Comstor Limited
Other information technology service activities
Comstor Limited contacts: address, phone, fax, email, website, shedule
Address: Chandlers House Wilkinsons Road GL7 1YT Cirencester
Phone: +44-1362 5080596
Fax: +44-1362 5080596
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Comstor Limited"? - send email to us!
Registration data Comstor Limited
Register date: 1994-02-15
Register number: 02898318
Type of company: Private Limited Company
Get full report form global database UK for Comstor LimitedOwner, director, manager of Comstor Limited
Richard Eric Hodgetts Director. Address: Chandlers House, Wilkinsons Road, Cirencester, Gloucestershire, GL7 1YT. DoB: October 1966, British
Nick Coates Secretary. Address: 4 Clifton Wood Road, Bristol, Avon, BS8 4TA. DoB:
Duncan John Smith Secretary. Address: 160 Leckhampton Road, Cheltenham, Gloucestershire, GL53 0DH. DoB: n\a, British
Simon Charles Minett Director. Address: Chandlers House, Wilkinsons Road, Cirencester, Gloucestershire, GL7 1YT. DoB: January 1963, British
John Roth Secretary. Address: 20 Quaker Way, Shrewsbury, New Jersey 07702, Usa. DoB:
Annamaria Porcaro Secretary. Address: 808 Smith Manor Blvd, West Orange, New Jersey 07052, FOREIGN, Usa. DoB:
Jeanne Raffiani Director. Address: 125 Holly Lane, Boonton Township, 07005, Usa. DoB: March 1959, Usa
Alan Marc Smith Director. Address: 17 Augusta Court, Purchase, New York 10577, Usa. DoB: March 1963, American
Philip Raffiani Director. Address: 24 Claudet Way, Eastchester 10709, Westchester, New York. DoB: March 1954, Usa
Paul Cunningham Director. Address: Glendale, Minchinhampton, Stroud, Gloucestershire, GL6 9AJ. DoB: July 1962, British
Simon John Christopher Tyler Director. Address: Monet Hatherley House, Hatherley Road, Cheltenham, Gloucestershire, GL51 6EB. DoB: July 1967, British
Anthony Patrick Holmes Director. Address: 77 Clevemount Road, Cheltenham, Gloucestershire, GL52 3HD. DoB: March 1961, British
Simon Charles Minett Director. Address: 1 Park View, Burghfield Common, Reading, Berkshire, RG7 3EJ. DoB: January 1963, British
James Edward Stringer Director. Address: 1 Greystones, Cold Aston, Cheltenham, Gloucestershire, GL54 3BN. DoB: June 1962, British
Nicholas Julian Moglia Secretary. Address: Markstone, Browns Lane, Charlbury, Oxfordshire, OX7 3QW. DoB: November 1959, British
Errol Albert Ferriman Director. Address: 2 Chandlers Quay, Maidenhead, Berkshire, SL6 9NJ. DoB: September 1945, South African
Jon Stuart James Director. Address: 15 Kemsley Chase, Farnham Royal, Slough, Berkshire, SL2 3LU. DoB: September 1962, British
Jens Peter Montanana Director. Address: Riverwood, East Drive, Wentworth, Virginia Water, Surrey, GU25 4JT. DoB: December 1960, British
Stephen Paul Schnabel Director. Address: 28 High Street, Tetsworth, Oxford, Oxfordshire, OX9 7AS. DoB: May 1958, British
Nicholas Julian Moglia Director. Address: Markstone, Browns Lane, Charlbury, Oxfordshire, OX7 3QW. DoB: November 1959, British
Robert Alan Youngs Director. Address: 66 Church Road, Quenington, Cirencester, Gloucestershire, GL7 5BN. DoB: January 1960, British
Tracee Karen Croft Director. Address: Villa Noo 4 Holmfield, Sherston, Malmesbury, Wiltshire, SN16 0SZ. DoB: June 1963, British
Michelle Marie Macfarlane Secretary. Address: 3 Butts Cottage, Poulton, Cirencester, Gloucestershire, GL7 5HY. DoB: November 1964, British
Mark Sunner Director. Address: 1 Cheltenham Road, Cirencester, Gloucestershire, GL7 2HS. DoB: July 1969, British
Jocelyn Christopher White Director. Address: Flat 2 Montpellier House, Suffolk Place, Cheltenham, Gloucestershire, GL50 2QG. DoB: October 1969, British
Andrew Michael Peters Director. Address: Orchardside 193 Brox Road, Ottershaw, Surrey, KT16 0RD. DoB: February 1963, British
Rory James Wordsworth Sweet Director. Address: Ladyswood House, Ladyswood, Malmesbury, Wiltshire, SN16 0LA. DoB: February 1967, British
Yvonne Wayne Nominee-director. Address: Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN. DoB: July 1980, British
Harold Wayne Nominee-secretary. Address: Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN. DoB: n\a, British
Tina Evy Harris Director. Address: 41 Prairie Street, London, SW8 3PL. DoB: February 1963, British
Benjamin Vincent St John White Director. Address: Beaufort House, West Approach Drive, Cheltenham, Gloucestershire, GL52 3AD. DoB: March 1968, British
Jobs in Comstor Limited vacancies. Career and practice on Comstor Limited. Working and traineeship
Electrician. From GBP 1800
Welder. From GBP 1800
Manager. From GBP 2900
Plumber. From GBP 2200
Responds for Comstor Limited on FaceBook
Read more comments for Comstor Limited. Leave a respond Comstor Limited in social networks. Comstor Limited on Facebook and Google+, LinkedIn, MySpaceAddress Comstor Limited on google map
Other similar UK companies as Comstor Limited: Earnshaws Paints Limited | Hansen & Associates Ltd | Mantel Estates Limited | Devon County Properties Limited | The Croft Property Co. Limited
The Comstor Limited company has been operating on the market for at least twenty two years, having started in 1994. Registered with number 02898318, Comstor was set up as a PLC located in Chandlers House, Cirencester GL7 1YT. Up till now Comstor Limited changed the company name three times. Up to Thursday 2nd March 2000 the company used the business name Rbr Networks. After that the company switched to the business name Rbr Group that was used until Thursday 2nd March 2000 then the final name was agreed on. The firm declared SIC number is 62090 which stands for Other information technology service activities. Fri, 28th Feb 2014 is the last time the accounts were reported.
Richard Eric Hodgetts is this specific enterprise's individual director, who was designated to this position in 2014 in October. The following limited company had been directed by Simon Charles Minett (age 53) who resigned on Friday 24th October 2014. As a follow-up another director, specifically Jeanne Raffiani, age 57 resigned in 2003.