Omega Plc
Omega Plc contacts: address, phone, fax, email, website, shedule
Address: Omega Boulevard Capitol Park Thorne DN8 5TX Doncaster
Phone: +44-114 6768096
Fax: +44-114 6768096
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Omega Plc"? - send email to us!
Registration data Omega Plc
Register date: 1992-03-24
Register number: 02700038
Type of company: Public Limited Company
Get full report form global database UK for Omega PlcOwner, director, manager of Omega Plc
James John Robert Murray Director. Address: Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, LS1 4BA, United Kingdom. DoB: September 1990, British
John Cahill Director. Address: Capitol Park, Thorne, Doncaster, South Yorkshire, DN8 5TX, United Kingdom. DoB: April 1963, British
Richard Harvey Tattersall Director. Address: Capitol Park, Thorne, Doncaster, South Yorkshire, DN8 5TX, United Kingdom. DoB: December 1961, British
Tracey Anne Labbett Director. Address: Capitol Park, Thorne, Doncaster, South Yorkshire, DN8 5TX, United Kingdom. DoB: April 1967, British
Alastair Strang England Director. Address: Capitol Park, Thorne, Doncaster, South Yorkshire, DN8 5TX, United Kingdom. DoB: March 1969, British
Sir Robert Sydney Murray Director. Address: 22 Esplanade, St Helier, Jersey, Channel Islands, JE2 3QA, Jersey. DoB: August 1946, British
Simon Keith Barber Secretary. Address: Capitol Park, Thorne, Doncaster, South Yorkshire, DN8 5TX. DoB:
Simon Keith Barber Director. Address: Capitol Park, Thorne, Doncaster, South Yorkshire, DN8 5TX. DoB: March 1967, British
Peter Ian Walker Director. Address: Capitol Park, Thorne, Doncaster, South Yorkshire, DN8 5TX, United Kingdom. DoB: August 1971, British
Simon Malcom Acres Director. Address: Capitol Park, Thorne, Doncaster, South Yorkshire, DN8 5TX, United Kingdom. DoB: October 1971, British
Mark Lloyd Director. Address: Cathedral Court, Dunsville, Doncaster, South Yorkshire, DN7 4QF, England. DoB: October 1956, British
Robert Mcgowan Director. Address: 10 Border Close, Clowne, Chesterfield, Derbyshire, S43 4DS. DoB: October 1969, British
Robert Mcgowan Secretary. Address: 10 Border Close, Clowne, Chesterfield, Derbyshire, S43 4DS. DoB: October 1969, British
Brian Pine Director. Address: 11 Meadowcroft Road, Outwood, Wakefield, West Yorkshire, WF1 3TA. DoB: July 1952, British
Stephen Martin Jessney Director. Address: 3 Manor Fields, Market Weighton, North Yorkshire, YO43 3JW. DoB: October 1952, British
Nicholas Daryl Hilton Director. Address: 23 Canal View, Thorne, Doncaster, South Yorkshire, DN8 5GD. DoB: June 1975, British
Andrew Thomas Mawer Director. Address: 48 Central Park, Wellhead, Halifax, West Yorkshire, HX1 2BT. DoB: March 1960, British
Michael Procter Director. Address: 23 Calder Drive, Snaith, Goole, North Humberside, DN14 9TD. DoB: July 1963, British
Graham Brand Director. Address: 1 Dovecote Meadows, Brigg Road, Wrawby, South Humberside, DN20 8RH. DoB: February 1965, British
Martin Paul Levitt Director. Address: Scite House 377 Halifax Road, Liversedge, West Yorkshire, WF15 8DU. DoB: December 1950, British
Christopher John Baxendale Director. Address: Greyfriars Layton Road, Horsforth, Leeds, West Yorkshire, LS18 5ET. DoB: March 1947, British
Newton Stanley Winfield Secretary. Address: Cherry Tree Farm, Briestfield, Lower Whitley, Huddersfield, WF12 0NR. DoB:
Michael Rumak Director. Address: Bowers Cottage, Saddleworth Road, Barkisland, Halifax, HX4 OAS. DoB: February 1949, British
Newton Stanley Winfield Director. Address: Main Street, Yearsley, York, YO61 4SL. DoB: August 1953, British
Henry Watson Johnston Director. Address: 29 Hallfield Drive, Baildon, Shipley, West Yorkshire, BD17 6NH. DoB: October 1947, British
Sir Robert Sydney Murray Director. Address: Route Orange, St Brelade, Jersey, JE3 8GP. DoB: August 1946, British
Francis Anthony Galvin Director. Address: Birks Farm, Birks Lane Fenay Bridge, Huddersfield, West Yorkshire, HD8 0LH. DoB: January 1951, British
L & A Registrars Limited Corporate-nominee-director. Address: 31 Corsham Street, London, N1 6DR. DoB:
L & A Secretarial Limited Corporate-nominee-secretary. Address: 31 Corsham Street, London, N1 6DR. DoB:
Martin Croxen Director. Address: 7 The Oval Tranmere Park, Guiseley, Leeds, West Yorkshire, LS20 8JZ. DoB: September 1954, British
Jobs in Omega Plc vacancies. Career and practice on Omega Plc. Working and traineeship
Electrician. From GBP 2100
Assistant. From GBP 1700
Helpdesk. From GBP 1200
Assistant. From GBP 1000
Driver. From GBP 1800
Responds for Omega Plc on FaceBook
Read more comments for Omega Plc. Leave a respond Omega Plc in social networks. Omega Plc on Facebook and Google+, LinkedIn, MySpaceAddress Omega Plc on google map
Other similar UK companies as Omega Plc: Beckon Management Limited | Roselea (honister) Limited | Fitted Jobs Limited | Key Gardencare Ltd | Power2energy.eu Ltd
This company is known under the name of Omega Plc. The firm was started 24 years ago and was registered under 02700038 as its reg. no.. This particular registered office of the firm is based in Doncaster. You can contact it at Omega Boulevard Capitol Park, Thorne. This company is registered with SIC code 31090 : Manufacture of other furniture. Omega Plc filed its latest accounts up till 2015-12-31. The firm's most recent annual return was released on 2016-02-20. It's been twenty four years for Omega Plc on the market, it is still in the race and is an object of envy for it's competition.
Having eight job offers since Wed, 24th Sep 2014, the corporation has been one of the most active ones on the job market. Recently, it was searching for job candidates in Thorne, Doncaster and Doncaster. They most frequentlyusually hire full time employers to work in Overtime mode. They employ employees on such positions as for example: Warehouse Operative, Showroom Tour Guide and Machine Operator. Out of the offered posts, the highest paid offer is Warehouse Operative (Temp to Perm) in Thorne, Doncaster with £17300 annually. Those who want to apply for this career opportunity ought to send email to [email protected].
The enterprise has registered nine trademarks, all are active. The Intellectual Property Office representative of Omega PLC is Groom Wilkes & Wright LLP. The first trademark was registered in 2014.
According to the data we have, the following limited company was incorporated in 1992 and has so far been guided by twenty five directors, and out this collection of individuals nine (James John Robert Murray, John Cahill, Richard Harvey Tattersall and 6 other directors have been described below) are still actively participating in the company's life. What is more, the director's efforts are helped by a secretary - Simon Keith Barber, from who was selected by this specific limited company six years ago. At least one secretary in this firm is a limited company: Pinsent Masons Secretarial Limited.