Actemium Uk Limited

All UK companiesConstructionActemium Uk Limited

Electrical installation

Actemium Uk Limited contacts: address, phone, fax, email, website, shedule

Address: 2050 The Crescent Birmingham Business Park B37 7YE Birmingham

Phone: +44-1325 8094146

Fax: +44-1325 8094146

Email: n\a

Website:

Shedule:

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

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

Registration data Actemium Uk Limited

Register date: 1900-03-28

Register number: 00065493

Type of company: Private Limited Company

Get full report form global database UK for Actemium Uk Limited

Owner, director, manager of Actemium Uk Limited

Stepane Toutain Director. Address: Av Du 8 Mai 1945, Montesson, 78360, France. DoB: December 1964, French

Bernard Jean Claude Latour Director. Address: 280, Rue Du 8 Mai 1945, Montesson, Yvelines Devfrance 78360, France. DoB: December 1954, French

Rochdi Ziyat Director. Address: The Crescent, Birmingham Business Park, Birmingham, B37 7YE. DoB: October 1960, French

Ayyub Dedat Secretary. Address: The Crescent, Birmingham Business Park, Birmingham, B37 7YE. DoB:

Patrice Mantz Director. Address: The Crescent, Birmingham Business Park, Birmingham, West Midlands, B37 7YE, England. DoB: July 1952, French

Julio Manuel De Almeida Director. Address: 280, Rue Du 8 Mai 1945, Montesson, Yvelines Devfrance 78360, France. DoB: October 1966, French

Henri Pasquiers Director. Address: 2050, Birmingham Business Park, Birmingham, B37 7YE, England. DoB: February 1970, French

Bruno William Rene Deletang Director. Address: Rue Du 8 Mai 1945, Montesson, Yvelines-Ile De France 78360, France. DoB: July 1956, French

Thierry Noel Mirville Director. Address: Rue Du Mai 1945, Montesson, Yvelines - Lle De France, France. DoB: June 1966, French

Thierry Yves Roger Gangloff Director. Address: Rue Du 8 Mai 1945, Montesson, Yvelines - Lle De France, 78360, France. DoB: October 1951, French

Thierry Chatin Director. Address: 93 Rocade Des Monts D'Or, Saint-Didier-Au-Mont-D'Or, 69370, France. DoB: June 1963, French

Simon Baker Secretary. Address: Willes Terrace, Leamington Spa, Warwickshire, CV31 1DL, England. DoB: n\a, British

Paul Anthony Clayton Secretary. Address: 104 Whitecross, Abingdon, Oxfordshire, OX13 6BU. DoB: n\a, British

Herve Rolland Director. Address: 67 Quai Boissy D'Anglas, Bougival, 78380, France. DoB: December 1971, French

Bruno Angles Director. Address: 31 Rue De L'Orangerie, Versailles, 78000, France. DoB: November 1964, French

Franck Wemaere Director. Address: 10 Rue Albert Maignan, Le Mans, Sarthe 72000, France. DoB: February 1955, French

Xavier Marie Philippe Huillard Director. Address: 2 Place Alexandre Ier, 78000 Versailles, France. DoB: June 1954, French

Kevin Paul Blogg Secretary. Address: 1 Home Farm Close, Pailton, Rugby, Warwickshire, CV23 0QQ. DoB: n\a, British

Jean Yves Le Brouster Director. Address: 7 Rue D Lepine, Chambourcy, 78240, France. DoB: July 1947, French

Patrick Le Brun Director. Address: 7 Allee Traversiere, Domaine De Grandchamp, 78230 Le Pecq. DoB: January 1957, French

Thierry Mirville Director. Address: 35 Rue Darechal Joffre, St Germain En Laye, F-78100, France. DoB: June 1966, French

Yves Meignie Director. Address: 37 Rue Pol Maunoury, Luisant, F-28600, F-28600, France. DoB: April 1956, French

Guy Louis Denis Dorsner Director. Address: 34 Ter Rue De La Muette, Maisons Laffitte, 78600, France. DoB: May 1950, French

Christian Peguet Director. Address: 5 Bis Rue De La Garderie, L'Etang La Ville, 78260, France. DoB: September 1942, French

Philippe Le Maistre Director. Address: 66 Rue D'Alleray, Paris, 75015, France. DoB: January 1940, French

Philip Lawrence Burley Director. Address: 20 Church Road, Burntwood, Walsall, West Midlands, WS7 9EA. DoB: October 1947, British

Jean-Marie Dayre Director. Address: 3 Allee Des Peupuers, Morainvilliers, 78630, France. DoB: September 1950, Frenchh

Peter John Rooney Director. Address: 5 Wolds End Close, Chipping Campden, Cloucestershire, GL55 6JW. DoB: December 1945, British

Gerald Keith Mills Secretary. Address: 10 Jobs Lane, Tile Hill, Coventry, West Midlands, CV4 9EE. DoB: April 1946, British

Gerard Mohr Director. Address: Bt Rue Due Regard, 92380 Garches, France, FOREIGN. DoB: September 1955, French

David Llewellyn Mason Director. Address: Radstone Manor, Radstone, Brackley, Northamptonshire, NN13 5PZ. DoB: February 1955, British

Daniel Robert Pierre Laval Director. Address: 52 Rue De La Procession, Chatou, 78400, France. DoB: October 1956, French

Georges Adrien Moulis Director. Address: 1 Allee Des Cedres, Le Pecq 78230, FOREIGN, France. DoB: June 1928, French

Geoffrey Brian Smethurst Secretary. Address: 7 Birchwood Avenue, Southborough, Tunbridge Wells, Kent, TN4 0UD. DoB: n\a, British

Jobs in Actemium Uk Limited vacancies. Career and practice on Actemium Uk Limited. Working and traineeship

Sorry, now on Actemium Uk Limited all vacancies is closed.

Responds for Actemium Uk Limited on FaceBook

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

Address Actemium Uk Limited on google map

Other similar UK companies as Actemium Uk Limited: Cholan Construction Ltd | Pdl (bournemouth) Limited | Ad Astra Capital Ventures Ltd | Gransim Properties (no.3) Limited | Crane Construction Consultancy Limited

Actemium Uk has been offering its services for at least 116 years. Established under no. 00065493, this company is classified as a PLC. You can contact the main office of the firm during office times at the following address: 2050 The Crescent Birmingham Business Park, B37 7YE Birmingham. Previously Actemium Uk Limited switched the company registered name four times. Until Thursday 2nd April 2015 this company used the registered name Vinci Energies United Kingdom. Later on this company adapted the registered name Gtie United Kingdom PLC that was used up till Thursday 2nd April 2015 when the final name was adopted. The company is classified under the NACe and SiC code 43210 : Electrical installation. 2014-12-31 is the last time the accounts were filed. For over one hundred and sixteen years, Actemium Uk Ltd has been one of the powerhouses of this field of business.

Lee Beesley Deritend Plc is a small-sized vehicle operator with the licence number OF0050276. The firm has one transport operating centre in the country. In their subsidiary in Luton on Cumberland Street, 2 machines are available. The firm directors are J M Dayre and P Burley.

The data obtained detailing this enterprise's employees shows there are three directors: Stepane Toutain, Bernard Jean Claude Latour and Rochdi Ziyat who became a part of the team on Saturday 28th February 2015, Monday 28th May 2012 and Wednesday 1st September 2010. In order to maximise its growth, since the appointment on Wednesday 21st April 2010 this firm has been implementing the ideas of Ayyub Dedat, who's been in charge of making sure that the firm follows with both legislation and regulation.