The Commtech Group Limited

All UK companiesAdministrative and support service activitiesThe Commtech Group Limited

Combined facilities support activities

The Commtech Group Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 3 Nimbus Park Porz Avenue LU5 5WZ Dunstable

Phone: +44-1325 6483825

Fax: +44-1325 6483825

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Commtech Group Limited"? - send email to us!

The Commtech Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Commtech Group Limited.

Registration data The Commtech Group Limited

Register date: 1997-03-11

Register number: 03331461

Type of company: Private Limited Company

Get full report form global database UK for The Commtech Group Limited

Owner, director, manager of The Commtech Group Limited

Paul Joseph Auchterlounie Secretary. Address: Nimbus Park, Porz Avenue, Dunstable, Beds, LU5 5WZ. DoB:

Paul Joseph Auchterlounie Director. Address: Nimbus Park, Porz Avenue, Dunstable, Beds, LU5 5WZ. DoB: November 1973, British

David John Dzimitrowicz Director. Address: Nimbus Park, Porz Avenue, Dunstable, Beds, LU5 5WZ, United Kingdom. DoB: April 1958, British

David Richard Reading Director. Address: Nimbus Park, Porz Avenue, Dunstable, Beds, LU5 5WZ, United Kingdom. DoB: December 1954, British

David Richard Reading Secretary. Address: Nimbus Park, Porz Avenue, Dunstable, Beds, LU5 5WZ, United Kingdom. DoB:

Gunilla Anna Marie Anderson Director. Address: 3 Tvarasgatan, Goteborg, Se-417 28, Sweden. DoB: June 1965, Swedish

Jeremy Edward Tutt Secretary. Address: Middle Village, Haywards Heath, West Sussex, RH16 4GH, United Kingdom. DoB:

Paul Lelliott Director. Address: 28 The Boulevard, Worthing, West Sussex, BN13 1LB. DoB: November 1963, British

Stephen John Hawkins Director. Address: 11 Longmead, Fleet, Hampshire, GU52 7TR. DoB: May 1968, British

Karen Jarman Secretary. Address: Woodside Spring Avenue, Thwaites Brow, Keighley, West Yorkshire, BD21 4TA. DoB:

Joanne Carol Morgan Secretary. Address: 4 Riland Road, Sutton Coldfield, Birmingham, West Midlands, B75 7AT. DoB: June 1975, British

Per Olle Hakan Borgvall Director. Address: Hjortgatan 8, Herrljunga, Se 52431, Sweden. DoB: August 1958, Swedish

Nils Olof Johansson Director. Address: Jutegatan 25, Bramhult, Se-507 34, Sweden. DoB: June 1950, Swedish

Andres Sepulveda Director. Address: Calderon De La Barca 34, Las Rozas, Madrid 28230, FOREIGN, Spain. DoB: January 1958, Spanish

Rene Jacques Van Der Molen Director. Address: Palmera, Egmont Park Road, Tadworth, Surrey, KT20 7QG. DoB: June 1954, Dutch

Andrew Nicholas Britnell Director. Address: Coldharbour Farm Coldharbour Lane, Hildenborough, Tonbridge, Kent, TN11 9JX. DoB: March 1956, British

Roger Clark Director. Address: Mayfield Cottage, 21 Tadorne Road, Tadworth, Surrey, KT20 5TD. DoB: February 1949, British

Stig Johan Sjoblom Director. Address: Woodlands, Woodland Way, Kingswood, Surrey, KT20 6NU. DoB: July 1956, Swedish

Jobs in The Commtech Group Limited vacancies. Career and practice on The Commtech Group Limited. Working and traineeship

Sorry, now on The Commtech Group Limited all vacancies is closed.

Responds for The Commtech Group Limited on FaceBook

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

Address The Commtech Group Limited on google map

Other similar UK companies as The Commtech Group Limited: Gpmx Ltd | Dare Engineering & Management Services Ltd | Dl Davis Services Ltd | Clixcote Limited | Emergency Site Services Ltd

The Commtech Group Limited could be gotten hold of Unit 3 Nimbus Park, Porz Avenue in Dunstable. The company's area code is LU5 5WZ. The Commtech Group has been active on the market for nineteen years. The company's reg. no. is 03331461. The enterprise SIC and NACE codes are 81100 meaning Combined facilities support activities. The Commtech Group Ltd released its account information for the period up to 2015-12-31. Its latest annual return was released on 2016-03-11. 19 years of competing on this market comes to full flow with The Commtech Group Ltd as they managed to keep their customers happy throughout their long history.

According to the latest data, this business has one managing director: Paul Joseph Auchterlounie, who was assigned to lead the company in April 2015. Since 2012 David John Dzimitrowicz, age 58 had been fulfilling assigned duties for the business until the resignation in 2016. What is more a different director, including David Richard Reading, age 62 quit on 15th April 2015.