Rci Europe

All UK companiesOther service activitiesRci Europe

Other service activities n.e.c.

Rci Europe contacts: address, phone, fax, email, website, shedule

Address: Haylock House Kettering Parkway Kettering Venture Park NN15 6EY Kettering

Phone: +44-1570 9349609

Fax: +44-1360 5175903

Email: n\a

Website:

Shedule:

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

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

Registration data Rci Europe

Register date: 1973-11-29

Register number: 01148410

Type of company: Private Unlimited Company

Get full report form global database UK for Rci Europe

Owner, director, manager of Rci Europe

Sean Joseph Lowe Director. Address: n\a. DoB: September 1972, British

Andrew Liggins Director. Address: Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire, NN15 6EY, England. DoB: September 1962, British

Henry Francis John Bankes Secretary. Address: 5-17 Hammersmith Grove, London, W6 0LG, United Kingdom. DoB: n\a, British

Paul Andrew Carter Director. Address: Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire, NN15 6EY, England. DoB: March 1965, British

Gordon Gurnik Director. Address: Kettering Parkway, Kettering, Northants, NN15 6EY. DoB: September 1963, American

Duleep Thomas Director. Address: Monastery Close, Abbey Mill Lane, St Albans, AL3 4HA, United Kingdom. DoB: April 1957, United States

Geoffrey John Cowley Director. Address: 5 Park Avenue, Gargrave Road, Skipton, North Yorkshire, BD23 1PN. DoB: September 1961, British

Jonathan David Back Director. Address: Darland Hall Farm House, Darland Lane, Rossett, Wrexham, Clwyd, LL12 0BA. DoB: June 1963, British

Ian Simon Ailles Director. Address: Beaumont Avenue, St. Albans, Hertfordshire, AL1 4TP. DoB: October 1965, British

Jonathan Mindell Director. Address: The Shuttles, 8 Cuckoo Hill Road, Pinner, Middlesex, HA5 1AY. DoB: March 1959, British

Marius Ion Nasta Secretary. Address: 44 Wynnstay Gardens, Allen Street, London, W8 6UT. DoB: n\a, Belgian

Frank Peter Giamalva Director. Address: 46 Cheval Place, London, SW7 1ER. DoB: February 1954, American

Jacqueline Walster Secretary. Address: 227 Maidenhead Road, Windsor, Berkshire, SL4 5HF. DoB: n\a, British

William Joseph Brennan Director. Address: 28 Priory Road, Kew, London, TW9 3DH. DoB: September 1961, United States

Ian Roy Curtis Secretary. Address: Flat 3 68 Lansdowne Street, Hove, East Sussex, BN3 1FR. DoB: n\a, British

Kenneth May Director. Address: 123 Valley Drive, Greenwich, Connecticut, 06831, Usa. DoB: June 1950, American

Preben Vestdam Director. Address: 243 Kings Road, London, SW3 5EL. DoB: February 1961, Danish

Simon Scott Fraser Director. Address: Foxtrot 1 Shey Copse, Woking, Surrey, GU22 8HS. DoB: April 1954, British

Beverley Hoyle Director. Address: 7 Chancery Mews, Wandsworth, London, SW17 7TD. DoB: October 1963, British

Andrew Hughes Director. Address: 5 Middledale Road, Market Harborough, Leicestershire, LE16 8FB. DoB: September 1967, British

Roy Timothy Fellows Director. Address: 10 Hall Lane, Kettering, Northamptonshire, NN15 7LJ. DoB: n\a, British

Brett Anthony Archibald Director. Address: Penthouse Flat 7, 180 Brompton Road, London, SW3 1HQ. DoB: September 1962, South African

Scott Edward Forbes Director. Address: Flat 1, 44 Cranley Gardens, London, SW7 3DE. DoB: July 1957, British

Christopher Keith Bannister Secretary. Address: 535 Watford Road, Chiswell Green, St. Albans, Hertfordshire, AL2 3DU. DoB: n\a, British

Franz Markus Deutsch Director. Address: Academy Gardens Apartment 21, Duchess Of Bedfords Walk, London, W8 7QQ. DoB: November 1966, British

Julian Ronald Haylock Director. Address: The Porch House, Dingley Hall, Market Harborough, Leicestershire, LE16 8PG. DoB: September 1944, British

John Murray Schopfer Director. Address: 34 Aylesbury Road, Wendover, Aylesbury, Buckinghamshire, HP22 6JQ. DoB: August 1951, American

Stephen Swordy Director. Address: 1448 Sedona Drive, Carmel In 46032, Usa, FOREIGN. DoB: July 1952, British

Martin Neil Briggs Secretary. Address: Muse Cottage 11 Church End, Redbourn, St Albans, Hertfordshire, AL3 7DU. DoB: July 1959, British

Nelson Hitchcock Director. Address: 57 Britton Street, London, EC1M 5NA. DoB: December 1955, American

Fredy Michel Dellis Director. Address: Fawns Wellington Avenue, Virginia Water, Surrey, GU25 4QY. DoB: August 1945, Belgian

Malcolm Andrew Hewitt Director. Address: 2 Kirklee Terrace, Glasgow, G12 0TQ. DoB: May 1948, British

John David Williams Secretary. Address: Rowan House, Pilton, Rutland, LE15 9PA. DoB: May 1957, British

Sonja Ruby Kjaergaard Director. Address: 7 Albany Street, London, NW1 4DX. DoB: May 1941, Danish

William F Mcconnell Director. Address: 1 Rci Plaza, 3502 Woodview Trace, Indianapolis, Indiana, Usa. DoB: November 1949, American

Alan Francis Herbage Director. Address: Bagend 10 Blind Lane, Cottingham, Market Harborough, Leicestershire, LE16 8XE. DoB: December 1946, British

Colin Martin Collins Director. Address: Craven Cottage, 1 Barlows Lane, Wilbarston, Northamptonshire. DoB: February 1938, British

Christel Dehaan Director. Address: 1 Rci Plaza, 3502 Woodview Trace, Indianapolis, Indiana, FOREIGN, Usa. DoB: October 1942, German

Julian Ronald Haylock Director. Address: The Porch House, Dingley Hall, Market Harborough, Leicestershire, LE16 8PG. DoB: September 1944, British

Leslie Steven Miller Director. Address: 8415 Sand Point Way, Indianapolis, Indiana, 46240, Usa. DoB: November 1948, American

John David Williams Director. Address: Rowan House, Pilton, Rutland, LE15 9PA. DoB: May 1957, British

Jobs in Rci Europe vacancies. Career and practice on Rci Europe. Working and traineeship

Fabricator. From GBP 3000

Package Manager. From GBP 1300

Helpdesk. From GBP 1400

Engineer. From GBP 2900

Electrician. From GBP 1800

Project Planner. From GBP 2200

Director. From GBP 6700

Controller. From GBP 2600

Responds for Rci Europe on FaceBook

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

Address Rci Europe on google map

Other similar UK companies as Rci Europe: Gunnison Ltd | Teesside Accident Management Ltd | Interim Wealth Management Limited | Acquisition Re (investments) Limited | Credit London Trading Limited

This particular business is based in Kettering under the ID 01148410. It was started in 1973. The office of the firm is situated at Haylock House Kettering Parkway Kettering Venture Park. The postal code is NN15 6EY. This business Standard Industrial Classification Code is 96090 - Other service activities not elsewhere classified. The firm's latest financial reports cover the period up to Wed, 31st Dec 2014 and the most current annual return information was released on Thu, 1st Oct 2015. 43 years of presence on the market comes to full flow with Rci Europe as the company managed to keep their clients satisfied throughout their long history.

In order to meet the requirements of the customers, this specific company is constantly directed by a unit of two directors who are Sean Joseph Lowe and Andrew Liggins. Their support has been of crucial use to the company since February 2011. To find professional help with legal documentation, for the last nearly one month the company has been making use of Henry Francis John Bankes, who's been responsible for ensuring that the Board's meetings are effectively organised.