Brixton (tenax, Trafford Park) Limited
Development of building projects
Brixton (tenax, Trafford Park) Limited contacts: address, phone, fax, email, website, shedule
Address: Cunard House, 15 Regent Street SW1Y 4LR London
Phone: +44-1206 8425659
Fax: +44-1260 3540039
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Brixton (tenax, Trafford Park) Limited"? - send email to us!
Registration data Brixton (tenax, Trafford Park) Limited
Register date: 2004-06-23
Register number: 05161654
Type of company: Private Limited Company
Get full report form global database UK for Brixton (tenax, Trafford Park) LimitedOwner, director, manager of Brixton (tenax, Trafford Park) Limited
Ann Octavia Peters Director. Address: Regent Street, London, SW1Y 4LR. DoB: February 1969, British
Simon Christian Pursey Director. Address: Bath Road, Slough, SL1 4DX. DoB: July 1975, British
Andrew John Pilsworth Director. Address: Regent Street, London, SW1Y 4LR, England. DoB: November 1974, British
Alan Michael Holland Director. Address: Regent Street, London, SW1Y 4LR, England. DoB: January 1974, British
Elizabeth Ann Blease Secretary. Address: Cunard House, 15 Regent Street, London, SW1Y 4LR. DoB: n\a, Other
Gareth John Osborn Director. Address: Bath Road, Slough, SL1 4DX. DoB: August 1962, British
David Richard Proctor Director. Address: Bath Road, Slough, SL1 4DX. DoB: September 1973, British
Laurence Yolande Giard Director. Address: Regent Street, London, SW1Y 4LR, England. DoB: July 1970, French
Simon Andrew Carlyon Director. Address: Regent Street, London, SW1Y 4LR, England. DoB: July 1973, Australian
David Crawford Bridges Director. Address: Bath Road, 234 Bath Road, Slough, Berkshire, SL1 4EE, England. DoB: January 1967, British
Vanessa Kate Simms Director. Address: Bath Road, 234 Bath Road ., Slough, ., SL1 4EE, England. DoB: August 1975, British
Philip Anthony Redding Director. Address: Bath Road, 234 Bath Road, Slough, Berkshire, SL1 4EE, England. DoB: December 1968, British
Stuart Davies Director. Address: 39 Chalgrove Road, Thame, Oxfordshire, OX9 3TF. DoB: February 1973, British
Stephen Hubert Armitage Director. Address: The Glade, Kingswood, Tadworth, Surrey, KT20 6JJ. DoB: July 1956, British
Thomas Paul Ridgway Bridson Director. Address: 8 Crafts Lane, Petersfield, Hampshire, GU31 4QQ. DoB: January 1972, British
Richard Howell Secretary. Address: Flat 7 Kilmeny House, 36 Arterberry Road Wimbledon, London, SW20 8AQ. DoB: October 1965, British
Amanda Whalley Director. Address: 12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD. DoB: n\a, British
Richard Howell Director. Address: Flat 7 Kilmeny House, 36 Arterberry Road Wimbledon, London, SW20 8AQ. DoB: October 1965, British
Helen Frances Silver Secretary. Address: 68 Glenwood Gardens, Ilford, Essex, IG2 6XU. DoB:
Simon Nicholas Wilbraham Director. Address: Queens Crescent, St. Albans, Hertfordshire, AL4 9QG, United Kingdom. DoB: July 1969, British
Steven Daniel Lee Director. Address: 15 Stewart Road, Harpenden, Hertfordshire, AL5 4QE. DoB: February 1957, British
Martin Frederick Kidd Director. Address: Gillwood, Crouch Lane Winkfield, Windsor, Berkshire, SL4 4TN. DoB: September 1954, British
Mark Lees Young Director. Address: 30 Southway, Totteridge, London, N20 8DB. DoB: October 1959, British
Rosamund Emma Rossington Director. Address: 5 Marham Gardens, Wandsworth Common, London, SW18 3JZ. DoB: July 1968, British
James Jonathan Good Director. Address: Lydiard Cottage, Church Road Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1NZ. DoB: June 1973, British
Christopher Michael Sheedy Director. Address: 96 Clarence Road, St Albans, Hertfordshire, AL1 4NQ. DoB: January 1964, British
Susan Elizabeth Dixon Director. Address: Flat 1 29-31 Dingley Place, London, EC1 8BR. DoB: n\a, British
Peter Allan Dawson Director. Address: 9 St James Close, St Johns Wood, London, NW8 7LG. DoB: June 1971, British
Michael John Andrews Director. Address: Elm Grove Road, Ealing, London, W5 3JJ. DoB: December 1958, British
Timothy Clive Wheeler Director. Address: The House In The Wood, Northchurch Lane Ashley Green, Berkhamsted, Hertfordshire, HP5 3PD. DoB: May 1959, Uk
Steven Jonathan Owen Director. Address: Foxholes, Farley Green, Albury, Surrey, GU5 9DN. DoB: June 1957, British
Jobs in Brixton (tenax, Trafford Park) Limited vacancies. Career and practice on Brixton (tenax, Trafford Park) Limited. Working and traineeship
Sorry, now on Brixton (tenax, Trafford Park) Limited all vacancies is closed.
Responds for Brixton (tenax, Trafford Park) Limited on FaceBook
Read more comments for Brixton (tenax, Trafford Park) Limited. Leave a respond Brixton (tenax, Trafford Park) Limited in social networks. Brixton (tenax, Trafford Park) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Brixton (tenax, Trafford Park) Limited on google map
Other similar UK companies as Brixton (tenax, Trafford Park) Limited: Lynx Shire Limited | My Big Escape Limited | Artemis Theatre Company Limited | Serenergy Ltd | The High Street Centre Limited
The exact date the firm was established is Wed, 23rd Jun 2004. Established under number 05161654, the company is listed as a PLC. You can reach the headquarters of the firm during business times under the following location: Cunard House, 15 Regent Street, SW1Y 4LR London. This firm Standard Industrial Classification Code is 41100 and has the NACE code: Development of building projects. Brixton (tenax, Trafford Park) Ltd released its latest accounts up to 2015-12-31. The firm's most recent annual return was filed on 2016-05-31. 12 years of experience on the market comes to full flow with Brixton (tenax, Trafford Park) Ltd as they managed to keep their customers happy through all this time.
The data obtained related to the company's personnel shows us the existence of five directors: Ann Octavia Peters, Simon Christian Pursey, Andrew John Pilsworth and 2 other members of the Management Board who might be found within the Company Staff section of this page who became members of the Management Board on Tue, 30th Jun 2015, Fri, 5th Oct 2012 and Fri, 23rd Mar 2012. Furthermore, the director's tasks are helped by a secretary - Elizabeth Ann Blease, from who was hired by the company in August 2009.