00585778 Limited
00585778 Limited contacts: address, phone, fax, email, website, shedule
Address: Exxon Mobil House Ermyn Way KT22 8UX Leatherhead
Phone: +44-1462 6287170
Fax: +44-1278 4939422
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "00585778 Limited"? - send email to us!
Registration data 00585778 Limited
Register date: 1957-06-19
Register number: 00585778
Type of company: Private Limited Company
Get full report form global database UK for 00585778 LimitedOwner, director, manager of 00585778 Limited
Jonathan Selzer Director. Address: Exxon Mobil House, Ermyn Way, Leatherhead, Surrey, KT22 8UX. DoB: July 1952, British
Ronald Edwin Penn Director. Address: Colet Lodge 33 Oakfield Road, Ashtead, Surrey, KT21 2RD. DoB: June 1946, British
John Nicholas Boydell Secretary. Address: 4 Hester Terrace, Chilton Road, Richmond, Surrey, TW9 4JT. DoB: n\a, British
Antoine Jean Marie Chassin Du Guerny Director. Address: 13 A Dreve Du Caporal, Bruxelles, 1180, Belgium. DoB: May 1959, French
Jonathon Selzer Director. Address: 2 Danes Court, Saint Edmunds Terrace, London, NW8 7QR. DoB: July 1952, British
Michael Scott Giblin Director. Address: Flat 1, 43 Sloane Gardens, London, SW1W 8ED. DoB: November 1956, American
Steven C Spancake Director. Address: Ashley House 24 Ince Road, Burwood Park, Walton On Thames, Surrey, KT12 5BJ. DoB: June 1949, American
Richard James Eichner Director. Address: Little Orchard 15 Fairacres, Cobham, Surrey, KT11 2JW. DoB: August 1953, American
Robert Michael Cooper Director. Address: 16 Taleworth Park, Ashtead, Surrey, KT21 2NH. DoB: December 1961, British
Stephen Beasley Linnard Penrose Director. Address: 3 Hillside Close, St Johns Wood, London, NW8 0EF. DoB: July 1944, Us Citizen
John Nicholas Boydell Director. Address: 4 Hester Terrace, Chilton Road, Richmond, Surrey, TW9 4JT. DoB: n\a, British
John Frederick Deakin Director. Address: Dorset House Meadow Gate, Prestwood, Great Missenden, Buckinghamshire, HP16 0JN. DoB: July 1943, British
William Lance Wright Director. Address: 55-67 Wellington Road, London, NW8 9TA. DoB: November 1947, American
Philip Ian Jones Director. Address: 6 Hunters Park, Berkhamsted, Hertfordshire, HP4 2PT. DoB: April 1951, British
Kathryn Elizabeth Cutts Director. Address: 1 Church Cottages, Ryden Lane Charlton, Pershore, Worcestershire, WR10 3LQ. DoB: September 1959, British
Russell John Wilkinson Secretary. Address: 18 St Anthony's Close, St Katherine's Dock, London, E1 9LT. DoB: n\a, British
Robert Michael Skinner Director. Address: 4 Oaklands Avenue, West Wickham, Kent, BR4 9LE. DoB: September 1950, British
David Paul Bailey Director. Address: 3 Birchcroft Close, Chaldon, Caterham, Surrey, CR3 5DR. DoB: n\a, British
Graham James Low Gordon Secretary. Address: 9 Albany Towers, 6 St Catherines Terrace, Hove, East Sussex, BN3 2RQ. DoB: n\a, British
John Martin Banfield Director. Address: Garden Corner Old London Road, Mickleham, Dorking, Surrey, RH5 6DL. DoB: November 1947, British
John Nicholas Starritt Director. Address: Rowayton Pyrford Woods Road, Woking, Surrey, GU22 8QT. DoB: August 1953, British
Daniel James Wacker Director. Address: 44 Freshfield Bank, Forest Row, East Sussex, RH18 5HG. DoB: August 1949, American
Timothy Andrew Warner Director. Address: 20 Trafalgar Court, Glamis Road, London, E1 9TF. DoB: March 1946, British
Anthony John De Joseph Director. Address: 4 South Eaton Place, London, SW1. DoB: June 1947, American
Daniel Paul Lucien Farineau Director. Address: 16 Wynnstay Gardens, Allen Street, London, W8 6UP. DoB: May 1942, French
Alan Edward Marsh Britten Director. Address: Fiveways, Leyborne Park, Kew, Surrey, TW9 3HB. DoB: February 1938, British
David Chandler Director. Address: 18 Homefield Road, Bromley, Kent, BR1 3AL. DoB: October 1942, British
Rex William Willoughby Director. Address: Winding Brook 22a Water Lane, Cobham, Surrey, KT11 2PB, England. DoB: August 1943, New Zealander
Brian Michael Davis Director. Address: 172 Hanging Hill Lane, Hutton, Brentwood, Essex, CM13 2HG. DoB: May 1937, British
Dorsey Carl Dunn Director. Address: 16 Carlyle Mansions, Cheyne Walk, London, SW3 5LS. DoB: May 1939, American
Joe Bob Hinton Director. Address: 30 Chelsea Crescent, London, SW10 0XB. DoB: February 1935, American
Earle Morrison Layman Director. Address: 71 Portland Road, London, W11 4LJ. DoB: May 1942, American
Christopher James Rumsey Director. Address: Hillside Cottage, Friezley Lane Hocker Edge, Cranbrook, Kent, TN17 2LL. DoB: n\a, British
Dr Sundaresa Srinivasan Director. Address: 90 Campden, Campden Hill Road, London, W8 7HW. DoB: November 1937, American
Alexander Webster Director. Address: 16 Highgate West Hill, Highgate, London, N6 6NP. DoB: April 1937, British
Jobs in 00585778 Limited vacancies. Career and practice on 00585778 Limited. Working and traineeship
Project Planner. From GBP 3700
Assistant. From GBP 1000
Responds for 00585778 Limited on FaceBook
Read more comments for 00585778 Limited. Leave a respond 00585778 Limited in social networks. 00585778 Limited on Facebook and Google+, LinkedIn, MySpaceAddress 00585778 Limited on google map
Other similar UK companies as 00585778 Limited: Beco Power Limited | Lch Renewables Limited | Pm Pipeline Services Ltd | Power Project Specialists Limited | Eco-comply Limited
00585778 Limited has been in the UK for fifty nine years. Started with Registered No. 00585778 in 1957-06-19, the company is registered at Exxon Mobil House, Leatherhead KT22 8UX. This company declared SIC number is 9305 meaning Other service activities n.e.c.. The company's latest records were submitted for the period up to Wed, 31st Dec 2003 and the most current annual return information was filed on Sun, 9th Nov 2003.
The details describing this particular company's employees reveals there are two directors: Jonathan Selzer and Ronald Edwin Penn who started their careers within the company on 2003-09-01 and 2002-02-13. In addition, the managing director's efforts are regularly helped by a secretary - John Nicholas Boydell, from who was hired by the following firm in November 1999.