Pelsis Limited

All UK companiesAdministrative and support service activitiesPelsis Limited

Other business support service activities not elsewhere classified

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

Address: Sterling House Grimbald Crag Close HG5 8PJ Knaresborough

Phone: +44-1491 9869812

Fax: +44-1491 9869812

Email: n\a

Website:

Shedule:

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

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

Registration data Pelsis Limited

Register date: 1981-07-27

Register number: 01576542

Type of company: Private Limited Company

Get full report form global database UK for Pelsis Limited

Owner, director, manager of Pelsis Limited

Robert Louis Cummings Director. Address: Grimbald Crag Close, Knaresborough, North Yorkshire, HG5 8PJ. DoB: July 1947, American

David Stott Director. Address: Franklin Avenue, Western Springs, Illinois 60558, Usa. DoB: August 1980, American

Peter Anthony Mangion Director. Address: Grimbald Crag Court, Knaresborough, North Yorkshire, HG5 8QB. DoB: January 1961, British

Nik Voets Director. Address: Grimbald Crag Close, Knaresborough, North Yorkshire, HG5 8PJ. DoB: September 1970, Belgian

James Craig Spence Director. Address: Meadow Court, Scruton, Northallerton, North Yorkshire, DL7 0QU, United Kingdom. DoB: March 1966, British

Michael Rohl Director. Address: 941 Winslow Circle, Glen Ellyn, Illinois 60137, Usa. DoB: April 1959, United States

Michael Nelson Director. Address: 883 Larchlea Drive, Birmingham, Michigan, Oakland County 48009, Usa. DoB: January 1972, United States

Michael Christopher Cowles Director. Address: 45 Spring Street, Cheshire, Connecticut 06410, Usa. DoB: August 1960, American

Stephen Merkel Director. Address: 44 Sycamore Road, West Hartford, Connecticut 06117, Usa. DoB: June 1951, American

Philip James Meusel Director. Address: 30 Prospect Place, Bristol, Bristol, Connecticut 06010, United States. DoB: October 1952, American

Carl Contadini Director. Address: 300 Bartholomew Hill Road, Goshen, Connecticut 06756, Usa. DoB: November 1948, United States

Carl Dominic Contadini Director. Address: 300 Bartholomew Hill Road, Goshen, Connecticut 06756, Usa. DoB: November 1948, United States

Peter Kenneth Hicks Secretary. Address: 27 Rutland House, Harrogate, North Yorkshire, HG2 2QT. DoB: August 1948, British

Philip Wheelhouse Director. Address: 15 St Margarets Road, Knaresborough, North Yorkshire, HG5 0JS. DoB: June 1959, British

Christopher David Lee Director. Address: Flats 6 & 7 The White House, 10 Park Parade, Harrogate, HG1 5AF. DoB: March 1968, British

April Hogger Director. Address: 10 Lazenby Fold, Wetherby, West Yorkshire, LS22 6WN. DoB: April 1942, British

Peter Kenneth Hicks Director. Address: 27 Rutland House, Harrogate, North Yorkshire, HG2 2QT. DoB: August 1948, British

Lynette Hicks Director. Address: Calle Feria 17 Sotogrande Alto, San Roque, Cadiz, 11310, Spain. DoB: April 1951, British

Peter John Crane Director. Address: 7 The Paddock, Knaresborough, North Yorkshire, HG5 0SH. DoB: June 1949, British

Andrew Lyle Hamilton Director. Address: 18 Manor Road, Harrogate, North Yorkshire, HG2 0HP. DoB: January 1956, British

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

Helpdesk. From GBP 1200

Engineer. From GBP 2200

Plumber. From GBP 1700

Manager. From GBP 2900

Responds for Pelsis Limited on FaceBook

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

Address Pelsis Limited on google map

Other similar UK companies as Pelsis Limited: Fruity Blue Limited | J Hollick Limited | Noa And Nani Limited | V P Enterprises Ltd | Premier Inc. Ltd

Pelsis came into being in 1981 as company enlisted under the no 01576542, located at HG5 8PJ Knaresborough at Sterling House. The firm has been expanding for thirty five years and its official status is active. The firm known today as Pelsis Limited, was earlier listed under the name of P. & L. Systems. The change has taken place in 2014-10-24. This business SIC code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Pelsis Ltd reported its latest accounts up to 2014-12-31. The firm's latest annual return was filed on 2016-02-18. 35 years of experience on this market comes to full flow with Pelsis Ltd as the company managed to keep their clients satisfied through all this time.

P & L Systems Ltd is a small-sized vehicle operator with the licence number OB0213919. The firm has one transport operating centre in the country. In their subsidiary in Harrogate on Hookstone Park, 1 machine is available. The firm directors are A Hogger, A L Hamilton, C Lee and 3 others listed below.

On December 16, 2014, the company was looking for a Warehouse Operatives to fill a full time vacancy in Knaresborough, Yorkshire. In order to apply for the post, the candidates were supposed to email the company at the following address: [email protected].

At the moment, the directors hired by the following firm are: Robert Louis Cummings appointed in 2015, David Stott appointed four years ago and Peter Anthony Mangion appointed in 2006 in April. At least one secretary in this firm is a limited company, specifically Hammonds Secretarial Services Limited.