Thf Oil Limited

Thf Oil Limited contacts: address, phone, fax, email, website, shedule

Address: Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham

Phone: +44-1383 6214385

Fax: +44-1278 4939422

Email: n\a

Website:

Shedule:

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

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

Registration data Thf Oil Limited

Register date: 1980-03-05

Register number: 01483000

Type of company: Private Limited Company

Get full report form global database UK for Thf Oil Limited

Owner, director, manager of Thf Oil Limited

Roger Arthur Downing Director. Address: 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, United Kingdom. DoB: May 1960, British

Paul Anthony Galvin Director. Address: 24 Parklands, Birmingham Great Park, Rubery, West Midlands, B45 9PZ, United Kingdom. DoB: September 1967, British

Neil Reynolds Smith Director. Address: 11 Stoneyfields, Farnham, Surrey, England, GU9 8DU, England. DoB: January 1965, British

Peter John Maguire Director. Address: 75 High Street, Hampton In Arden, Solihull, B92 0AE. DoB: October 1971, British

Timothy Charles Mason Secretary. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: n\a, British

Jane Pegg Secretary. Address: Brickyard Cottage, Rushock, Droitwich, Worcestershire, WR9 0NS. DoB: n\a, British

Timothy Charles Mason Director. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: n\a, British

David Grant Mortimer Director. Address: 86 Frenchay Road, Oxford, Oxfordshire, OX2 6TF. DoB: May 1953, British

Forte (uk) Limited Director. Address: Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands, B45 9PZ. DoB:

Timothy Charles Mason Secretary. Address: 231 Station Road, Knowle, Solihull, West Midlands, B93 0PU. DoB: n\a, British

Forte (uk) Limited Director. Address: 166 High Holborn, London, WC1V 6TT. DoB:

Forte Nominees Limited Secretary. Address: 166 High Holborn, London, WC1V 6TT. DoB:

Graham Joseph Parrott Director. Address: Flat 9 1 Greenway Gardens, Hampstead, London, NW3 7DJ. DoB: August 1949, British

David John Stevens Director. Address: 42 Burghley Road, Wimbledon, London, SW19 5HN. DoB: March 1950, British

John Michael Mills Director. Address: 33 Peplins Way, Brookmans Park, Hertfordshire, AL9 7UR. DoB: n\a, British

Helen Jane Tautz Director. Address: 30 South Crescent, Prittlewell, Southend On Sea, Essex, SS2 6TA. DoB: n\a, British

David John Stevens Secretary. Address: 42 Burghley Road, Wimbledon, London, SW19 5HN. DoB: March 1950, British

Jonathan Geoffrey Edis-bates Director. Address: The Croft, Chalfont Lane Chorleywood, Rickmansworth, Hertfordshire, WD3 5PP. DoB: n\a, British

Thomas Russell Director. Address: 91 Lauderdale Tower, London, EC2Y 8BY. DoB: August 1927, British

George Frederick Little Proctor Director. Address: The Tile House 35 Main Avenue, Moor Park, Northwood, Middlesex, HA6 2LH. DoB: August 1930, British

Jobs in Thf Oil Limited vacancies. Career and practice on Thf Oil Limited. Working and traineeship

Project Planner. From GBP 3700

Assistant. From GBP 1000

Responds for Thf Oil Limited on FaceBook

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

Address Thf Oil Limited on google map

Other similar UK companies as Thf Oil Limited: Fernhill Place Residents Association Limited | Fernleigh Court Management Company Limited | Sanderson Apartments Management Limited | Surrey Cottage Limited | Meadow View (rollaston) Management Company Limited

Thf Oil Limited with the registration number 01483000 has been competing in the field for thirty six years. This particular Private Limited Company is officially located at Parklands Court 24 Parklands, Birmingham Great Park , Rubery Birmingham and their post code is B45 9PZ. This company declared SIC number is 99999 which means Dormant Company. The business most recent records were filed up to 2014-09-30 and the latest annual return was released on 2015-10-01.

Taking into consideration the following firm's constant growth, it was imperative to acquire additional company leaders: Roger Arthur Downing and Paul Anthony Galvin who have been aiding each other for five years to fulfil their statutory duties for the following firm. At least one secretary in this firm is a limited company: Compass Secretaries Limited.