Pci (pet Packaging, Resin And Recycling) Limited
Management consultancy activities other than financial management
Pci (pet Packaging, Resin And Recycling) Limited contacts: address, phone, fax, email, website, shedule
Address: Level 13 Broadgate Tower 20 Primrose Street EC2A 2EW London
Phone: +44-1464 9586639
Fax: +44-1464 9586639
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Pci (pet Packaging, Resin And Recycling) Limited"? - send email to us!
Registration data Pci (pet Packaging, Resin And Recycling) Limited
Register date: 1994-04-26
Register number: 02923024
Type of company: Private Limited Company
Get full report form global database UK for Pci (pet Packaging, Resin And Recycling) LimitedOwner, director, manager of Pci (pet Packaging, Resin And Recycling) Limited
Brian Robert Aird Secretary. Address: 20 Primrose Street, London, EC2A 2EW, England. DoB:
Brian Robert Aird Director. Address: 20 Primrose Street, London, EC2A 2EW, England. DoB: February 1967, British
Mark Andrew Brinin Director. Address: 20 Primrose Street, London, EC2A 2EW, England. DoB: May 1977, Australian
Stephen James Halliday Director. Address: 20 Primrose Street, London, EC2A 2EW, England. DoB: September 1964, British
Kenneth Edward Thompson Director. Address: 20 Primrose Street, London, EC2A 2EW, England. DoB: November 1959, Usa
Carole Linda Daphne Swift Secretary. Address: 20 Primrose Street, Speldhurst, London, Kent, EC2A 2EW, England. DoB:
Carole Linda Daphne Swift Director. Address: 20 Primrose Street, Speldhurst, London, Kent, EC2A 2EW, England. DoB: May 1957, British
David Michael Swift Director. Address: 20 Primrose Street, Speldhurst, London, Kent, EC2A 2EW, England. DoB: August 1955, Uk
Angela Noone Secretary. Address: Knoll House, The Knoll Tansley, Matlock, Derbyshire, DE4 5FP. DoB: September 1950, British
Angela Noone Director. Address: Knoll House, The Knoll Tansley, Matlock, Derbyshire, DE4 5FP. DoB: September 1950, British
Gerald Keith Mitchell Director. Address: 24 Lens Road, Allestree, Derby, DE22 2NB. DoB: n\a, British
Andrew James Noone Director. Address: Knoll House, The Knoll Tansley, Matlock, Derbyshire, DE4 5FP. DoB: May 1950, British
Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Philip Robert Gibbs Director. Address: 69 Earles Meadow, Horsham, West Sussex, RH12 4HR. DoB: September 1959, British
Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Jobs in Pci (pet Packaging, Resin And Recycling) Limited vacancies. Career and practice on Pci (pet Packaging, Resin And Recycling) Limited. Working and traineeship
Engineer. From GBP 2700
Plumber. From GBP 2200
Assistant. From GBP 1400
Project Co-ordinator. From GBP 2000
Other personal. From GBP 1000
Electrical Supervisor. From GBP 2300
Assistant. From GBP 1400
Administrator. From GBP 2000
Helpdesk. From GBP 1200
Responds for Pci (pet Packaging, Resin And Recycling) Limited on FaceBook
Read more comments for Pci (pet Packaging, Resin And Recycling) Limited. Leave a respond Pci (pet Packaging, Resin And Recycling) Limited in social networks. Pci (pet Packaging, Resin And Recycling) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Pci (pet Packaging, Resin And Recycling) Limited on google map
Other similar UK companies as Pci (pet Packaging, Resin And Recycling) Limited: Gerco Sverige Limited | Synchrolifts Limited | Woodspring Taxis Ltd | Green Harvest Trading Co., Ltd | British Shipowners Association(the)
1994 signifies the founding Pci (pet Packaging, Resin And Recycling) Limited, the company located at Level 13 Broadgate Tower, 20 Primrose Street , London. That would make 22 years Pci (pet Packaging, Resin And Recycling) has been on the local market, as the company was established on 1994-04-26. The firm Companies House Reg No. is 02923024 and the postal code is EC2A 2EW. This firm is classified under the NACe and SiC code 70229 which stands for Management consultancy activities other than financial management. 2015-04-30 is the last time company accounts were filed. From the moment the firm debuted on the market twenty two years ago, the company has sustained its great level of prosperity.
As suggested by this specific company's employees list, since 2015-11-20 there have been four directors including: Brian Robert Aird, Mark Andrew Brinin and Stephen James Halliday. To help the directors in their tasks, since 2015 this specific limited company has been making use of Brian Robert Aird, who's been responsible for successful communication and correspondence within the firm.