Jeeves Internati0nal Limited

All UK companiesOther service activitiesJeeves Internati0nal Limited

Washing and (dry-)cleaning of textile and fur products

Jeeves Internati0nal Limited contacts: address, phone, fax, email, website, shedule

Address: Jeeves International Limited Pittman Way Fulwood PR2 9ZD Preston

Phone: +44-1285 9804992

Fax: +44-1285 9804992

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Jeeves Internati0nal Limited"? - send email to us!

Jeeves Internati0nal Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jeeves Internati0nal Limited.

Registration data Jeeves Internati0nal Limited

Register date: 1977-11-18

Register number: 01339567

Type of company: Private Limited Company

Get full report form global database UK for Jeeves Internati0nal Limited

Owner, director, manager of Jeeves Internati0nal Limited

Stephen John Brice Director. Address: Pittman Way, Fulwood, Preston, PR2 9ZD. DoB: November 1980, British

Stephen John Brice Secretary. Address: Pittman Way, Fulwood, Preston, PR2 9ZD. DoB:

Christopher Sander Director. Address: Pittman Way, Fulwood, Preston, PR2 9ZD, England. DoB: October 1958, British

Yvonne May Monaghan Director. Address: Pittman Way, Fulwood, Preston, PR2 9ZD, England. DoB: April 1958, British

Paul Derek Ogle Director. Address: Pittman Way, Fulwood, Preston, PR2 9ZD, England. DoB: November 1967, British

Benjamin Mark Humpage Director. Address: Pittman Way, Fulwood, Preston, PR2 9ZD, England. DoB: July 1974, British

Benjamin Mark Humpage Secretary. Address: Pittman Way, Fulwood, Preston, PR2 9ZD, England. DoB:

Ruth Christine Wood Secretary. Address: Puma Court Kings Business Park, Kings Drive, Liverpool, Merseyside, L34 1PJ. DoB: August 1958, British

Ruth Christine Wood Director. Address: Puma Court Kings Business Park, Kings Drive, Liverpool, Merseyside, L34 1PJ. DoB: August 1958, British

Shaun Mason Director. Address: 97 Harwoods Lane, Rossett, Wrexham, Clwyd, LL12 0EU. DoB: September 1963, British

Thomas Andrew Elliott Director. Address: Edgehill, Pastens Road, Oxted, Surrey, RH8 0RE. DoB: January 1946, British

James Robert Ward Secretary. Address: Frieston, Foxley Road, Malmesbury, Wilts, SN16 0JF. DoB: January 1972, British

Ruth Christine Wood Secretary. Address: 54 Dunbar Crescent, Hillside, Southport, Merseyside, PR8 3AB. DoB: August 1958, British

Simon Scott Clutson Secretary. Address: 26 Kenilworth Road, London, SE20 7QG. DoB: February 1963, British

Simon Richard Moate Director. Address: Carlton No 50, Burford Road, Witney, Oxfordshire, OX28 6DR. DoB: July 1962, British

Martin Alexander Scoots Director. Address: 2 Lady Place Cottages, Maidenhead, Berkshire, SL6 6RF. DoB: April 1957, British

John Barrie Johnstone Secretary. Address: 2l Long Close, Botley, Oxford, Oxfordshire, OX2 9SG. DoB: June 1947, British

John Barrie Johnstone Director. Address: 2l Long Close, Botley, Oxford, Oxfordshire, OX2 9SG. DoB: June 1947, British

Norman Beckerman Director. Address: 18 Walker Close, London, N11 1AQ. DoB: October 1943, British

Stephen Laurel John Director. Address: 26 Oaklands Avenue, Romford, Essex, RM1 4DB. DoB: July 1959, British

Ronald Martin Jacobs Director. Address: Flat 16 Salisbury House, Gordon Avenue, Stanmore, Middlesex, HA7 3QR. DoB: April 1946, British

Robert William John Daines Director. Address: 6 First Avenue Breach Barn Place, Galley Hill, Waltham Cross, EN9 2AL. DoB: May 1931, British

Anthony Terence Mcmichael Director. Address: 24 Cavendish Road East, Nottingham, NG7 1BB. DoB: May 1951, British

Sydney Dennis Jacob Director. Address: Cooks Lodge, College Road, Lansdowne, Bath, BA1 5RU. DoB: April 1944, British

Jobs in Jeeves Internati0nal Limited vacancies. Career and practice on Jeeves Internati0nal Limited. Working and traineeship

Assistant. From GBP 1900

Engineer. From GBP 3000

Electrician. From GBP 1700

Carpenter. From GBP 2300

Plumber. From GBP 1900

Helpdesk. From GBP 1500

Welder. From GBP 1800

Cleaner. From GBP 1000

Electrical Supervisor. From GBP 2000

Responds for Jeeves Internati0nal Limited on FaceBook

Read more comments for Jeeves Internati0nal Limited. Leave a respond Jeeves Internati0nal Limited in social networks. Jeeves Internati0nal Limited on Facebook and Google+, LinkedIn, MySpace

Address Jeeves Internati0nal Limited on google map

Other similar UK companies as Jeeves Internati0nal Limited: Zak Motors Limited | Inca Lighting Ltd | Seth & Sons Mobility Limited | Ripley Cars Limited | Middlesex Cars Limited

Jeeves Internati0nal Limited can be reached at Jeeves International Limited Pittman Way, Fulwood in Preston. The company's post code is PR2 9ZD. Jeeves Internati0nal has been actively competing on the market since the company was registered on 18th November 1977. The company's registration number is 01339567. This firm principal business activity number is 96010 and their NACE code stands for Washing and (dry-)cleaning of textile and fur products. The firm's most recent records cover the period up to 2015-12-31 and the most current annual return information was submitted on 2016-04-10. It has been thirty nine years for Jeeves Internati0nal Ltd in this particular field, it is doing well and is an example for it's competition.

Stephen John Brice, Christopher Sander, Yvonne May Monaghan and Yvonne May Monaghan are the firm's directors and have been managing the firm since August 2015. To find professional help with legal documentation, since August 2015 the following limited company has been utilizing the skills of Stephen John Brice, who's been working on ensuring the company's growth.