Commsresources Limited

All UK companiesAdministrative and support service activitiesCommsresources Limited

Temporary employment agency activities

Commsresources Limited contacts: address, phone, fax, email, website, shedule

Address: Orion House 4th Floor 5 Upper St. Martin's Lane WC2H 9EA London

Phone: +44-1325 5496704

Fax: +44-1325 5496704

Email: n\a

Website:

Shedule:

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

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

Registration data Commsresources Limited

Register date: 1991-07-18

Register number: 02630522

Type of company: Private Limited Company

Get full report form global database UK for Commsresources Limited

Owner, director, manager of Commsresources Limited

Brian Wilkinson Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7AF, England. DoB: February 1956, British

Anthony Stephen Dyer Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7AF, England. DoB: May 1969, British

Saul Penhallow Director. Address: 4th Floor, 5 Upper St. Martin's Lane, London, Kent, WC2H 9EA, England. DoB: October 1975, English

Andrew Jackman Secretary. Address: 4th Floor, 5 Upper St. Martin's Lane, London, Kent, WC2H 9EA, England. DoB:

Andrew Edward Jackman Director. Address: 4th Floor, 5 Upper St. Martin's Lane, London, Kent, WC2H 9EA, England. DoB: November 1977, English

Simon Mace Director. Address: 5th Floor, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England. DoB: December 1968, British

David Maurice Weitzmann Secretary. Address: 1 Sherman Road, Bromley, Kent, BR1 3JH. DoB:

David Maurice Weitzmann Director. Address: 1 Sherman Road, Bromley, Kent, BR1 3JH. DoB: n\a, British

Neil Geoffrey Candeland Director. Address: 33 Salcott Road, London, SW11 6DQ. DoB: May 1957, British

Alison Rosemary Ford Director. Address: Top Meadow, Rye Road, Sandhurst, Kent, TN18 5PH. DoB: May 1955, British

James Clusker Secretary. Address: 15 Saville Row, Hayes, Bromley, Kent, BR2 7DX. DoB:

Gregory James Farnell Secretary. Address: 109a Ravenscroft Road, Beckenham, Kent, BR3 4TN. DoB:

Angelina Lim Secretary. Address: 68 Farquhar Road, Dulwich, London, SE19 1LT. DoB:

Terence Michael Seddon Secretary. Address: 2257 Tower 9, 88 Tai Tam Country Park Road, Hong Kong, FOREIGN. DoB: February 1941, British

Allan Kenneth Smith Director. Address: 11 Harvest Road, Feltham, Middlesex, TW13 7JH. DoB: August 1969, British

Simon Nicholas Alexander Director. Address: 15 South Way, Shirley, Croydon, Surrey, CR0 8RH. DoB: October 1959, British

Mark Cooper-seddon Secretary. Address: 68 Farquhar Road, London, SE19 1LT. DoB:

Classic Company Names Limited Nominee-director. Address: 82 Great Eastern Street, London, EC2. DoB:

Paul Sotiris Televantou Director. Address: 322 Stag Lane, Kingsbury, London, NW9 9AG. DoB: August 1963, British

Derek Gordon Seddon Director. Address: Denwood, 51 Forest Drive, Keston, Kent, BR2 6EE. DoB: December 1966, British

Jobs in Commsresources Limited vacancies. Career and practice on Commsresources Limited. Working and traineeship

Project Co-ordinator. From GBP 1800

Carpenter. From GBP 1900

Administrator. From GBP 2100

Cleaner. From GBP 1000

Responds for Commsresources Limited on FaceBook

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

Address Commsresources Limited on google map

Other similar UK companies as Commsresources Limited: D Blake Electrical Services Limited | Ravensmere Construction Limited | Geoman Limited | Ryan And Wilson Developments Limited | Forensic Roofing Solutions Limited

Commsresources came into being in 1991 as company enlisted under the no 02630522, located at WC2H 9EA London at Orion House 4th Floor. This firm has been expanding for 25 years and its last known state is active. This firm has a history in name changes. Previously the company had two different company names. Up till 2001 the company was run as The Comms Group and up to that point its company name was Comms Resources. The enterprise SIC and NACE codes are 78200 - Temporary employment agency activities. 2015-07-31 is the last time account status updates were filed. Twenty five years of presence on the market comes to full flow with Commsresources Ltd as the company managed to keep their clients happy through all the years.

That firm owes its well established position on the market and constant progress to exactly four directors, namely Brian Wilkinson, Anthony Stephen Dyer, Saul Penhallow and Saul Penhallow, who have been in charge of the firm since 2015-07-01. What is more, the director's tasks are continually bolstered by a secretary - Andrew Jackman, from who was hired by this firm six years ago.