Highspeed Office Limited

All UK companiesInformation and communicationHighspeed Office Limited

Other telecommunications activities

Other information technology service activities

Highspeed Office Limited contacts: address, phone, fax, email, website, shedule

Address: Ground Floor 50 Leman Street E1 8HQ London

Phone: +44-1472 8190551

Fax: +44-1472 8190551

Email: n\a

Website:

Shedule:

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

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

Registration data Highspeed Office Limited

Register date: 2000-02-28

Register number: 03935705

Type of company: Private Limited Company

Get full report form global database UK for Highspeed Office Limited

Owner, director, manager of Highspeed Office Limited

John Mclaughlin Secretary. Address: 50 Leman Street, Surrey Quays, London, E1 8HQ, England. DoB: n\a, Irish

Stephen Graham Spooner Director. Address: 31 Birchmead Avenue, Pinner, Middlesex, HA5 2BG. DoB: July 1957, British

Peter David Manning Director. Address: Holderness House, Penn Road, Beaconsfield, Buckinghamshire, HP9 9LW. DoB: June 1955, British

Christopher Evans Director. Address: 1 The Grange, Shepherds Lane Caversham, Reading, Berkshire, RG4 7HZ. DoB: September 1963, British

John Alexander Allen Director. Address: Wallingford Avenue, London, W10 6PX, England. DoB: June 1956, New Zealander

John Alexander Allen Director. Address: 64 Oxford Gardens, London, W10 5UN. DoB: June 1956, New Zealander

William Duane Iselin Director. Address: 136a Sheffield Terrace, London, W8 7NQ. DoB: July 1965, American

Stephen William Renfree Secretary. Address: 30 Wapping Lane, Wapping, London, E1W 2RL. DoB:

Gary Patrick Travers Director. Address: 137 Rugby Road, Leamington Spa, Warwickshire, CV32 6DJ. DoB: August 1969, British

Christopher Jeremy Richard Barrett Secretary. Address: 33 Lyncroft Gardens, London, NW6 1LB. DoB: n\a, British

Bird & Bird Secretary. Address: 90 Fetter Lane, London, EC4A 1JP. DoB:

A Peter Anderson Ii Director. Address: Flat 2, 4 Upper Brook Street, London, W1K 6PA. DoB: September 1953, American

Martin Richard Moore Director. Address: 3 Ripley Close, Bickley, Kent, BR1 2TZ. DoB: May 1956, British

Patrick John Waterhouse Director. Address: 8 Dunmaston Avenue, Altrincham, Cheshire, WA15 7LG. DoB: August 1968, British

Chris John Butchers Director. Address: 4 Pollards Park House, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SN. DoB: August 1955, New Zealander

Paul Lufkin Director. Address: 62 Girdwood Road, London, SW18 5QT. DoB: November 1966, British

Paul Ramon Cuatrecasas Director. Address: 57 Drayton Gardens, London, SW10 9RU. DoB: October 1963, Usa

Jobs in Highspeed Office Limited vacancies. Career and practice on Highspeed Office Limited. Working and traineeship

Engineer. From GBP 2900

Director. From GBP 5600

Tester. From GBP 2900

Fabricator. From GBP 3000

Project Planner. From GBP 3600

Project Co-ordinator. From GBP 1600

Controller. From GBP 2500

Tester. From GBP 2100

Electrician. From GBP 1900

Responds for Highspeed Office Limited on FaceBook

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

Address Highspeed Office Limited on google map

Other similar UK companies as Highspeed Office Limited: Macdemo Limited | Tracs Contractors Limited | Premier Electrical Contractors Limited | Clements Well Services Limited | Central Felt Roofing Services Limited

The Highspeed Office Limited business has been operating in this business for at least 16 years, as it's been established in 2000. Started with Companies House Reg No. 03935705, Highspeed Office is categorised as a PLC with office in Ground Floor, London E1 8HQ. It 's been sixteen years from the moment Highspeed Office Limited is no longer identified under the name Studyorder. This company principal business activity number is 61900 which stands for Other telecommunications activities. The latest filed account data documents were filed up to 2015-03-31 and the most current annual return information was filed on 2016-02-28. Ever since it debuted in this field sixteen years ago, the firm has sustained its great level of prosperity.

Having two job offers since 2016-10-13, the company has been active on the job market. On 2016-10-13, it was searching for candidates for a full time Nework Engineer post in London, and on 2016-10-13, for the vacant post of a full time New Business Sales Executive in London. Those working on these positions can earn at least £30000 and up to £35000 per year. More information on recruitment and the job vacancy can be found in particular announcements.

Council Derby City Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 3,000 pounds of revenue. Cooperation with the Derby City Council council covered the following areas: Capital Expenditure.

The directors currently hired by the following company are: Stephen Graham Spooner hired in 2005 in March, Peter David Manning hired on 2004-02-04, Christopher Evans hired 14 years ago and 2 remaining, listed below. To find professional help with legal documentation, since the appointment on 2008-03-26 this company has been providing employment to John Mclaughlin, who has been responsible for successful communication and correspondence within the firm.