Cleantec Innovation Limited

All UK companiesManufacturingCleantec Innovation Limited

Other manufacturing n.e.c.

Cleantec Innovation Limited contacts: address, phone, fax, email, website, shedule

Address: Building 356 Cleantec House, Wharf Road Discovery Park, Ramsgate Road Sandwich

Phone: +44-1283 8044433

Fax: +44-1283 8044433

Email: n\a

Website:

Shedule:

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

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

Registration data Cleantec Innovation Limited

Register date: 1996-09-27

Register number: 03256072

Type of company: Private Limited Company

Get full report form global database UK for Cleantec Innovation Limited

Owner, director, manager of Cleantec Innovation Limited

Lorna Osborn Secretary. Address: Cleantec House, Wharf Road, Discovery Park, Ramsgate Road, Sandwich, Kent, United Kingdom. DoB:

Kevin Richard Fleischer Director. Address: Cleantec House, Wharf Road, Discovery Park, Ramsgate Road, Sandwich, Kent, United Kingdom. DoB: January 1963, Portuguese

Gillian Hamilton Director. Address: Cleantec House, Wharf Road, Discovery Park, Ramsgate Road, Sandwich, Kent, United Kingdom. DoB: December 1952, British

Kevin Richard Fleischer Director. Address: Cleantec House, Wharf Road, Discovery Park, Ramsgate Road, Sandwich, Kent, United Kingdom. DoB: January 1963, Portuguese

Sallianne Helen Cockerham Director. Address: Southampton Row, London. DoB: August 1968, British

Nicholas Andrew Boddy Director. Address: Cleantec House, Wharf Road, Discovery Park, Ramsgate Road, Sandwich, Kent, United Kingdom. DoB: January 1954, British

Wendy Michelle Lawrence Secretary. Address: Cleantec House, Wharf Road, Discovery Park, Ramsgate Road, Sandwich, Kent, United Kingdom. DoB:

Amy Partovi Secretary. Address: 269 Dover Road, Folkestone, Kent, CT19 6NT. DoB: April 1983, British

Nicola Susan Rosemarie Warner Secretary. Address: 158 Botany Road, Broadstairs, Kent, CT10 3SE. DoB:

David Douglas Harris Secretary. Address: 94 Kingsgate Avenue, Kingsgate, Broadstairs, Kent, CT10 3LW. DoB: July 1964, British

David Douglas Harris Director. Address: 94 Kingsgate Avenue, Kingsgate, Broadstairs, Kent, CT10 3LW. DoB: July 1964, British

Lindsay Phillippa Triantafilou Secretary. Address: 8 Chestnut Drive, Sturry, Canterbury, Kent, CT2 0NB. DoB:

Craig John Thomas Phillips Director. Address: The Lodge, North Foreland Road, Broadstairs, CT10 3FA. DoB: August 1966, British

Gillian Hamilton Secretary. Address: 9 Westwood Road, Broadstairs, Kent, CT10 2LB. DoB: December 1952, British

Christopher James Alexander Director. Address: Pickford House, Cottage Green Lane Allesley, Coventry, CV5 9AP. DoB: May 1967, British

Nicholas John Alder Director. Address: Rivendell, 9 Oakland Court, Cliffsend, Ramsgate, Kent, CT12 5JY. DoB: January 1955, English

Mark Bower Director. Address: 21 Norwich Avenue, Rochdale, Lancashire, OL11 5JZ. DoB: February 1964, British

Richard Graham Alexandre Secretary. Address: Providence Cottage, Saint Peters Lane, Bickenhill, Solihull, West Midlands, B92 0DP. DoB:

Fiona Maria Spelman Director. Address: 38 Horsenden Lane South, Perivale, Middlesex, UB6 8AD. DoB: July 1965, Irish

Lance Wantenaar Secretary. Address: 46a Dudley Court Lower Road, South Harrow, Middlesex, HA2 0DH. DoB:

Harben Registrars Limited Nominee-secretary. Address: 37 Warren Street, London, W1P 5PD. DoB:

Harben Nominees Limited Nominee-director. Address: 37 Warren Street, London, W1P 5PD. DoB:

Jobs in Cleantec Innovation Limited vacancies. Career and practice on Cleantec Innovation Limited. Working and traineeship

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for Cleantec Innovation Limited on FaceBook

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

Address Cleantec Innovation Limited on google map

Cleantec Innovation began its operations in 1996 as a PLC with reg. no. 03256072. This particular firm has been developing with great success for twenty years and it's currently active. The firm's office is situated in Sandwich at Building 356 Cleantec House, Wharf Road. You can also find this business utilizing its postal code of . This particular Cleantec Innovation Limited firm functioned under three different company names before. This firm first started under the name of of Drizone Technologies to be changed to Carpet Maintenance Specialists on 2010-06-23. The company's third business name was name up till 1996. This business SIC code is 32990 and their NACE code stands for Other manufacturing n.e.c.. 2015/09/30 is the last time when company accounts were reported. 20 years of experience in this particular field comes to full flow with Cleantec Innovation Ltd as the company managed to keep their clients happy throughout their long history.

Kevin Richard Fleischer and Gillian Hamilton are listed as enterprise's directors and have been cooperating as the Management Board since 2014-10-16. Additionally, the managing director's tasks are supported by a secretary - Lorna Osborn, from who was selected by this company in November 2014.