Brand-rex Services Limited
Other information technology service activities
Brand-rex Services Limited contacts: address, phone, fax, email, website, shedule
Address: Cannon Place 78 Cannon Street EC4N 6AF London
Phone: +44-1274 9452056
Fax: +44-1277 5295379
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Brand-rex Services Limited"? - send email to us!
Registration data Brand-rex Services Limited
Register date: 2004-04-13
Register number: 05099792
Type of company: Private Limited Company
Get full report form global database UK for Brand-rex Services LimitedOwner, director, manager of Brand-rex Services Limited
Mark Stephen Baydarian Director. Address: 78 Cannon Street, London, EC4N 6AF. DoB: April 1954, United States Of America
Donald Jay Hendler Director. Address: 78 Cannon Street, London, EC4N 6AF. DoB: July 1945, United States Of America
Daryoush Larizadeh Director. Address: 78 Cannon Street, London, EC4N 6AF. DoB: September 1964, United States Of America
Mark Stephen Baydarian Secretary. Address: 78 Cannon Street, London, EC4N 6AF. DoB:
Ian Gerard Wilkie Director. Address: 78 Cannon Street, London, EC4N 6AF. DoB: March 1968, British
George Hannides Secretary. Address: 78 Cannon Street, London, EC4N 6AF. DoB: n\a, British
George Michael Hannides Director. Address: 78 Cannon Street, London, EC4N 6AF. DoB: December 1956, British
Martin Jeremiah Hanchard Director. Address: 78 Cannon Street, London, EC4N 6AF. DoB: September 1962, British
William Stewart Director. Address: Lower Cookham Road, Maidenhead, Berkshire, SL6 8JN. DoB: June 1957, British
David Douglas Murray Director. Address: Charlotte Square, Edinburgh, EH2 4DR, United Kingdom. DoB: November 1973, British
Sara Branch Director. Address: Fields Farm, Egerton Green, Malpas, Cheshire, SY14 8AN. DoB: March 1966, British
Haley Rose Stewart Director. Address: The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN. DoB: November 1971, British
Iain Ballingall Director. Address: 6 Penrice Park, Lundin Links, Leven, Fife, KY8 6DZ. DoB: July 1957, British
Nadim Nsouli Director. Address: 180 Brompton Road, London, SW3 1HQ. DoB: July 1969, British Lebanese
Paul Edward Lines Director. Address: The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN. DoB: May 1956, British
Kurt Hans Director. Address: 6260 Lookout Road, Boulder, Colorado Co 80301, Usa. DoB: December 1972, American
Brent Dwayne Bradley Director. Address: 1130 High Point Street, Los Angeles, California Ca 90035, FOREIGN, Usa. DoB: April 1963, Us
Lindsay Anton Wynter Director. Address: 7150, Pinecone Court, Longmont, Colorado Co 80503, Usa. DoB: March 1965, British
Ashley Warren Abdo Director. Address: Alte Landstrasse 39a, Kusnacht, Zurich Ch-8700, Switzerland. DoB: September 1964, American
Peter Rankin Sandringham Secretary. Address: The Old Courtyard, 11 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JN. DoB: n\a, British
Edmund John Aston Director. Address: 2 Bell House Walk, Rockwell Park, Bristol, BS11 0UE. DoB: January 1953, British
Jobs in Brand-rex Services Limited vacancies. Career and practice on Brand-rex Services Limited. Working and traineeship
Manager. From GBP 3200
Fabricator. From GBP 2400
Assistant. From GBP 1100
Administrator. From GBP 2300
Electrical Supervisor. From GBP 2300
Electrical Supervisor. From GBP 1500
Responds for Brand-rex Services Limited on FaceBook
Read more comments for Brand-rex Services Limited. Leave a respond Brand-rex Services Limited in social networks. Brand-rex Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Brand-rex Services Limited on google map
Other similar UK companies as Brand-rex Services Limited: Ub2 Limited | Cityplan Building Facilities Ltd | Fordways Products Limited | Stopsave Ltd. | Varietal Trading Limited
Brand-rex Services began its operations in the year 2004 as a PLC registered with number: 05099792. The firm has been prospering with great success for twelve years and the present status is active. This firm's head office is situated in London at Cannon Place. Anyone can also find this business by its zip code , EC4N 6AF. Although currently it is operating under the name of Brand-rex Services Limited, the company name was not always so. This firm was known as L'informatique Directe (uk) until 2005-09-07, at which point the company name got changed to Windowstamp. The Last was known as came in 2004-07-14. This company SIC code is 62090 which means Other information technology service activities. 2014-12-31 is the last time when the company accounts were filed. It has been 12 years for Brand-rex Services Ltd in this line of business, it is still in the race and is very inspiring for many.
Our info that details this particular enterprise's employees implies there are four directors: Mark Stephen Baydarian, Donald Jay Hendler, Daryoush Larizadeh and Daryoush Larizadeh who started their careers within the company on 2015-12-17, 2006-02-21. In order to help the directors in their tasks, since 2015 the business has been implementing the ideas of Mark Stephen Baydarian, who's been working on ensuring the company's growth.