Ri Dormant No.12 Limited

All UK companiesActivities of extraterritorial organisations and otherRi Dormant No.12 Limited

Dormant Company

Ri Dormant No.12 Limited contacts: address, phone, fax, email, website, shedule

Address: 1 George Square G2 1AL Glasgow

Phone: +44-1343 7980438

Fax: +44-1343 7980438

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ri Dormant No.12 Limited"? - send email to us!

Ri Dormant No.12 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ri Dormant No.12 Limited.

Registration data Ri Dormant No.12 Limited

Register date: 1972-09-07

Register number: SC051362

Type of company: Private Limited Company

Get full report form global database UK for Ri Dormant No.12 Limited

Owner, director, manager of Ri Dormant No.12 Limited

Daragh Patrick Feltrim Fagan Director. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB: September 1969, British

Plant Nominees Limited Corporate-secretary. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB:

Plant Nominees Limited Corporate-director. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB:

Alexandra Jane Laan Director. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB: October 1969, British

Gareth Trevor Brown Director. Address: 19 Holbrook School Lane, Horsham, West Sussex, RH12 5PP. DoB: December 1957, British

Paul Griffiths Director. Address: City Place, Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0HA, England. DoB: July 1952, British

Paul Griffiths Secretary. Address: City Place, Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0HA, England. DoB: July 1952, British

Mark John Godfrey Director. Address: The Chalet, Harwich Road Great Oakley, Harwich, Essex, CO12 5AD. DoB: June 1966, English

Peter Webster Director. Address: Lark Rise, The Village, Flixton, Manchester, M41 6HS. DoB: August 1955, British

Bryan Boyle Director. Address: 35 Alexander Gibson Way, Motherwell, North Lanarkshire, ML1 3FA. DoB: March 1971, British

Stephen James Fretwell Director. Address: 1 Trafalgar Gate, Brighton Marina Village, Brighton, East Sussex, BN2 5UY. DoB: September 1954, British

Paul Michael Doroszczuk Director. Address: 29 Wallace Road, Bathgate, West Lothian, EH48 1DN. DoB: April 1953, British

Gareth Trevor Brown Secretary. Address: 19 Holbrook School Lane, Horsham, West Sussex, RH12 5PP. DoB: December 1957, British

Jonathan Mark Smith Director. Address: 25 Church Hill, Purley, Surrey, CR8 3QP. DoB: June 1959, British

Dr Allan Ross Jones Director. Address: 5 Denmans Close, Lindfield, West Sussex, RH16 2JX. DoB: September 1946, British

Siobhan Denise Silcock Director. Address: 2 Peter Coats 31 Calside, Paisley, Renfrewshire, PA2 6DB. DoB: April 1967, British

John Murray Allan Director. Address: 4 Brock Way, Virginia Water, Surrey, GU25 4SD. DoB: August 1948, British

Anthony Frank Prentice Director. Address: The Thatched Cottage, Ball Hill, Newbury, Berkshire, RG20 0PD. DoB: February 1948, British

Elizabeth Jayne Clare Cooper Director. Address: 39 Church Road, Harlington, Bedfordshire, LU5 6LE. DoB: n\a, British

Mark Ewart Aldridge Director. Address: Rustlings Park, Woodlands Lane, Liss, Hampshire, GU33 7EZ. DoB: May 1950, British

Ronald Gray Director. Address: 64 Crookston Road, Glasgow, Lanarkshire, G52 3QQ. DoB: March 1961, British

Eric Mcdonald Secretary. Address: 33 Locher Avenue Locher Park Avenue, Houston, PA6 7NR, Scotland. DoB:

James Pitcairn Director. Address: 19 Riverside Road, Eaglesham, Glasgow, Lanarkshire, G76 0DQ. DoB: May 1947, British

Andrew Malcolm Mcnair Director. Address: Tamarind House, Cleghorn, Lanark, Lanarkshire, ML11 8NZ. DoB: November 1950, British

William Roxby Robson Director. Address: Clovelly New Road, Chipperfield, Kings Langley, Hertfordshire, WD4 9LL. DoB: April 1951, British

George Eric Harrison Director. Address: 35 Horton Road, Slapton, Leighton Buzzard, Bedfordshire, LU7 9DB. DoB: March 1937, British

Michael John Bull Secretary. Address: 53 Crosslands, Caddington, Luton, Bedfordshire, LU1 4EP. DoB:

John Findlater Director. Address: 40 Woodland Rise, Studham, Beds, LU6 2PF. DoB: November 1946, British

Richard John Cowell Director. Address: 5 Coppins Close, Berkhamsted, Hertfordshire, HP4 3NZ. DoB: October 1942, British

Jobs in Ri Dormant No.12 Limited vacancies. Career and practice on Ri Dormant No.12 Limited. Working and traineeship

Other personal. From GBP 1200

Other personal. From GBP 1500

Engineer. From GBP 2100

Other personal. From GBP 1100

Responds for Ri Dormant No.12 Limited on FaceBook

Read more comments for Ri Dormant No.12 Limited. Leave a respond Ri Dormant No.12 Limited in social networks. Ri Dormant No.12 Limited on Facebook and Google+, LinkedIn, MySpace

Address Ri Dormant No.12 Limited on google map

Other similar UK companies as Ri Dormant No.12 Limited: Wyvern Cargo Distribution Ltd | Jinan Changqing Industry Co., Ltd | Brightsmith Way Management Company Limited | Ontime (kent) Rescue & Recovery Limited | Plasticos Rimax Co., Ltd

Ri Dormant No.12 is a business with it's headquarters at G2 1AL Glasgow at 1 George Square. The enterprise has been in existence since 1972 and is established under the identification number SC051362. The enterprise has been operating on the UK market for fourty four years now and its last known status is is active. This particular Ri Dormant No.12 Limited business functioned under four different names before. The firm was established as Rentokil Uyj and was changed to Rentokil Ailsa Environmental on 2009-09-01. Its third registered name was present name up till 1997. The enterprise is classified under the NACe and SiC code 99999 , that means Dormant Company. The most recent financial reports were submitted for the period up to 2015-12-31 and the latest annual return was filed on 2015-12-14.

Rentokil Ailsa Environmental Ltd is a small-sized vehicle operator with the licence number OB0226210. The firm has one transport operating centre in the country. . The firm directors are Andrew Mcnair Mr and Siobhan Silcock Mrs.

Since 2016-04-29, this specific firm has only been supervised by 1 director: Daragh Patrick Feltrim Fagan who has been managing it for nearly one year. For five years Alexandra Jane Laan, age 47 had worked for this firm until the resignation nearly one year ago. What is more another director, including Gareth Trevor Brown, age 59 gave up the position seven years ago. Another limited company has been appointed as one of the secretaries of this company: Plant Nominees Limited.