Eg Solutions Plc
Management consultancy activities other than financial management
Eg Solutions Plc contacts: address, phone, fax, email, website, shedule
Address: Barn 1 Dunston Business Village Stafford Road, Dunston ST18 9AB Stafford
Phone: +44-1250 2073638
Fax: +44-1452 4798248
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Eg Solutions Plc"? - send email to us!
Registration data Eg Solutions Plc
Register date: 1988-01-15
Register number: 02211062
Type of company: Public Limited Company
Get full report form global database UK for Eg Solutions PlcOwner, director, manager of Eg Solutions Plc
Robert Joseph Krakauer Director. Address: Dunston, Stafford, ST18 9AB, England. DoB: February 1966, Usa
Phillip Gordon Ezzard Secretary. Address: Dunston Business Village, Stafford Road, Dunston, Stafford, ST18 9AB. DoB:
Jonathan Walton Kay Director. Address: Stafford Road, Dunston, Stafford, Staffordshire, ST18 9AB, England. DoB: February 1969, British
Mark David Brady Director. Address: Dunston Business Village, Stafford Road, Dunston, Stafford, ST18 9AB. DoB: September 1961, British
John Henry Brougham Director. Address: Redbourn Road, St. Albans, Hertfordshire, AL3 6LB, England. DoB: May 1951, British
Duncan James Mcintyre Director. Address: Dunston Business Village, Stafford Road, Dunston, Stafford, ST18 9AB, England. DoB: April 1959, British
Elizabeth Gooch Director. Address: Mitton Manor Mitton, Penkridge, Stafford, ST19 5QW. DoB: n\a, British
Spencer Albert Mallder Director. Address: E, Camelback Road Suite 700, Phoenix, Az 85016, Usa. DoB: August 1962, American
Robert Owen Glenn Director. Address: Dunston Business Village, Stafford Road, Dunston, Stafford, ST18 9AB. DoB: January 1966, British
John Anthony O'connell Director. Address: Cornwall Gardens, London, SW7 4AZ, England. DoB: June 1945, British
Paul Hoban Director. Address: Dunston Business Village, Stafford Road, Dunston, Stafford, ST18 9AB. DoB: August 1975, British
Phillip Andrew Lee Director. Address: Dunston Business Village, Stafford Road, Dunston, Stafford, ST18 9AB. DoB: May 1955, British
Violetta Elizabeth Parylo Director. Address: 22 Roughknowles Road, Westwood Heath, Coventry, West Midlands, CV4 8GX. DoB: April 1966, British
Paul Bird Director. Address: 4 Hollyoak Way, Cannock, WS11 1DF. DoB: July 1971, British
Malcolm Clive Wilton Secretary. Address: Ty Gwyn, Catbrook, Chepstow, Gwent, NP16 6ND. DoB: February 1949, British
Andrew James Mcrae Director. Address: 20 Manor Court Road, London, W7 3EL. DoB: April 1958, British
Paul Eric Maguire Director. Address: Herons, Davis Street Hurst, Reading, Berkshire, RG10 0TH. DoB: May 1968, British
David Jonathan Blain Director. Address: Primrose Hill, Priory Road, Ulvertson, Cumbria, LA12 9QE. DoB: October 1961, British
Jonathan Pyke Director. Address: Ty Melyn Faris Lane, Woodham, Surrey, KT15 3DN. DoB: October 1954, British
Paul Thomas Director. Address: Ravens Cottage, Tring Road, Long Marston, Hertfordshire, HP23 4QL. DoB: August 1955, British
Rodney Pennington Baker Bates Director. Address: The Ancient House, Church Street, Peasenhall, Suffolk, IP17 2HL. DoB: April 1944, British
Andrew John Baker Director. Address: 9 Meadow Close, Penkridge, Staffordshire, ST19 5TY. DoB: August 1965, British
Christopher Dobbs Director. Address: 7 Church Close, Dunston, Stafford, Staffordshire, ST18 9AF. DoB: December 1962, British
John Christopher Waller Director. Address: 5 Summerhill Court, Avenue Road, St. Albans, Hertfordshire, AL1 3PX. DoB: July 1946, British
Robert Prescott Director. Address: Wayside House Steel House, Whitchurch, Shropshire, SY13 3LY. DoB: November 1960, British
Roger Allen Director. Address: The Coppice Meath Green Lane, Horley, Surrey, RH6 8JA. DoB: September 1945, British
Elizabeth Gooch Secretary. Address: Mitton Manor Mitton, Penkridge, Stafford, ST19 5QW. DoB: n\a, British
Andrew John Baker Director. Address: 3 Kingsley Gardens, Codsall, Wolverhampton, WV8 2AJ. DoB: August 1965, British
David Robert Wilson Secretary. Address: 18 Rectory Drive, Weston Under Lizard, Shropshire, TF11 8QQ. DoB: n\a, British
Christopher James Hoyd Secretary. Address: White Gates 12 Queens Road, Calf Heath, Wolverhampton, West Midlands, WV10 7DT. DoB:
Martin Scott Director. Address: 88 Wyken Way, Wyken, Coventry, West Midlands, CV2 3HG. DoB: June 1962, British
Jobs in Eg Solutions Plc vacancies. Career and practice on Eg Solutions Plc. Working and traineeship
Sorry, now on Eg Solutions Plc all vacancies is closed.
Responds for Eg Solutions Plc on FaceBook
Read more comments for Eg Solutions Plc. Leave a respond Eg Solutions Plc in social networks. Eg Solutions Plc on Facebook and Google+, LinkedIn, MySpaceAddress Eg Solutions Plc on google map
Other similar UK companies as Eg Solutions Plc: Brea Avalon Llp | Anthony Thomas Maintenance Ltd | Eco Build (west Yorkshire) Limited | Motor Credit Hunters Limited | Gb Tower Solutions Limited
Started with Reg No. 02211062 twenty eight years ago, Eg Solutions Plc is a Public Limited Company. Its official registration address is Barn 1 Dunston Business Village, Stafford Road, Dunston Stafford. Eg Solutions Plc was listed thirteen years ago under the name of E.g. Consulting. This enterprise declared SIC number is 70229 which means Management consultancy activities other than financial management. Its most recent filings were filed up to 31st January 2016 and the most recent annual return information was filed on 28th June 2016. It has been 28 years for Eg Solutions Plc in this field of business, it is still in the race and is an object of envy for it's competition.
As suggested by the company's employees register, since 2015 there have been six directors including: Robert Joseph Krakauer, Jonathan Walton Kay and Mark David Brady. Additionally, the director's responsibilities are constantly supported by a secretary - Phillip Gordon Ezzard, from who was selected by the following business in 2015. At least one secretary in this firm is a limited company: Tlt Secretaries Limited.