British

John Frederick Hilton Director. Address: Thirn House, Sewstern, Grantham, Lincolnshire. DoB: June 1944, British

Joanna Hilary Thurstans Director. Address: 31 Kingfisher Wharf, Nottingham, Nottinghamshire, NG7 1GA. DoB: December 1963, British

Douglas Nigel Manders Nominee-director. Address: 44 Beebee Road, Wednesbury, West Midlands, WS10 9RX. DoB: April 1929, British

Emma Jane Marsden Nominee-director. Address: 130 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4RB. DoB: February 1964, British

Jobs in 02659110 Limited vacancies. Career and practice on 02659110 Limited. Working and traineeship

Fabricator. From GBP 2400

Administrator. From GBP 2400

Electrician. From GBP 2000

Controller. From GBP 2100

Engineer. From GBP 2000

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for 02659110 Limited on FaceBook

Read more comments for 02659110 Limited. Leave a respond 02659110 Limited in social networks. 02659110 Limited on Facebook and Google+, LinkedIn, MySpace

Address 02659110 Limited on google map

Other similar UK companies as 02659110 Limited: Collector Check Ltd | Chatty Therapy Limited | Active Security Solutions Limited | Dynamic Safety Solutions Limited | A J Gold Training Limited

02659110 Limited could be contacted at Heanor Gate Industrial Park, Delves Road in Heanor. The company's post code is . 02659110 has existed on the British market since the firm was established in 1991. The company's Companies House Registration Number is 02659110. The enterprise principal business activity number is 7499 : Non-trading company. 02659110 Ltd reported its latest accounts for the period up to 31st December 2004. Its most recent annual return information was filed on 31st October 2005.

Because of this specific firm's number of employees, it became unavoidable to acquire extra members of the board of directors, including: Howard Joseph Kurdin, Charles Nathan Rowland, John Keung Lau who have been assisting each other for eleven years to promote the success of the firm.