Medeco Developments Limited

All UK companiesAdministrative and support service activitiesMedeco Developments Limited

Other business support service activities not elsewhere classified

Medeco Developments Limited contacts: address, phone, fax, email, website, shedule

Address: Millennium Bridge House 2 Lambeth Hill EC4V 4BG London

Phone: +44-1304 3457092

Fax: +44-1304 3457092

Email: n\a

Website:

Shedule:

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

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

Registration data Medeco Developments Limited

Register date: 1986-02-13

Register number: 01989264

Type of company: Private Limited Company

Get full report form global database UK for Medeco Developments Limited

Owner, director, manager of Medeco Developments Limited

John Logan Marshall Iii Director. Address: 2 Lambeth Hill, London, EC4V 4BG. DoB: May 1963, American

Gavin Tagg Secretary. Address: 2 Lambeth Hill, London, EC4V 4BG. DoB:

Timothy Briant Director. Address: 2 Lambeth Hill, London, EC4V 4BG. DoB: April 1970, British

Neil George Thomas Martin Director. Address: 2 Lambeth Hill, London, EC4V 4BG, England. DoB: February 1972, British

Peter William Courtis Searle Director. Address: 2 Lambeth Hill, London, EC4V 4BG, England. DoB: June 1962, British

Sara Benita Sophie Mccracken Secretary. Address: Adecco House, 71 Elstree Way, Borehamwood, Hertfordshire, WD6 1WD. DoB: February 1973, British

Sara Benita Sophie Mccracken Director. Address: Adecco House, 71 Elstree Way, Borehamwood, Hertfordshire, WD6 1WD. DoB: February 1973, British

Ajilon Group Limited Corporate-director. Address: Elstree Way, Borehamwood, Herts, WD6 1WD, United Kingdom. DoB:

Ajilon Communications Ltd Corporate-director. Address: Elstree Way, Borehamwood, Hertfordshire, WD6 1WD. DoB:

Interskill Tsc Ltd Corporate-secretary. Address: 71 Elstree Way, Borehamwood, Herts, WD6 1WD. DoB:

Sara Benita Sophie Mccracken Secretary. Address: Flat 5 Spring Court, Church Road, London, W7 3BX. DoB:

Interskill Services Limited Director. Address: 71 Elstree Way, Borehamwood, Herts, WD6 1WD. DoB:

Interskill Tsc Ltd Corporate-director. Address: 71 Elstree Way, Borehamwood, Herts, WD6 1WD. DoB:

James Fredholm Director. Address: Langjurthenstrasse 6, Kusnacht, Ch 8700, Switzerland. DoB: October 1952, American

Peter William Searle Director. Address: Flat 4, Ravenscourt Park, London, W6 0TY. DoB: June 1962, British

Ian Richard Rowlands Secretary. Address: 18 Lake View Drive, Moate, Westmeath, IRISH, Republic Of Ireland. DoB: July 1962, British

Richard Paul Thomas Macmillan Director. Address: Merry Gardens Cottage, Beechwood Lane, Burley, Ringwood, Hampshire, BH24 4AR. DoB: March 1970, British

Richard Martin Director. Address: 80 Fulmer Rd, Gerrards Cross, Bucks, SL9 7EG. DoB: February 1947, British

Nigel Godfrey Howard Seys-phillips Director. Address: 19 Hasker Street, London, SW3 2LE. DoB: May 1953, British

Simon Lillywhite Director. Address: 11 Mitre Close, Duppas Village, Shepperton, Middlesex, TW17 8JF. DoB: November 1956, British

Deborah Jean Pond Director. Address: 313 St Albans Road West, Hatfield, Hertfordshire, AL10 9RJ. DoB: June 1950, Usa

Lindsay Horwood Secretary. Address: 2 Lambeth Hill, London, EC4V 4BG, England. DoB: n\a, British

Keith Barnard Secretary. Address: 266 London Road, St Albans, Hertfordshire, AL1 1HY. DoB:

Simon Hamlin Grinstead Director. Address: 79 Cavendish Crescent, Elstree, Hertfordshire, WD6 3JW. DoB: August 1959, South African

John Bryce Director. Address: Woodcotes, Fears Green Sandon, Buntingford, Hertfordshire, SG9 0QZ. DoB: April 1942, British

Edward James Kingsley Sharp Director. Address: Little Appleton 60 Orchard Road, Tewin, Welwyn, Hertfordshire, AL6 0HN. DoB: January 1937, British

Edward James Kingsley Sharp Secretary. Address: Little Appleton 60 Orchard Road, Tewin, Welwyn, Hertfordshire, AL6 0HN. DoB: January 1937, British

Ian Joseph Pye Director. Address: 680 North Lakeshore Drive, Apartment 1624, Chicago, Illinois 60611, FOREIGN, Usa. DoB: March 1958, British

Bruno Vocat Director. Address: Ch Bouvreuils 10, Pully, Vaud 1009, Switzerland. DoB: September 1941, British

Jobs in Medeco Developments Limited vacancies. Career and practice on Medeco Developments Limited. Working and traineeship

Fabricator. From GBP 2600

Electrical Supervisor. From GBP 2300

Responds for Medeco Developments Limited on FaceBook

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

Address Medeco Developments Limited on google map

Other similar UK companies as Medeco Developments Limited: Gcp Croft Services Limited | Anmaz Ltd | John L Lord & Son (rizistal) Limited | Zielinski Baker And Partners Limited | Sansom Enterprises Rutland Limited

This firm is widely known under the name of Medeco Developments Limited. The firm was started thirty years ago and was registered under 01989264 as its reg. no.. This office of the firm is situated in London. You can contact them at Millennium Bridge House, 2 Lambeth Hill. This firm principal business activity number is 82990 - Other business support service activities not elsewhere classified. Medeco Developments Ltd reported its account information up to 2015-12-31. The business most recent annual return information was filed on 2016-03-10. It has been 30 years for Medeco Developments Ltd on the local market, it is still in the race and is an object of envy for it's competition.

Currently, the directors employed by this limited company are: John Logan Marshall Iii employed one year ago and Timothy Briant employed in 2015. Additionally, the director's tasks are constantly supported by a secretary - Gavin Tagg, from who was hired by the limited company in 2015.