Procomm Site Services Limited
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Procomm Site Services Limited contacts: address, phone, fax, email, website, shedule
Address: Po Box 1949, Coverdale Court Wilton International TS10 4YG Redcar
Phone: +44-1283 8044433
Fax: +44-1283 8044433
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Procomm Site Services Limited"? - send email to us!
Registration data Procomm Site Services Limited
Register date: 2002-01-28
Register number: 04361255
Type of company: Private Limited Company
Get full report form global database UK for Procomm Site Services LimitedOwner, director, manager of Procomm Site Services Limited
David Christopher Harbord Director. Address: PO BOX 1949, Coverdale Court, Wilton International, Redcar, Cleveland, TS10 4YG. DoB: February 1961, British
Nicholas Leslie Wood Secretary. Address: PO BOX 1949, Coverdale Court, Wilton International, Redcar, Cleveland, TS10 4YG. DoB:
Nicholas Leslie Wood Director. Address: PO BOX 1949, Coverdale Court, Wilton International, Redcar, Cleveland, TS10 4YG. DoB: June 1962, British
Stephen John Smith Director. Address: PO BOX 1949, Coverdale Court, Wilton International, Redcar, Cleveland, TS10 4YG. DoB: June 1957, British
Mark Edward Thistlethwayte Director. Address: Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom. DoB: October 1964, British
Bernard John Cranny Director. Address: PO BOX 1949, Coverdale Court, Wilton International, Redcar, Cleveland, TS10 4YG. DoB: September 1965, British
William Brian Kellie Director. Address: PO BOX 1949, Coverdale Court, Wilton International, Redcar, Cleveland, TS10 4YG. DoB: July 1956, British
Paul Beckett Director. Address: PO BOX 1949, Coverdale Court, Wilton International, Redcar, Cleveland, TS10 4YG. DoB: March 1956, British
Robin Thistlethwayte Director. Address: Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom. DoB: December 1935, British
David Alistair Horner Director. Address: George Street, Bath, Somerset, BA1 2EH. DoB: October 1959, British
Zoe Noble Director. Address: Fieldhead Road, Guiseley, Leeds, West Yorkshire, LS20 8DT, United Kingdom. DoB: September 1970, British
Alan Fairhurst Director. Address: PO BOX 1949, Coverdale Court, Wilton International, Redcar, Cleveland, TS10 4YG. DoB: October 1952, British
Business Information Research & Reporting Limited Nominee-director. Address: Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX. DoB:
Michael Philip Webb Director. Address: PO BOX 1949, Coverdale Court, Wilton International, Redcar, Cleveland, TS10 4YG. DoB: June 1948, British
Alan Ditchburn Director. Address: 20 Brooksbank Road, Ormesby, Middlesbrough, Cleveland, TS7 9EQ. DoB: March 1954, British
Irene Lesley Harrison Nominee-secretary. Address: Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH. DoB: n\a, British
Andrew Geoffrey Woodward Director. Address: 21 Craiglockhart Drive North, Brandlingill, Edinburgh, Cumbria, EH14 1HT. DoB: November 1951, British
Jobs in Procomm Site Services Limited vacancies. Career and practice on Procomm Site Services Limited. Working and traineeship
Administrator. From GBP 2100
Driver. From GBP 1600
Engineer. From GBP 2900
Cleaner. From GBP 1100
Fabricator. From GBP 2700
Responds for Procomm Site Services Limited on FaceBook
Read more comments for Procomm Site Services Limited. Leave a respond Procomm Site Services Limited in social networks. Procomm Site Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Procomm Site Services Limited on google map
Other similar UK companies as Procomm Site Services Limited: Mjs London Constructions Ltd | Ajw Construction Services Limited | Mike South Projects Limited | Neville Aerial Systems Limited | Total Electrical Uk Limited
Procomm Site Services is a business situated at TS10 4YG Redcar at Po Box 1949, Coverdale Court. This business was set up in 2002 and is established as reg. no. 04361255. This business has been on the English market for 14 years now and company official state is is active. This business is registered with SIC code 77390 , that means Renting and leasing of other machinery, equipment and tangible goods n.e.c.. September 30, 2015 is the last time when account status updates were filed. Fourteen years of presence on the local market comes to full flow with Procomm Site Services Ltd as the company managed to keep their customers happy through all the years.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 4 transactions from worth at least 500 pounds each, amounting to £100,292 in total. The company also worked with the Hartlepool Borough Council (1 transaction worth £1,924 in total). Procomm Site Services was the service provided to the Middlesbrough Council Council covering the following areas: Env. Improvements.
At the moment, the directors hired by the business are: David Christopher Harbord assigned to lead the company in 2012 in July, Nicholas Leslie Wood assigned to lead the company in 2012, Stephen John Smith assigned to lead the company in 2010 and 2 other members of the Management Board who might be found within the Company Staff section of our website. Furthermore, the managing director's duties are regularly aided by a secretary - Nicholas Leslie Wood, from who was recruited by the business in 2012.