Planit Holdings Limited

All UK companiesProfessional, scientific and technical activitiesPlanit Holdings Limited

Activities of head offices

Planit Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: Hadley House Bayshill Road GL50 3AW Cheltenham

Phone: +44-1543 9174926

Fax: +44-1543 9174926

Email: n\a

Website:

Shedule:

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

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

Registration data Planit Holdings Limited

Register date: 1983-06-13

Register number: 01731539

Type of company: Private Limited Company

Get full report form global database UK for Planit Holdings Limited

Owner, director, manager of Planit Holdings Limited

David Anthony Mills Director. Address: Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW. DoB: June 1972, English

Paolo Guglielmini Director. Address: Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW. DoB: June 1977, Italian

Julie Langhorne Randall Director. Address: Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW, United Kingdom. DoB: December 1961, British

Julie Randall Secretary. Address: Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW, United Kingdom. DoB:

Richard Paul Smith Director. Address: Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW, United Kingdom. DoB: November 1964, British

Jonathan Neville Hastings Lee Director. Address: West End House, The Row, Elham, Canterbury, Kent, CT4 6UP. DoB: January 1961, British

Jonathan Neville Hastings Lee Secretary. Address: West End House, The Row, Elham, Canterbury, Kent, CT4 6UP. DoB: January 1961, British

Paul Lancelot Stobart Director. Address: 50 Princess Mary Court, Newcastle Upon Tyne, Tyne & Wear, NE2 3BG. DoB: May 1957, British

Bryan Thomas Pryce Director. Address: Spens Cottage, Lambden Road, Pluckley, Kent, TN27 0RB. DoB: March 1950, British

Trevor Nicholas Semadeni Director. Address: 7 Temeraire Heights, Sandgate, Folkestone, Kent, CT20 3TL. DoB: May 1946, English

Michael Edward Wilson Jackson Director. Address: Harcombe House, Park Lane Ropley, Alresford, Hampshire, SO24 0BE. DoB: March 1950, British

Arthur Leonard Robert Morton Director. Address: Wappenbury Hall, Wappenbury, Leamington Spa, Warwickshire, CV33 9DW. DoB: February 1942, British

Clive James Campion Director. Address: 7 Merrilyn Close, Claygate, Esher, Surrey, KT10 0EQ. DoB: n\a, British

Gerald Anthony Slater Secretary. Address: Rosilian 46 Trefusis Road, Flushinig, Falmouth, Cornwall, TR11 5UB. DoB: n\a, British

John Michael Edwards Director. Address: 23 Marshals Drive, St. Albans, Hertfordshire, AL1 4RB. DoB: December 1946, British

Gerald Anthony Slater Secretary. Address: Rosilian 46 Trefusis Road, Flushinig, Falmouth, Cornwall, TR11 5UB. DoB: n\a, British

Robert Gordon Mckie Director. Address: 4 Blinkbonny Crescent, Edinburgh, Midlothian, EH4 3NB. DoB: July 1957, British

Hamish Mcleod Grossart Director. Address: 13 Comely Bank, Edinburgh, EH4 1AN. DoB: April 1957, British

David John Bishop Director. Address: Hill House, Rettendon Common, Chelmsford, Essex, CM3 8EA. DoB: October 1950, British

Anthony Agnelo Athaide Director. Address: South Grange De Beauvoir, Ivy Gates, St Peter Port, Guernsey. DoB: February 1947, British

Alistair John Nichol Secretary. Address: 10 Beechfield, Sandal, Wakefield, West Yorkshire, WF2 6AW. DoB: June 1960, British

Gerald Anthony Slater Director. Address: Rosilian 46 Trefusis Road, Flushinig, Falmouth, Cornwall, TR11 5UB. DoB: n\a, British

Brian Samuel North Director. Address: Queensbury Priory Road, Sunningdale, Ascot, Berkshire, SL5 9RQ. DoB: July 1934, British

Allan Marshall Cloggie Director. Address: Low Farthingbank, Thornhill, Dumfriesshire, DG3 4AH. DoB: August 1943, British

Jobs in Planit Holdings Limited vacancies. Career and practice on Planit Holdings Limited. Working and traineeship

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for Planit Holdings Limited on FaceBook

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

Address Planit Holdings Limited on google map

Other similar UK companies as Planit Holdings Limited: Bait Tech Ltd | Hedsor Associates Limited | Struan Motors Limited | Heart Of Oak (milford Haven) Limited | City Airweapons Limited

01731539 is a company registration number for Planit Holdings Limited. The firm was registered as a Private Limited Company on Monday 13th June 1983. The firm has been on the market for thirty three years. The enterprise is reached at Hadley House Bayshill Road in Cheltenham. The office postal code assigned to this address is GL50 3AW. The firm currently known as Planit Holdings Limited, was earlier listed as British Thornton Holdings PLC. The change has taken place in Friday 30th October 1998. The enterprise is classified under the NACe and SiC code 70100 and their NACE code stands for Activities of head offices. December 31, 2014 is the last time when the company accounts were filed. Ever since it debuted in this field of business 33 years ago, the company has sustained its praiseworthy level of success.

We have a group of three directors working for this specific firm at the current moment, specifically David Anthony Mills, Paolo Guglielmini and Julie Langhorne Randall who have been utilizing the directors responsibilities since Thursday 7th August 2014. Furthermore, the managing director's duties are regularly supported by a secretary - Julie Randall, from who was selected by the following firm in September 2011.