Mcs013 Limited
Dormant Company
Mcs013 Limited contacts: address, phone, fax, email, website, shedule
Address: 39 High Street BR6 0JE Orpington
Phone: +44-1540 3771850
Fax: +44-1487 2452941
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Mcs013 Limited"? - send email to us!
Registration data Mcs013 Limited
Register date: 1979-08-08
Register number: 01442521
Type of company: Private Limited Company
Get full report form global database UK for Mcs013 LimitedOwner, director, manager of Mcs013 Limited
Marcus Mcdougall Director. Address: High Street, Orpington, Kent, BR6 0JE. DoB: April 1942, British
Margaret Theresa Cattell Director. Address: High Street, Coleshill, Orpington, Kent, BR6 0JE, Great Britain. DoB: September 1958, British
John Alexander Leslie Love Director. Address: High Street, Orpington, Kent, BR6 0JE. DoB: February 1967, British
Janine Amanda Williams Secretary. Address: The Cottage, Preston On Stour, Stratford Upon Avon, Warwickshire, CV37 8NG. DoB: n\a, British
Peter Anthony Williams Secretary. Address: The Cottage, Preston On Stour, Stratford Upon Avon, Warks, CV37 8NG. DoB: January 1963, British
Peter Anthony Williams Director. Address: The Cottage, Preston On Stour, Stratford Upon Avon, Warks, CV37 8NG. DoB: January 1963, British
Matthew Raybould Director. Address: St Crispins Cottage, 1 Furnace Lane, Nether Heyford, Northamptonshire, NN7 3JS. DoB: September 1970, British
Christopher Smith Director. Address: 8 Winsford Close, Balsall Common, Coventry, West Midlands, CV7 7UB. DoB: November 1961, British
Nicholas Derren Parkes Director. Address: 593 Tanworth Lane, Shirley, Solihull, West Midlands, B90 4JE. DoB: November 1977, British
Caroline Victoria Parkes Director. Address: 593 Tanworth Lane, Shirley, Solihull, West Midlands, B90 4JE. DoB: January 1976, British
Julie Inger Hicks Secretary. Address: Hickstead Windmill Lane, Corley Moor, Coventry, CV7 8AN. DoB:
Maureen Carole Parkes Director. Address: 593 Tanworth Lane, Shirley, Solihull, West Midlands, B90 4JE. DoB: August 1944, British
Maureen Carole Parkes Secretary. Address: 593 Tanworth Lane, Shirley, Solihull, West Midlands, B90 4JE. DoB: August 1944, British
Derren Trevor Parkes Director. Address: 593 Tanworth Lane, Shirley, Solihull, West Midlands, B90 4JE. DoB: November 1946, British
Jobs in Mcs013 Limited vacancies. Career and practice on Mcs013 Limited. Working and traineeship
Fabricator. From GBP 2800
Controller. From GBP 2600
Other personal. From GBP 1200
Responds for Mcs013 Limited on FaceBook
Read more comments for Mcs013 Limited. Leave a respond Mcs013 Limited in social networks. Mcs013 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Mcs013 Limited on google map
Other similar UK companies as Mcs013 Limited: Hfm Limited | Lac Labyrinth Limited | Rol Limited | Simon Lee Tree Services Ltd. | Cockpit Land Ltd
1979 is the date that marks the establishment of Mcs013 Limited, a company which is situated at 39 High Street, in Orpington. This means it's been 37 years Mcs013 has been on the market, as it was created on 1979-08-08. Its registered no. is 01442521 and the company post code is BR6 0JE. It 's been one years that This firm's registered name is Mcs013 Limited, but up till 2015 the name was Parkstone (holdings) and up to that point, up till 1997-02-11 the company was known under the name Rawlins Roadstone. This means it has used three different names. The enterprise Standard Industrial Classification Code is 99999 which stands for Dormant Company. Mcs013 Ltd filed its latest accounts up until 2014-06-30. Its most recent annual return information was released on 2015-02-28.
Right now, the following business is governed by a single managing director: Marcus Mcdougall, who was selected to lead the company in 2015. That business had been supervised by Margaret Theresa Cattell (age 58) who in 2015. In addition a different director, specifically John Alexander Leslie Love, age 49 in February 2015.