Optical Consumer Complaints Service
Other information service activities n.e.c.
Optical Consumer Complaints Service contacts: address, phone, fax, email, website, shedule
Address: 48 Pulens Lane GU31 4DD Petersfield
Phone: +44-1479 8165557
Fax: +44-1479 8165557
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Optical Consumer Complaints Service"? - send email to us!
Registration data Optical Consumer Complaints Service
Register date: 1993-01-05
Register number: 02777138
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Optical Consumer Complaints ServiceOwner, director, manager of Optical Consumer Complaints Service
Richard Douglas Wilshin Secretary. Address: 48 Pulens Lane, Petersfield, Hampshire, GU31 4DD. DoB: n\a, British
David Jeffrey Burt Obe Director. Address: Top Hill Farm, Beech Green Lane, Withyham, Hartfield, East Sussex, TN7 4DB. DoB: March 1935, British
Dr Ewan Stafford Page Director. Address: Charlcombe Lane, Lansdown, Bath, BA1 5TT, England. DoB: August 1928, British
Richard Gavin Spence Director. Address: Pulens Lane, Petersfield, Hampshire, GU31 4DD, England. DoB: September 1959, British
Elizabeth Clare Frost Director. Address: Pulens Lane, Petersfield, Hampshire, GU31 4DD, England. DoB: September 1947, British
Ian Alexander Legg Director. Address: Pulens Lane, Petersfield, Hampshire, GU31 4DD, England. DoB: July 1953, British
Elizabeth Clare Frost Director. Address: 8 Warren Hill, Epsom, Surrey, KT18 7BX. DoB: September 1947, British
Lynn Patricia Ann Gould Director. Address: 52 St Marys Terrace, Hastings, East Sussex, TN34 3LR. DoB: May 1954, British
Dr Alasdair Fraser Darling Director. Address: St Vincent House, 47 Old Lincoln Road Caythorpe, Grantham, Lincolnshire, NG32 3EJ. DoB: May 1928, British
Robert John Imrie Director. Address: 4 Rio Drive, Collingham, Newark, Nottinghamshire, NG23 7NB. DoB: January 1950, British
Susan Jane Southgate Director. Address: 18 Kirkstone Drive, Gamston, Nottingham, Nottinghamshire, NG2 6NT. DoB: December 1956, British
Glenn Andrew Tomison Director. Address: 40 Whitefield Road, Stockton Heath, Warrington, Cheshire, WA4 6NA. DoB: April 1958, British
Dr Lindsay Smith Director. Address: Westlake Surgery, High Street, West Coker, Yeovil, Somerset, BA22 9AH. DoB: October 1957, British
Richard James Manns Director. Address: Southview 80 Claremont Road, Bristol, BS7 8DH. DoB: May 1953, British
John David Alexander Director. Address: Claines 23 Derryall Road, Portadown, Craigavon, County Armagh, BT62 1PL. DoB: May 1955, British
Kim Sally Devlin Director. Address: 276 Eastwood Road North, Leigh On Sea, Essex, SS9 4LS. DoB: August 1955, British
Robert William Chappell Director. Address: The Weft House Cornells Lane, Widdington, Saffron Walden, Essex, CB11 3SP. DoB: May 1942, British
Dame Jocelyn Anita Barrow Director. Address: 6 Long Yard, Lambs Conduit Street, London, WC1N 3LU. DoB: April 1929, British
Richard Edmund Highton Secretary. Address: 2 Northumberland Mansions, Luxborough Street, London, W1M 3LP. DoB: n\a, British
Margaret Anne Packman Director. Address: 20 Bill Hamling Close, Mottingham, London, SE9 3LP. DoB: January 1954, British
John Samuel Thorpe Director. Address: The Coach House, Church Lane, Osmaston By Ashbourne, Derbyshire, DE6 1LX. DoB: July 1940, British
David Leonard Williams Director. Address: Cilgwri, Gorsedd, Holywell, Clwyd, CH8 8QY. DoB: December 1926, British
Maurice Eugene Healy Director. Address: 15 Onslow Gardens, Muswell Hill, London, N10 3JT. DoB: November 1933, British
Rita Alexandra Riley May Lewis Director. Address: 20 Coulsdon Court Road, Coulsdon, Surrey, CR5 2LL. DoB: November 1940, British
Eleanor Jane Lister Director. Address: 15 Larchfield Street, Darlington, County Durham, DL3 7TF. DoB: September 1950, British
Colin Lee Director. Address: 23 Birch House, Lady Aston Apartment, Little Aston, Sutton Coldfield, West Midlands, B74 3BF. DoB: February 1945, British
Timothy John Taylor Director. Address: 13 Dagden Road, Shalford, Guildford, Surrey, GU4 8DD. DoB: March 1961, British
Philip Walter Durrance Director. Address: 34 Hamilton Gardens, St Johns Wood, London, NW8 9PU. DoB: June 1941, British
Jobs in Optical Consumer Complaints Service vacancies. Career and practice on Optical Consumer Complaints Service. Working and traineeship
Project Planner. From GBP 3600
Electrician. From GBP 2100
Electrician. From GBP 2100
Responds for Optical Consumer Complaints Service on FaceBook
Read more comments for Optical Consumer Complaints Service. Leave a respond Optical Consumer Complaints Service in social networks. Optical Consumer Complaints Service on Facebook and Google+, LinkedIn, MySpaceAddress Optical Consumer Complaints Service on google map
Other similar UK companies as Optical Consumer Complaints Service: Feinschmecker Films Limited | Sonic Soft Limited | Made Local Enterprises Ltd | Red Box Media Productions Limited | Capital Web Consulting Limited
This business is registered in Petersfield under the following Company Registration No.: 02777138. It was started in 1993. The office of this firm is located at 48 Pulens Lane . The area code for this place is GU31 4DD. The firm is registered with SIC code 63990 meaning Other information service activities n.e.c.. 2016/03/31 is the last time when account status updates were reported. Ever since it started in this field 23 years ago, the company has managed to sustain its impressive level of prosperity.
The trademark number of Optical Consumer Complaints Service is UK00003033283. It was submitted in December, 2013 and their IPO published it in the journal number 2014-002.
Our info related to the company's employees suggests that there are two directors: David Jeffrey Burt Obe and Dr Ewan Stafford Page who became the part of the company on 2000-10-23 and 1999-05-18. To increase its productivity, since the appointment on 2007-03-21 the following firm has been implementing the ideas of Richard Douglas Wilshin, who has been tasked with ensuring the company's growth.