Prokill (uk) Ltd

All UK companiesAdministrative and support service activitiesProkill (uk) Ltd

Disinfecting and exterminating services

Prokill (uk) Ltd contacts: address, phone, fax, email, website, shedule

Address: Riverbank Meadows Business Park Blackwater GU17 9AB Camberley

Phone: +44-1450 8300689

Fax: +44-1450 8300689

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Prokill (uk) Ltd"? - send email to us!

Prokill (uk) Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Prokill (uk) Ltd.

Registration data Prokill (uk) Ltd

Register date: 2005-07-11

Register number: 05504331

Type of company: Private Limited Company

Get full report form global database UK for Prokill (uk) Ltd

Owner, director, manager of Prokill (uk) Ltd

Catherine Stead Secretary. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB:

Jeffreys Kristen Hampton Director. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB: August 1974, British

Daragh Patrick Feltrim Fagan Director. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB. DoB: September 1969, British

Phillip Paul Wood Director. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB: November 1965, British

Daragh Patrick Feltrim Fagan Director. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB. DoB: September 1969, British

Daragh Patrick Feltrim Fagan Secretary. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB:

Alexandra Laan Secretary. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB:

Suzanna Louise Stevenson Secretary. Address: Crossways, London Road Sunninghill, Ascot, Berkshire, SL5 0PY, England. DoB: n\a, Other

Dean Spiers Director. Address: Crossways, London Road Sunninghill, Ascot, Berkshire, SL5 0PY, England. DoB: August 1964, British

Geoffrey David Whittle Director. Address: Crossways, London Road Sunninghill, Ascot, Berkshire, SL5 0PY, England. DoB: July 1953, British

Ashley John Platen Mills Secretary. Address: 41 Dales Drive, Wimborne, BH21 2JT. DoB: n\a, British

Graham John Taylor Director. Address: 3 Green Hays Rise, Wimborne, Dorset, BH21 1HZ. DoB: February 1949, British

Creditreform Limited Corporate-director. Address: Ruskin Chambers, 191 Corporation Street, Birmingham, West Midlands, B4 6RP. DoB:

Jobs in Prokill (uk) Ltd vacancies. Career and practice on Prokill (uk) Ltd. Working and traineeship

Electrical Supervisor. From GBP 2100

Engineer. From GBP 2900

Responds for Prokill (uk) Ltd on FaceBook

Read more comments for Prokill (uk) Ltd. Leave a respond Prokill (uk) Ltd in social networks. Prokill (uk) Ltd on Facebook and Google+, LinkedIn, MySpace

Address Prokill (uk) Ltd on google map

Other similar UK companies as Prokill (uk) Ltd: B-inspired Consulting Ltd | Dionex (uk) Limited | Epsilon Foods Ltd | Anderson 5093 Limited | Freelance Euro Services (mmdcccv) Limited

Prokill (uk) came into being in 2005 as company enlisted under the no 05504331, located at GU17 9AB Camberley at Riverbank Meadows Business Park. It has been expanding for eleven years and its up-to-data status is active. This company SIC and NACE codes are 81291 and their NACE code stands for Disinfecting and exterminating services. Prokill (uk) Limited filed its latest accounts up until 31st December 2014. The business latest annual return information was released on 11th July 2015. It's been 11 years for Prokill (uk) Limited in this particular field, it is still in the race and is very inspiring for many.

We have a group of four directors running the firm right now, namely Jeffreys Kristen Hampton, Daragh Patrick Feltrim Fagan, Phillip Paul Wood and Phillip Paul Wood who have been performing the directors tasks since April 29, 2015. What is more, the director's duties are regularly aided by a secretary - Catherine Stead, from who was chosen by the following firm in August 2016.