Prgx Uk Holdings Ltd

All UK companiesProfessional, scientific and technical activitiesPrgx Uk Holdings Ltd

Activities of head offices

Prgx Uk Holdings Ltd contacts: address, phone, fax, email, website, shedule

Address: 731 Capability Green LU1 3LU Luton

Phone: +44-191 8566284

Fax: +44-191 8566284

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Prgx Uk Holdings Ltd"? - send email to us!

Prgx Uk Holdings Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Prgx Uk Holdings Ltd.

Registration data Prgx Uk Holdings Ltd

Register date: 1992-03-05

Register number: 02693985

Type of company: Private Limited Company

Get full report form global database UK for Prgx Uk Holdings Ltd

Owner, director, manager of Prgx Uk Holdings Ltd

Ronald Edwin Stewart Director. Address: Capability Green, Luton, LU1 3LU, England. DoB: February 1955, Usa

Tracey Field Secretary. Address: Capability Green, Luton, LU1 3LU, England. DoB:

Stephen Paul Kingston Director. Address: Capability Green, Luton, LU1 3LU, England. DoB: February 1956, British

Heetesh Bhikha Director. Address: Capability Green, Luton, LU1 3LU, England. DoB: June 1981, British

Robert Lee Director. Address: Capability Green, Luton, LU1 3LU, England. DoB: December 1954, Usa

Romil Bahl Director. Address: 2042 Azaelea Trail, Irving, Tx-75063, United States. DoB: June 1968, Us Citizen

Peter Limeri Director. Address: 2651 Redding Road, Atlanta, Ga 30319, United States. DoB: October 1965, Us Citizen

Ian Charles Griffiths Secretary. Address: 24 Glebe Court, Southampton, Hampshire, SO17 1RH. DoB: n\a, British

James Mccurry Director. Address: 45 Finch Forest Trail, Atlanta, Georgia 30327, FOREIGN, United States Of America. DoB: September 1948, American

Christopher Patrick Tyrrell Secretary. Address: 135 Kings Parade, Holland On Sea, Essex, CO15 5JL. DoB: n\a, British

Richard John Morris Secretary. Address: Kingsweir 59 Church Road, Aspley Heath, Woburn Sands, Buckinghamshire, MK17 8TJ. DoB: n\a, British

Matthew Ian Seal Secretary. Address: 84 Compayne Gardens, London, NW6 3RU. DoB:

John Michael Cook Director. Address: 40 Cates Ridge Road, Atlanta, Georgia 30327, FOREIGN, Usa. DoB: August 1942, Us Citizen

Howard Herman Schultz Director. Address: 7141 Brookshire, Dallas, Texas 75230, Usa. DoB: February 1928, Us Citizen

Andrew Harold Schultz Director. Address: 11553 East Ricks Circle, Dallas, Texas 75230, Usa. DoB: June 1966, Us Citizen

Eileen Bennett Director. Address: 38 Pebblemoor, Edlesborough, Dunstable, LU6 2HZ. DoB: November 1939, British

Nigel George Frostick Secretary. Address: 32, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PF. DoB:

Peter George Bennett Director. Address: Ashridge Cottage, Pebblemoor, Edlesborough, Dunstable, Bedfordshire, LU6 2HZ. DoB: August 1945, British

Geoffrey Charles Ziprin Nominee-secretary. Address: The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ. DoB:

Irene Potter Nominee-director. Address: 55 Peel Place, Clayhall Avenue, Ilford, Essex, IG5 0PT. DoB: n\a, British

Jobs in Prgx Uk Holdings Ltd vacancies. Career and practice on Prgx Uk Holdings Ltd. Working and traineeship

Sorry, now on Prgx Uk Holdings Ltd all vacancies is closed.

Responds for Prgx Uk Holdings Ltd on FaceBook

Read more comments for Prgx Uk Holdings Ltd. Leave a respond Prgx Uk Holdings Ltd in social networks. Prgx Uk Holdings Ltd on Facebook and Google+, LinkedIn, MySpace

Address Prgx Uk Holdings Ltd on google map

Other similar UK companies as Prgx Uk Holdings Ltd: Harbro Electrical Wholesale Limited | Tamed Earth Bikes Limited | Mill Pond Graphics Limited | Ricolway Ltd | Realcold Limited

Prgx Uk Holdings Ltd with reg. no. 02693985 has been a part of the business world for twenty four years. The PLC can be contacted at 731 Capability Green, in Luton and company's post code is LU1 3LU. The name of this business was changed in 2010 to Prgx Uk Holdings Ltd. The firm previous registered name was Tamebond. The firm is registered with SIC code 70100 meaning Activities of head offices. Prgx Uk Holdings Limited released its latest accounts for the period up to 2014-12-31. The latest annual return information was released on 2016-03-05. From the moment the firm began in this field 24 years ago, it has managed to sustain its great level of success.

Concerning the following company, the full extent of director's duties have so far been carried out by Ronald Edwin Stewart who was employed on 2013-11-15. Since November 2013 Stephen Paul Kingston, age 60 had performed assigned duties for this company until the resignation in 2014. What is more another director, namely Heetesh Bhikha, age 35 quit in 2014. To find professional help with legal documentation, since 2007 this company has been providing employment to Tracey Field, who's been focusing on ensuring that the Board's meetings are effectively organised.