Rohan Designs Limited

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

Retail sale of clothing in specialised stores

Rohan Designs Limited contacts: address, phone, fax, email, website, shedule

Address: Buckingham House West Street RG14 1BD Newbury

Phone: +44-1463 1522949

Fax: +44-1463 1522949

Email: n\a

Website:

Shedule:

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

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

Registration data Rohan Designs Limited

Register date: 1981-06-11

Register number: 01567549

Type of company: Private Limited Company

Get full report form global database UK for Rohan Designs Limited

Owner, director, manager of Rohan Designs Limited

Gareth David Morris Director. Address: 30 Maryland Road, Tongwell, Milton Keynes Buckinghamshire, MK15 8HN. DoB: April 1958, British

Jacqueline Lesley Brandon Director. Address: 30 Maryland Road, Tongwell, Milton Keynes Buckinghamshire, MK15 8HN. DoB: September 1967, British

Roger John Cann Director. Address: 30 Maryland Road, Tongwell, Milton Keynes Buckinghamshire, MK15 8HN. DoB: July 1969, British

Ian David Palmer Director. Address: 30 Maryland Road, Tongwell, Milton Keynes Buckinghamshire, MK15 8HN. DoB: June 1969, British

Beverly John Berryman Director. Address: 30 Maryland Road, Tongwell, Milton Keynes Buckinghamshire, MK15 8HN. DoB: March 1944, British

Mark Charles Willison Director. Address: 30 Maryland Road, Tongwell, Milton Keynes Buckinghamshire, MK15 8HN. DoB: n\a, British

Philip David Parkinson Director. Address: 30 Maryland Road, Tongwell, Milton Keynes Buckinghamshire, MK15 8HN. DoB: July 1951, British

Mark Charles Willison Secretary. Address: 16 Haithwaite, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8LJ. DoB: n\a, British

David John Maughan Director. Address: 4 Water Lane, Eastwell, Melton Mowbrey, LE14 4ER. DoB: October 1962, British

Robert Ager Director. Address: 14 Prospect Close, Drayton Parslow, Milton Keynes, Buckinghamshire, MK17 0JB. DoB: May 1950, British

Roisen Mark Sater Director. Address: 13 Earls Terrace, London, W8 6LP. DoB: December 1960, British

Gillian Ruth Donaldson Director. Address: 30 Maryland Road, Tongwell, Milton Keynes Buckinghamshire, MK15 8HN. DoB: September 1966, British

Elizabeth Anne Gibson Director. Address: 11 Queensdale Place, London, W11 4SQ. DoB: March 1960, British

Mark Steven Wignall Director. Address: 85 Heythorp Street, London, SW18 5BT. DoB: June 1957, British

Christopher John Max Curry Director. Address: 41 Holland Street, London, W8 4LX. DoB: February 1958, British

Richard John Steele Director. Address: 10 Newton Park, Newton Solney, Burton On Trent, Derbyshire, DE15 0SX. DoB: April 1955, British

Vanessa Jane Wright Director. Address: Studley, Station Road, Turvey, Bedford, Bedfordshire, MK43 8BH. DoB: June 1966, British

Hugh Daniel Clark Director. Address: Wood End Road, Cranfield, Bedford, Bedfordshire, MK43 0EB. DoB: June 1962, British

Tim John Jasper Director. Address: 30 Maryland Road, Tongwell, Milton Keynes Buckinghamshire, MK15 8HN. DoB: June 1959, British

Ian Hopkins Director. Address: The Old Wesleyan Chapel, Hinton Road, Woodford Halse, Northamptonshire, NN11 3TR. DoB: March 1966, British

Richard Neil Utting Director. Address: 2 Waterhouse Close, Newport Pagnell, Buckinghamshire, MK16 0EL. DoB: February 1960, British

Colin William Fisher Director. Address: 30 Maryland Road, Tongwell, Milton Keynes Buckinghamshire, MK15 8HN. DoB: May 1948, British

Philip David Parkinson Director. Address: Brocks Cottage, Main Street, Barsby, Leicestershire, LE7 4RH. DoB: July 1951, British

Andrew Graham Freeman Director. Address: Manor Cottage, Clay Coton, Northamptonshire, NN6 6JU. DoB: February 1949, British

Patricia Eileen Alford Secretary. Address: 40 High Street, Street, Somerset, BA16 0YA. DoB:

Mark Mcmenemy Director. Address: 11 Poppy Walk, St James Road, Goffs Oak, Hertfordshire, EN7 6TJ. DoB: May 1958, British

Judith Enid Derbyshire Director. Address: Higher Farm, West Bradley, Glastonbury, Somerset, BA6 8LT. DoB: May 1956, British

David Edwin Lockyer Director. Address: Stower House Kingweston Road, Charlton Mackrell, Somerton, Somerset, TA11 6AH. DoB: March 1946, British

Anthony John Pooley Director. Address: 35 Turnoak Avenue, Woking, Surrey, GU22 0AJ. DoB: March 1949, British

John Conway Clothier Director. Address: Littlecourt, West Bagborough, Taunton, Somerset, TA4 3EQ. DoB: March 1946, British

Judith Enid Derbyshire Secretary. Address: Higher Farm, West Bradley, Glastonbury, Somerset, BA6 8LT. DoB: May 1956, British

Sheila Stone Director. Address: 4 Wren Close, Buckingham, Buckinghamshire, MK18 7HA. DoB: n\a, British

Robert Alan Mackay Director. Address: Copper Hill Kingston St Mary, Taunton, Somerset, TA2 8HT. DoB: January 1939, British

Patrick Balster Farmer Director. Address: Spreakley Combe, Frensham, Farnham, Surrey, GU10 3EN. DoB: n\a, British

Timothy Farmer Director. Address: Lane End, Frensham, Farnham, Surrey, GU10 3DT. DoB: February 1942, British

Jobs in Rohan Designs Limited vacancies. Career and practice on Rohan Designs Limited. Working and traineeship

Sorry, now on Rohan Designs Limited all vacancies is closed.

Responds for Rohan Designs Limited on FaceBook

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

Address Rohan Designs Limited on google map

Other similar UK companies as Rohan Designs Limited: Mkbwebhoster Limited | Link Partners Ltd | Tokai Sea Pro Co., Ltd. | Eagle Land Investment Limited | Saddlers' Trustee Limited

Rohan Designs Limited can be contacted at Newbury at Buckingham House. Anyone can search for the firm by its area code - RG14 1BD. The firm has been in business on the British market for thirty five years. The firm is registered under the number 01567549 and its last known state is active. The firm principal business activity number is 47710 , that means Retail sale of clothing in specialised stores. January 30, 2016 is the last time when account status updates were reported. 35 years of experience in this particular field comes to full flow with Rohan Designs Ltd as the company managed to keep their clients satisfied throughout their long history.

Having 19 recruitment announcements since 2014-05-30, the company has been one of the most active employers on the job market. Recently, it was looking for new employees in Milton Keynes, Chichester and Inverness. They seek candidates for such positions as: Retail Shop Manager, Part Time HR and Payroll Administrator and Deputy Shop Manager. Out of the offered positions, the highest paid post is Part Time Sales Assistant in Inverness with £13600 on an annual basis. Those who would like to apply for this post should send email to [email protected].

When it comes to this specific company, the majority of director's tasks have been carried out by Gareth David Morris, Jacqueline Lesley Brandon, Roger John Cann and 3 remaining, listed below. As for these six executives, Mark Charles Willison has been employed by the company for the longest time, having been a vital addition to the Management Board in 2000-01-24.