Ud-rd Holding Company Limited

All UK companiesAdministrative and support service activitiesUd-rd Holding Company Limited

Other business support service activities n.e.c.

Ud-rd Holding Company Limited contacts: address, phone, fax, email, website, shedule

Address: Ocean House Towers Business Park Wilmslow Road M20 2LY Didsbury

Phone: +44-1561 8836273

Fax: +44-1371 3829528

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ud-rd Holding Company Limited"? - send email to us!

Ud-rd Holding Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ud-rd Holding Company Limited.

Registration data Ud-rd Holding Company Limited

Register date: 1997-12-12

Register number: 03479811

Type of company: Private Limited Company

Get full report form global database UK for Ud-rd Holding Company Limited

Owner, director, manager of Ud-rd Holding Company Limited

Paul Andrew Cahill Director. Address: Hambridge Road, Newbury, Berkshire, RG14 5TR, United Kingdom. DoB: August 1974, British

Stephen Tsoris Director. Address: Ballantyne Corporate Place, Charlotte, North Carolina, NC 28277, Usa. DoB: July 1957, United States

Jeremy Wade Smeltser Director. Address: Ballantyne Corporate Place, Charlotte, Nc 28277, Usa. DoB: January 1975, American

Kevin Lench Director. Address: Western Drive, Bristol, BS14 0AF, United Kingdom. DoB: July 1961, British

Balkar Sohal Director. Address: Hambridge Road, Newbury, Berkshire, RG14 5TR, United Kingdom. DoB: October 1973, English

Kevin Lucius Lilly Director. Address: Ballantyne Corporate Place, Charlotte, Nc 28277, Usa. DoB: January 1953, United States

Ross Benjamin Bricker Director. Address: 2401 Pioneer Road, Evanston, Illinios Ji 60201, JI 60201, Usa. DoB: August 1956, Canadian

Michael Andrew Reilly Director. Address: 2007 Channelstone Way, Matthews, Nc 28104, NC 28104, Usa. DoB: May 1964, United States

Roger Holmes Director. Address: n\a. DoB: February 1954, British

Christopher James Kearney Secretary. Address: 14675 Rudolph Dadey Drive, Charlotte, Nc2827749456, Usa. DoB: May 1955, American

Paul Rendell Secretary. Address: 24 Red House Lane, Westbury On Trym, Bristol, BS9 3RZ. DoB: November 1957, British

Andrew Biggerstaff Lewis Director. Address: Tilly Granary, High Street, West Harptree, Bristol, BS40 6EB. DoB: April 1964, British

Ronald Lee Winowiecki Director. Address: 8707 Calumet Farms Drive, Wexham, Nc 28173, Usa. DoB: November 1966, American

Patrick Joseph O'leary Director. Address: 6524 Chipstead Lane, Charlotte, North Carolina Nc 28277, 28277, Usa. DoB: June 1957, American

Paul Rendell Director. Address: 24 Red House Lane, Westbury On Trym, Bristol, BS9 3RZ. DoB: November 1957, British

Arthur Robert Cross Director. Address: 1446 West Norton Avenue Apartment L9, Muskegon, Michigan Mi 49441, Usa. DoB: February 1943, American

Christopher James Kearney Director. Address: 14675 Rudolph Dadey Drive, Charlotte, Nc2827749456, Usa. DoB: May 1955, American

William Dries Director. Address: 5908 Laurium Road, Charlotte 28226, North Carolina, Usa. DoB: September 1951, American

Stephen Whalley Secretary. Address: The Elder, Primary Close, Stoke St. Michael, Bath, Avon, BA3 5HR. DoB:

Andrew Nigel Harrison Director. Address: 54 Conduit Road, Sheffield, Yorkshire South, S10 1EW. DoB: January 1962, British

Glenn Eisenberg Director. Address: 9518 Hanover South Trail, Charlotte, North Carolina, 28210. DoB: May 1961, American

Stephen John Gorvett Director. Address: 2 Longwood Lane, Failand, Bristol, North Somerset, BS8 3TQ. DoB: April 1955, British

John Mackay Director. Address: 52 Lansdowne Road, London, W11 2LR. DoB: October 1939, Canadian

Robert Mckinney Secretary. Address: 4443 Darventry Court, Charlotte, North Carolina, 28202, America. DoB:

Alexander Ferris Director. Address: Bakers Bridge Cottage, Smarden, Kent, TN27 8NJ. DoB: May 1945, British

Andrew Nigel Harrison Director. Address: 54 Conduit Road, Sheffield, Yorkshire South, S10 1EW. DoB: January 1962, British

Robert Drury Director. Address: 3524 Governors Island Drive, Denver, North Carolina, 28037, America. DoB: October 1944, American

Andrew Uprichard Nominee-secretary. Address: 1 Alexandra Road, Buxton, Derbyshire, SK17 9NQ. DoB: n\a, British

Ross Mckenzie Clark Nominee-director. Address: 15 Hall Farm Grove, Hoylandswaine, Barnsley, South Yorkshire, S36 7LJ. DoB: June 1963, British

Jobs in Ud-rd Holding Company Limited vacancies. Career and practice on Ud-rd Holding Company Limited. Working and traineeship

Administrator. From GBP 2000

Electrician. From GBP 1700

Engineer. From GBP 2200

Responds for Ud-rd Holding Company Limited on FaceBook

Read more comments for Ud-rd Holding Company Limited. Leave a respond Ud-rd Holding Company Limited in social networks. Ud-rd Holding Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Ud-rd Holding Company Limited on google map

Other similar UK companies as Ud-rd Holding Company Limited: 14-16 Underhill Road Rtm Company Limited | Arrowaden Limited | Georgetown (merthyr Tydfil) Management Company Limited | Seafield Mews Portstewart Management Limited | Plas Mair Residents Association Limited

The company named Ud-rd Holding has been created on December 12, 1997 as a PLC. The company headquarters can be gotten hold of Didsbury on Ocean House Towers Business Park, Wilmslow Road. Should you want to contact the business by post, its post code is M20 2LY. It's reg. no. for Ud-rd Holding Company Limited is 03479811. 18 years ago this business switched its registered name from Imco (4797) to Ud-rd Holding Company Limited. The company is registered with SIC code 82990 which means Other business support service activities not elsewhere classified. 31st December 2014 is the last time when the accounts were reported. Nineteen years of competing in this field comes to full flow with Ud-rd Holding Co Limited as they managed to keep their customers happy through all this time.

Taking into consideration this particular firm's employees data, since September 2015 there have been three directors: Paul Andrew Cahill, Stephen Tsoris and Jeremy Wade Smeltser.