Tesco Passaic Pl Propco Limited

All UK companiesAdministrative and support service activitiesTesco Passaic Pl Propco Limited

Other business support service activities not elsewhere classified

Tesco Passaic Pl Propco Limited contacts: address, phone, fax, email, website, shedule

Address: Tesco House Shire Park Kestrel Way AL7 1GA Welwyn Garden City

Phone: +44-1478 5086364

Fax: +44-1478 5086364

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Tesco Passaic Pl Propco Limited"? - send email to us!

Tesco Passaic Pl Propco Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tesco Passaic Pl Propco Limited.

Registration data Tesco Passaic Pl Propco Limited

Register date: 2010-01-11

Register number: 07121506

Type of company: Private Limited Company

Get full report form global database UK for Tesco Passaic Pl Propco Limited

Owner, director, manager of Tesco Passaic Pl Propco Limited

Shubhi Suryaji Rao Director. Address: Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom. DoB: September 1966, American

Simon Derwood Austen Drewett Director. Address: Maddox Street, London, W1S 2PD, Uk. DoB: December 1970, British

Kingfisher Roperty Partnerships Limited Corporate-secretary. Address: Maddox Street, London, W1S 2PD, Uk. DoB:

William Maunder Taylor Director. Address: Maddox Street, London, W1S 2PD, Uk. DoB: August 1955, British

Paul Anthony Moore Director. Address: Shire Park, Kestrel Way, Welwyn Garden City, Hertfordshire, AL7 1GA, United Kingdom. DoB: July 1970, British

John Gibney Director. Address: Shire Park, Kestrel Way, Welwyn Garden City, Hertfordshire, AL7 1GA, United Kingdom. DoB: February 1967, Irish

Rinaldo Marcoz Director. Address: 20 Churchill Place, Canary Wharf, London, England, E14 5HJ, England. DoB: August 1970, British

Ahsan Zafar Iqbal Director. Address: Churchill Place, Canary Wharf, London, E14 5HJ, England. DoB: February 1973, British

Jason Christopher Bingham Director. Address: Floor Phoenix House, 18 King William Street, London, EC4N 7BP, United Kingdom. DoB: October 1978, British

Johanna Ruth Hartley Director. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom. DoB: March 1975, British

Adrian Ross Thomas Marsh Director. Address: Delamare Road, Cheshunt, EN8 9SL, United Kingdom. DoB: June 1966, British

Natalie Shinton Director. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom. DoB: January 1979, British

Ian Mair Director. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom. DoB: July 1973, British

Vincent Michael Rapley Director. Address: 18 King William Street, London, EC4N 7BP. DoB: October 1960, British

Steven Antony Scally Director. Address: 20 Churchill Place, Canary Wharf, London, England, E14 5HJ, England. DoB: September 1971, British

Helen Jane O'keefe Secretary. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom. DoB:

Andrew Thomas Higginson Director. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom. DoB: July 1957, British

Sir Terence Patrick Leahy Director. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom. DoB: February 1956, British

Jonathan Mark Lloyd Director. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom. DoB: May 1966, British

Elma Morris Director. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom. DoB: July 1957, British

Lucy Jeanne Neville-rolfe Director. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: January 1953, British

Jobs in Tesco Passaic Pl Propco Limited vacancies. Career and practice on Tesco Passaic Pl Propco Limited. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for Tesco Passaic Pl Propco Limited on FaceBook

Read more comments for Tesco Passaic Pl Propco Limited. Leave a respond Tesco Passaic Pl Propco Limited in social networks. Tesco Passaic Pl Propco Limited on Facebook and Google+, LinkedIn, MySpace

Address Tesco Passaic Pl Propco Limited on google map

Other similar UK companies as Tesco Passaic Pl Propco Limited: Phco322 Limited | Pipejointsystem Uk Ltd | Marches Plumbing & Tiling Ltd | Brickcraft (yorkshire) Limited | S Foster Joiners Limited

2010 is the year of the establishment of Tesco Passaic Pl Propco Limited, the company that is situated at Tesco House Shire Park, Kestrel Way in Welwyn Garden City. That would make six years Tesco Passaic Pl Propco has been on the local market, as the company was established on 11th January 2010. The firm Companies House Registration Number is 07121506 and its zip code is AL7 1GA. This business is registered with SIC code 82990 meaning Other business support service activities not elsewhere classified. Tesco Passaic Pl Propco Ltd released its latest accounts for the period up to 2016-02-22. The most recent annual return was submitted on 2016-01-11. It’s been 6 years from the moment Tesco Passaic Pl Propco Ltd made an appearance on this market can be contacted at they are unstoppable.

Currently, the directors hired by this specific company include: Shubhi Suryaji Rao assigned this position on 30th March 2015, Simon Derwood Austen Drewett assigned this position in 2015 in January, William Maunder Taylor assigned this position on 27th January 2015 and 2 others listed below. At least one secretary in this firm is a limited company: Kingfisher Roperty Partnerships Limited.