Sub-co 21 Limited

All UK companiesConstructionSub-co 21 Limited

Electrical installation

Other building completion and finishing

Plumbing, heat and air-conditioning installation

Sub-co 21 Limited contacts: address, phone, fax, email, website, shedule

Address: Johnson House Abbots Park Monks Way WA7 3GH Preston Brook

Phone: +44-1362 1529815

Fax: +44-1362 1529815

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sub-co 21 Limited"? - send email to us!

Sub-co 21 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sub-co 21 Limited.

Registration data Sub-co 21 Limited

Register date: 1986-11-04

Register number: 02070383

Type of company: Private Limited Company

Get full report form global database UK for Sub-co 21 Limited

Owner, director, manager of Sub-co 21 Limited

Christopher Sander Director. Address: Abbots Park, Monks Way, Preston Brook, Cheshire, WA7 3GH. DoB: October 1958, British

Yvonne May Monaghan Secretary. Address: Abbots Park, Monks Way, Preston Brook, Cheshire, WA7 3GH. DoB:

Timothy James Morris Director. Address: Abbots Park, Monks Way, Preston Brook, Cheshire, WA7 3GH. DoB: January 1977, British

Yvonne May Monaghan Director. Address: Abbots Park, Monks Way, Preston Brook, Cheshire, WA7 3GH. DoB: April 1958, British

John Andrew Talbot Director. Address: 48 Storeys Way, Cambridge, Cambridgeshire, CB3 0DX. DoB: August 1949, British

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

Peter William Hall Secretary. Address: Chiltern View, Tetsworth, Thame, Oxfordshire, OX9 7AL. DoB: May 1951, British

John Michael Fogarty Director. Address: Beech House, 23 Cricklade Road, Highworth, Wiltshire, SN6 7BW. DoB: October 1962, British

Hamilton Robert Comely Director. Address: 2 Craddocks Close, Ashtead, Surrey, KT21 1AF. DoB: July 1955, British

Morgan Michael Brennan Director. Address: 77 Western Avenue, Woodley, Reading, Berkshire, RG5 3BL. DoB: January 1954, British

Julian Hughes Director. Address: 71 Windsor Road, Maidenhead, Berkshire, SL6 2DN. DoB: September 1973, British

Jonathan Hughes Director. Address: Field Park, Bracknell, Berkshire, RG12 2DZ. DoB: September 1971, British

Linda May Hughes Director. Address: Hindsight, 11 The Rushes, Maidenhead, Berkshire, SL6 1UW. DoB: May 1949, British

Peter Hughes Director. Address: Hindsight, 11 The Rushes, Maidenhead, Berkshire, SL6 1UW. DoB: January 1949, British

David John Ross Director. Address: Silver Trees Birch Lane, Chavey Wood, Ascot, Berkshire, SL5 8RF. DoB: September 1934, British

Ann Rosemary Ross Director. Address: Silver Trees Birch Lane, Chavey Wood, Ascot, Berkshire, SL5 8RF. DoB: April 1937, British

Jobs in Sub-co 21 Limited vacancies. Career and practice on Sub-co 21 Limited. Working and traineeship

Helpdesk. From GBP 1500

Electrician. From GBP 2200

Cleaner. From GBP 1100

Electrical Supervisor. From GBP 2100

Responds for Sub-co 21 Limited on FaceBook

Read more comments for Sub-co 21 Limited. Leave a respond Sub-co 21 Limited in social networks. Sub-co 21 Limited on Facebook and Google+, LinkedIn, MySpace

Address Sub-co 21 Limited on google map

Other similar UK companies as Sub-co 21 Limited: Cerberus Security And Monitoring Services Limited | Involute Design Limited | Acib Professional Services Limited | Hudson Chestnut Ltd | Charles Hunter Associates Limited

Sub- 21 came into being in 1986 as company enlisted under the no 02070383, located at WA7 3GH Preston Brook at Johnson House Abbots Park. It has been expanding for 30 years and its public status is active. It 's been six years from the moment It's registered name is Sub-co 21 Limited, but up till 2010 the business name was Workplace Engineering and before that, until 2008-08-21 the company was known under the name Ace (ascot). It means this company used three other names. This enterprise SIC code is 43210 - Electrical installation. Sub-co 21 Ltd filed its latest accounts up till Thursday 31st December 2015. The firm's latest annual return information was filed on Friday 19th February 2016. Thirty years of presence on the market comes to full flow with Sub-company21 Limited as they managed to keep their customers happy throughout their long history.

There seems to be a group of three directors controlling this specific limited company right now, including Christopher Sander, Timothy James Morris and Yvonne May Monaghan who have been executing the directors assignments for two years. In order to maximise its growth, for the last nearly one month this limited company has been utilizing the expertise of Yvonne May Monaghan, who's been tasked with ensuring the company's growth.