Cablecom Investments Limited

All UK companiesInformation and communicationCablecom Investments Limited

Other telecommunications activities

Cablecom Investments Limited contacts: address, phone, fax, email, website, shedule

Address: The Coach House Bill Hill Park RG40 5QT Wokingham

Phone: +44-1283 8044433

Fax: +44-1283 8044433

Email: n\a

Website:

Shedule:

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

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

Registration data Cablecom Investments Limited

Register date: 1985-07-19

Register number: 01932156

Type of company: Private Limited Company

Get full report form global database UK for Cablecom Investments Limited

Owner, director, manager of Cablecom Investments Limited

Simon Anthony Richards Secretary. Address: Heathercombe House, Drayton St Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: July 1956, British

Adam John Noonan Director. Address: 42 Stanton Avenue, Bradville, Milton Keynes, Buckinghamshire, MK13 7AP. DoB: December 1960, British

Simon Anthony Richards Director. Address: Heathercombe House, Drayton St Leonard, Wallingford, Oxfordshire, OX10 7BG. DoB: July 1956, British

John Edward Dennis Secretary. Address: 15 Fern Valley Chase, Todmorden, West Yorkshire, OL14 7HB. DoB: November 1948, British

Charles Smith Secretary. Address: 2 Grove Way, Esher, Surrey, KT10 8HL. DoB: November 1934, British

John Grant Russell Director. Address: 6 Francis Drive, Walderslade, Chatham, Kent, ME5 9LG. DoB: December 1946, British

Peter Cairns Brown Director. Address: Cider Cottage West End, Broadway, Worcestershire, WR12 7JP. DoB: July 1942, British

Raymond Harding Director. Address: 35 Southwoods, Yeovil, Somerset, BA20 2QQ. DoB: November 1942, British

Frederick Walter Melling Director. Address: 12 Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD. DoB: November 1947, British

Charles Harmon Tompkins Director. Address: Gainsborough Rise, Bedford, Bedfordshire, MK41 7NR. DoB: September 1940, American

Charles Smith Director. Address: 2 Grove Way, Esher, Surrey, KT10 8HL. DoB: November 1934, British

Barry Alexander Ralph Gerrard Secretary. Address: 17 Mowbray Close, Bromham, Bedfordshire, MK43 8LF. DoB: n\a, British

Thomas William Cole Director. Address: Mayfield Cottage Lodge Green, Burton Park, Duncton, West Sussex, GU28 0LH. DoB: November 1946, British

Michael John Neal Director. Address: Robins Folly Farm, Robins Folly Thurleigh, Bedford, Bedfordshire, MK44 2EQ. DoB: November 1949, British

John James O'brien Director. Address: 27 Kings Road, Berkhamsted, Hertfordshire, HP4 3BH. DoB: July 1952, British

Frederick Walter Melling Director. Address: 12 Bernay Gardens, Bolbeck Park, Milton Keynes, Buckinghamshire, MK15 8QD. DoB: November 1947, British

Jobs in Cablecom Investments Limited vacancies. Career and practice on Cablecom Investments Limited. Working and traineeship

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for Cablecom Investments Limited on FaceBook

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

Address Cablecom Investments Limited on google map

Other similar UK companies as Cablecom Investments Limited: Pjc Electrical Contractors Limited | Feelin Maintenance Limited | Holmes Designs & Home Improvements Limited | Jigsaw Kitchens Limited | Gravity Design Associates Limited

The moment the company was founded is 1985-07-19. Established under 01932156, this firm is considered a PLC. You can contact the office of the company during business hours under the following location: The Coach House Bill Hill Park, RG40 5QT Wokingham. This enterprise Standard Industrial Classification Code is 61900 and their NACE code stands for Other telecommunications activities. Its most recent records were filed up to 31st December 2015 and the most current annual return information was filed on 16th April 2016. Ever since it debuted in the field 31 years ago, this firm has sustained its impressive level of success.

As mentioned in the following company's employees directory, since January 2006 there have been two directors: Adam John Noonan and Simon Anthony Richards. Moreover, the director's duties are constantly aided by a secretary - Simon Anthony Richards, age 60, from who was chosen by the following company 10 years ago.