Microcourt Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andMicrocourt Limited

Retail sale via mail order houses or via Internet

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

Address: The Mews Hounds Road Chipping BS37 6EE Sodbury

Phone: +44-1423 3796295

Fax: +44-1423 3796295

Email: n\a

Website:

Shedule:

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

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

Registration data Microcourt Limited

Register date: 2001-10-23

Register number: 04309397

Type of company: Private Limited Company

Get full report form global database UK for Microcourt Limited

Owner, director, manager of Microcourt Limited

Gregory Steinberg Director. Address: American Road, Cleveland, Ohio, 44144, Usa. DoB: March 1973, Us Citizen

Zev Weiss Director. Address: American Road, Cleveland, Ohio, 44144, Usa. DoB: August 1966, American

Kerry Kipfstuhl Director. Address: American Road, Cleveland, Ohio, 44144, Usa. DoB: February 1975, United States

Sally Schriner Director. Address: American Road, Cleveland, Ohio, 44144, Usa. DoB: September 1973, Us Citizen

Katherine M Hecht Director. Address: 1610 Keim Trail, St Charles, Illinois, Usa. DoB: May 1963, United States

Josef Aryeh Mandelbaum Director. Address: Ranch Road, Beachwood, Ohio 44122, Usa. DoB: July 1966, American

Franklin Eric Fink Secretary. Address: 22475 Mccauley Road, Shaker Heights, Ohio 44122, Usa. DoB:

Sally Rapine Babcock Director. Address: 1975 Hampton Road, Rocky River, Ohio 44116, Usa. DoB: September 1973, American

Robert Edward Michael James Hughes Chamberlain Director. Address: Coleshop Farm, Theale, Wedmore, Somerset, BS28 4SY. DoB: April 1957, British

Andrew Martin Dukes Director. Address: 23 Ridgmont Road, St. Albans, Hertfordshire, AL1 3AG. DoB: September 1963, British

Robert Edward Michael James Hughes Chamberlain Director. Address: Coleshop Farm, Theale, Wedmore, Somerset, BS28 4SY. DoB: April 1957, British

Jacqueline Isabelle Hyde Lawson Director. Address: Pear Tree Cottage, Lurgashall, Petworth, West Sussex, GU28 9ET. DoB: November 1943, British

Morag Christine Mclintock Secretary. Address: Coleshop Farm, Theale, Wedmore, Somerset, BS28 4SY. DoB: n\a, British

Court Secretaries Ltd Nominee-secretary. Address: 209 Luckwell Road, Bristol, BS3 3HD. DoB:

Court Business Services Ltd Corporate-nominee-director. Address: 209 Luckwell Road, Bristol, BS3 3HD. DoB:

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

Sorry, now on Microcourt Limited all vacancies is closed.

Responds for Microcourt Limited on FaceBook

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

Address Microcourt Limited on google map

Other similar UK companies as Microcourt Limited: Tailor Made Signs And Embroidery (daventry) Limited | Avro Systems Limited | Cummins Generator Technologies Limited | Chinthe Ltd | North Cotswold Brewery Limited

Started with Reg No. 04309397 fifteen years ago, Microcourt Limited was set up as a PLC. The firm's active registration address is The Mews Hounds Road, Chipping Sodbury. The enterprise is classified under the NACe and SiC code 47910 which stands for Retail sale via mail order houses or via Internet. Microcourt Ltd filed its account information for the period up to Saturday 28th February 2015. The firm's latest annual return was filed on Friday 23rd October 2015. 15 years of experience on this market comes to full flow with Microcourt Ltd as they managed to keep their customers happy through all this time.

Currently, the directors registered by the business are: Gregory Steinberg chosen to lead the company on 2015-09-08 and Zev Weiss chosen to lead the company in 2010.