Rmr Design Associates Limited

All UK companiesActivities of extraterritorial organisations and otherRmr Design Associates Limited

Dormant Company

Rmr Design Associates Limited contacts: address, phone, fax, email, website, shedule

Address: Wessex House Upper Market Street SO50 9FD Eastleigh

Phone: +44-1290 3509277

Fax: +44-1290 3509277

Email: n\a

Website:

Shedule:

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

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

Registration data Rmr Design Associates Limited

Register date: 1996-02-15

Register number: 03159891

Type of company: Private Limited Company

Get full report form global database UK for Rmr Design Associates Limited

Owner, director, manager of Rmr Design Associates Limited

Marcus Yeoman Director. Address: Upper Market Street, Eastleigh, Hampshire, SO50 9FD. DoB: May 1963, British

Anthony Humphreys Director. Address: 54 Ringford Road, Wandsworth, London, SW18 1RR. DoB: n\a, British

Stephen Gibson Callen Director. Address: 14 St Pauls Road, Richmond, Surrey, TW9 2HH. DoB: April 1955, British

Frances Catherine Horrell Secretary. Address: 6 Stokenchurch Street, London, SW6 3TR. DoB: August 1969, British

Janet Lesley Rowland Secretary. Address: 2 Smith Terrace, London, SW3 4DL. DoB: n\a, British

Frances Catherine Horrell Director. Address: 6 Stokenchurch Street, London, SW6 3TR. DoB: August 1969, British

Colin James Nicholl Director. Address: Southbourne Court, Polecat Lane, Copsale, West Sussex, RH13 9DJ. DoB: February 1953, British

Michael John Mills Secretary. Address: Maple Heath, Parsonage Lane Farnham Common, Slough, Berkshire, SL2 3NZ. DoB: May 1947, British

Michael John Mills Director. Address: Maple Heath, Parsonage Lane Farnham Common, Slough, Berkshire, SL2 3NZ. DoB: May 1947, British

Derek George Cormack Secretary. Address: Pillars, Grantley Avenue, Wonersh, Guildford, Surrey, GU5 0QN. DoB: October 1959, British

Robert Ward Jackson Director. Address: The Coach House, Nutcombe Lane, Hindhead, Surrey, GU26 6BP. DoB: February 1956, Australian

Kazimiera Teresa Kantor Director. Address: 27 Springhill Road, Begbroke, Oxfordshire, OX5 1RX. DoB: September 1949, British

Susan Helen Brame Secretary. Address: 12 Newnham Green, Crowmarsh Gifford, Wallingford, Oxfordshire, OX10 8EW. DoB:

Michael Newton Secretary. Address: 40 Sherbourne Road, Witney, Oxfordshire, OX8 5FH. DoB:

Derek George Cormack Director. Address: Pillars, Grantley Avenue, Wonersh, Guildford, Surrey, GU5 0QN. DoB: October 1959, British

John Alan Paterson Barker Director. Address: Barn Gate, Ballam Road, Lytham St Annes, Lancashire, FY8 4LF. DoB: November 1943, British

Ian Reginald Leigh Director. Address: 29 Leatherhead Gardens, Hedge End, Southampton, Hampshire, SO30 2TY. DoB: June 1962, British

Dr Mark Kingsley Smith Director. Address: Hazelmead, 105a Haynes West End, Bedford, Bedfordshire, MK45 3QU. DoB: December 1965, British

Christopher Peter Scanlon Director. Address: Derwent Lodge, Oldfield Road, Maidenhead, Berkshire, SL6 1TX. DoB: May 1956, British

Edward Robert Carroll Director. Address: 10 Butterfield Grove, Rothfarnham, Dublin 14, Dublin, IRISH. DoB: July 1945, Irish

John Alan Paterson Barker Secretary. Address: Barn Gate, Ballam Road, Lytham St Annes, Lancashire, FY8 4LF. DoB: November 1943, British

Philip Paul Marcella Director. Address: The Hunting Lodge, Kennford, Exeter, Devon, EX6 7UP. DoB: August 1964, British

Marion Gosling Director. Address: 21 Northfield End, Henley On Thames, Oxfordshire, RG9 2JQ. DoB: June 1963, German

David Edward Jones Director. Address: Clifton Drive, Blackpool, Lancashire, FY4 1RT. DoB: April 1942, British

Lesley Jackson Director. Address: 10 Lindsay Avenue, Blackpool, Lancashire, FY3 9LB. DoB: August 1958, British

Stephen Jackson Director. Address: 10 Lindsay Avenue, Blackpool, Lancashire, FY3 9LB. DoB: December 1957, British

Jobs in Rmr Design Associates Limited vacancies. Career and practice on Rmr Design Associates Limited. Working and traineeship

Manager. From GBP 2000

Administrator. From GBP 2000

Helpdesk. From GBP 1300

Welder. From GBP 2000

Controller. From GBP 3000

Tester. From GBP 2200

Responds for Rmr Design Associates Limited on FaceBook

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

Address Rmr Design Associates Limited on google map

Other similar UK companies as Rmr Design Associates Limited: O-dose Limited | Eiger Torrance Limited | Street Sushi Ltd | Leese Services Ltd | The Flossy Shops (n.e) Ltd

Registered with number 03159891 twenty years ago, Rmr Design Associates Limited is a Private Limited Company. The firm's latest mailing address is Wessex House, Upper Market Street Eastleigh. The company declared SIC number is 99999 meaning Dormant Company. The firm's latest records were filed up to 2013-09-30 and the most current annual return was released on 2014-02-01.

This limited company owes its well established position on the market and constant growth to exactly two directors, specifically Marcus Yeoman and Anthony Humphreys, who have been supervising it since September 2014.