Euro Defi Uk And Ireland Limited

All UK companiesOther service activitiesEuro Defi Uk And Ireland Limited

Activities of professional membership organizations

Euro Defi Uk And Ireland Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane, Little Chalfont HP6 6FA Amersham

Phone: +44-1487 2452941

Fax: +44-1487 2452941

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Euro Defi Uk And Ireland Limited"? - send email to us!

Euro Defi Uk And Ireland Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Euro Defi Uk And Ireland Limited.

Registration data Euro Defi Uk And Ireland Limited

Register date: 1991-05-15

Register number: 02610813

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Euro Defi Uk And Ireland Limited

Owner, director, manager of Euro Defi Uk And Ireland Limited

Stephen Paul Grant Director. Address: 1 Poets Corner, 6b Milton Road, Harpenden, Hertfordshire, AL5 5LS. DoB: June 1962, British

Simon Gray Director. Address: Flat 3, 74 Cornwall Road, Harrogate, North Yorkshire, HG1 2NE. DoB: February 1972, British

Graeme Philip Bursack Director. Address: 22 Bluebell Drive, Goffs Oak, Hertfordshire, EN7 6SA. DoB: July 1956, British

Suzanne Christian Hart Secretary. Address: Old Manor House, Long Causeway Adel, Leeds, West Yorkshire, LS16 8EX. DoB: April 1951, British

Andrew Mark Shipley Director. Address: Manor Farmhouse, Scarrington, Nottinghamshire, NG13 9BQ. DoB: March 1958, British

Anne Compton Director. Address: Ladycross Boddington Road, Staverton, Cheltenham, Gloucestershire, GL51 0TN. DoB: n\a, British

Richard Henry Knight Director. Address: Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD. DoB: June 1955, British

Stephen Paul Houghton Director. Address: Meadowfield House, Keighley Road, Steeton, West Yorkshire, BD20 6HH. DoB: January 1957, British

Patrick Neale Orr Director. Address: 21 Lancaster Road, London, SW19 5DA. DoB: September 1967, British

Martin Peters Director. Address: 32 The Ridgeway, Rothley, Leicester, LE7 7LE. DoB: June 1935, British

James Andrew Carter Director. Address: 2 Elm Park, Gonalston Lane Epperstone, Nottingham, Nottinghamshire, NG14 6BE. DoB: n\a, British

Larry Michael Phillips Director. Address: 40 Carson Road, Cockfosters, Barnet, Hertfordshire, EN4 9EN. DoB: September 1952, British

John Alan Bartolomew Director. Address: 2 Shenstone Hill, Gravel Path, Berkhamsted, Hertfordshire, HP4 2PA. DoB: September 1949, British

David Torquil Matheson Director. Address: 30 Hyde Vale, London, SE10 8QH. DoB: November 1946, British

Christopher Toby Stroh Director. Address: East Lodge Grove Lane, Orchard Leigh, Chesham, Buckinghamshire, HP5 3QQ. DoB: n\a, British

Monsieur Jean-Paul Tran-thiet Director. Address: 22 Rue De Cronstadt, 75015 Paris, FOREIGN, France. DoB: February 1951, French

Monsieur Jean Paul Tran-thiet Director. Address: 34-36 Avenue De Friedland, France Defi, Paris 75015, France. DoB: February 1954, French

Richard Gilbert Lower Director. Address: Reason Hill Oast, Westerhill Road, Coxheath, Maidstone, Kent, ME17 4BT. DoB: August 1942, British

David Glyn Povah Director. Address: 12 Marine Crescent, Seaford, East Sussex, BN25 1DA. DoB: November 1944, British

Roger Gordon Henton Director. Address: The Old Manor House, Long Causeway Adel, Leeds, West Yorkshire, LS16 8EX. DoB: August 1940, British

Brian Raymond Gentle Director. Address: Invicta House Badgemore Court, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8AF. DoB: May 1942, British

Jobs in Euro Defi Uk And Ireland Limited vacancies. Career and practice on Euro Defi Uk And Ireland Limited. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Euro Defi Uk And Ireland Limited on FaceBook

Read more comments for Euro Defi Uk And Ireland Limited. Leave a respond Euro Defi Uk And Ireland Limited in social networks. Euro Defi Uk And Ireland Limited on Facebook and Google+, LinkedIn, MySpace

Address Euro Defi Uk And Ireland Limited on google map

Other similar UK companies as Euro Defi Uk And Ireland Limited: Linea Interiors Limited | Kings Landscaping Limited | Sph Metals Limited | Tower Boots (walthamstow) Limited | Saunderson Security Ltd

Euro Defi Uk And Ireland began its operations in 1991 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 02610813. This particular firm has been prospering with great success for twenty five years and the present status is active. This company's headquarters is situated in Amersham at C/o Wilkins Kennedy Llp Anglo House Bell Lane Office Village. Anyone can also find the company utilizing the postal code of HP6 6FA. Created as Euro Defi Uk, this company used the business name up till 2007, the year it was changed to Euro Defi Uk And Ireland Limited. The firm is registered with SIC code 94120 which stands for Activities of professional membership organizations. Euro Defi Uk And Ireland Ltd reported its latest accounts up till 2015/09/30. The company's latest annual return information was filed on 2016/05/15. 25 years of experience in this field of business comes to full flow with Euro Defi Uk And Ireland Ltd as they managed to keep their clients happy through all the years.

The company has just one director at present overseeing the following limited company, namely Stephen Paul Grant who has been performing the director's tasks for twenty five years. Since 2007 Simon Gray, age 44 had been responsible for a variety of tasks within this limited company up to the moment of the resignation in May 2015. Additionally a different director, namely Graeme Philip Bursack, age 60 resigned on 2010-08-09. At least one secretary in this firm is a limited company, specifically Amersham Corporate Services Limited.