Ugi Group Limited

All UK companiesProfessional, scientific and technical activitiesUgi Group Limited

Activities of head offices

Ugi Group Limited contacts: address, phone, fax, email, website, shedule

Address: Hanson House 14 Castle Hill SL6 4JJ Maidenhead

Phone: +44-1250 6302276

Fax: +44-1303 7536865

Email: n\a

Website:

Shedule:

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

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

Registration data Ugi Group Limited

Register date: 1989-03-15

Register number: 02361283

Type of company: Private Limited Company

Get full report form global database UK for Ugi Group Limited

Owner, director, manager of Ugi Group Limited

Wendy Rogers Secretary. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB:

Robert Charles Dowley Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: September 1972, British

Nicholas Arthur Dawe Benning-prince Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: October 1974, British

David Jonathan Clarke Director. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England. DoB: February 1974, British

Edward Alexander Gretton Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: July 1970, British

Seyda Pirinccioglu Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: May 1971, Turkish

Roger Thomas Virley Tyson Secretary. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: n\a, British

Richard Robert Gimmler Director. Address: Church Walk, Ashton Keynes, Swindon, Wiltshire, SN6 6PB. DoB: April 1967, British

Benjamin John Guyatt Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: October 1975, British

Christian Leclercq Director. Address: Court Drive, Maidenhead, Berkshire, SL6 8LX, United Kingdom. DoB: September 1965, Belgian

Graham Dransfield Secretary. Address: Downs Hill, Beckenham, Kent, BR3 5HB. DoB: March 1951, British

David John Egan Director. Address: Valley Road, Rickmansworth, Hertfordshire, WD3 4BJ. DoB: December 1967, British

Ruth Coulson Director. Address: Flat 4, 14 Steeles Road, London, NW3 4SE. DoB: June 1973, Australian

Nicholas Swift Director. Address: 34 The Grove, Brookmans Park, Hertfordshire, AL9 7RN. DoB: June 1964, British

Andrew Christopher Bolter Director. Address: 110 North View Road, Crouch End, London, N8 7LP. DoB: December 1970, British

Paul Derek Tunnacliffe Secretary. Address: 6 Ashburnham Park, Esher, Surrey, KT10 9TW. DoB: n\a, British

Kenneth John Ludlam Director. Address: Longwood House, 12a Mavelstone Close, Bromley, Kent, BR1 2PJ. DoB: September 1943, British

Justin Richard Read Director. Address: 46b Saint Georges Drive, London, SW1V 4BT. DoB: May 1961, British

Graham Dransfield Director. Address: Downs Hill, Beckenham, Kent, BR3 5HB. DoB: March 1951, British

John Butler Secretary. Address: 109 Sidney Road, Walton On Thames, Surrey, KT12 2LX. DoB: n\a, British

Kenneth John Ludlam Director. Address: 16 Woodchurch Drive, Bromley, Kent, BR1 2TH. DoB: September 1943, British

Patrick Joseph O'shea Director. Address: 5 The Green, Codicote, Stevenage, Hertfordshire, SG4 8UR. DoB: September 1958, British

David Stewart Moffat Director. Address: Laxton 176 Kimbolton Road, Bedford, Bedfordshire, MK41 8DW. DoB: December 1951, British

Christopher John Thomas Director. Address: Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, West Midlands, B74 2RL. DoB: April 1955, British

Peter Joseph Harper Director. Address: Mayhall Lodge, Oakway, Amersham, Buckinghamshire, HP6 5PQ. DoB: September 1935, British

Roger Jordan Director. Address: Aragon Cottage, Letchmore Heath, Herts, WD2 8EW. DoB: June 1940, British

Neil Freeman Wilkinson Director. Address: 24 Hogback Wood Road, Beaconsfield, Buckinghamshire, HP9 1JT. DoB: June 1936, British

Jobs in Ugi Group Limited vacancies. Career and practice on Ugi Group Limited. Working and traineeship

Helpdesk. From GBP 1500

Driver. From GBP 1600

Project Planner. From GBP 2800

Director. From GBP 6400

Driver. From GBP 2100

Welder. From GBP 1400

Electrician. From GBP 1700

Responds for Ugi Group Limited on FaceBook

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

Address Ugi Group Limited on google map

Other similar UK companies as Ugi Group Limited: Birtway Court Residents Association Limited | St Johns Road Management Limited | Merrion Court (management) Limited | Pinktile Limited | Zoom Satellite Limited

Ugi Group came into being in 1989 as company enlisted under the no 02361283, located at SL6 4JJ Maidenhead at Hanson House. The company has been expanding for twenty seven years and its state is active. Despite the fact, that lately it's been operating under the name of Ugi Group Limited, the company name previously was known under a different name. The company was known as Ugi Holdings until 1997-11-26, at which point the company name got changed to Hanson Industrial (engineering). The definitive was known as occurred in 1997-08-05. This firm Standard Industrial Classification Code is 70100 and has the NACE code: Activities of head offices. The business most recent financial reports were submitted for the period up to Wed, 31st Dec 2014 and the most current annual return was filed on Tue, 31st May 2016. 27 years of competing in this field comes to full flow with Ugi Group Ltd as the company managed to keep their customers satisfied throughout their long history.

As mentioned in this particular enterprise's employees data, since 2013-12-09 there have been four directors including: Robert Charles Dowley, Nicholas Arthur Dawe Benning-prince and David Jonathan Clarke. What is more, the director's assignments are constantly aided by a secretary - Wendy Rogers, from who was hired by the business in 2016.