Pro-copy Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andPro-copy Limited

Other retail sale not in stores, stalls or markets

Pro-copy Limited contacts: address, phone, fax, email, website, shedule

Address: Summit House Cherrycourt Way LU7 4UH Leighton Buzzard

Phone: +44-1207 7864257

Fax: +44-1207 7864257

Email: n\a

Website:

Shedule:

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

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

Registration data Pro-copy Limited

Register date: 1996-11-11

Register number: 03276304

Type of company: Private Limited Company

Get full report form global database UK for Pro-copy Limited

Owner, director, manager of Pro-copy Limited

David George Gibson Director. Address: Cherrycourt Way, Leighton Buzzard, Bedfordshire, LU7 4UH, England. DoB: February 1961, British

Martin Thomas Arthur Chamberlain Director. Address: Cherrycourt Way, Leighton Buzzard, Bedfordshire, LU7 4UH, England. DoB: November 1966, British

Mathew David Rapson Director. Address: 21 St Andrews Crescent, Cardiff, CF1 3DB. DoB: May 1971, British

Steven Spencer Edwards Director. Address: 2 James Court, Claerwen Drive Lakeside, Cardiff, South Glamorgan, CF23 6LS. DoB: June 1968, British

David Vaughan Director. Address: 28 Coed Arian, Cardiff, South Glamorgan, CF14 2ND. DoB: January 1953, British

Paul John Bowen Director. Address: 24 Cwrt Draw Llyn, Castleview, Caerphilly, CF83 1RZ. DoB: July 1956, British

Matthew David Rapson Director. Address: 21 St Andrews Crescent, Cardiff, CF1 3DB. DoB: May 1971, British

Graham James Maxwell Robinson Director. Address: 54 Amesbury Road, Penylan, Cardiff, CF2 5DX. DoB: November 1958, British

Garry Bernard Carew Director. Address: 44 Heol Cefn Onn, Lisvane, Cardiff, CF4 5TQ. DoB: August 1956, British

David William Rapson Director. Address: 30 Millwood, Lisvane, Cardiff, CF14 0TL. DoB: April 1951, British

Irene Lesley Harrison Nominee-secretary. Address: Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH. DoB: n\a, British

Business Information Research & Reporting Limited Nominee-director. Address: Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX. DoB:

Jobs in Pro-copy Limited vacancies. Career and practice on Pro-copy Limited. Working and traineeship

Sorry, now on Pro-copy Limited all vacancies is closed.

Responds for Pro-copy Limited on FaceBook

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

Address Pro-copy Limited on google map

Other similar UK companies as Pro-copy Limited: 144 Sutherland Avenue (freehold) Limited | Leef Property Management Company Ltd | Metro Lettings (ne) Limited | Smart Move E1 Ltd | Silver Street Property Co Limited

1996 is the year of the founding Pro-copy Limited, a firm which is located at Summit House, Cherrycourt Way in Leighton Buzzard. This means it's been twenty years Pro-copy has been in this business, as the company was started on 1996-11-11. The registered no. is 03276304 and the company postal code is LU7 4UH. The enterprise declared SIC number is 47990 , that means Other retail sale not in stores, stalls or markets. Thu, 30th Apr 2015 is the last time the company accounts were filed. It has been 20 years for Pro-copy Ltd on this market, it is still strong and is very inspiring for the competition.

Current directors registered by the following limited company are: David George Gibson employed in 2016, Martin Thomas Arthur Chamberlain employed nearly one year ago and Mathew David Rapson employed in 1997 in March.