Parts Center Limited

All UK companiesActivities of extraterritorial organisations and otherParts Center Limited

Dormant Company

Parts Center Limited contacts: address, phone, fax, email, website, shedule

Address: Parkview 1220 Arlington Business Park Theale RG7 4GA Reading

Phone: +44-1371 3829528

Fax: +44-1371 3829528

Email: n\a

Website:

Shedule:

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

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

Registration data Parts Center Limited

Register date: 1946-11-29

Register number: 00424703

Type of company: Private Limited Company

Get full report form global database UK for Parts Center Limited

Owner, director, manager of Parts Center Limited

Katherine Mary Mccormick Secretary. Address: Arlington Business Park, Theale, Reading, RG7 4GA, United Kingdom. DoB:

Robert Andrew Ross Smith Director. Address: Arlington Business Park, Theale, Reading, RG7 4GA, United Kingdom. DoB: April 1970, British

Graham Middlemiss Secretary. Address: Arlington Business Park, Theale, Reading, RG7 4GA, United Kingdom. DoB:

Tom Brophy Secretary. Address: Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA. DoB:

Alison Drew Secretary. Address: Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA. DoB: n\a, British

Mark Jonathan White Secretary. Address: 38 Grange Close, Church Road Nascot Wood, Watford, Hertfordshire, WD17 4HQ. DoB: June 1960, British

Mark Jonathan White Director. Address: Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, Herts, WD3 6AE. DoB: June 1960, British

Edward Geoffrey Parker Director. Address: The Homestead, 133 Malvern Road, Worcester, WR2 4LN. DoB: October 1967, British

David Anthony Branson Secretary. Address: 32 Chestnut Drive, Shenstone, Lichfield, Staffordshire, WS14 0JH. DoB: June 1942, British

Adrian John Bushnell Director. Address: 138 Goddard Way, Saffron Walden, Essex, CB10 2ED. DoB: March 1964, British

David Anthony Branson Director. Address: 32 Chestnut Drive, Shenstone, Lichfield, Staffordshire, WS14 0JH. DoB: June 1942, British

Stephen Paul Webster Director. Address: Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA. DoB: November 1952, British

Vijay Markanday Director. Address: 20 Birchdale, Gerrards Cross, Buckinghamshire, SL9 7JA. DoB: November 1951, British

David Nigel Shepherd Director. Address: 1 Brookside, Woodford Halse, Daventry, Northamptonshire, NN11 3RU. DoB: August 1956, British

John Patrick Turner Director. Address: 3 High Beeches, Frimley, Camberley, Surrey, GU16 8UG. DoB: March 1944, British

Malcolm Stuart Ward Director. Address: Blakes Cottage Horn Street, Winslow, Buckingham, Buckinghamshire, MK18 3AP. DoB: October 1951, British

Christopher John Fitzgerald Director. Address: Field View Cottage, Main Street Farthingstone, Towcester, Northamptonshire, NN12 8EZ. DoB: January 1957, British

Alan James Brown Director. Address: 2 Church Road, Baginton, Warwickshire, CV8 3AR. DoB: November 1941, British

Michael John Robertson-smith Director. Address: 42 Mansell Street, Stratford Upon Avon, CV37 6NR. DoB: September 1947, British

Jobs in Parts Center Limited vacancies. Career and practice on Parts Center Limited. Working and traineeship

Administrator. From GBP 2000

Electrician. From GBP 1700

Engineer. From GBP 2200

Responds for Parts Center Limited on FaceBook

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

Address Parts Center Limited on google map

Other similar UK companies as Parts Center Limited: Focas Limited | Paimio Limited | Dee Baylis Limited | Shane Connolly Flowers Ltd | The Carpet Place Limited

The company is known as Parts Center Limited. This company first started seventy years ago and was registered with 00424703 as its registration number. This office of the firm is based in Reading. You can contact them at Parkview 1220, Arlington Business Park Theale. The company changed its business name already two times. Until 2004 the firm has provided its services as Egp Wp Tools but currently the firm is listed under the name Parts Center Limited. The company is classified under the NACe and SiC code 99999 , that means Dormant Company. 2015/07/31 is the last time when company accounts were filed.

There seems to be just one director now working for this particular business, namely Robert Andrew Ross Smith who has been utilizing the director's responsibilities since 29th November 1946. This business had been guided by Mark Jonathan White (age 56) who eventually gave up the position nine years ago. In addition another director, namely Edward Geoffrey Parker, age 49 quit fourteen years ago. In order to help the directors in their tasks, for the last nearly one month the following business has been making use of Katherine Mary Mccormick, who has been looking for creative solutions ensuring efficient administration of the company. At least one limited company has been appointed as a director, specifically Wolseley Directors Limited.