Engineered Solutions Limited

All UK companiesConstructionEngineered Solutions Limited

Other building completion and finishing

Engineered Solutions Limited contacts: address, phone, fax, email, website, shedule

Address: Hill House 1 Little New Street EC4A 3TR London

Phone: +44-1522 4919921

Fax: +44-1522 4919921

Email: n\a

Website:

Shedule:

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

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

Registration data Engineered Solutions Limited

Register date: 1994-12-22

Register number: 03004623

Type of company: Private Limited Company

Get full report form global database UK for Engineered Solutions Limited

Owner, director, manager of Engineered Solutions Limited

Robert Sloss Secretary. Address: 1 Little New Street, London, EC4A 3TR. DoB:

Laura Wilcock Secretary. Address: 1 Little New Street, London, EC4A 3TR. DoB:

Evan Francis Smith Director. Address: 1 Little New Street, London, Surrey, EC4A 3TR. DoB: January 1956, American/Irish

Christian Bruno Jean Idczak Director. Address: 1 Little New Street, London, Surrey, EC4A 3TR. DoB: August 1963, French

Rajinder Singh Kullar Director. Address: 1 Little New Street, London, Surrey, EC4A 3TR. DoB: July 1958, British

Richard Hilton Jones Director. Address: Guildford Road, Leatherhead, Surrey, KT22 9UT. DoB: April 1964, British

Steven Thomas Mcdonald Director. Address: Guildford Road, Leatherhead, Surrey, KT22 9UT. DoB: May 1969, British

James Michael Whelan Director. Address: Guildford Road, Leatherhead, Surrey, KT22 9UT. DoB: March 1959, Irish

Agnes Mary D'cruz Secretary. Address: 1 Little New Street, London, Surrey, EC4A 3TR. DoB: n\a, British

Director Habib Hussain Director. Address: Guildford Road, Leatherhead, Surrey, KT22 9UT. DoB: July 1963, British

David Moseley Director. Address: Guildford Road, Leatherhead, Surrey, KT22 9UT. DoB: January 1968, British

Gboyega Obafemi Director. Address: Guildford Road, Leatherhead, Surrey, KT22 9UT. DoB: August 1961, British

Peter Edmond Falahee Director. Address: Guildford Road, Leatherhead, Surrey, KT22 9UT. DoB: April 1973, British

Gboyega Obafemi Director. Address: Guildford Road, Leatherhead, Surrey, KT22 9UT. DoB: August 1961, British

Kerry Mark Overman Director. Address: One Tree Lane, Beaconsfield, Bucks, HP9 2BU, Uk. DoB: April 1963, British

Mat Faraday Director. Address: 4 Ember Lane, Esher, Surrey, KT10 8ER. DoB: January 1973, British

Philip Richard Weston Director. Address: 8 Sharon Road, London, W4 4PD. DoB: May 1966, British

Dorothy May Graeme Nominee-secretary. Address: 61 Fairview Avenue, Gillingham, Kent, ME8 0QP. DoB: n\a, British

Lesley Joyce Graeme Nominee-director. Address: 61 Fairview Avenue, Gillingham, Kent, ME8 0QP. DoB: December 1953, British

Kevin Michael Harnett Director. Address: Kensington Lodge, 11 Heathfield Road, Maidstone, Kent, ME14 2AD. DoB: October 1958, British

Paul Adrian Batters Director. Address: 20 Peregrine Drive, Sittingbourne, Kent, ME10 4TZ. DoB: January 1963, British

Jobs in Engineered Solutions Limited vacancies. Career and practice on Engineered Solutions Limited. Working and traineeship

Project Co-ordinator. From GBP 1900

Package Manager. From GBP 1500

Welder. From GBP 1500

Engineer. From GBP 2100

Assistant. From GBP 1500

Assistant. From GBP 1300

Manager. From GBP 2200

Responds for Engineered Solutions Limited on FaceBook

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

Address Engineered Solutions Limited on google map

Other similar UK companies as Engineered Solutions Limited: Mansoor & Sons Limited | Ribica International Limited | Laxmi Stores Limited | Anna Furniture Ltd | Honey Land Centre Ltd

Engineered Solutions Limited with Companies House Reg No. 03004623 has been competing in the field for 22 years. This particular PLC can be reached at Hill House, 1 Little New Street in London and their area code is EC4A 3TR. The enterprise SIC and NACE codes are 43390 and has the NACE code: Other building completion and finishing. Saturday 30th November 2013 is the last time when the accounts were filed.

Evan Francis Smith, Christian Bruno Jean Idczak and Rajinder Singh Kullar are the company's directors and have been cooperating as the Management Board for one year. To find professional help with legal documentation, for the last almost one month this specific limited company has been making use of Robert Sloss, who's been concerned with ensuring that the Board's meetings are effectively organised.