Procon Leicestershire Limited

All UK companiesOther service activitiesProcon Leicestershire Limited

Activities of professional membership organizations

Procon Leicestershire Limited contacts: address, phone, fax, email, website, shedule

Address: 340 Melton Road LE4 7SL Leicester

Phone: +44-1322 4456573

Fax: +44-1322 4456573

Email: n\a

Website:

Shedule:

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

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

Registration data Procon Leicestershire Limited

Register date: 2005-04-11

Register number: 05420643

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Procon Leicestershire Limited

Owner, director, manager of Procon Leicestershire Limited

Anne-Marie Hunt Director. Address: n\a. DoB: June 1977, British

John Michael Simkin Director. Address: n\a. DoB: September 1955, British

Nicholas Peter Heath Director. Address: 2 Phoenix Place, Phoenix Park, Nottingham, NG8 6BA, England. DoB: October 1970, British

Malcolm Victor Foulkes-arnold Director. Address: Leicester Road, Blaby, Leicester, Leicestershire, LE8 4GR, United Kingdom. DoB: n\a, British

Robert Mark Mcguinn Director. Address: North Street, Barrow Upon Soar, Loughborough, Leicestershire, LE12 8QA, United Kingdom. DoB: April 1968, British

Craig Lancelot Mitchell Secretary. Address: 40 Wakerley Road, Barrowden, Rutland, LE15 8EP, United Kingdom. DoB: n\a, British

Andrew Lawrence Smith Director. Address: Meadow Sweet Hill, Bingham, Nottingham, Nottinghamshire, NG13 8TS. DoB: January 1967, British

Jonathan Mark Fox Director. Address: Orchard House, Foxton, Market Harborough, Leicstershire, LE16 7RJ. DoB: June 1951, British

James Patric Phelan Director. Address: Main Street, Houghton-On-The-Hill, Leicester, Leicestershire, LE7 9GD, England. DoB: May 1947, British

David George Sturgis Director. Address: Meeting Street, Quorn, Leicestershire, LE12 8EU. DoB: March 1953, British

Pamela Claire Allardice Director. Address: 11 Norfolk Close, Burbage, Hinckley, Leicestershire, LE10 2LE. DoB: February 1961, British

Craig Lancelot Mitchell Director. Address: 40 Wakerley Road, Barrowden, Rutland, LE15 8EP. DoB: n\a, British

Christopher Niel Farrow Director. Address: 14 Oxford Road, Leicester, Leicestershire, LE2 1TN. DoB: August 1972, British

Andrew John Keeling Director. Address: 6 Waverley Road, Blaby, Leicester, Leicestershire, LE8 4HH. DoB: March 1968, British

David Ford Director. Address: 38 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD. DoB: May 1966, British

Nicholas Ralph Allen Director. Address: 10 Leicester Road, Uppingham, Oakham, Rutland, LE15 9SD, United Kingdom. DoB: September 1960, British

Gerry Pool Director. Address: Joiners House, Main Street, Leire, Leicestershire, LE17 5EU. DoB: August 1946, British

Frazer Roderic Calder Robson Director. Address: 28 Beech Road, Oadby, Leicester, Leicestershire, LE2 5QL. DoB: May 1952, British

Gordon Adam Director. Address: 60 Knighton Church Road, Leicester, Leicestershire, LE2 3JH. DoB: June 1944, British

Ian David Nottingham Director. Address: 47 Chapel Lane, Thurlby, Bourne, Lincolnshire, PE10 0EW. DoB: July 1948, British

Jobs in Procon Leicestershire Limited vacancies. Career and practice on Procon Leicestershire Limited. Working and traineeship

Sorry, now on Procon Leicestershire Limited all vacancies is closed.

Responds for Procon Leicestershire Limited on FaceBook

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

Address Procon Leicestershire Limited on google map

Other similar UK companies as Procon Leicestershire Limited: Burney (feltham) Limited | Grimsbylodge Limited | Pierhead Residents Limited | Pemberstone Properties (north East) Limited | London Corporate Apartments Ltd

05420643 is the company registration number assigned to Procon Leicestershire Limited. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 2005-04-11. This firm has been active on the British market for the last eleven years. The company can be gotten hold of 340 Melton Road in Leicester. The postal code assigned to this place is LE4 7SL. The company SIC and NACE codes are 94120 : Activities of professional membership organizations. 2015-12-31 is the last time the accounts were filed. 11 years of competing in this particular field comes to full flow with Procon Leicestershire Ltd as the company managed to keep their customers satisfied throughout their long history.

The knowledge we have that details the company's personnel implies that there are eleven directors: Anne-Marie Hunt, John Michael Simkin, Nicholas Peter Heath and 8 other members of the Management Board who might be found within the Company Staff section of our website who became members of the Management Board on 2015-02-24, 2013-02-19 and 2009-12-08. To help the directors in their tasks, since the appointment on 2008-08-19 the following firm has been providing employment to Craig Lancelot Mitchell, who's been in charge of maintaining the company's records.