Robot-coupe (uk) Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andRobot-coupe (uk) Limited

Wholesale of other machinery and equipment

Robot-coupe (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: 2 Fleming Way Worton Road TW7 6EU Isleworth

Phone: +44-1432 9195800

Fax: +44-1260 3540039

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Robot-coupe (uk) Limited"? - send email to us!

Robot-coupe (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Robot-coupe (uk) Limited.

Registration data Robot-coupe (uk) Limited

Register date: 1978-10-10

Register number: 01393429

Type of company: Private Limited Company

Get full report form global database UK for Robot-coupe (uk) Limited

Owner, director, manager of Robot-coupe (uk) Limited

Gilbert Verdun Director. Address: Avenue De La Dame Blanche, 94120, Fontenay Sur Bois, France. DoB: March 1947, French

Pascal Raymond Joseph Bosquillon De Jenlis Director. Address: Avenue Belmontet, Saint Cloud, 92210, France. DoB: March 1951, French

Patrick Ferrieres Director. Address: Avenue Franklin Roosevelt, 1050, Bruxelles, Belgium, FOREIGN, Belgium. DoB: May 1947, French

Edmund Julian Francis Cotterell Director. Address: Newton Cottage, Binghams Mellcombe, Dorchester, Dorset, DT2 7PY. DoB: October 1967, English

Gilbert Verdun Director. Address: Avenue De La Dame Blanche, 94120, Fontenay Sur Bois, France. DoB: March 1947, French

William John Payton Director. Address: Flat 1 19 Holmbush Road, London, SW15 3LE. DoB: April 1943, British

Jonathan Julian Cotterell Director. Address: 63 Springfield Road, London, NW8 0QJ. DoB: February 1940, British

Noel Reeve Director. Address: Tanglewood 5 Swallow Close, Rickmansworth, Hertfordshire, WD3 2DZ. DoB: December 1935, British

Martin Bates Director. Address: 30 Parsonage Lane, North Mymms, Hatfield, Hertfordshire, AL9 7LU. DoB: May 1951, British

The Hon Harriet Cotterell Secretary. Address: Steeple Manor, Steeple, Wareham, Dorset, BH20 5PA. DoB:

Ross Andrews Secretary. Address: 8 Ravenscroft Road, Henley On Thames, Oxfordshire, RG9 2DH. DoB: October 1950, British

Martin Bates Director. Address: 30 Parsonage Lane, North Mymms, Hatfield, Hertfordshire, AL9 7LU. DoB: May 1951, British

Jonathan Julian Cotterell Director. Address: 63 Springfield Road, London, NW8 0QJ. DoB: February 1940, British

William John Payton Director. Address: Flat 1 19 Holmbush Road, London, SW15 3LE. DoB: April 1943, British

Noel Reeve Director. Address: Tanglewood 5 Swallow Close, Rickmansworth, Hertfordshire, WD3 2DZ. DoB: December 1935, British

Jobs in Robot-coupe (uk) Limited vacancies. Career and practice on Robot-coupe (uk) Limited. Working and traineeship

Sorry, now on Robot-coupe (uk) Limited all vacancies is closed.

Responds for Robot-coupe (uk) Limited on FaceBook

Read more comments for Robot-coupe (uk) Limited. Leave a respond Robot-coupe (uk) Limited in social networks. Robot-coupe (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Robot-coupe (uk) Limited on google map

Other similar UK companies as Robot-coupe (uk) Limited: Ajs Technical Limited | Wandsworth Community Transport | Dj Travel Of Berkshire Limited | A Hipp Service Limited | Hamiltons Car Storage Limited

This enterprise referred to as Robot-coupe (uk) has been founded on Tuesday 10th October 1978 as a Private Limited Company. This enterprise head office is found at Isleworth on 2 Fleming Way, Worton Road. When you need to get in touch with the firm by mail, the zip code is TW7 6EU. The company registration number for Robot-coupe (uk) Limited is 01393429. This enterprise declared SIC number is 46690 , that means Wholesale of other machinery and equipment. 2015-06-30 is the last time when account status updates were filed. Thirty eight years of competing in this particular field comes to full flow with Robot-coupe (uk) Ltd as the company managed to keep their clients happy throughout their long history.

1 transaction have been registered in 2011 with a sum total of £1,192. Cooperation with the Cornwall Council council covered the following areas: R & M To Be Recharged.

In order to meet the requirements of its customers, this specific firm is permanently being supervised by a group of five directors who are, to enumerate a few, Gilbert Verdun, Pascal Raymond Joseph Bosquillon De Jenlis and Patrick Ferrieres. Their support has been of utmost importance to this firm since December 2004.