Oldms Limited
Non-trading company
Oldms Limited contacts: address, phone, fax, email, website, shedule
Address: Building 5 Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield
Phone: +44-1434 5925445
Fax: +44-1434 5925445
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Oldms Limited"? - send email to us!
Registration data Oldms Limited
Register date: 1994-03-08
Register number: 02905989
Type of company: Private Limited Company
Get full report form global database UK for Oldms LimitedOwner, director, manager of Oldms Limited
Michael Monahan Director. Address: Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ, United Kingdom. DoB: June 1960, American
Gerard Richard Willsher Secretary. Address: Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ, United Kingdom. DoB: January 1967, British
Gerard Richard Willsher Director. Address: Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ, United Kingdom. DoB: January 1967, British
Ralf Spielberger Director. Address: Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ, United Kingdom. DoB: January 1968, German
Helen Margaret Jesson Director. Address: The Pinnacles, Harlow, Essex, CM19 5BD, United Kingdom. DoB: July 1963, British
Guido Vanherberghen Director. Address: The Pinnacles, Harlow, Essex, CM19 5BD, United Kingdom. DoB: April 1950, Belgian
Bruce Philip Nolop Director. Address: 1170 Fifth Avenue-Apt 10c, New York, Ny 10029, Usa. DoB: November 1950, U.S. Citizen
Salman Shakir Director. Address: 4 Meadowsweet Close, Bishops Stortford, Hertfordshire, CM23 4PY. DoB: October 1956, British
Steven Johnson Green Director. Address: 49 Crofts Lane, Stamford, Connecticut, 06903, Usa. DoB: January 1952, American
Matthew Kissner Director. Address: 9 Huntingdon Avenue, Scarsdale, Ny 10583, Usa. DoB: May 1954, American
Raymond John Parker Director. Address: 104 Toynbee Place, Chapel Hill, Nc 27514, Usa. DoB: August 1950, American
Ashley Lawrence Bailey Director. Address: Herstan House 20 Stockaway, Weedon, Aylesbury, Buckinghamshire, HP22 4NL. DoB: September 1964, British
Arlen F Henock Director. Address: 44 Talmadge Lane, Stamford, Connecticut 06950-2000, Usa. DoB: November 1956, American
Claire Louise Pearson Secretary. Address: 142 Rickmansworth Road, Watford, Hertfordshire, WD1 7JG. DoB:
Karen Moyer Garrison Director. Address: 100 Deerfield Drive, Easton, Connecticut, 06612, Usa. DoB: February 1949, American
Kevin Connolly Director. Address: 145 Partrick Avenue, Norwalk, Fairfield Connecticut, 06851, Usa. DoB: February 1948, American
James Hugh Tilley Director. Address: 50 Dalmeny Road, London, N7 0DY. DoB: October 1953, British
Sarah Jane Margaret Pratt Director. Address: 5 Gilstead Road, London, SW6 2LG. DoB: October 1959, British
John Ernest Ovel Director. Address: 67 Ramsey Road, Halstead, Essex, CO9 1AS. DoB: January 1944, British
John Ernest Ovel Secretary. Address: 67 Ramsey Road, Halstead, Essex, CO9 1AS. DoB: January 1944, British
Martin Stanley Colyer Secretary. Address: Idlehurst, Horsted Keynes, West Sussex, RH17 7BT. DoB: June 1951, British
Barry Roger Spence Director. Address: 17 Maxwell Drive, Hazlemere, High Wycombe, Buckinghamshire, HP15 7BX. DoB: December 1952, British
Michel Rapoport Director. Address: 8 Shorelands Place, Old Greenwich, Connecticut 06870-1946, Usa. DoB: January 1942, Usa
Catherine Ann Pica Director. Address: 168-3 Belltown Road, Stamford, Ct 06905, Usa. DoB: November 1954, American
Carole Frandsen St Mark Director. Address: 181 Turn Of River Road, Stamford, Connecticut, 06905, Usa. DoB: January 1943, American
John Anthony Pearson Secretary. Address: 44 Maple Avenue, Upminster, Essex, RM14 2LE. DoB: n\a, British
Carmine Frank Adimando Director. Address: 47 Cherry Gate Lane, Trumball, Ct 06611, Usa. DoB: May 1944, Us Citizen
Alnery Incorporations No 2 Limited Nominee-director. Address: 9 Cheapside, London, EC2V 6AD. DoB:
Alnery Incorporations No 1 Limited Nominee-director. Address: 9 Cheapside, London, EC2V 6AD. DoB:
Jobs in Oldms Limited vacancies. Career and practice on Oldms Limited. Working and traineeship
Administrator. From GBP 2500
Tester. From GBP 3200
Electrician. From GBP 1700
Tester. From GBP 2800
Responds for Oldms Limited on FaceBook
Read more comments for Oldms Limited. Leave a respond Oldms Limited in social networks. Oldms Limited on Facebook and Google+, LinkedIn, MySpaceAddress Oldms Limited on google map
Other similar UK companies as Oldms Limited: Hba Properties Ltd | M A Caddy Developments Ltd | Wm Utility Services Limited | Cockrams Surveyors Limited | Railway Inn Development Company Limited
Oldms started its business in the year 1994 as a PLC under the ID 02905989. This company has been functioning with great success for 22 years and the present status is active. The company's head office is registered in Hatfield at Building 5 Trident Place. You could also locate this business utilizing its zip code : AL10 9UJ. This company has been on the market under three previous names. The first official name, Pitney Bowes Management Services, was switched on 2013-08-13 to Alnery No 1352. The current name, used since 1994, is Oldms Limited. This business Standard Industrial Classification Code is 74990 - Non-trading company. Oldms Ltd filed its latest accounts up to Wed, 31st Dec 2014. The latest annual return information was filed on Tue, 8th Mar 2016.
When it comes to the following company's employees register, since 2008-03-27 there have been two directors: Michael Monahan and Gerard Richard Willsher. In order to maximise its growth, since February 2003 this company has been making use of Gerard Richard Willsher, age 49 who has been concerned with ensuring that the Board's meetings are effectively organised.