00128058 Limited

All UK companiesOther classification00128058 Limited

Holding Companies including Head Offices

00128058 Limited contacts: address, phone, fax, email, website, shedule

Address: 6th Floor 25 Farringdon Street EC4A 4AB London

Phone: +44-1229 7621734

Fax: +44-1348 4758148

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "00128058 Limited"? - send email to us!

00128058 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 00128058 Limited.

Registration data 00128058 Limited

Register date: 1913-03-31

Register number: 00128058

Type of company: Private Limited Company

Get full report form global database UK for 00128058 Limited

Owner, director, manager of 00128058 Limited

Paul Derek Tunnacliffe Director. Address: 6 Ashburnham Park, Esher, Surrey, KT10 9TW. DoB: April 1962, British

Gavin Paul Crickmore Director. Address: The Forge House, Westbrook Street, Blewbury, Didcot, Oxfordshire, OX11 9QB. DoB: November 1958, British

Charles Dawson Coase Director. Address: 21 Clare Lawn Avenue, East Sheen, London, SW14 8BE. DoB: September 1960, British

John James Nicholls Secretary. Address: Flat 13 14 Queen Anne Street, London, W1G 9LG. DoB: n\a, British

Sally Catherine Moore Director. Address: Brookmead House, The Warren East Horsley, Leatherhead, Surrey, KT24 5RH. DoB: November 1965, British

Jill Kyne Director. Address: 13 Chaldon Way, Coulsdon, Surrey, CR5 1DG. DoB: September 1964, British

Nandor Makos Director. Address: 37 Halastofolyas, Sukoro, 8096, Hungary. DoB: March 1964, Hungarian

Christopher Richard Roff Marsh Director. Address: 5 Amherst Road, Sevenoaks, Kent, TN13 3LS. DoB: October 1968, British

Matthew John Lester Director. Address: 13 Pond Road, Blackheath, London, SE3 0SL. DoB: July 1963, British

Michael Christopher Flynn Director. Address: 22 The Fairway, Cox Green, Maidenhead, Berkshire, SL6 3AR. DoB: May 1957, British

Ravi Rajagopal Director. Address: 8 Buxton Gardens, London, W3 9LQ. DoB: January 1955, British

Alistair Charles Walter Williams Director. Address: 6 College Drive, Thames Ditton, Surrey, KT7 0LB. DoB: June 1963, British

Paviter Singh Binning Director. Address: 3 East Green Close, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6LT. DoB: May 1960, British

Jonathan Alexander Southern Director. Address: 4 Devas Road, London, SW20 8PD. DoB: January 1944, British

Susanne Margaret Bunn Secretary. Address: Azalea, 167 High Street Northchurch, Berkhamsted, Hertfordshire, HP4 3QT. DoB: July 1959, British

Mark David Peters Secretary. Address: 16 Gables Meadow, Holmer Green, High Wycombe, Buckinghamshire, HP15 6RT. DoB: March 1959, British

Susanne Margaret Bunn Director. Address: Azalea, 167 High Street Northchurch, Berkhamsted, Hertfordshire, HP4 3QT. DoB: July 1959, British

Roger Hugh Myddelton Director. Address: 21 Lawford Road, London, NW5 2LH. DoB: August 1942, British

Christopher Jon Taylor Secretary. Address: 24 Cranmer Avenue, Ealing, London, W13 9SH. DoB: n\a, British

Mark David Peters Director. Address: 16 Gables Meadow, Holmer Green, High Wycombe, Buckinghamshire, HP15 6RT. DoB: March 1959, British

Anne Patricia Mccarthy Secretary. Address: 46 Torcross Road, South Ruislip, Middlesex, HA4 0TD. DoB: March 1969, British

Nicola Mary Coyle Director. Address: 40 Townshend Terrace, Richmond, Surrey, TW9 1XL. DoB: n\a, British

Ronald James Gilchrist Director. Address: 56 Ormidale Terrace, Edinburgh, EH12 6EF. DoB: February 1950, British

Geoffrey William King Director. Address: 11 Molasses House, Clove Hitch Quay, London, SW11 3TN. DoB: December 1944, British

Nicola Mary Coyle Secretary. Address: 40 Townshend Terrace, Richmond, Surrey, TW9 1XL. DoB: n\a, British

Colin Sydney George Director. Address: The Curatage, High Wych, Sawbridgeworth, Hertfordshire, CM21 0HX. DoB: March 1939, British

Daniel Abrams Director. Address: 4 Montrose Court, Finchley Road, London, NW11 6AG. DoB: November 1955, English

James Donald Graham Campbell Secretary. Address: 31 Mansell Road, Acton, London, W3 7QH. DoB: n\a, British

Jobs in 00128058 Limited vacancies. Career and practice on 00128058 Limited. Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 2000

Electrician. From GBP 2000

Project Planner. From GBP 2200

Assistant. From GBP 1900

Project Planner. From GBP 3700

Responds for 00128058 Limited on FaceBook

Read more comments for 00128058 Limited. Leave a respond 00128058 Limited in social networks. 00128058 Limited on Facebook and Google+, LinkedIn, MySpace

Address 00128058 Limited on google map

Other similar UK companies as 00128058 Limited: Fullbrite Limited | Eastaugh Etc Limited | Harvist Associates Limited | Broadwater Leisure Limited | Contractor B Limited

The company referred to as 00128058 has been registered on 1913/03/31 as a Private Limited Company. The company head office can be gotten hold of London on 6th Floor, 25 Farringdon Street. Assuming you have to contact this company by mail, its zip code is EC4A 4AB. It's registration number for 00128058 Limited is 00128058. It 's been one year from the moment 00128058 Limited is no longer recognized under the name United Glass Holdings. The company SIC and NACE codes are 7415 , that means Holding Companies including Head Offices. 2009/06/30 is the last time when the accounts were filed.

There is a team of three directors working for this limited company at the moment, including Paul Derek Tunnacliffe, Gavin Paul Crickmore and Charles Dawson Coase who have been utilizing the directors duties for eight years. Furthermore, the managing director's duties are regularly helped by a secretary - John James Nicholls, from who found employment in the limited company in March 2002.