Auto Network Uk Limited
Other business support service activities not elsewhere classified
Auto Network Uk Limited contacts: address, phone, fax, email, website, shedule
Address: Pembroke House Llantarnam Park Way NP44 3AU Cwmbran
Phone: +44-141 3179412
Fax: +44-141 3179412
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Auto Network Uk Limited"? - send email to us!
Registration data Auto Network Uk Limited
Register date: 1999-01-19
Register number: 03697219
Type of company: Private Limited Company
Get full report form global database UK for Auto Network Uk LimitedOwner, director, manager of Auto Network Uk Limited
Michael Terence Brown Director. Address: Cuttingyle Road, Crawley Down, Crawley, West Sussex, RH10 4LR, England. DoB: June 1950, British
Martin Robert Febery Director. Address: Twittocks, Ripple, Tewkesbury, Gloucestershire, GL20 6HG, England. DoB: March 1972, British
Stephanie Louise Murdoch Director. Address: Llantarnam Park, Cwmbran, NP44 3AW, United Kingdom. DoB: February 1964, British
Gavin Michael Cookman Director. Address: n\a. DoB: March 1962, British
Michael John Millard Director. Address: n\a. DoB: December 1961, British
Colin John Breathwick Director. Address: 8 Headley Road, Billericay, Essex, CM11 1BJ. DoB: October 1943, British
Alms Limited Corporate-secretary. Address: International Commerial Centre, Suite F8 PO BOX 394, Casemates, Gibraltar. DoB:
Colante Limited Corporate-director. Address: Suite F8 International Commercial Centre, Main Road, Casemates, Gibraltar. DoB:
Charles Oliver Beauchamp Meade-king Director. Address: Garden Cottage, The Common, Shalford, Surrey, GU4 8JE. DoB: August 1954, British
Colin John Breathwick Secretary. Address: 8 Headley Road, Billericay, Essex, CM11 1BJ. DoB: October 1943, British
John William Meredith Secretary. Address: Woodview 49 Westerham Road, Sevenoaks, Kent, TN13 2QB. DoB:
Stephanie Louise Murdoch Director. Address: 7 Kerria Way, West End, Woking, Surrey, GU24 9XA. DoB: February 1964, British
Christopher Richard Glover Director. Address: Brooklands, St Marks Road, Tunbridge Wells, Kent, TN2 5LU. DoB: April 1946, British
Michael John Millard Director. Address: 259 Aldershot Road, Church Crookham, Fleet, Hampshire, GU52 8EN. DoB: December 1961, British
Colin John Breathwick Director. Address: 8 Headley Road, Billericay, Essex, CM11 1BJ. DoB: October 1943, British
Nicholas Edward Palmer Director. Address: 30 Park Hill Road, Otford, Sevenoaks, Kent, TN14 5QH. DoB: June 1962, British
Charles Oliver Beauchamp Meade-king Director. Address: Garden Cottage, The Common, Shalford, Surrey, GU4 8JE. DoB: August 1954, British
Professional & General Ltd Corporate-secretary. Address: Savannah House 5th Floor, 11 Charles Ii Street, London, SW1Y 4QU. DoB:
Dbp Holdings Limited Director. Address: 32 Haymarket, London, SW1Y 4TP. DoB:
Alan Geoffrey Robin Bowen Director. Address: 41 Bluebell Meadow, Sherwood Grange, Winnersh Wokingham, Berkshire, RG41 5UW. DoB: April 1943, British
Linden James Hastings Boyne Director. Address: Aberfoyle Green Lane, Blackwater, Camberley, Surrey, GU17 9DG. DoB: June 1943, British
Jobs in Auto Network Uk Limited vacancies. Career and practice on Auto Network Uk Limited. Working and traineeship
Sorry, now on Auto Network Uk Limited all vacancies is closed.
Responds for Auto Network Uk Limited on FaceBook
Read more comments for Auto Network Uk Limited. Leave a respond Auto Network Uk Limited in social networks. Auto Network Uk Limited on Facebook and Google+, LinkedIn, MySpaceAddress Auto Network Uk Limited on google map
Other similar UK companies as Auto Network Uk Limited: Capr-style Ltd. | Champagne Warehouse Ltd | S H Cohen Limited | Bowman Sculpture Limited | David Tindall Contracts Limited
Situated at Pembroke House, Cwmbran NP44 3AU Auto Network Uk Limited is classified as a PLC registered under the 03697219 registration number. It's been launched seventeen years ago. The firm has operated under three previous names. The company's initial official name, Adn Services, was switched on 2004-03-02 to Eshoppingcentre. The current name is used since 2002, is Auto Network Uk Limited. This company declared SIC number is 82990 - Other business support service activities not elsewhere classified. Auto Network Uk Ltd reported its latest accounts up until September 30, 2015. The company's latest annual return was filed on January 19, 2016. 17 years of competing on the local market comes to full flow with Auto Network Uk Ltd as they managed to keep their clients satisfied through all the years.
Our database detailing this specific enterprise's personnel suggests employment of three directors: Michael Terence Brown, Martin Robert Febery and Stephanie Louise Murdoch who assumed their respective positions on 2015-11-30, 2015-11-01 and 2008-01-07.