Rco Support Services Limited

All UK companiesActivities of extraterritorial organisations and otherRco Support Services Limited

Dormant Company

Rco Support Services Limited contacts: address, phone, fax, email, website, shedule

Address: Iss House, Genesis Business Park Albert Drive GU21 5RW Woking

Phone: +44-1577 9556427

Fax: +44-1325 5496704

Email: n\a

Website:

Shedule:

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

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

Registration data Rco Support Services Limited

Register date: 1968-06-17

Register number: 00933880

Type of company: Private Limited Company

Get full report form global database UK for Rco Support Services Limited

Owner, director, manager of Rco Support Services Limited

Jorn Vestergaard Director. Address: Iss House, Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW. DoB: April 1968, Danish

Richard Ian Sykes Director. Address: Iss House, Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW. DoB: December 1970, British

Matthew Brabin Director. Address: 12 Marshall Road, Godalming, Surrey, GU7 3AS. DoB: July 1965, British

Jahangeer Ahmed Director. Address: 12 Manor Lane, Gerrards Cross, Buckinghamshire, SL9 7NJ. DoB: March 1956, British

Henrik Andersen Director. Address: 14 Hale End, Hook Heath, Woking, Surrey, GU22 0LH. DoB: December 1967, Danish

Jeff Olsen Gravenhorst Director. Address: 6 Cross Acres, Pyrford Woods, Woking, Surrey, GU22 8QS. DoB: January 1962, Danish

Tuft Kristian Secretary. Address: Kildevej 20, Rungsted Kyst, Dk 2960, Denmark. DoB: n\a, Danish

Jahangeer Ahmed Secretary. Address: 16 Howards Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7HN. DoB: March 1956, British

Jahangeer Ahmed Director. Address: 16 Howards Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7HN. DoB: March 1956, British

Simon Paul Cox Director. Address: Flat 4 Campden House Court, 42 Gloucester Walk Kensington, London, W8 4HU. DoB: August 1948, British

Robert David Openshaw Director. Address: Millers Brook Chertsey Road, Chobham, Woking, Surrey, GU24 8NB. DoB: May 1949, British

Martin St Clair Armitage Director. Address: Lake House, Nettlestead, Ipswich, Suffolk, IP8 4QS. DoB: November 1954, British

Christopher Pass Director. Address: Midillan 4 Ferguson Close, London, E14 3SH. DoB: February 1958, British

June Elizabeth Gemmell Director. Address: 23 Calthorpe Close, Mount Road, Bury St Edmunds, Suffolk, IP32 7LQ. DoB: June 1951, British

Michael Edward Davis Director. Address: Kingswater Stickling Green, Clavering, Saffron Walden, Essex, CB11 4QX. DoB: April 1946, British

Paul John Mas Director. Address: 43 Cherry Lane, Hampton Magna, Warwick, Warwickshire, CV35 8SP. DoB: January 1960, British

Mr David Eric Steventon Director. Address: Holly Cottage, The Hatch Burghfield, Reading, Berkshire, RG30 3TH. DoB: August 1948, British

Alan Biruta Director. Address: 63 Linksway, Gatley, Cheadle, Cheshire, SK8 4LA. DoB: October 1955, British

Kenneth Frederick Porter Director. Address: 54 Welbeck Drive, Langdon Hills, Basildon, Essex, SS16 6BU. DoB: April 1944, English

Alan George Raven Director. Address: 3 Cater Wood, Billericay, Essex, CM12 0AP. DoB: February 1934, British

David Terry Roberts Director. Address: 22 Riverside Gardens, Thorpe Meadows, Peterborough, Cambridgeshire, PE3 6GE. DoB: July 1948, British

Raymond Edward Harry Parish Director. Address: 7 Northumberland Gardens, Oldfield Road, Bickley, Kent, BR1 2XD. DoB: May 1944, British

Antony John Beane Director. Address: 3 Brock Hill Drive, Runwell, Wickford, Essex, SS11 7NT. DoB: November 1949, British

Peter Howard Cooper Director. Address: 15 Church Manor, Bishops Stortford, Hertfordshire, CM23 5AF. DoB: October 1951, British

Nikola Stefanovic Director. Address: 9 Arbour Way, Hornchurch, Essex, RM12 5BS. DoB: April 1954, British

Jobs in Rco Support Services Limited vacancies. Career and practice on Rco Support Services Limited. Working and traineeship

Project Co-ordinator. From GBP 1800

Carpenter. From GBP 1900

Administrator. From GBP 2100

Cleaner. From GBP 1000

Responds for Rco Support Services Limited on FaceBook

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

Address Rco Support Services Limited on google map

Other similar UK companies as Rco Support Services Limited: La Valmy Horticultural Research Limited | Awa Cereals Limited | Bainton Fisheries Limited | Th Tavener Farming Limited | Total Horsemanship Horsetraining Limited

Rco Support Services began its operations in 1968 as a Private Limited Company with reg. no. 00933880. This firm has been developing successfully for fourty eight years and it's currently active. The company's office is situated in Woking at Iss House, Genesis Business Park. You can also locate this business by the zip code : GU21 5RW. This business SIC and NACE codes are 99999 - Dormant Company. Rco Support Services Ltd filed its account information up until 2014-12-31. The business latest annual return was released on 2016-01-17.

Rco Support Services Ltd is a small-sized vehicle operator with the licence number OB0215088. The firm has one transport operating centre in the country. In their subsidiary in Scunthorpe on Scunthorpe Works, 2 machines are available. The firm directors are A G Raven, A J Beane, C Pass and 7 others listed below.

When it comes to this specific firm, a variety of director's assignments have been done by Jorn Vestergaard and Richard Ian Sykes. Amongst these two individuals, Richard Ian Sykes has been an employee of the firm for the longest time, having been a member of directors' team in March 2012.