Redhill Analysts Limited
Technical testing and analysis
Redhill Analysts Limited contacts: address, phone, fax, email, website, shedule
Address: Frp Advisory 2nd Floor 170 Edmund Street B3 2HB Birmingham
Phone: +44-1564 1991241
Fax: +44-1564 1991241
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Redhill Analysts Limited"? - send email to us!
Registration data Redhill Analysts Limited
Register date: 1994-08-25
Register number: 02962375
Type of company: Private Limited Company
Get full report form global database UK for Redhill Analysts LimitedOwner, director, manager of Redhill Analysts Limited
Brian Michael Robinson Director. Address: 2nd Floor, 170 Edmund Street, Birmingham, West Midlands, B3 2HB. DoB: March 1968, British
Dr Lee Charles Carter Director. Address: 2nd Floor, 170 Edmund Street, Birmingham, West Midlands, B3 2HB, United Kingdom. DoB: February 1968, British
John William Walsh Director. Address: Newdigate, Dorking, Surrey, RH5 5DL, United Kingdom. DoB: August 1962, British
Matt Griggs Director. Address: A C Court, High Street, Thames Ditton, Surrey, KT7 0SR, England. DoB: March 1976, British
Silverdell Plc Corporate-director. Address: Buckingham Street, London, WC2N 6EF, United Kingdom. DoB:
Dr Lee Charles Carter Director. Address: Farm, Church Road Newdigate, Dorking, Surrey, RH5 5DL, United Kingdom. DoB: February 1968, British
Anthony Paul Green Director. Address: Langham, Bury St. Edmunds, Suffolk, England And Wales, IP31 3EE, United Kingdom. DoB: July 1971, British
Sean Edward Harrison Nutley Director. Address: 6 St. Andrew Street, London, EC4A 3AE, United Kingdom. DoB: April 1971, British
Ian Roderick Johnson Director. Address: Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom. DoB: July 1965, British
Kieran Moon Director. Address: Unit 1 Dean House Farm, Church Road Newdigate, Dorking, Surrey, RH5 5DL. DoB: June 1977, British
Matt Griggs Director. Address: Unit 1 Dean House Farm, Church Road Newdigate, Dorking, Surrey, RH5 5DL. DoB: March 1976, British
Mawlaw Secretaries Limited Corporate-secretary. Address: Bishopsgate, London, EC2M 3AF, United Kingdom. DoB:
Lee Stenhouse Director. Address: 6 Hylton Street, North Shields, Tyne & Wear, NE29 6SQ. DoB: July 1971, British
Christopher John Pearce Secretary. Address: Blakes Cottage Stane Street, North Heath, Pulborough, West Sussex, RH10 1DN. DoB: January 1971, British
Marc Edward Smith Director. Address: 6 Alliance Way, Paddock Wood, Tonbridge, Kent, TN12 6TY. DoB: April 1972, British
Christopher John Sims Director. Address: 21 Davis Close, Barrs Court, Bristol, BS30 7BU. DoB: June 1956, British
Malcolm Kenneth Finney Director. Address: 22 Chipstead Close, Sutton, Surrey, SM2 6BE. DoB: November 1964, British
Brian Giddings Director. Address: Unit 1 Dean House Farm, Church Road Newdigate, Dorking, Surrey, RH5 5DL. DoB: March 1950, British
Malcolm Kenneth Finney Secretary. Address: 22 Chipstead Close, Sutton, Surrey, SM2 6BE. DoB: November 1964, British
Peter Anthony Harris Director. Address: 50 Royal George Road, Burgess Hill, West Sussex, RH15 9SF. DoB: November 1973, British
Brian Giddings Secretary. Address: Yew Tree Cottage 95 Lower Road, Fetcham, Leatherhead, Surrey, KT22 9NQ. DoB: March 1950, British
Christopher John Pearce Director. Address: Blakes Cottage Stane Street, North Heath, Pulborough, West Sussex, RH10 1DN. DoB: January 1971, British
Daniel Keith Roebuck Director. Address: Kingslea, Leatherhead, Surrey, KT22 7SN, United Kingdom. DoB: April 1973, British
Deborah Julie Keeley Director. Address: Meadowbank Cottage, Village Street, Newdigate, Surrey, RH5 5DH. DoB: May 1963, British
David James Evans Director. Address: 6 The Brindles, Banstead, Surrey, SM7 1AE. DoB: July 1939, British
David James Evans Secretary. Address: 6 The Brindles, Banstead, Surrey, SM7 1AE. DoB: July 1939, British
Brian Giddings Director. Address: Yew Tree Cottage 95 Lower Road, Fetcham, Leatherhead, Surrey, KT22 9NQ. DoB: March 1950, British
Robert Paul Blackburn Director. Address: Bradburys, Hammerpond Road, Plummers Plain, West Sussex, RH13 6PE. DoB: June 1967, British
Paul Hamer Blackburn Director. Address: Gamekeepers Cottage Cwm Migan, Blaenffof, Boncath, Pembrokeshire, FA37 0JE. DoB: March 1934, British
Daniel John Dwyer Nominee-director. Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST. DoB: April 1941, British
Betty June Doyle Nominee-director. Address: 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN. DoB: June 1936, British
Jobs in Redhill Analysts Limited vacancies. Career and practice on Redhill Analysts Limited. Working and traineeship
Sorry, now on Redhill Analysts Limited all vacancies is closed.
Responds for Redhill Analysts Limited on FaceBook
Read more comments for Redhill Analysts Limited. Leave a respond Redhill Analysts Limited in social networks. Redhill Analysts Limited on Facebook and Google+, LinkedIn, MySpaceAddress Redhill Analysts Limited on google map
Other similar UK companies as Redhill Analysts Limited: Ac Plumbing Of Sherborne Limited | F X Fuller Limited | Topps Fire Limited | C S Builders & Decorators Limited | Plastering Contractors Ltd
1994 signifies the establishment of Redhill Analysts Limited, the company registered at Frp Advisory 2nd Floor, 170 Edmund Street , Birmingham. That would make twenty two years Redhill Analysts has existed in the UK, as it was founded on August 25, 1994. The company's reg. no. is 02962375 and its area code is B3 2HB. Launched as Crayrealm, this business used the name up till September 30, 1994, when it got changed to Redhill Analysts Limited. This company is registered with SIC code 71200 : Technical testing and analysis. Its most recent filed account data documents were submitted for the period up to 2015-12-31 and the most current annual return information was submitted on 2016-03-06.
With 16 recruitment offers since September 3, 2014, Redhill Analysts has been among the most active enterprise on the labour market. Most recently, it was seeking candidates in St. Mellons, Oldham and Dartford. They employ employees on such positions as for instance: Part-time Credit Controller - Maternity Cover, Delivery Administrator - QC & Report Generator and Trainee Asbestos Bulk Analyst . Out of the available posts, the highest paid post is Delivery Administrator/QC & Report Generator in St. Mellons with £14000 per year. More specific information concerning recruitment process and the job vacancy is detailed in particular job offers.
4 transactions have been registered in 2014 with a sum total of £17,853. In 2013 there was a similar number of transactions (exactly 5) that added up to £17,719. The Council conducted 5 transactions in 2012, this added up to £5,184. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 28 transactions and issued invoices for £52,731. Cooperation with the Department for Transport council covered the following areas: Planned Mtce - Build (noncap), Lh Improvements - Additions and Lh Buildings - Additions.
Our database detailing this specific enterprise's employees shows that there are two directors: Brian Michael Robinson and Dr Lee Charles Carter who started their careers within the company on July 22, 2015 and January 21, 2014. At least one secretary in this firm is a limited company, specifically Rjp Secretaries Limited.