00392295 Limited

All UK companiesOther classification00392295 Limited

Manufacture of other general machinery

00392295 Limited contacts: address, phone, fax, email, website, shedule

Address: 5 Park Court Pyrford Road KT14 6SD West Byfleet

Phone: +44-1349 4239044

Fax: +44-1371 3829528

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "00392295 Limited"? - send email to us!

00392295 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 00392295 Limited.

Registration data 00392295 Limited

Register date: 1945-01-05

Register number: 00392295

Type of company: Private Limited Company

Get full report form global database UK for 00392295 Limited

Owner, director, manager of 00392295 Limited

Robert Edward King Director. Address: Calleva, St Marys Road, Ascot, Berkshire, SL5 9JE. DoB: January 1931, British

Christopher John Marks Director. Address: 6 Devonshire Drive, Camberley, Surrey, GU15 3UB. DoB: May 1940, British

Andrew William Mackie Director. Address: 72 Bearwood Road, Barkham, Wokingham, Berkshire, RG41 4SY. DoB: December 1952, British

Anthony Faun Hatt Director. Address: 23 Gerard Road, Barnes, London, SW13 9RQ. DoB: August 1931, British

Catharine Mary Mcguire Director. Address: Winterfold Court, Barhatch Lane, Cranleigh, Surrey, GU6 7NH, United Kingdom. DoB: June 1961, British

Philip Alexander King Director. Address: 47 Claremont Road, Teddington, Middlesex, TW11 8DH. DoB: May 1959, British

Doctor Stanley Kulik Director. Address: 7 Cornwall Close, Camberley, Surrey, GU15 3UA. DoB: March 1945, British

Dr Paul Naylor Director. Address: 48 Portsmouth Road, Camberley, Surrey, GU15 1JU. DoB: June 1957, British

John Hugh Brosse Director. Address: 23 Clifton Rise, Windsor, Berkshire, SL4 5SX. DoB: April 1934, British

Brian John Moore Director. Address: Oakhurst Station Road, Bentley, Farnham, Surrey, GU10 5LA. DoB: January 1946, British

Robert Edward King Director. Address: Calleva, St Marys Road, Ascot, Berkshire, SL5 9JE. DoB: January 1931, British

Christopher Paul Granger Director. Address: Hogleys House, Chapel Lane, Pirbright, Surrey, GU24 0LU. DoB: April 1952, British

John Wyndham Cowlishaw Director. Address: Timbers Portesbury Road, Camberley, Surrey, EH15 3TD. DoB: December 1939, British

Frederick William Nicholls Director. Address: Shortwood Wellington Avenue, Virginia Water, Surrey, GU25 4QY. DoB: November 1929, British

Michael Wakefield Secretary. Address: 29 River Walk, Walton On Thames, Surrey, KT12 2DS. DoB: n\a, British

Jobs in 00392295 Limited vacancies. Career and practice on 00392295 Limited. Working and traineeship

Administrator. From GBP 2000

Electrician. From GBP 1700

Engineer. From GBP 2200

Responds for 00392295 Limited on FaceBook

Read more comments for 00392295 Limited. Leave a respond 00392295 Limited in social networks. 00392295 Limited on Facebook and Google+, LinkedIn, MySpace

Address 00392295 Limited on google map

Other similar UK companies as 00392295 Limited: 169k Limited | Zeroharm Training Ltd | J C C Services Limited | Hawker Hunter Aviation Limited | Property Fire Protection Limited

This 00392295 Limited firm has been operating in this business for at least seventy one years, having started in 1945. Registered with number 00392295, 00392295 was set up as a Private Limited Company with office in 5 Park Court, West Byfleet KT14 6SD. Since 2015-10-01 00392295 Limited is no longer under the business name C.e.king. The company Standard Industrial Classification Code is 2924 - Manufacture of other general machinery. The most recent records were submitted for the period up to 1998/03/31 and the most recent annual return information was filed on 1999/01/04.

That firm owes its accomplishments and constant growth to six directors, namely Robert Edward King, Christopher John Marks, Andrew William Mackie and 3 other directors who might be found below, who have been leading the company for eighteen years.