X P Plc

All UK companiesManufacturingX P Plc

Manufacture of other electrical equipment

X P Plc contacts: address, phone, fax, email, website, shedule

Address: 16,horseshoe Park Pangbourne RG8 7JW Berkshire

Phone: +44-1536 8282562

Fax: +44-1488 7286376

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "X P Plc"? - send email to us!

X P Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders X P Plc.

Registration data X P Plc

Register date: 1988-09-20

Register number: 02297983

Type of company: Public Limited Company

Get full report form global database UK for X P Plc

Owner, director, manager of X P Plc

Jonathan Simon Rhodes Secretary. Address: 16,Horseshoe Park, Pangbourne, Berkshire, RG8 7JW. DoB:

Paul Martin Garner Director. Address: 16,Horseshoe Park, Pangbourne, Berkshire, RG8 7JW. DoB: December 1968, British

Anne Macdonald Honeyman Director. Address: The Cottage Purley Village, Purley On Thames, Reading, Berkshire, RG8 8AF. DoB: n\a, British

Stephen Mark Elliot Director. Address: 16,Horseshoe Park, Pangbourne, Berkshire, RG8 7JW. DoB: February 1971, British

Gary Robin Bocock Director. Address: 16,Horseshoe Park, Pangbourne, Berkshire, RG8 7JW. DoB: July 1963, British

Richard Bartlett Director. Address: 33 The Thorns, Marlborough, Wiltshire, SN8 1DY. DoB: May 1967, British

Steven William Head Director. Address: 16,Horseshoe Park, Pangbourne, Berkshire, RG8 7JW. DoB: April 1970, British

Martin Thomas Brabham Director. Address: 16,Horseshoe Park, Pangbourne, Berkshire, RG8 7JW. DoB: October 1969, Uk

Steven James Willis Director. Address: 222 Henley Road, Caversham, Reading, Berkshire, RG4 6LR. DoB: January 1970, British

Anne Macdonald Honeyman Secretary. Address: The Cottage Purley Village, Purley On Thames, Reading, Berkshire, RG8 8AF. DoB: n\a, British

Brian Jude English Director. Address: Holtgesbroezk 1145a, Nijmegen, 6546 Pb, Netherlands. DoB: October 1964, Irish

Duncan John Penny Secretary. Address: Oakdean, Dean Lane, Cookham, Maidenhead, Berkshire, SL6 9BQ. DoB: n\a, British

Sharon Moss Director. Address: 12 Briars Close, Pangbourne, Reading, Berkshire, RG8 7LH. DoB: September 1960, British

Steve William Robinson Director. Address: 8 Revelstoke Avenue, Farnborough, Hampshire, GU14 8NQ. DoB: May 1963, British

Stuart Roland Amos Director. Address: 4212 Waterfront Circle, Norman, 73027 Oklahoma, Usa. DoB: November 1946, British

Roger Anthony John Bartlett Director. Address: The Artair, By Killin, Loch Tayside, Perthshire, FK21 8TX. DoB: February 1945, British

Roger Anthony John Bartlett Secretary. Address: The Artair, By Killin, Loch Tayside, Perthshire, FK21 8TX. DoB: February 1945, British

Jamie Scott Henderson Director. Address: 10 Carroll Gardens, Larkfield, Aylesford, Kent, ME20 6NQ. DoB: January 1967, British

Edward Peter Gordon Director. Address: 68 Grove Road, Boston Spa, Wetherby, West Yorkshire, LS23 6AP. DoB: November 1937, British

James Mcmillan Director. Address: 27 Lakeside Road, Kirkcaldy, Fife, KY2 5QJ. DoB: June 1945, British

Edward Michael Swann Director. Address: 64 Edgewood Drive, Luton, Bedfordshire, LU2 8EX. DoB: July 1960, British

Lawrence Barry Tracey Secretary. Address: Sentry Hill Henley Road, Marlow, Buckinghamshire, SL7 2DQ. DoB: August 1947, British

John Edward Head Director. Address: Keepers Way, Upton Grey, Basingstoke, Hampshire, RG25 2RE. DoB: August 1923, British

Lawrence Barry Tracey Director. Address: Sentry Hill Henley Road, Marlow, Buckinghamshire, SL7 2DQ. DoB: August 1947, British

Terence William Mann Director. Address: Springfield House Townsend Road, Streatley, Reading, Berkshire, RG8 9LH. DoB: July 1940, British

James Edward Peters Director. Address: 16,Horseshoe Park, Pangbourne, Berkshire, RG8 7JW. DoB: March 1958, British

Jobs in X P Plc vacancies. Career and practice on X P Plc. Working and traineeship

Package Manager. From GBP 1800

Administrator. From GBP 2400

Administrator. From GBP 2000

Manager. From GBP 2700

Other personal. From GBP 1300

Responds for X P Plc on FaceBook

Read more comments for X P Plc. Leave a respond X P Plc in social networks. X P Plc on Facebook and Google+, LinkedIn, MySpace

Address X P Plc on google map

Other similar UK companies as X P Plc: R Leisure Hire Limited | Rhombus Design Limited | Larimar Stone Pictures Ltd | Sbc Property Limited | Kingstonian Fc Limited

X P Plc may be gotten hold of 16,horseshoe Park, Pangbourne in Berkshire. The firm postal code is RG8 7JW. X P PLC has been present in this business since the company was set up in 1988. The firm Companies House Reg No. is 02297983. The company SIC and NACE codes are 27900 which stands for Manufacture of other electrical equipment. X P Plc reported its latest accounts up until 2015-12-31. The company's most recent annual return was filed on 2015-10-06. From the moment the company debuted in this field of business twenty eight years ago, the firm has sustained its praiseworthy level of prosperity.

Because of the firm's magnitude, it became necessary to employ new executives, namely: Paul Martin Garner, Anne Macdonald Honeyman, Stephen Mark Elliot who have been supporting each other for ten years to exercise independent judgement of this specific company. Furthermore, the managing director's assignments are continually supported by a secretary - Jonathan Simon Rhodes, from who was recruited by the company in October 2012.