Pacific Shelf 873 Limited

All UK companiesActivities of extraterritorial organisations and otherPacific Shelf 873 Limited

Dormant Company

Other telecommunications activities

Pacific Shelf 873 Limited contacts: address, phone, fax, email, website, shedule

Address: The Ca'd'ore 45 Gordon Street G1 3PE Glasgow

Phone: +44-1224 4360717

Fax: +44-1224 4360717

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Pacific Shelf 873 Limited"? - send email to us!

Pacific Shelf 873 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pacific Shelf 873 Limited.

Registration data Pacific Shelf 873 Limited

Register date: 1999-07-26

Register number: SC198346

Type of company: Private Limited Company

Get full report form global database UK for Pacific Shelf 873 Limited

Owner, director, manager of Pacific Shelf 873 Limited

Robert John Harwood Director. Address: Bath Road, Slough, Berkshire, SL1 4DX, United Kingdom. DoB: March 1960, British

Mark Evans Director. Address: Bath Road, Slough, Berkshire, SL1 4DX, United Kingdom. DoB: February 1969, British

Ronan James Dunne Director. Address: Bath Road, Slough, Berkshire, SL1 4DX, United Kingdom. DoB: October 1963, Irish

Francisco Jesus Perez De Uriguen Muinelo Director. Address: Bath Road, Slough, Berkshire, SL1 4DX, United Kingdom. DoB: August 1970, Spanish

Katherine Ann Jarvis Director. Address: Bath Road, Slough, Berkshire, SL1 4DX, England. DoB: September 1967, British

David Melcon Sanchez-friera Director. Address: Street, Slough, Berkshire, SL1 1YP, United Kingdom. DoB: August 1970, Spanish

Justine Campbell Director. Address: 12 Connaught Avenue, London, SW14 7RH. DoB: August 1970, Irish

Robert John Harwood Director. Address: Bath Road, Slough, Berkshire, SL1 4DX, England. DoB: March 1960, British

Christina Bridget Ryan Director. Address: 24 Whitefriars Avenue, Wealdstone, Harrow, Middlesex, HA3 5RN. DoB: December 1960, Irish

Philip Nicholas Bramwell Director. Address: 5 Castle Road, Weybridge, Surrey, KT13 9QP. DoB: February 1957, British

Nigel Phillip Knight Director. Address: The Old Barn, Formby Hall, Southport Old Road, Formby, Liverpool, Merseyside, L37 0AB. DoB: April 1960, British

Mark Burgess Secretary. Address: Conifers Heronsgate Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5BA. DoB: n\a, British

Hugh Logan Director. Address: 7 Tresham Drive, Grappenhall, Warrington, Cheshire, WA4 3DU. DoB: November 1949, British

Nicholas John Eldred Director. Address: 25 Salisbury Avenue, St Albans, Hertfordshire, AL1 4UB. DoB: April 1963, British

Peter John Empringham Director. Address: The Stables, Frilsham Park, Yattendon, Thatcham, Berkshire, RG18 0XT. DoB: September 1955, British

Paul Graham Director. Address: 12 The Close, Ascot, Berkshire, SL5 8EJ. DoB: September 1961, British

Richard John Metcalfe Emanuel Director. Address: Le Formentor, 27 Avenue Princesse Grace, Monaco, 98000. DoB: October 1967, British

John Joseph Whyte Director. Address: 8 Greenbank Avenue, Whitecraigs, Glasgow, G46 6SG. DoB: April 1949, British

Jobs in Pacific Shelf 873 Limited vacancies. Career and practice on Pacific Shelf 873 Limited. Working and traineeship

Plumber. From GBP 1900

Other personal. From GBP 1100

Driver. From GBP 2000

Fabricator. From GBP 2400

Plumber. From GBP 2000

Assistant. From GBP 1400

Welder. From GBP 1300

Package Manager. From GBP 2200

Responds for Pacific Shelf 873 Limited on FaceBook

Read more comments for Pacific Shelf 873 Limited. Leave a respond Pacific Shelf 873 Limited in social networks. Pacific Shelf 873 Limited on Facebook and Google+, LinkedIn, MySpace

Address Pacific Shelf 873 Limited on google map

Other similar UK companies as Pacific Shelf 873 Limited: Tedariah Associates Ltd | Carthy Accountants Limited | Robert Lawson Advisory Services Limited | Playa Property Limited | Minerva Design Consultancy Limited

Pacific Shelf 873 came into being in 1999 as company enlisted under the no SC198346, located at G1 3PE Glasgow at The Ca'd'ore. It has been expanding for 17 years and its official status is active - proposal to strike off. This business SIC and NACE codes are 99999 which means Dormant Company. The latest filed account data documents cover the period up to 2014-12-31 and the most recent annual return was submitted on 2016-06-23.

The info we posses related to this company's staff members suggests there are three directors: Robert John Harwood, Mark Evans and Ronan James Dunne who became members of the Management Board on 2015-12-01, 2014-04-30. At least one secretary in this firm is a limited company: O2 Secretaries Limited.