Easb Limited
Easb Limited contacts: address, phone, fax, email, website, shedule
Address: 75 Whiteladies Road Clifton BS8 2NT Bristol
Phone: +44-1233 3193695
Fax: +44-28 3048950
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Easb Limited"? - send email to us!
Registration data Easb Limited
Register date: 1995-03-16
Register number: 03033706
Type of company: Private Limited Company
Get full report form global database UK for Easb LimitedOwner, director, manager of Easb Limited
Simon Paul Brownell Secretary. Address: Whiteladies Road, Clifton, Bristol, BS8 2NT, England. DoB:
Jason Elliott Ferguson Director. Address: Whiteladies Road, Clifton, Bristol, BS8 2NT, England. DoB: May 1969, British
Lee Grant Marshall Doyle Director. Address: Castlecraig Business Park, Players Road, Stirling, Fk7 7sh, FK9 5JS, Scotland. DoB: March 1968, British
Elaine Eyers Secretary. Address: 7 Birchdene, Nailsea, Bristol, Avon, BS48 1QD. DoB:
Daniel Thompson Director. Address: 45 New Rough Hey, Preston, Lancashire, PR2 7BA. DoB: June 1932, British
James John Mcmahon Director. Address: 1 Kingsknowe Terrace, Edinburgh, EH14 2JJ. DoB: April 1953, British
Anthony Murphy Director. Address: 118 Addington Road, Irthlingborough, Wellingborough, Northamptonshire, NN9 5UP. DoB: December 1951, British
Elizabeth Janet Walker Director. Address: 12 Trafalgar Street, Cheltenham, Gloucestershire, GL50 1UH. DoB: August 1965, British
Elizabeth Janet Walker Secretary. Address: 12 Trafalgar Street, Cheltenham, Gloucestershire, GL50 1UH. DoB: August 1965, British
Steve Davis Director. Address: Stondon Place, Stondon Massey, Brentwood, Essex, CM15 0LG. DoB: August 1957, British
Jason Elliott Ferguson Director. Address: Copper Beeches Wellow Road, Ollerton, Newark, Nottinghamshire, NG22 9AP. DoB: May 1969, British
Freya Lyndsay Gooden Director. Address: Whiteladies Road, Clifton, Bristol, BS8 2NT, England. DoB: August 1969, British
Nigel Felham Wren Secretary. Address: 85 Howard Road, Westbury Park, Bristol, Avon, BS6 7UX. DoB: n\a, British
Peter Norman Clare Director. Address: 16 Poplar Avenue, Crosby, Liverpool, Merseyside, L23 2SU. DoB: January 1949, British
Robert Mason Director. Address: 39 Frailey Hill, Maybury, Woking, Surrey, GU22 8EA. DoB: March 1935, British
Martyn Donald Blake Director. Address: 392 Bath Road, Saltford, Bristol, Avon, BS18 3DQ. DoB: May 1947, British
Robert Close Director. Address: 33 Penarth Walk, Hartlepool, Cleveland, TS26 0TW. DoB: August 1935, British
Terence Richard Crabb Director. Address: 19 Park Drive, Rustington, Littlehampton, West Sussex, BN16 3DZ. DoB: May 1948, British
Martyn Donald Blake Secretary. Address: 392 Bath Road, Saltford, Bristol, Avon, BS18 3DQ. DoB: May 1947, British
Markham Royce Wildman Director. Address: 22 Loder Avenue, Bretton, Peterborough, Cambridgeshire, PE3 9AB. DoB: January 1936, British
Terrence Martin Griffiths Director. Address: 10 Cormorant Close, Sandy Water Close, Llanelli, Dyfed, SA15 4SS. DoB: October 1947, British
Michael John Veal Secretary. Address: 19 Roman Way, Stoke Bishop, Bristol, BS9 1SQ. DoB:
Stephen John Lobley Director. Address: Southmead The Street, Shipton Moyne, Tetbury, Gloucestershire, GL8 8PN. DoB: January 1963, British
Nigel Felham Wren Secretary. Address: 29 Apsley Road, Clifton, Bristol, Avon, BS8 2SN. DoB: n\a, British
Robert Tonge Director. Address: 6 Mendip Close, Bolton, Lancashire, BL2 6LG. DoB: April 1933, British
Peter William Miller Director. Address: 5 Tylney Road, Bromley, Kent, BR1 2RJ. DoB: May 1937, English
Douglas Francis Director. Address: 31 Veronica Avenue, Parkfields, Wolverhampton, West Midlands, WV4 6AJ. DoB: December 1938, British
William John Oliver Director. Address: 7 Compass House The Barbican, Mariners Court, Plymouth, Devon, PL4 0BT. DoB: December 1948, British
James Stuart Edward Chambers Director. Address: 7 Westbourne Road, Walsall, West Midlands, WS4 2JA. DoB: February 1957, British
James Bernard Mckenzie Director. Address: 20 Hillside View, Oxted, Wirral, L43 2GG. DoB: July 1938, British
Malcolm Lawton Hulley Secretary. Address: 15 St Thomas Close, Sutton Coldfield, West Midlands, B75 7QJ. DoB:
Nigel Terrance Oldfield Director. Address: 4 Kingston Drive, Nailsea, Bristol, North Somerset, BS48 4RB. DoB: December 1962, British
Geoffrey Michael Foulds Director. Address: 22 Torrington Gardens, Greenford, Middlesex, UB6 7EN. DoB: November 1939, British
Jobs in Easb Limited vacancies. Career and practice on Easb Limited. Working and traineeship
Sorry, now on Easb Limited all vacancies is closed.
Responds for Easb Limited on FaceBook
Read more comments for Easb Limited. Leave a respond Easb Limited in social networks. Easb Limited on Facebook and Google+, LinkedIn, MySpaceAddress Easb Limited on google map
Other similar UK companies as Easb Limited: Zana Limited | Honey Cafe Limited | Tfb Limited | Indian Garden (littleport) Ltd | Hertfordshire Hog Roast Company Ltd
Easb Limited may be found at 75 Whiteladies Road, Clifton in Bristol. The zip code is BS8 2NT. Easb has been operating on the British market for the last 21 years. The registered no. is 03033706. The enterprise is registered with SIC code 93199 which means Other sports activities. The company's latest filed account data documents were submitted for the period up to 2015-06-30 and the most current annual return information was submitted on 2015-12-14. Twenty one years of experience in the field comes to full flow with Easb Ltd as they managed to keep their clients satisfied through all this time.
Jason Elliott Ferguson is this specific firm's individual director, who was assigned this position on 2010-05-09. That limited company had been supervised by Lee Grant Marshall Doyle (age 48) who eventually six years ago. Furthermore a different director, namely Daniel Thompson, age 84 in May 2012. To find professional help with legal documentation, for the last almost one month this limited company has been implementing the ideas of Simon Paul Brownell, who has been concerned with ensuring efficient administration of this company.