Brulines Limited

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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.