Eurobell (sussex) Limited
Other telecommunications activities
Eurobell (sussex) Limited contacts: address, phone, fax, email, website, shedule
Address: Media House Bartley Wood Business Park RG27 9UP Hook
Phone: +44-1208 1688842
Fax: +44-1208 1688842
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Eurobell (sussex) Limited"? - send email to us!
Registration data Eurobell (sussex) Limited
Register date: 1988-06-29
Register number: 02272340
Type of company: Private Limited Company
Get full report form global database UK for Eurobell (sussex) LimitedOwner, director, manager of Eurobell (sussex) Limited
Mine Ozkan Hifzi Director. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: May 1966, British
Robert Dominic Dunn Director. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: August 1966, British
Gillian Elizabeth James Secretary. Address: Great Portland Street, London, London, W1W 5QA, United Kingdom. DoB:
Caroline Bernadette Elizabeth Withers Director. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: April 1980, British
Joanne Christine Tillbrook Director. Address: Bartley Wood Business Park, Hook, Hampshire, RG27 9UP. DoB: July 1970, British
Robert Mario Mackenzie Director. Address: Great Portland Street, London, London, W1W 5QA, United Kingdom. DoB: October 1961, British
Robert Charles Gale Director. Address: Great Portland Street, London, London, W1W 5QA, United Kingdom. DoB: April 1960, British
Neil Reynolds Smith Director. Address: Brettwood, Green Lane Churt, Farnham, Surrey, GU10 2PA. DoB: January 1965, British
Anthony William Paul Stenham Director. Address: 4 The Grove, Highgate, London, N6 6JU. DoB: January 1932, British
Clive Burns Secretary. Address: The Cottage, Lamer Hill Gate Lower Gustard Wood, Wheathampstead, Hertfordshire, AL4 8RX. DoB: n\a, British
Philip Zachary Freedman Director. Address: 98 Highgate Hill, London, N6 5HE. DoB: June 1957, American
David Thomas Director. Address: Middle Barn Lower Barns Farm, Wall, Hexham, Northumberland, NE6 4DR. DoB: April 1947, British
Stephen Sands Cook Director. Address: 24a Redcliffe Square, London, SW10 9JY. DoB: April 1960, British
Charles James Burdick Director. Address: 9 Ormonde Place, London, SW1W 8HX. DoB: June 1951, British-American
Markus Josef Laqua Director. Address: 23 Hatchlands, Horsham, West Sussex, RH12 5JX. DoB: March 1963, German
Klaus Hofmann Director. Address: Meineckestrasse 46, Duesseldorf, D40474, Germany. DoB: January 1955, German
Allan Richards Secretary. Address: 12 Thistle Grove, London, SW10 9RZ. DoB: November 1962, British
Richard Nigel Barnes Director. Address: 42 Victoria Avenue, Surbiton, Surrey, KT6 5DW. DoB: September 1944, British
Andrew Morris Blankfield Secretary. Address: 14 Hall Place Gardens, St. Albans, Hertfordshire, AL1 3SP. DoB: May 1962, British
Horst Gellert Director. Address: Im Mondsroettchen 38, Bergisch Gladbach, 51429, Germany. DoB: October 1939, German
Alan Stewart Cornish Director. Address: Aspens 42 Oxenden Wood Road, Orpington, Kent, BR6 6HP. DoB: April 1944, British
Andrew George Wycliffe Jackson Director. Address: 136 Narbonne Avenue, London, SW4 9LG. DoB: March 1948, British
Malcolm Keith Holt Director. Address: 23 Beech Road, Oadby, Leicester, LE2 5QL. DoB: March 1954, British
Markus Josef Laqua Director. Address: 19 Elsenham Street, Southfields, London, SW18 5NU. DoB: March 1963, German
Rainer Linke Director. Address: Berliner Ring 22, Bonn, Northrine Westfalia, 53175, Germany. DoB: August 1950, German
Allan Richards Secretary. Address: 3 Stewarts Grove, London, SW3 6PD. DoB: November 1962, British
Robert Graham Kingston Director. Address: Gra Machree, Pagoda Avenue, Richmond, Surrey, TW9 2HK. DoB: March 1942, British
Gail Carolyn Farrin Robinson Director. Address: The Sycamores, 36 Alvaston Street, Alvaston, Derby, DE24 0NX. DoB: February 1950, British
Glenn Bernard Douglas Williams Secretary. Address: 12 Lowry Close, College Town, Sandhurst, Berkshire, GU47 0FJ. DoB: n\a, British
Henri Ventski Director. Address: D-5307 Wachlberg-Willip, Wicseugiuud 8, D-5307 Wachlberg Villip, Feo Rep C/ Goilliaciv. DoB: January 1934, German
Jukka Matti Alho Director. Address: Ylankotie 9 A, Sf-02730, Espoo 73, FOREIGN, Finland. DoB: December 1952, British
Dietrich Elias Director. Address: Im Malerwinkel 6, 5340 Bad Honnef 1, Germany. DoB: January 1929, German
Malcolm James Ridley Director. Address: Moor Lodge, Horsham Road Holmwood, Dorking, Surrey, RH5 4NA. DoB: March 1941, British
Alan Stewart Cornish Director. Address: Aspens 42 Oxenden Wood Road, Orpington, Kent, BR6 6HP. DoB: April 1944, British
Richard Anthony Caplin Director. Address: 100 Downs Court Road, Purley, Surrey, CR8 1BD. DoB: October 1959, British
Peter David Hoole Director. Address: The Small House, High St Sherington, Newport Pagnell, Buckinghamshire, MK16 9NB. DoB: August 1937, British
Denise Anne Balderson Secretary. Address: 11 Briarswood Way, Orpington, Kent, BR6 6LU. DoB:
Alan Stuart Macdonald Robinson Director. Address: The Stable, Old Mint House, Upper Gatton, Reigate, RH2 0TY. DoB: August 1951, British
Julia Gabrielle Robinson Director. Address: 20 Carlton Avenue, South Croydon, Surrey, CR2 0BY. DoB: September 1954, British
Jobs in Eurobell (sussex) Limited vacancies. Career and practice on Eurobell (sussex) Limited. Working and traineeship
Package Manager. From GBP 2400
Carpenter. From GBP 2400
Other personal. From GBP 1300
Fabricator. From GBP 2600
Responds for Eurobell (sussex) Limited on FaceBook
Read more comments for Eurobell (sussex) Limited. Leave a respond Eurobell (sussex) Limited in social networks. Eurobell (sussex) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Eurobell (sussex) Limited on google map
Other similar UK companies as Eurobell (sussex) Limited: Myrage Ltd | Gs International Trading Limited | Stayfast Limited | Gb Sports Cars Limited | Long Paws Pet Supplies Limited
Eurobell (sussex) Limited 's been in this business for at least twenty eight years. Started with registration number 02272340 in the year 1988-06-29, it is based at Media House, Hook RG27 9UP. It is recognized under the name of Eurobell (sussex) Limited. Moreover this company also was registered as Eurobell until it was changed twenty two years from now. The enterprise principal business activity number is 61900 meaning Other telecommunications activities. Eurobell (sussex) Ltd reported its account information up until Thursday 31st December 2015. The latest annual return was filed on Tuesday 24th May 2016. 28 years of competing on this market comes to full flow with Eurobell (sussex) Ltd as they managed to keep their customers happy throughout their long history.
In order to satisfy their customers, this business is constantly developed by a team of two directors who are Mine Ozkan Hifzi and Robert Dominic Dunn. Their support has been of prime importance to the business since 2014-03-31. What is more, the director's responsibilities are constantly supported by a secretary - Gillian Elizabeth James, from who was recruited by the business in April 2010.