Mhs Commercial Services Limited
Construction of domestic buildings
Construction of commercial buildings
Mhs Commercial Services Limited contacts: address, phone, fax, email, website, shedule
Address: Broadside Leviathan Way ME4 4LL Chatham
Phone: +44-1359 5581298
Fax: +44-1359 5581298
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Mhs Commercial Services Limited"? - send email to us!
Registration data Mhs Commercial Services Limited
Register date: 1992-09-30
Register number: 02751669
Type of company: Private Limited Company
Get full report form global database UK for Mhs Commercial Services LimitedOwner, director, manager of Mhs Commercial Services Limited
Isabelle Pocock Secretary. Address: Broadside, Leviathan Way, Chatham, Kent, ME4 4LL. DoB:
Ashley Mark Hook Director. Address: Broadside, Leviathan Way, Chatham, Kent, ME4 4LL. DoB: April 1964, British
Bruce Shelmerdine Director. Address: Broadside, Leviathan Way, Chatham, Kent, ME4 4LL. DoB: July 1965, British
Alison Claire Brown Director. Address: Broadside, Leviathan Way, Chatham, Kent, ME4 4LL. DoB: April 1970, English
Darryl Hogan Director. Address: Broadside, Leviathan Way, Chatham, Kent, ME4 4LL. DoB: August 1952, British
Ian Cannings Director. Address: Broadside, Leviathan Way, Chatham, Kent, ME4 4LL. DoB: September 1964, British
Carl Edward Dewey Secretary. Address: Broadside, Leviathan Way, Chatham, Kent, ME4 4LL. DoB:
Roger John Wilson Director. Address: Broadside, Leviathan Way, Chatham, Kent, ME4 4LL. DoB: February 1948, British
Christopher John Sparks Director. Address: Broadside, Leviathan Way, Chatham, Kent, ME4 4LL. DoB: May 1959, British
Carl Edward Dewey Director. Address: Broadside, Leviathan Way, Chatham, Kent, ME4 4LL. DoB: December 1970, British
Deanne Cecile Cooke Yarborough Director. Address: 2 Faraday House, 178 High Street, Rochester, Kent, ME1 1EZ. DoB: August 1956, Canadian/Australian
Ashley Brendon George West Director. Address: Westcombe House, Wildernesse Avenue, Sevenoaks, Kent, TN15 0EA. DoB: April 1944, British
Roger Cedric Lambert Director. Address: Broadside, Leviathan Way, Chatham, Kent, ME4 4LL. DoB: September 1941, British
John Philip Webley Director. Address: Ash Oast, Schoolhouse Lane, Horsmonden, Kent, TN12 8BJ. DoB: April 1947, British
John Webley Director. Address: Ash Oast, Schoolhouse Lane, Horsmonden, Kent, TN12 8BJ. DoB: April 1947, British
Paul Heath Director. Address: 15 Bluehouse Lane, Oxted, Surrey, RH8 0AA. DoB: April 1950, British
Paul Francis Eckersley Director. Address: 22 Old Mill Place, Wraysbury, Middlesex, TW19 5LY. DoB: April 1961, British
Eileen Beatrice Kenward Director. Address: 13d Sharon Crescent, Walderslade, Chatham, Kent, ME5 0RA. DoB: September 1939, British
David Walter Clews Director. Address: 104 Haig Avenue, Rochester, Kent, ME1 2RY. DoB: April 1956, British
Keith Victor Wrate Director. Address: 89 Yorkland Avenue, Welling, Kent, DA16 2LG. DoB: November 1956, British
Alexa Georgina Kersting-woods Director. Address: 40 Saint Lukes Road, Maidstone, Kent, ME14 5AW. DoB: September 1964, British
Sarah Diane Paxton Director. Address: 1 Padbrook, Limpsfield, Oxted, Surrey, RH8 0DW. DoB: August 1958, British
Gaynor Mary Jackson Director. Address: 70 Roosevelt Avenue, Chatham, Kent, ME5 0EN. DoB: July 1938, British
Michael Austen Director. Address: 110 Windmill Street, Frindsbury, Rochester, Kent, ME2 3XL. DoB: March 1949, British
Sidney James Green Director. Address: 1 Greenfields Close, Wainscott, Rochester, Kent, ME3 8AJ. DoB: January 1925, British
Angela Mary Batty Director. Address: 5 Kinross Close, Chatham, Kent, ME5 7RS. DoB: March 1949, British
Terence James Burton Director. Address: 12 Northwood Avenue, High Halstow, Rochester, Kent, ME3 8SX. DoB: January 1950, British
Edwin Frederick Savage Director. Address: 93 Hopewell Drive, Chatham, Kent, ME5 7NP. DoB: March 1910, British
Gaynor Mary Jackson Director. Address: 70 Roosevelt Avenue, Chatham, Kent, ME5 0EN. DoB: July 1938, British
Gordon David Viggers Director. Address: 74 Woodstock Road, Sittingbourne, Kent, ME10 4HN. DoB: November 1951, British
Stephanie Arena Director. Address: 30 Devon Close, Princes Park, Chatham, Kent, ME5 7SJ. DoB: February 1963, British
Andrew Houstoun Director. Address: 3 Coombe Close, Walderslade, Chatham, Kent, ME5 8NU. DoB: July 1965, British
Captain Christopher Moreton Knight Director. Address: Cooling Castle, Cooling, Rochester, Kent, ME3 8DT. DoB: May 1954, British
Kathleen Maria Harris Director. Address: 64 Maida Road, Chatham, Kent, ME4 5EN. DoB: August 1918, British
Canon John Moss Armson Director. Address: Easter Garth, Kings Orchard, Rochester, Kent, ME1 1SX. DoB: December 1939, British
Ray Crosby Director. Address: The Old Pump House, Lower Street Shere, Guildford, Surrey, GU5 9HY. DoB: November 1934, British
Malcolm Reeves Director. Address: 118 First Avenue, Gillingham, Kent, ME7 2LQ. DoB: August 1941, British
Melanie Rees Director. Address: 160 Main Road, Hoo, Rochester, Kent, ME3 9HB. DoB: n\a, British
John Arthur Sands Director. Address: 14 Overmead, Sidcup, Kent, DA15 8DS. DoB: November 1947, British
Roger John Hill Director. Address: 64 Priestfields, Rochester, Kent, ME1 3AB. DoB: January 1943, British
Thomas Thompson Pattison Director. Address: 7 Wopsle Close, Rochester, Kent, ME1 2DZ. DoB: August 1945, British
Nominee Directors Ltd Nominee-director. Address: 197-199 City Road, London, EC1V 1JN. DoB:
Nominee Secretaries Ltd Nominee-secretary. Address: 3 Garden Walk, London, EC2A 3EQ. DoB:
Jobs in Mhs Commercial Services Limited vacancies. Career and practice on Mhs Commercial Services Limited. Working and traineeship
Administrator. From GBP 2500
Package Manager. From GBP 1500
Project Co-ordinator. From GBP 1000
Electrical Supervisor. From GBP 1900
Electrical Supervisor. From GBP 2500
Responds for Mhs Commercial Services Limited on FaceBook
Read more comments for Mhs Commercial Services Limited. Leave a respond Mhs Commercial Services Limited in social networks. Mhs Commercial Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Mhs Commercial Services Limited on google map
Other similar UK companies as Mhs Commercial Services Limited: Langbow Limited | Cdk Castings Limited | Pearcey Ltd | Whirlwind Utilities Limited | The Metal Ring Company Limited
Mhs Commercial Services Limited is categorised as Private Limited Company, located in Broadside, Leviathan Way , Chatham. The main office zip code ME4 4LL This company operates since 1992-09-30. The company's reg. no. is 02751669. It 's been 13 years since Mhs Commercial Services Limited is no longer identified under the name Mhs Services. This company SIC and NACE codes are 41202 which means Construction of domestic buildings. Mhs Commercial Services Ltd reported its account information up to 2015/03/31. The company's latest annual return was released on 2015/09/30. It's been twenty four years for Mhs Commercial Services Ltd in this field, it is still in the race and is very inspiring for the competition.
Council Dartford Borough Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 6,621 pounds of revenue. In 2010 the company had 1 transaction that yielded 10,021 pounds. Cooperation with the Dartford Borough Council council covered the following areas: Non Standard Expenditure.
Due to this firm's size, it became necessary to recruit further executives: Ashley Mark Hook and Bruce Shelmerdine who have been cooperating for seven years to exercise independent judgement of this limited company. In order to find professional help with legal documentation, since February 2014 the limited company has been utilizing the skills of Isabelle Pocock, who's been looking for creative solutions ensuring that the Board's meetings are effectively organised.