Rib Directors 1 Limited

All UK companiesProfessional, scientific and technical activitiesRib Directors 1 Limited

Non-trading company

Rib Directors 1 Limited contacts: address, phone, fax, email, website, shedule

Address: 1-3 Strand London WC2N 5JR Charing Cross

Phone: +44-1382 5874084

Fax: +44-1382 5874084

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Rib Directors 1 Limited"? - send email to us!

Rib Directors 1 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rib Directors 1 Limited.

Registration data Rib Directors 1 Limited

Register date: 1980-09-03

Register number: 01515655

Type of company: Private Limited Company

Get full report form global database UK for Rib Directors 1 Limited

Owner, director, manager of Rib Directors 1 Limited

Alan William Mcculloch Director. Address: Strand, London, WC2N 5JR, United Kingdom. DoB: September 1966, British

Henry Adam Udow Director. Address: Strand, London, WC2N 5JR, United Kingdom. DoB: April 1957, British American

Stephen John Cowden Director. Address: 13 Weybridge Park, Weybridge, Surrey, KT13 8SL, United Kingdom. DoB: July 1952, British

Margaret Elaine Woods Director. Address: 13 North Close, Drayton Parslow, Buckinghamshire, MK17 0JQ. DoB: n\a, British

Georgina Louise Lenon Director. Address: 51 Tetcott Road, London, SW10 0SB. DoB: n\a, British

Sarah Derrett Director. Address: 129 Edenbridge Road, Enfield, Middlesex, EN1 2HU. DoB: n\a, British

Leslie Dixon Director. Address: Belmont House, Tonbridge Road Mereworth, Maidstone, Kent, ME18 5JE. DoB: August 1951, British

Graham John Shaw Director. Address: Sideways Cottage Main Street, Mursley, Winslow, Buckinghamshire, MK17 0RT. DoB: January 1962, British

John Nicholas Philbin Director. Address: 30 Airedale Avenue, Chiswick, London, W4 2NW. DoB: March 1950, British

Ross Clayton Director. Address: 24 Burnham Drive, Worcester Park, Surrey, KT4 8SF. DoB: January 1954, British

Peter John Holloran Director. Address: Southmoor Farmhouse, Stonehill Lane Southmoor, Abingdon, Oxfordshire, OX13 5HU. DoB: August 1944, British

Christopher Hunt Director. Address: 104 Crescent Road, Temple Cowley, Oxford, OX4 2PD. DoB: July 1961, British

Sarah Rosemary Lough Director. Address: Lower Farm Barn Lower Street, Islip, Kidlington, Oxfordshire, OX5 2SG. DoB: April 1959, British

William Peter Shepherd Director. Address: College Farm House Market Square, Lower Heyford, Bicester, Oxfordshire, OX6 3NY. DoB: April 1946, British

Alexander Beresford Grant Director. Address: Flat 3, 5 Stafford Terrace, Kensington, London, W8 7BJ. DoB: April 1955, British

Willoughby Mark St John Radcliffe Director. Address: 14 The Orchard, Bedford Park, London, W4 1JX. DoB: April 1946, British

Nicolas De La Mare Thompson Director. Address: Flat A, 8 Ennismore Gardens, London, SW7 1NL. DoB: June 1928, British

Derek Keith Freeman Director. Address: The Plantation Village Road, Bromham, Bedford, Bedfordshire, MK43 8LL. DoB: June 1943, British

Derek Allan Day Director. Address: 20 Apricot Street, Thornhill Ontario L3t 1c8, Canada. DoB: May 1946, New Zealander

Peter Ernest Cheeseman Director. Address: New House Farm, Eastling, Faversham, Kent, ME13 0BN. DoB: March 1942, British

David John Jackson Director. Address: 24 Locksley Street, Killara, Nsw 2071, Australia. DoB: March 1938, Australia

George Robert Neville Cusworth Director. Address: 85 Albert Road, Richmond, Surrey, TW9 3BL. DoB: October 1938, British

Stephen Burford Warshaw Director. Address: 29 Heath Hurst Road, London, NW3 2RU. DoB: September 1948, British

David Lewis Summers Director. Address: Fir Tree Farm, Golford Road, Cranbrook, Kent, TN17 3NW. DoB: November 1941, British

Michael Antony Bovill Director. Address: Long Acre, Chalk Lane, East Horsley, Leatherhead, KT24 6TJ. DoB: June 1942, British

Alan Geoffrey Poynter Director. Address: Old Thatch 15 Heath Road, Great Brickhill, Milton Keynes, Buckinghamshire, MK17 9AL. DoB: March 1931, British

Richard Denis Paul Charkin Director. Address: 3 Redcliffe Place, London, SW10 9DB. DoB: June 1949, British

William James Croser Director. Address: Smallwood Lodge, Longparish, Andover, Hampshire, SP11 7AJ. DoB: May 1958, British

Jobs in Rib Directors 1 Limited vacancies. Career and practice on Rib Directors 1 Limited. Working and traineeship

Driver. From GBP 1500

Director. From GBP 6300

Other personal. From GBP 1400

Controller. From GBP 2300

Project Co-ordinator. From GBP 1600

Driver. From GBP 1900

Responds for Rib Directors 1 Limited on FaceBook

Read more comments for Rib Directors 1 Limited. Leave a respond Rib Directors 1 Limited in social networks. Rib Directors 1 Limited on Facebook and Google+, LinkedIn, MySpace

Address Rib Directors 1 Limited on google map

Other similar UK companies as Rib Directors 1 Limited: Th Climbing Limited | Waterless Technology Ltd | Wildgoose (uk) Limited | Faizey Leather Goods Ltd | Trident Services Holdings (osl) Limited

01515655 is a company registration number used by Rib Directors 1 Limited. This company was registered as a Private Limited Company on September 3, 1980. This company has been present on the market for the last thirty six years. This firm is gotten hold of 1-3 Strand London in Charing Cross. The main office post code assigned to this place is WC2N 5JR. This firm SIC and NACE codes are 74990 meaning Non-trading company. 2015-12-31 is the last time the accounts were reported.

When it comes to the company, all of director's assignments have been done by Alan William Mcculloch and Henry Adam Udow. Amongst these two people, Henry Adam Udow has been working for the company the longest, having been a vital part of company's Management Board in December 21, 2011. At least one secretary in this firm is a limited company, specifically Rib Secretaries Limited.