Neopost Technology Holdings Limited

All UK companiesManufacturingNeopost Technology Holdings Limited

Manufacture of office machinery and equipment (except computers and peripheral equipment)

Neopost Technology Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: Neopost House Oakwood Hill Industrial Estate Oakwood Hill IG10 3TZ Loughton

Phone: +44-1472 8594024

Fax: +44-1472 8594024

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Neopost Technology Holdings Limited"? - send email to us!

Neopost Technology Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Neopost Technology Holdings Limited.

Registration data Neopost Technology Holdings Limited

Register date: 1985-04-11

Register number: 01904393

Type of company: Private Limited Company

Get full report form global database UK for Neopost Technology Holdings Limited

Owner, director, manager of Neopost Technology Holdings Limited

Emmanuelle De Groote Director. Address: Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex, IG10 3TZ. DoB: October 1971, French

Thierry Le Jaoudour Director. Address: Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex, IG10 3TZ. DoB: April 1964, French

Danny Westlake Director. Address: Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex, IG10 3TZ. DoB: June 1965, British

Danny Westlake Secretary. Address: Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex, IG10 3TZ. DoB:

Jean Francois Labadie Director. Address: Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex, IG10 3TZ, France. DoB: January 1967, French

Paul Richard Puxty Secretary. Address: The Street, Boxley, Kent, ME14 3DR. DoB: August 1967, British

M Bernard Duret Director. Address: Rue Saint Almand, Saint Jean Des Mauvrets, 49320, France. DoB: January 1950, French

Paul Richard Puxty Director. Address: The Street, Boxley, Kent, ME14 3DR. DoB: August 1967, British

Kevan Ian Mutton Director. Address: The Albury, London Road, Newport, Saffron Walden, Essex, CB11 3PN. DoB: September 1966, British

James Nicholas Gell Secretary. Address: 47 Hanging Hill Lane, Hutton, Brentwood, Essex, CM13 2HS. DoB:

Carl Frederick Hansen Secretary. Address: 28 Farthingale Lane, Waltham Abbey, Essex, EN9 3NF. DoB: n\a, British

Ann Jacqueline George Director. Address: Woodhatch Farm, Tawney Common, Epping, Essex, CM16 7PU. DoB: April 1940, British

Simon James George Director. Address: 41 Tempest Mead, North Weald, Epping, Essex, CM16 6DY. DoB: July 1967, British

Richard John George Director. Address: 1505 Maplewood Court, Woodstock, Georgia, 30188, Usa. DoB: July 1967, British

Barry Young Secretary. Address: 6 Old Rope Walk, Haverhill, Suffolk, CB9 9DF. DoB:

Brenda Anne Gordon Secretary. Address: 21 North Street, Nazeing, Waltham Abbey, Essex, EN9 2NH. DoB:

Herbert Edward George Director. Address: 29 Bell Common, Epping, Essex. DoB: December 1913, British

Raymond John George Director. Address: Woodhatch Farm, Tawney Common, Epping, Essex, CM16 7PU. DoB: May 1939, British

Jobs in Neopost Technology Holdings Limited vacancies. Career and practice on Neopost Technology Holdings Limited. Working and traineeship

Sorry, now on Neopost Technology Holdings Limited all vacancies is closed.

Responds for Neopost Technology Holdings Limited on FaceBook

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

Address Neopost Technology Holdings Limited on google map

Other similar UK companies as Neopost Technology Holdings Limited: Perual Medhealth Holding Co., Ltd. | Berger Services Ltd | Featherstone Mews Management Company Limited | Flamepro Textiles Limited | Springs Of Water Ministries

This Neopost Technology Holdings Limited firm has been on the market for at least thirty one years, as it's been founded in 1985. Started with registration number 01904393, Neopost Technology Holdings was set up as a PLC located in Neopost House Oakwood Hill Industrial Estate, Loughton IG10 3TZ. This company known today as Neopost Technology Holdings Limited, was earlier listed under the name of P.f.e. International. The change has taken place in 18th November 2009. This enterprise is registered with SIC code 28230 , that means Manufacture of office machinery and equipment (except computers and peripheral equipment). Neopost Technology Holdings Ltd filed its latest accounts up until Sat, 31st Jan 2015. The business latest annual return information was filed on Wed, 18th May 2016. Ever since the firm debuted in this particular field 31 years ago, the firm has sustained its praiseworthy level of prosperity.

Emmanuelle De Groote, Thierry Le Jaoudour, Danny Westlake and Danny Westlake are registered as the firm's directors and have been doing everything they can to help the company since 21st March 2014. Moreover, the managing director's tasks are backed by a secretary - Danny Westlake, from who found employment in the following firm on 19th November 2009.