3663 Developments Limited
Activities of head offices
3663 Developments Limited contacts: address, phone, fax, email, website, shedule
Address: 814 Leigh Road SL1 4BD Slough
Phone: +44-113 9906890
Fax: +44-1436 2668823
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "3663 Developments Limited"? - send email to us!
Registration data 3663 Developments Limited
Register date: 1990-05-15
Register number: 02502307
Type of company: Private Limited Company
Get full report form global database UK for 3663 Developments LimitedOwner, director, manager of 3663 Developments Limited
Alison Brogan Director. Address: Leigh Road, Slough, Bucks, SL1 4BD, England. DoB: July 1973, British
Stephen David Bender Director. Address: Leigh Road, Slough, Bucks, SL1 4BD, England. DoB: October 1964, British
Andrew Mark Selley Director. Address: Leigh Road, Slough, Bucks, SL1 4BD, England. DoB: July 1965, English
Thamer Hamandi Secretary. Address: Leigh Road, Slough, Bucks, SL1 4BD, England. DoB: n\a, British
Brian Joffe Director. Address: Leigh Road, Slough, Bucks, SL1 4BD, England. DoB: June 1947, South African
Ian Maxwell Crawford Director. Address: Kingsmead Business Park, High Wycombe, Bucks, HP11 1JU. DoB: October 1953, British
Alexander Fisher Director. Address: 9 Hagart Road, Houston, Johnstone, Renfrewshire, PA6 7JH. DoB: December 1955, British
Stephen David Bender Secretary. Address: 56 Casewick Lane, Uffington, Stamford, Lincolnshire, PE9 4SX. DoB: October 1964, British
Colin Hugh Kretzmann Director. Address: 218 Partridge Place, Magaliesig, Sandton 2055, South Africa. DoB: May 1947, South African
Frederick John Barnes Director. Address: High Street, Hawkhurst, Kent, TN18 4XS. DoB: January 1951, British
Gwendoline Parry Director. Address: 31 Bedford Avenue, Walkden Worsley, Manchester, Lancashire, M28 7GG. DoB: October 1961, British
Shirley Elizabeth Johnson Secretary. Address: 25 Stoney Common, Stansted, Essex, CM24 8NF. DoB: n\a, British
Gwendoline Parry Secretary. Address: 31 Bedford Avenue, Walkden Worsley, Manchester, Lancashire, M28 7GG. DoB: October 1961, British
John Edward Kitson Director. Address: Poplar House, Old Road Dunkeswick, Leeds, West Yorkshire, LS17 9HY. DoB: April 1955, British
Charles John Bowen Director. Address: Isington Mill, Alton, Hants, GU34 4PW. DoB: December 1941, British
Kenneth Rigby Williams Director. Address: 15 Lime Tree Walk, Virginia Water, Surrey, GU25 4SW. DoB: August 1936, British
William Edwin Morris Clegg Director. Address: The Old Rectory, Gawsworth, Cheshire, SK11 9RJ. DoB: May 1930, English
Andrew David Meek Director. Address: Croft Head Farm, Knacks Lane Prickshaw, Rochdale, Lancashire, OL11 8XN. DoB: April 1955, British
Martin Henry Burrill Secretary. Address: Oakbank, 8 Regent Drive Lostock, Bolton, Lancashire, BL6 4DH. DoB: July 1960, British
Charles William Holroyd Director. Address: Abbots Moss Hall, Oakmere, Northwich, Cheshire, CW8 2ES. DoB: February 1953, British
Jobs in 3663 Developments Limited vacancies. Career and practice on 3663 Developments Limited. Working and traineeship
Package Manager. From GBP 2400
Project Co-ordinator. From GBP 1200
Responds for 3663 Developments Limited on FaceBook
Read more comments for 3663 Developments Limited. Leave a respond 3663 Developments Limited in social networks. 3663 Developments Limited on Facebook and Google+, LinkedIn, MySpaceAddress 3663 Developments Limited on google map
Other similar UK companies as 3663 Developments Limited: Bywyd Llawn Limited | Kikikiale Ltd | Debbies Physio Practice Ltd. | Doctor Crucerescu Limited | Daniel Ot Services Ltd
This company known as 3663 Developments has been established on 1990/05/15 as a Private Limited Company. This company registered office may be found at Slough on 814 Leigh Road, . When you need to contact this business by mail, its postal code is SL1 4BD. The company company registration number for 3663 Developments Limited is 02502307. The firm is recognized as 3663 Developments Limited. However, this firm also was listed as Eskdale until the company name was changed 11 years from now. This company SIC code is 70100 meaning Activities of head offices. 3663 Developments Ltd reported its latest accounts for the period up to June 30, 2015. The most recent annual return information was filed on May 28, 2016. It's been 26 years for 3663 Developments Ltd in this particular field, it is constantly pushing forward and is very inspiring for the competition.
The following firm owes its well established position on the market and unending progress to a team of four directors, namely Alison Brogan, Stephen David Bender, Andrew Mark Selley and Andrew Mark Selley, who have been controlling the company for one year. In order to increase its productivity, for the last nearly one month this specific firm has been implementing the ideas of Thamer Hamandi, who has been looking for creative solutions ensuring that the Board's meetings are effectively organised.
