Ud-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: n\a
Shedule:
Incorrect data or we want add more details informations for "Ud-rd Holding Company Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.