Host Systems Limited

All UK companiesManufacturingHost Systems Limited

Manufacture of other special-purpose machinery n.e.c.

Host Systems Limited contacts: address, phone, fax, email, website, shedule

Address: Asset House 28 Thorpe Wood PE3 6SR Peterborough

Phone: +44-131 5784271

Fax: +44-131 5784271

Email: n\a

Website:

Shedule:

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

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

Registration data Host Systems Limited

Register date: 1999-10-25

Register number: 03864786

Type of company: Private Limited Company

Get full report form global database UK for Host Systems Limited

Owner, director, manager of Host Systems Limited

Richard James Bradburn Director. Address: Asset House, Thorpe Wood, Peterborough, PE3 6SR, England. DoB: March 1951, British

Karen Brown Smith Director. Address: Asset House, Thorpe Wood, Peterborough, PE3 6SR, England. DoB: September 1965, British

John Robertson Smith Director. Address: Asset House, Thorpe Wood, Peterborough, PE3 6SR, England. DoB: April 1957, British

Philip Alexander Atherton Secretary. Address: The Old Electrical Workshop, Main Street, Welby, Grantham, Lincolnshire, NG32 3LT. DoB: August 1965, British

Nikolas Peter Simeonidis Director. Address: Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8NB, England. DoB: December 1981, British

Colonel Guy Nicholas Ranulph Sayle Director. Address: Floor, 27 Albermarle Street, London, W1S 4BG, England. DoB: February 1946, British

Nikki Peskett Director. Address: Plough Ridge, Winsford, Minehead, Somerset, TA24 7JQ. DoB: March 1960, British

Richard James Bradburn Secretary. Address: Lindisfarne, Bekesbourne Road, Bridge, Canterbury, Kent, CT4 5AE. DoB: March 1951, British

Michael Brian Brunton Director. Address: Orchard House The Fen Farm, Long Bennington, Newark, Nottinghamshire, NG23 5EA. DoB: September 1948, British

Nicola Louise Peskett Secretary. Address: Plough Ridge, Winsford, Minehead, Somerset, TA24 7JQ. DoB: March 1960, British

Maurice Leslie Husband Director. Address: 57 Deanfield Road, Henley On Thames, Oxfordshire, RG9 1UU. DoB: June 1945, British

Mary Joy Elsie Husband Secretary. Address: 57 Deanfield Road, Henley On Thames, Oxfordshire, RG9 1UU. DoB:

Jobs in Host Systems Limited vacancies. Career and practice on Host Systems Limited. Working and traineeship

Project Planner. From GBP 2400

Engineer. From GBP 2600

Responds for Host Systems Limited on FaceBook

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

Address Host Systems Limited on google map

Other similar UK companies as Host Systems Limited: Garvale Investments Ltd | Blackstone Investments (uk) Limited | Open Air Markets Limited | 3 Hall Road Management Limited (the) | Quantum House Management Limited

Host Systems Limited with reg. no. 03864786 has been competing in the field for seventeen years. The Private Limited Company is officially located at Asset House 28, Thorpe Wood , Peterborough and company's post code is PE3 6SR. This enterprise Standard Industrial Classification Code is 28990 , that means Manufacture of other special-purpose machinery n.e.c.. Saturday 31st March 2012 is the last time company accounts were reported.

We have a number of three directors employed by the following company at the current moment, namely Richard James Bradburn, Karen Brown Smith and John Robertson Smith who have been performing the directors responsibilities since 2013. In addition, the managing director's efforts are supported by a secretary - Philip Alexander Atherton, age 51, from who was recruited by this company in 2004.