Promanex Group Limited
Activities of head offices
Promanex Group Limited contacts: address, phone, fax, email, website, shedule
Address: Costain House Vanwall Business Park SL6 4UB Maidenhead
Phone: +44-1494 7561584
Fax: +44-1494 7561584
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Promanex Group Limited"? - send email to us!
Registration data Promanex Group Limited
Register date: 1999-12-13
Register number: 03895753
Type of company: Private Limited Company
Get full report form global database UK for Promanex Group LimitedOwner, director, manager of Promanex Group Limited
Martin David Hunter Director. Address: Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB, England. DoB: March 1959, British
Tracey Wood Secretary. Address: Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB, England. DoB:
Darren Glyn James Director. Address: Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB, England. DoB: June 1967, British
Tim Garnet Bowen Director. Address: Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB, England. DoB: September 1969, British
Geoffrey Guy Hunter Director. Address: The Stables, Hurley Hall Barns, Hurley, Atherstone, Warwickshire, CV9 2HT. DoB: June 1958, British
Douglas Wilson Cormack Director. Address: The Stables, Hurley Hall Barns, Hurley, Atherstone, Warwickshire, CV9 2HT. DoB: March 1956, British
Ian Robert Graves Director. Address: The Stables, Hurley Hall Barns, Hurley, Atherstone, Warwickshire, CV9 2HT. DoB: April 1972, British
Benjamin William Howard Director. Address: The Stables, Hurley Hall Barns, Hurley, Atherstone, Warwickshire, CV9 2HT. DoB: October 1975, British
John Trevor Funnell Director. Address: The Stables, Hurley Hall Barns, Hurley, Atherstone, Warwickshire, CV9 2HT. DoB: December 1950, English
Robert James Flinn Director. Address: The Stables, Hurley Hall Barns, Hurley, Atherstone, Warwickshire, CV9 2HT. DoB: May 1971, British
Benjamin William Howard Secretary. Address: The Stables, Hurley Hall Barns, Hurley, Atherstone, Warwickshire, CV9 2HT. DoB: October 1975, British
David Humphrey Tracey Director. Address: 4 Bracebridge House, 2e Streetly Lane, Sutton Coldfield, West Midlands, B73 6RZ. DoB: March 1943, British
Paul Anthony Morris Director. Address: The Stables, Hurley Hall Barns, Hurley, Atherstone, Warwickshire, CV9 2HT. DoB: April 1974, British
Simon Philip Atherden Secretary. Address: Walton House, Townstreet, Brassington, Derbyshire, DE4 4HB. DoB: September 1963, British
Michael Donald John Taylor Director. Address: Michaelmas House, Birdlip, Glos, GL4 8JH. DoB: February 1951, British
Michael Charles Fetherston Dilke Director. Address: Maxstoke Castle, Coleshill, Warwickshire, B46 2RD. DoB: December 1948, British
David Dance Director. Address: The White House, Embleton, Alnwick, Northumberland, NE66 3DT. DoB: June 1939, British
David Myers Director. Address: 18 Saturn Croft, Winkfield Row, Bracknell, Berkshire, RG42 6PA. DoB: November 1963, British
James Edward Heath Director. Address: 87 Langham Road, Teddington, Middlesex, TW11 9HG. DoB: October 1961, British
Mark Robert Dixon Director. Address: Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB, England. DoB: March 1958, British
Frank Ian Fraser Ross Director. Address: 108 Birmingham Road, Walsall, West Midlands, WS1 2NJ. DoB: February 1940, British
Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Jobs in Promanex Group Limited vacancies. Career and practice on Promanex Group Limited. Working and traineeship
Carpenter. From GBP 2600
Plumber. From GBP 1600
Assistant. From GBP 1500
Administrator. From GBP 2000
Project Planner. From GBP 2500
Assistant. From GBP 1800
Helpdesk. From GBP 1200
Other personal. From GBP 1400
Responds for Promanex Group Limited on FaceBook
Read more comments for Promanex Group Limited. Leave a respond Promanex Group Limited in social networks. Promanex Group Limited on Facebook and Google+, LinkedIn, MySpaceAddress Promanex Group Limited on google map
Other similar UK companies as Promanex Group Limited: Mini Moi Jewellery Ltd | Bradshaw Bros Ltd. | Tocola Textiles Limited | Flatpack Furniture Direct Limited | Silk Road Dorking Limited
This Promanex Group Limited company has been in this business for seventeen years, as it's been established in 1999. Registered with number 03895753, Promanex Group was set up as a PLC with office in Costain House, Maidenhead SL6 4UB. The enterprise SIC code is 70100 and their NACE code stands for Activities of head offices. The business latest filings were submitted for the period up to 2015-12-31 and the most current annual return information was filed on 2015-12-01. It has been 17 years for Promanex Group Ltd in this particular field, it is constantly pushing forward and is an example for the competition.
The information we have detailing the firm's employees shows the existence of two directors: Martin David Hunter and Darren Glyn James who were appointed to their positions on Friday 21st December 2012 and Saturday 20th August 2011. To maximise its growth, since 2011 the company has been providing employment to Tracey Wood, who has been working on ensuring efficient administration of this company.