Brulines Limited
Dormant Company
Brulines Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Surtees Way Surtees Business Park TS18 3HR Stockton On Tees
Phone: +44-1536 8282562
Fax: +44-1244 9233703
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Brulines Limited"? - send email to us!
Registration data Brulines Limited
Register date: 2001-10-29
Register number: 04312345
Type of company: Private Limited Company
Get full report form global database UK for Brulines LimitedOwner, director, manager of Brulines Limited
Mark Hardwick Foster Director. Address: 1 Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR. DoB: October 1962, British
James William Dickson Director. Address: 1 Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR. DoB: April 1959, British
Clive Linton Consterdine Director. Address: Rudby Green Farm, Hutton Rudby, Yarm, North Yorkshire, TS15 0HB. DoB: February 1961, British
Jeffrey Alan Anspach Director. Address: Westacre, Station Road, Wistow, North Yorkshire, YO8 3UZ. DoB: n\a, British
Ronald Charles Colley Director. Address: 1 Chapel Close, Clifton, Banbury, Oxfordshire, OX15 0PT. DoB: December 1954, British
Alison Joy Martinez Director. Address: 10 Deans Croft, Lichfield, Staffordshire, WS13 6JD. DoB: May 1968, British
Alan Barker Director. Address: Buckles Farm House, Caldbergh, North Yorkshire, DL8 4RW. DoB: n\a, British
Duncan James Noble Director. Address: 23 Crossgate Peth, Durham, County Durham, DH1 4PZ. DoB: November 1973, British
Stephen Mather Director. Address: 1 Mendip Close, Ashington, Northumberland, NE63 0HU. DoB: November 1960, British
Simon Collin Director. Address: 12 Franklin Court, Thornaby, Stockton On Tees, Cleveland, TS17 0DN. DoB: June 1970, British
Anthony John Hodgson Director. Address: 31 Lockton Crescent, Stockton On Tees, TS17 0HA. DoB: December 1954, British
Stephen Anthony James Director. Address: 3 Danes Brook Court, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0QX. DoB: July 1958, British
Steven Maurice Brown Director. Address: 235 Bishopton Road West, Stockton On Tees, Cleveland, TS19 7LU. DoB: July 1975, British
Graeme Richard Boagey Director. Address: 32 Rothbury Close, Ingleby Barwick, Stockton On Tees, TS17 0YR. DoB: June 1963, British
Stephen Anthony James Secretary. Address: 3 Danes Brook Court, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0QX. DoB: July 1958, British
Derrick Collin Director. Address: Woodside Lodge, 29 Egton Road, Whitby, North Yorkshire, YO21 1SU. DoB: January 1948, British
Jobs in Brulines Limited vacancies. Career and practice on Brulines Limited. Working and traineeship
Other personal. From GBP 1000
Package Manager. From GBP 1400
Helpdesk. From GBP 1500
Assistant. From GBP 1000
Package Manager. From GBP 1300
Cleaner. From GBP 1100
Engineer. From GBP 3000
Director. From GBP 5100
Package Manager. From GBP 1900
Responds for Brulines Limited on FaceBook
Read more comments for Brulines Limited. Leave a respond Brulines Limited in social networks. Brulines Limited on Facebook and Google+, LinkedIn, MySpaceAddress Brulines Limited on google map
Other similar UK companies as Brulines Limited: 22 Sundridge Avenue Management Company Limited | Lovat Mead Residents Company Limited | Geneva Court Rtm Company Limited | Naden Mill Management Company Limited | Croft Court Residents Association Limited
Brulines Limited can be reached at Stockton On Tees at 1 Surtees Way. You can look up the company by referencing its post code - TS18 3HR. This business has been operating on the UK market for fifteen years. This business is registered under the number 04312345 and company's current state is active. From Friday 18th October 2002 Brulines Limited is no longer under the business name Uniplexor. This business principal business activity number is 99999 and has the NACE code: Dormant Company. The most recent filed account data documents cover the period up to 2015/03/31 and the most current annual return information was filed on 2015/07/19.
Currently, the directors registered by the following business are: Mark Hardwick Foster given the job in 2006 and James William Dickson given the job on Wednesday 2nd April 2003.