Park Communications Limited
Park Communications Limited contacts: address, phone, fax, email, website, shedule
Address: Alpine Way London E6 6LA
Phone: +44-1571 9274627
Fax: +44-1571 9274627
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Park Communications Limited"? - send email to us!
Registration data Park Communications Limited
Register date: 1991-02-12
Register number: 02581687
Type of company: Private Limited Company
Get full report form global database UK for Park Communications LimitedOwner, director, manager of Park Communications Limited
Paul Walker Director. Address: Alpine Way, London, E6 6LA. DoB: April 1959, British
Alison Gwendolyn Branch Secretary. Address: 1e Pretoria Road, London, E4 7HA. DoB: n\a, British
Alison Gwendolyn Branch Director. Address: Alpine Way, London, E6 6LA. DoB: n\a, British
Heath Mason Director. Address: Alpine Way, London, E6 6LA. DoB: November 1954, British
Mark Arnold Croghan Director. Address: 79 Greenham Road, London, N10 1LN. DoB: n\a, British
Kenneth Henry Kerman Director. Address: Alpine Way, London, E6 6LA. DoB: April 1941, British
Robert Stephen Whitehead Director. Address: 137 Wakehurst Road, London, SW11 6BW. DoB: December 1959, British
Anthony Glyn William Buckland Director. Address: 2 Blattner Close, Elstree, Borehamwood, Hertfordshire, WD6 3PD. DoB: January 1952, British
David Andrew Lowe Secretary. Address: Boreley House, Boreley, Ombersley, Worcestershire, WR9 0HU. DoB: July 1954, British
Trevor Gay Director. Address: Tannatts Oxshott Road, Leatherhead, Surrey, KT22 0EN. DoB: June 1965, British
Gary Andrew Mosse Director. Address: 93 Leigh Hunt Drive, Southgate, London, N14 6DF. DoB: August 1967, British
Trevor Gay Secretary. Address: Tannatts Oxshott Road, Leatherhead, Surrey, KT22 0EN. DoB: June 1965, British
Alison Gwendolyn Branch Secretary. Address: 44 Horncastle Road, Lee, London, SE12 9LA. DoB: n\a, British
Ian Frederick Thomas Underhill Director. Address: Sunset Chalk Road, Ifold Loxwood, Billingshurst, West Sussex, RH14 0UE. DoB: August 1946, British
David William Butler Director. Address: Graylings Trottiscliffe Road, Addington, West Malling, Kent, ME19 5AZ. DoB: October 1943, British
Kent Stanley Hawkins Director. Address: 6 Working Lane, Gretton, Cheltenham, Gloucestershire, GL54 5YU. DoB: November 1952, British
Brian Henry Director. Address: Hillcrest Church Hill, Horsell, Woking, Surrey, GU21 4QQ. DoB: September 1957, British
Timothy John Bridle Director. Address: The Orchard, 52 Woodbury Avenue, Petersfield, Hampshire, GU32 2EB. DoB: May 1945, British
Alison Gwendolyn Branch Secretary. Address: 44 Horncastle Road, Lee, London, SE12 9LA. DoB: n\a, British
David Maurice Richer Director. Address: 13 Hardings, Chalgrove, Oxford, Oxfordshire, OX44 7TJ. DoB: May 1950, British
Sidney Frederick James Mander Director. Address: Pantile Hall, Wheelers Lane Coxtle Green, Brentford, Essex, CW14 5RN. DoB: June 1939, British
Timothy John Straker Director. Address: Little Danley, Lynchmere, Haslemere, Surrey, GU27. DoB: October 1934, British
Keith Frederick Henry Leathers Director. Address: 34 Park View, Hatch End, Pinner, Middlesex, HA5 4LN. DoB: n\a, British
Jobs in Park Communications Limited vacancies. Career and practice on Park Communications Limited. Working and traineeship
Tester. From GBP 3600
Plumber. From GBP 1700
Package Manager. From GBP 2300
Engineer. From GBP 2000
Driver. From GBP 2400
Cleaner. From GBP 1200
Responds for Park Communications Limited on FaceBook
Read more comments for Park Communications Limited. Leave a respond Park Communications Limited in social networks. Park Communications Limited on Facebook and Google+, LinkedIn, MySpaceAddress Park Communications Limited on google map
Other similar UK companies as Park Communications Limited: Allotinabox Limited | Pin Point Clothing (uk) Limited | Carpet Classix Distribution Limited | James Whannel (wholesale) Ltd. | World Of Safety Limited
This firm called Park Communications has been started on February 12, 1991 as a PLC. This firm office can be gotten hold of East Ham on Alpine Way, London. When you want to get in touch with this company by post, its post code is E6 6LA. The company reg. no. for Park Communications Limited is 02581687. This firm SIC code is 18129 and their NACE code stands for Printing n.e.c.. The company's most recent filed account data documents were submitted for the period up to December 31, 2015 and the most current annual return was released on February 12, 2016. It has been twenty five years for Park Communications Ltd in the field, it is not planning to stop growing and is an object of envy for it's competition.
3 transactions have been registered in 2012 with a sum total of £11,389. In 2011 there was a similar number of transactions (exactly 6) that added up to £47,847. Cooperation with the Department for Transport council covered the following areas: Printing.
Our database describing the firm's employees shows that there are three directors: Paul Walker, Alison Gwendolyn Branch and Heath Mason who joined the team on February 13, 1998, March 22, 1991. Furthermore, the director's assignments are constantly helped by a secretary - Alison Gwendolyn Branch, from who was recruited by this firm on February 11, 1998.