Vps (uk) Limited

All UK companiesOther service activitiesVps (uk) Limited

Other service activities n.e.c.

Vps (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Third Floor International Buildings 71 Kingsway WC2B 6ST London

Phone: +44-1290 9961547

Fax: +44-1323 4759246

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Vps (uk) Limited"? - send email to us!

Vps (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Vps (uk) Limited.

Registration data Vps (uk) Limited

Register date: 2000-07-04

Register number: 04028962

Type of company: Private Limited Company

Get full report form global database UK for Vps (uk) Limited

Owner, director, manager of Vps (uk) Limited

David James Benwell Taylor-smith Director. Address: International Buildings, 71 Kingsway, London, England, WC2B 6ST, England. DoB: October 1961, British

Suzanne Claire Hardyman Secretary. Address: International Buildings, 71 Kingsway, London, England, WC2B 6ST, England. DoB:

Gavin John Pringle Director. Address: Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, England. DoB: December 1961, British

Keith Alan Reid Director. Address: Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, England. DoB: April 1980, British

Andrew Peter Knowles Director. Address: Elstree Way, Borehamwood, Hertfordshire, WD6 1JH. DoB: December 1966, British

Greg Alan Cook Director. Address: International Buildings, 71 Kingsway, London, England, WC2B 6ST, England. DoB: September 1975, British

Mark Christopher Welch Director. Address: Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, England. DoB: September 1973, British

Paul Bernard Chamberlain Director. Address: Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, United Kingdom. DoB: November 1963, British

Anthony Francis Owen Director. Address: Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, United Kingdom. DoB: July 1971, British

Timothy Joseph Gerard O'gorman Secretary. Address: Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, England. DoB:

Nicholas Simon Haycock Director. Address: Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, England. DoB: October 1959, British

Nick Sean Tubbs Director. Address: Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, England. DoB: May 1967, British

Christopher Bates Director. Address: Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, England. DoB: November 1963, British

Mark Jonathan Silver Director. Address: International Buildings, 71 Kingsway, London, England, WC2B 6ST, England. DoB: May 1961, British

Richard Green Director. Address: Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, England. DoB: February 1975, British

Geoffrey Keith Howard Mason Secretary. Address: Downing House, Lower Road, Croydon Royston, Cambridgeshire, SG8 0EG. DoB: February 1954, British

Nicholas Daniel Young Director. Address: Elstree Business Centre, Elstree Way, Borehamwood, Hertfordshire, WD6 1RX. DoB: March 1962, British

James Gerard Campbell Director. Address: Elstree Business Centre, Elstree Way, Borehamwood, Hertfordshire, WD6 1RX. DoB: October 1963, British

Eleanor Tina Keilty Director. Address: Elstree Business Centre, Elstree Way, Borehamwood, Hertfordshire, WD6 1RX. DoB: April 1975, British

Martyn Woodhead Director. Address: Elstree Business Centre, Elstree Way, Borehamwood, Hertfordshire, WD6 1RX. DoB: May 1955, British

Peter Richard Pentecost Director. Address: Porter Hill Farmhouse, Wrenbury, Nantwich, Cheshire, CW5 8HG. DoB: May 1955, British

David Charles Thomas Director. Address: Elstree Business Centre, Elstree Way, Borehamwood, Hertfordshire, WD6 1RX. DoB: March 1964, British

Ian Quinlan Director. Address: Elstree Business Centre, Elstree Way, Borehamwood, Hertfordshire, WD6 1RX. DoB: July 1950, British

Stephen William James Director. Address: 4a Felden Drive, Felden, Hemel Hempstead, Hertfordshire, HP3 0BD. DoB: April 1957, British

Merlin John Alty Director. Address: 18 Ronneby Close, Weybridge, Surrey, KT13 9SB. DoB: March 1941, British

Dr Neil Peter Donaldson French Director. Address: Oakleaves, 5 Barrington Park Gardens, Chalfont St. Giles, Buckinghamshire, HP8 4SS. DoB: March 1950, British

David Charles Thomas Director. Address: 5b Dalmeny Mansions, 77 Anson Road, London, N7 0AX. DoB: March 1964, British

John Thomas Webb Secretary. Address: 6 Gloucester Close, Stevenage, Hertfordshire, SG1 3RQ. DoB:

Paul Cline Strasburger Director. Address: Inglescombe House, Haycombe Lane, Bath, Somerset, BA2 9DN. DoB: July 1946, British

Gideon Ian Israel Director. Address: 18 Clorane Gardens, London, NW3 7PR. DoB: November 1948, British

Geoffrey Peter Haslehurst Director. Address: Rivermead, Avenue Road, Maidenhead, Berks, SL6 1UG. DoB: March 1959, British

Lawgram Secretaries Limited Corporate-secretary. Address: 190 Strand, London, WC2R 1JN. DoB:

Jobs in Vps (uk) Limited vacancies. Career and practice on Vps (uk) Limited. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Vps (uk) Limited on FaceBook

Read more comments for Vps (uk) Limited. Leave a respond Vps (uk) Limited in social networks. Vps (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Vps (uk) Limited on google map

Other similar UK companies as Vps (uk) Limited: Temis International Llp | Famy Investments Ltd | Pin Point Strategic Consulting Llc | Response Motor Company Ltd | Pinnacle Health Limited

The Vps (uk) Limited business has been offering its services for at least 16 years, having started in 2000. Started with registration number 04028962, Vps (uk) was set up as a Private Limited Company with office in Third Floor International Buildings, London WC2B 6ST. Launched as Safe Estates Services, this business used the business name until 2011-03-31, at which point it was replaced by Vps (uk) Limited. This business Standard Industrial Classification Code is 96090 and their NACE code stands for Other service activities not elsewhere classified. Vps (uk) Ltd released its latest accounts up until 31st March 2015. The firm's latest annual return information was filed on 4th July 2015. Sixteen years of experience in this line of business comes to full flow with Vps (uk) Ltd as the company managed to keep their customers happy through all the years.

We have identified 11 councils and public departments cooperating with the company. The biggest counter party of them all is the Stroud District Council, with over 65 transactions from worth at least 500 pounds each, amounting to £104,150 in total. The company also worked with the Derbyshire County Council (51 transactions worth £91,656 in total) and the Manchester City Council (41 transactions worth £82,796 in total). Vps (uk) was the service provided to the South Gloucestershire Council Council covering the following areas: Building Works and Security Works was also the service provided to the Brighton & Hove City Council covering the following areas: Repair Maint N Alterations.

Considering this specific enterprise's magnitude, it was vital to employ more members of the board of directors: David James Benwell Taylor-smith, Gavin John Pringle and Keith Alan Reid who have been supporting each other since May 2016 to promote the success of the following firm. Additionally, the managing director's duties are constantly aided by a secretary - Suzanne Claire Hardyman, from who was recruited by the firm almost one year ago.