First Engineering Limited

All UK companiesAdministrative and support service activitiesFirst Engineering Limited

Other business support service activities not elsewhere classified

First Engineering Limited contacts: address, phone, fax, email, website, shedule

Address: 33 Wigmore Street W1U 1QX London

Phone: +44-1288 2596038

Fax: +44-1288 2596038

Email: n\a

Website:

Shedule:

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

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

Registration data First Engineering Limited

Register date: 1989-12-05

Register number: 02449617

Type of company: Private Limited Company

Get full report form global database UK for First Engineering Limited

Owner, director, manager of First Engineering Limited

Iain Stuart Urquhart Director. Address: Wigmore Street, London, W1U 1QX. DoB: July 1965, British

Nicholas James William Borrett Director. Address: Wigmore Street, London, W1U 1QX, United Kingdom. DoB: February 1967, British

Eunice Ivy Payne Secretary. Address: 33 Wigmore Street, London, England, W1U 1QX, England. DoB:

Valerie Francine Anne Teller Secretary. Address: Pinemartin Close, London, NW2 6YY. DoB:

Franco Martinelli Director. Address: 33 Wigmore Street, London, W1U 1QX, United Kingdom. DoB: October 1960, British

Stanley Alan Royall Billiald Secretary. Address: Hyde Cottage, Hyde Lane Churt, Farnham, Surrey, GU10 2LP. DoB: June 1944, Other

Alan Robert Robertson Director. Address: Foss Dyke Farm, Red House Lane Moor Monkton, York, North Yorkshire, Y026 8JG. DoB: June 1962, British

John Andrew Woollhead Secretary. Address: 23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ. DoB: n\a, British

Peter Lloyd Rogers Director. Address: 33 Wigmore Street, London, W1U 1QX, United Kingdom. DoB: December 1947, British

Peter Edward Palmer Director. Address: Hill Top Farm, Asenby, Thirsk, North Yorkshire, YO7 3QN. DoB: October 1947, British

Dr David Matthew Bramwell Director. Address: Woodlands 2a Woodland Rise, Wakefield, West Yorkshire, WF2 9DL. DoB: December 1947, British

Philip Anthony Harrison Director. Address: 4 Prospect Terrace, Bradley, Keighley, West Yorkshire, BD20 9EU. DoB: November 1964, British

Russell Neil Marsden Director. Address: 160 Newlaithes Road, Horsforth, Leeds, West Yorkshire, LS18 4SY. DoB: October 1963, British

Jeffrey Steven Wood Director. Address: 13 Evelyn Road, Sheffield, South Yorkshire, S10 5FE. DoB: February 1961, British

Antony Michael Peter Janicki Director. Address: 17 Deanhead Drive, Owlthorpe, Sheffield, South Yorkshire, S20 6SF. DoB: January 1961, British

Steven John Dunn Director. Address: Dunolme 31 Poppyfields Way, Branton, Doncaster, South Yorkshire, DN3 3UA. DoB: December 1959, British

Neil Scarlett Director. Address: 5 Grange Avenue, Ilkley, West Yorkshire, LS29 8NU. DoB: November 1960, British

David Martin Best Director. Address: 34 Vicarage Meadows, Mirfield, West Yorkshire, WF14 9JL. DoB: October 1958, British

David James Jackson Director. Address: 10 Stone Rings Close, Harrogate, North Yorkshire, HG2 9HZ. DoB: June 1947, British

Peter Edward Palmer Secretary. Address: Hill Top Farm, Asenby, Thirsk, North Yorkshire, YO7 3QN. DoB: October 1947, British

John Robert Ormston Director. Address: Norwood House, 49a St Cross Road, Winchester, Hampshire, SO23 9PS. DoB: May 1953, British

Richard Brian Bannerman Kellagher Director. Address: 63 St Helens Avenue, Benson, Wallingford, Oxfordshire, OX10 6RU. DoB: March 1954, British

Neil Scarlett Director. Address: 5 Grange Avenue, Ilkley, West Yorkshire, LS29 8NU. DoB: November 1960, British

Gareth John Catterson Director. Address: 25 Abercorn Road, Bolton, Lancashire, BL1 6LF. DoB: February 1953, British

Michael Frederick Cirtees Thorn Director. Address: 18 Thames Mead, Crowmarsh Gifford, Wallingford, Oxfordshire, OX10 8EX. DoB: October 1942, British

Thomas Chadwick Director. Address: The Mount Cat Lane, Ewelme, Wallingford, Oxfordshire, OX10 6HX. DoB: October 1936, British

Dr Trevor John Weare Director. Address: Rose Cottage, Dunsomer Hill North Moreton, Wallingford, Oxfordshire, OX9. DoB: December 1943, British

Jobs in First Engineering Limited vacancies. Career and practice on First Engineering Limited. Working and traineeship

Driver. From GBP 1600

Plumber. From GBP 1700

Administrator. From GBP 2000

Tester. From GBP 3600

Responds for First Engineering Limited on FaceBook

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

Address First Engineering Limited on google map

First Engineering started its operations in the year 1989 as a PLC with reg. no. 02449617. This firm has operated with great success for twenty seven years and the present status is active. This firm's head office is registered in London at 33 Wigmore Street. You could also find the company by the area code , W1U 1QX. This First Engineering Limited firm was known under three different names in the past. It was founded under the name of of Babcock Rail to be changed to Peterhouse9 on 2008/07/14. The third registered name was current name until 2006. The firm SIC code is 82990 which stands for Other business support service activities not elsewhere classified. The most recent filings cover the period up to 2016-03-31 and the most current annual return was filed on 2015-09-30. Since it started on the market 27 years ago, the company has managed to sustain its great level of prosperity.

At the moment, the directors hired by this particular business include: Iain Stuart Urquhart assigned to lead the company one year ago and Nicholas James William Borrett assigned to lead the company in 2015 in June. At least one secretary in this firm is a limited company, specifically Babcock Corporate Secretaries Limited.