Sensor Highway Limited

All UK companiesMining and QuarryingSensor Highway Limited

Support activities for petroleum and natural gas extraction

Sensor Highway Limited contacts: address, phone, fax, email, website, shedule

Address: Schlumberger House Buckingham Gate Gatwick Airport RH6 ONZ West Sussex

Phone: +44-29 2022003

Fax: +44-29 2022003

Email: n\a

Website:

Shedule:

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

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

Registration data Sensor Highway Limited

Register date: 1996-01-19

Register number: 03148432

Type of company: Private Limited Company

Get full report form global database UK for Sensor Highway Limited

Owner, director, manager of Sensor Highway Limited

Dr Vladimir Tertychny Director. Address: Manor Royal, Crawley, West Sussex, RH10 9LU, United Kingdom. DoB: February 1966, Russian

David Marsh Director. Address: Manor Royal, Crawley, West Sussex, RH10 9LU, United Kingdom. DoB: January 1962, British

Pauline Droy Moore Director. Address: Ford Lane, Alresford, Colchester, Essex, CO7 8BE, United Kingdom. DoB: January 1959, British

Simon Smoker Director. Address: Maslen Mews, Beggarwood, Basingstoke, Hampshire, RG22 4QP. DoB: July 1962, British

Pauline Droy Moore Secretary. Address: Ford Lane, Alresford, Colchester, Essex, CO7 8BE, United Kingdom. DoB: January 1959, British

Frederique Kalb Director. Address: Manor Royal, Crawley, West Sussex, RH10 9LU, United Kingdom. DoB: February 1971, French

Christel Kevin Geraud Boumba Director. Address: Lavender Hill, Flat 1, London, SW11 5QJ. DoB: June 1975, Congolese

Gilles Le Floch Director. Address: Rue Des Bigauds, 78750, Mareil-Marly, France. DoB: April 1958, French

Samantha Martha Rist Director. Address: School Road, Bursledon, Southampton, Hampshire, SO31 8BY, United Kingdom. DoB: September 1970, American

Rebecca Helen Martin Director. Address: Mount Ash Road, London, SE26 6LY. DoB: September 1971, New Zealander

Dominic Patrick Joseph Mccann Director. Address: The Dolls House, Toothill, Romsey, Hampshire, SO51 9LN. DoB: March 1959, Irish

Cesar Jaime Director. Address: Flat 18 10 Horseshoe Bridge, Quay 2000, Southampton, Hampshire, SO17 2NP. DoB: July 1958, Colombian

Alan John Goldby Director. Address: 33 Tyne Crescent, Brickhill, Bedford, Bedfordshire, MK41 7UJ. DoB: December 1949, British

Neil Ray Director. Address: Grafton, Bampton, Oxfordshire, OX18 2RY. DoB: n\a, British

Iain Malcolm Roberson Director. Address: Merry Hills Cottage, Merry Hills Lane Loxwood, Billingshurst, West Sussex, RH14 0RB. DoB: August 1941, British

John Thomas Reynolds Director. Address: 90 Reeters Ridge Road, Westport, 06897 Connecticut, IRISH, Usa. DoB: June 1969, American

John Camm Platt Director. Address: Meadows, Martyr Worthy, Winchester, Hampshire, SO21 1DZ. DoB: November 1937, British

Michael John Young Director. Address: Blairs Culterhouse Road, Milltimber, Aberdeen, AB13 0EZ, Scotland. DoB: January 1942, British

Christopher John Bury Director. Address: The Haywain Church Lane, Princes Risborough, Buckinghamshire, HP27 9AW. DoB: December 1954, British

Dr Erhard Lothar Edgar Kluth Director. Address: The Town Mill, Mill Lane, Alresford, Hampshire, SO24 9DD. DoB: October 1938, Canadian

Alan Roger Piesse Director. Address: 3 Russet Glade, Cranmore Lane, Aldershot, Hampshire, GU11 3BF. DoB: June 1945, British

Glynn Richard Williams Director. Address: The Old Post Office, Easton, Winchester, Hampshire, SO21 1EF. DoB: February 1955, British

Geoffrey Gamble Secretary. Address: 14 Fair View, Alresford, Hampshire, SO24 9PR. DoB:

Rt Hon Viscount Downe John Christian George Dawnay Director. Address: Wykeham Abbey, Scarborough, North Yorkshire, YO13 9QS. DoB: January 1935, British

Nigel Leggett Director. Address: Barnfell House, Landford, Salisbury, SP5 2QP. DoB: January 1959, British

Jobs in Sensor Highway Limited vacancies. Career and practice on Sensor Highway 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 Sensor Highway Limited on FaceBook

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

Address Sensor Highway Limited on google map

Other similar UK companies as Sensor Highway Limited: Myers Construction Limited | Glenroy Ltd | Jmh Road Surfacing Ltd | Dcox Limited | Great Stone Builders London Ltd

This company is located in West Sussex under the ID 03148432. The company was established in the year 1996. The office of this firm is located at Schlumberger House Buckingham Gate Gatwick Airport. The post code for this place is RH6 ONZ. This firm is registered with SIC code 9100 and has the NACE code: Support activities for petroleum and natural gas extraction. 2015-12-31 is the last time company accounts were reported. 20 years of competing on this market comes to full flow with Sensor Highway Ltd as they managed to keep their customers satisfied through all the years.

Dr Vladimir Tertychny, David Marsh, Pauline Droy Moore and Pauline Droy Moore are the firm's directors and have been expanding the company since Monday 1st December 2014. In order to maximise its growth, since the appointment on Friday 23rd April 2004 this specific company has been making use of Pauline Droy Moore, age 57 who has been in charge of ensuring that the Board's meetings are effectively organised.