Reflectone Uk Limited

All UK companiesActivities of extraterritorial organisations and otherReflectone Uk Limited

Dormant Company

Reflectone Uk Limited contacts: address, phone, fax, email, website, shedule

Address: 15 Canada Square E14 5GL London

Phone: +44-1208 1688842

Fax: +44-1208 1688842

Email: n\a

Website:

Shedule:

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

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

Registration data Reflectone Uk Limited

Register date: 1952-03-26

Register number: 00505984

Type of company: Private Limited Company

Get full report form global database UK for Reflectone Uk Limited

Owner, director, manager of Reflectone Uk Limited

Ann Louise Holding Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: February 1961, British

David Stanley Parkes Director. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: December 1963, British

David Stanley Parkes Secretary. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: December 1963, British

Glynn Stuart Phillips Director. Address: Livingstone Road, Christchurch, Dorset, BH23 1HL, England. DoB: June 1968, British

Latha Shandra Visvendran Director. Address: 5 Farm House Close, Whittle Le Woods, Chorley, Lancashire, PR6 7QN. DoB: November 1969, British

Martin John Hesketh Director. Address: 17 York Road, Lytham St. Annes, Lancashire, FY8 1HP. DoB: January 1964, British

John Pitts Director. Address: 8920 Magnolia Chase Circle, Tampa, Florida, 33647, Usa. DoB: December 1949, American

Robert Peter Ison Director. Address: 48 Staples Hill, Partridge Green, Horsham, West Sussex, RH13 8LF. DoB: February 1951, British

Richard Gordon Snyder Director. Address: 1860z Ave Monaco, Lutz, Fl 33549, Usa. DoB: December 1932, Usa

Ralph Leo Pidsley Director. Address: 2 The Cottages, Orange Endi, Inglestone Common, Badminton, GL9 1BP. DoB: July 1963, British

John Grenville Hancock Director. Address: 175a Wareham Road, Corfe Mullen, Wimborne, Dorset, BH21 3LB. DoB: May 1947, British

Richard William Welshhans Director. Address: 16206 Parkside Drive, Tampa Florida 33624, Usa. DoB: March 1947, American

Frank Thomas Tobin Director. Address: 4687 Alise Circle N.E., St Petersburg Florida 33703, Usa. DoB: September 1937, American

Jozef Richard Paulson Director. Address: 12526 Twin Branch Acres, Tampa Florida Fl33626, Usa. DoB: August 1943, Canadian

David Roy Godden Director. Address: 20 Frensham Road, Farnham, Surrey, GU9 8HE. DoB: November 1958, British

Brian Roland Francis Timmins Director. Address: 79 Ravenscroft, Hook, Basingstoke, Hampshire, RG27 9NP. DoB: May 1944, British

John William Neville Yeomans Director. Address: 8 Beaconhurst, Keymer, Hassocks, West Sussex, BN6 8RE. DoB: June 1932, British

Jonathan Samuel Wober Secretary. Address: 43 Salisbury Grove, Mytchett, Camberley, Surrey, GU16 6BP. DoB: April 1966, British

Richard William Curling Director. Address: 83 Broom Park, Teddington, Middlesex, TW11 9RR. DoB: February 1951, British

Michael Douglas French Director. Address: Headley Moles Hill, Oxshott, Leatherhead, Surrey, KT22 0QB. DoB: May 1938, British

William Fell Mcnaughton Director. Address: 43 Bryning Lane, Wrea Green, Preston, Lancashire, PR4 2NL. DoB: March 1944, British

Jobs in Reflectone Uk Limited vacancies. Career and practice on Reflectone Uk Limited. Working and traineeship

Package Manager. From GBP 2400

Carpenter. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2600

Responds for Reflectone Uk Limited on FaceBook

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

Address Reflectone Uk Limited on google map

Other similar UK companies as Reflectone Uk Limited: All For Beauty Ltd | Jack Stephens Estate Limited | Tuscan Pots Limited | Ordon Management Services Limited | Dynamic Alliance Recruitment Limited

Reflectone Uk Limited may be found at 15 Canada Square, in London. The company's postal code is E14 5GL. Reflectone Uk has existed on the market for the last 64 years. The company's Companies House Reg No. is 00505984. The company SIC code is 99999 meaning Dormant Company. Tuesday 31st December 2013 is the last time when the company accounts were filed.

This limited company owes its success and unending growth to a team of two directors, specifically Ann Louise Holding and David Stanley Parkes, who have been working for the firm since October 15, 2004. In addition, the director's responsibilities are backed by a secretary - David Stanley Parkes, age 53, from who found employment in this specific limited company twenty four years ago.