Resources Exhibitions Ltd.
Dormant Company
Resources Exhibitions Ltd. contacts: address, phone, fax, email, website, shedule
Address: Trinity Business Centre Stonehill Green SN5 7DG Westlea
Phone: +44-1435 4560394
Fax: +44-1435 4560394
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Resources Exhibitions Ltd."? - send email to us!
Registration data Resources Exhibitions Ltd.
Register date: 1985-04-02
Register number: 01901432
Type of company: Private Limited Company
Get full report form global database UK for Resources Exhibitions Ltd.Owner, director, manager of Resources Exhibitions Ltd.
Julie Karen Fletcher Director. Address: Trinity Business Centre, Stonehill Green, Westlea, Swindon, SN5 7DG. DoB: October 1970, British
Colin Basil Saunders Director. Address: Sunningdale Halley Road, Broad Oak, Heathfield, East Sussex, TN21 8TG. DoB: February 1940, British
Philip John Poole Director. Address: Eccleshall High Street, South Cerney, Cirencester, Gloucestershire, GL7 5UR. DoB: October 1946, British
Francis James Robin Catford Director. Address: 40 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ET. DoB: March 1959, British
John Stephen Hughesdon Director. Address: 44 Speen Lane, Speen, Newbury, Berkshire, RG14 1RN. DoB: January 1944, British
The Rt Rev Michael Arthur Hill Director. Address: 11 The Avenue, Clifton, Bristol, BS8 3HG. DoB: April 1949, British
Emily Flora Petty Director. Address: 2 Peppermead Square, Slagrove Place, London, SE13 7JZ. DoB: June 1976, British
Oliver Home Director. Address: 20 Fairlawn Road, Montpelier, Bristol, Avon, BS6 5JS. DoB: February 1979, British
Diana Sylvia Home Secretary. Address: Lily Farm Lily Bottom Lane, Parslows Hillock, Princes Risborough, Buckinghamshire, HP27 0RN. DoB: September 1944, British
Mark Jonathan Palmer Director. Address: 48 Weston Road, Aston Clinton, Buckinghamshire, HP22 5EG. DoB: February 1963, British
Viola Kerr Director. Address: The Chaplain's House, Glenalmond College, Perth, PH1 3RY. DoB: August 1974, British
John Burke Director. Address: 9 Ickford Road, Shabbington, Buckinghamshire, HP18 9HN. DoB: February 1960, British
Mary Stallwood Secretary. Address: 7 Mountain Ash, Marlow Bottom, Buckinghamshire, SL7 3PB. DoB: May 1949, British
Joy Elizabeth Bussell Director. Address: 51 Coverley Road, Headington, Oxford, Oxfordshire, OX3 7EY. DoB: September 1962, British
Herbert Hough Director. Address: Rebin Hill, 4 Pretoria Road, High Wycombe, Buckinghamshire, HP13 6QW. DoB: August 1933, British
Gavin Beattie Director. Address: Swallow House Aylesbury Road, Wing, Leighton Buzzard, LU7 0PD. DoB: October 1941, British
Gavin Beattie Secretary. Address: Swallow House Aylesbury Road, Wing, Leighton Buzzard, LU7 0PD. DoB: October 1941, British
Gospatric David Laurens Reston Home Director. Address: Lily Farm Lily Bottom Lane, Parslows Hillock, Princes Risborough, Buckinghamshire, HP27 ORN. DoB: February 1933, British
Diana Sylvia Home Director. Address: Lily Farm Lily Bottom Lane, Parslows Hillock, Princes Risborough, Buckinghamshire, HP27 0RN. DoB: September 1944, British
Russell Gerald Hawkes Director. Address: The Priory, Common Hill, Saffron Walden, Essex, CB10 1JG. DoB: January 1932, British
Jobs in Resources Exhibitions Ltd. vacancies. Career and practice on Resources Exhibitions Ltd.. Working and traineeship
Electrical Supervisor. From GBP 2200
Project Planner. From GBP 2600
Tester. From GBP 2100
Responds for Resources Exhibitions Ltd. on FaceBook
Read more comments for Resources Exhibitions Ltd.. Leave a respond Resources Exhibitions Ltd. in social networks. Resources Exhibitions Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress Resources Exhibitions Ltd. on google map
Resources Exhibitions has been operating in this business for at least 31 years. Registered under no. 01901432, this company is registered as a PLC. You may find the office of the company during its opening times under the following location: Trinity Business Centre Stonehill Green, SN5 7DG Westlea. This enterprise Standard Industrial Classification Code is 99999 meaning Dormant Company. March 31, 2016 is the last time company accounts were filed.
Julie Karen Fletcher is the following firm's individual director, who was chosen to lead the company in 2015. That firm had been controlled by Colin Basil Saunders (age 76) who quit on 2008-12-15. What is more a different director, including Philip John Poole, age 70 quit on 2011-10-31.