Ped Limited

All UK companiesManufacturingPed Limited

Manufacture of electronic components

Ped Limited contacts: address, phone, fax, email, website, shedule

Address: Leaf C, Level 36 Tower 42 25 Old Broad Street EC2N 1HQ London

Phone: +44-1250 1925598

Fax: +44-1250 1925598

Email: n\a

Website:

Shedule:

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

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

Registration data Ped Limited

Register date: 1991-09-27

Register number: 02649467

Type of company: Private Limited Company

Get full report form global database UK for Ped Limited

Owner, director, manager of Ped Limited

Ronan Michael Sheehy Secretary. Address: Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England. DoB:

Ronan Michael Sheehy Director. Address: Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England. DoB: February 1967, Irish

Fariyal Khanbabi Director. Address: Tower 42, 25 Old Broad Street, London, Suffolk, EC2N 1HQ, England. DoB: July 1967, British

Jonathan Parry Director. Address: Floor, Exning Road, Newmarket, Suffolk, CB8 0AX. DoB: August 1973, British

Nicholas David Martin Giles Director. Address: Floor, Exning Road, Newmarket, Suffolk, CB8 0AX, United Kingdom. DoB: July 1971, British

Mark Rupert Maxwell Fryer Director. Address: Floor, Exning Road, Newmarket, Suffolk, CB8 0AX, United Kingdom. DoB: April 1967, British

Nicholas David Martin Giles Secretary. Address: Floor, Exning Road, Newmarket, Suffolk, CB8 0AX, United Kingdom. DoB: July 1971, British

Thomas Roy Burton Director. Address: Floor, Exning Road, Newmarket, Suffolk, CB8 0AX, United Kingdom. DoB: June 1947, American

Cathryn Ann Buckley Director. Address: 38 Calder Close, Droitwich, Worcestershire, WR9 8DU. DoB: January 1963, British

Cathryn Ann Buckley Secretary. Address: 38 Calder Close, Droitwich, Worcestershire, WR9 8DU. DoB: January 1963, British

Alfred John Vaisey Director. Address: Royse House 4 Royse Grove, Royston, Hertfordshire, SG8 9EP. DoB: November 1953, British

Henry Leonard Tee Director. Address: Vineyard Manor High Street, Much Hadham, Hertfordshire, SG10 6BS. DoB: October 1945, British

Andrew Frederick Ricketts Director. Address: St Andrews Lodge Church Lane, West Deeping, Peterborough, Lincolnshire, PE6 9HU. DoB: October 1955, British

John Beresford Andrews Secretary. Address: Lynbere Apple Grove Ashfield Road, Wetherden, Stowmarket, Suffolk, IP14 3LY. DoB: n\a, British

Martin Edgar Richards Nominee-director. Address: 89 Thurleigh Road, London, SW12 8TY. DoB: February 1943, British

Edward Leonard Bradley Director. Address: 114 Humber Road, Blackheath, London, SE3 7LK. DoB: November 1957, British

Jobs in Ped Limited vacancies. Career and practice on Ped Limited. Working and traineeship

Electrician. From GBP 2200

Driver. From GBP 2300

Engineer. From GBP 2700

Welder. From GBP 1500

Welder. From GBP 1400

Administrator. From GBP 2000

Responds for Ped Limited on FaceBook

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

Address Ped Limited on google map

Other similar UK companies as Ped Limited: Dy Space Ltd | Heatpro Services (teesside) Ltd | Paul Farrell Plumbing & Heating Ltd | Absolute Roofing Contractors Limited | Claremont Engineering Limited

This Ped Limited company has been operating offering its services for twenty five years, having started in 1991. Started with registration number 02649467, Ped is categorised as a Private Limited Company with office in Leaf C, Level 36 Tower 42, London EC2N 1HQ. This company is registered with SIC code 26110 and has the NACE code: Manufacture of electronic components. Ped Ltd reported its latest accounts up until 2014-12-31. Its most recent annual return information was released on 2016-04-28. 25 years of presence in this field comes to full flow with Ped Ltd as they managed to keep their clients happy throughout their long history.

1 transaction have been registered in 2011 with a sum total of £847. Cooperation with the Hartlepool Borough Council council covered the following areas: Purchase - General Office Equipment.

There is a team of two directors overseeing this business at present, specifically Ronan Michael Sheehy and Fariyal Khanbabi who have been executing the directors tasks since 2016. In order to increase its productivity, since January 2016 this specific business has been utilizing the skills of Ronan Michael Sheehy, who's been responsible for ensuring efficient administration of the company.