Colgate Holdings
Other business support service activities not elsewhere classified
Colgate Holdings contacts: address, phone, fax, email, website, shedule
Address: Guildford Business Park Middleton Road Guildford GU2 8JZ Surrey
Phone: +44-1288 9041442
Fax: +44-1494 7561584
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Colgate Holdings"? - send email to us!
Registration data Colgate Holdings
Register date: 1995-08-08
Register number: 03089067
Type of company: Private Unlimited Company
Get full report form global database UK for Colgate HoldingsOwner, director, manager of Colgate Holdings
Gareth Thomas Director. Address: Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ. DoB: January 1964, British
Astrid Hermann Director. Address: Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ. DoB: August 1973, Romanian
Christopher Burniston Director. Address: Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ. DoB: July 1980, British
Massimo Poli Director. Address: Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ. DoB: February 1963, Italian
Ian Cook Director. Address: 15 Father Peters Lane, New Canaan, Connecticut 06840, Usa. DoB: April 1952, British
Gregory Malcolm Director. Address: Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ. DoB: April 1967, American
Fiona Parsons Director. Address: Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ. DoB: July 1971, British
Peter Graylin Director. Address: Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ. DoB: October 1961, British
Scott Sherwood Director. Address: Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ. DoB: October 1964, United States
Alexandre De Guillenchmidt Director. Address: Adg, 54 A Route De Malagnou, Geneva, 1208, Switzerland. DoB: August 1945, French
Katherine Ramundo Director. Address: 85 Route De Suisse, 1296 Coppet, Switzerland. DoB: August 1967, American
Fiona Parsons Secretary. Address: 57 Burpham Lane, Guildford, Surrey, GU4 7LX. DoB:
Jules Kaufman Director. Address: 7 Chemin Des Roches, 1208 Geneva, FOREIGN, Switzerland. DoB: January 1958, American
Christopher Ernest Pedersen Director. Address: Springhill, Gorse Hill Road Wentworth, Virginia Water, Surrey, GU25 4AS. DoB: May 1953, New Zealand
Franck Jean Yves Henri Moison Director. Address: 1-3 Chemin Du Manoret, Vandoeuvres, Geneva 1253, FOREIGN, Switzerland. DoB: September 1953, French
Lee Swayze Director. Address: 28 Westward Ho, Guildford, Surrey, GU1 1UU. DoB: May 1955, Us & Irish
Nigel Burton Director. Address: Fairwood, St Georges Hill, Camp End Road, Weybridge, Surrey, KT13 0NW. DoB: November 1958, British
Lois Juliber Director. Address: 41 Pheasant Run, Quoque New York, Usa, FOREIGN. DoB: January 1949, American
Javier Teruel Director. Address: 127 Avenue Malakoff, Paris 75016, France, FOREIGN. DoB: August 1950, Mexican
James Trigwell Director. Address: 15 Pilgrims Way, Guildford, Surrey, GU4 8AD. DoB: February 1947, British
Michele Coleman Mayes Director. Address: 155 East 31st Street Apt 15f, New York, 10016, Usa. DoB: July 1949, American
Ann Harper Director. Address: 18 Spencer Park, Molesey Park Road, East Molesey, Surrey, KT8 0DB. DoB: January 1944, British
Ann Harper Secretary. Address: 18 Spencer Park, Molesey Park Road, East Molesey, Surrey, KT8 0DB. DoB: January 1944, British
Karen Jane Guerra Director. Address: Green Trees The Mount Mimbridge, Chobham, Woking, Surrey, GU24 8AW. DoB: March 1956, British
Steven Ronald Belasco Director. Address: 247 Evandale Road, Scarsdale, New York, 10583, Usa. DoB: January 1947, American
John Barker Director. Address: Housesteads Danes Close, Oxshott, Leatherhead, Surrey, KT22 0LL. DoB: February 1931, British
John Reid Director. Address: C/O Unit 1b Guildford Business Park, Middleton Road, Guildford, Surrey, GU2 5LZ. DoB: March 1940, New Zealander
Frederick Oliver Cowles Director. Address: Rr1 Bos 218 Oscalata Road, South Salem, New York, 10590, Usa. DoB: October 1937, American
David Metzler Director. Address: 210 Marshall Ridge Road, New Canaan, Connecticut, 06840, Usa. DoB: December 1942, American
David Cockrell Director. Address: Chapel Cottage, Amersham, Buckinghamshire, HP7 0LR. DoB: October 1935, British
Jobs in Colgate Holdings vacancies. Career and practice on Colgate Holdings. Working and traineeship
Carpenter. From GBP 2600
Plumber. From GBP 1600
Assistant. From GBP 1500
Administrator. From GBP 2000
Project Planner. From GBP 2500
Assistant. From GBP 1800
Helpdesk. From GBP 1200
Other personal. From GBP 1400
Responds for Colgate Holdings on FaceBook
Read more comments for Colgate Holdings. Leave a respond Colgate Holdings in social networks. Colgate Holdings on Facebook and Google+, LinkedIn, MySpaceAddress Colgate Holdings on google map
Other similar UK companies as Colgate Holdings: Bilbao Bar Limited | Scotcan Catering Ltd | Franks Cafe Limited | Arthurs Coffee Co Ltd | Future Inns Ltd
This firm known as Colgate Holdings has been founded on 1995/08/08 as a Private Unlimited Company. This firm registered office is gotten hold of Surrey on Guildford Business Park, Middleton Road Guildford. Should you have to get in touch with the firm by post, its postal code is GU2 8JZ. The office company registration number for Colgate Holdings is 03089067. This firm is classified under the NACe and SiC code 82990 - Other business support service activities not elsewhere classified. Colgate Holdings reported its account information up until Thu, 31st Dec 2015. The company's latest annual return information was released on Wed, 8th Jun 2016. Ever since it debuted in this particular field twenty one years ago, this firm has managed to sustain its praiseworthy level of success.
For the company, most of director's duties up till now have been performed by Gareth Thomas, Astrid Hermann, Christopher Burniston and 2 other directors who might be found below. Amongst these five executives, Ian Cook has been an employee of the company the longest, having become a part of Board of Directors since thirteen years ago.