00252132 Limited

All UK companiesOther classification00252132 Limited

Non-trading company

00252132 Limited contacts: address, phone, fax, email, website, shedule

Address: Cornwall Court 19 Cornwall Street B3 2DT Birmingham

Phone: +44-1570 9349609

Fax: +44-1323 4759246

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "00252132 Limited"? - send email to us!

00252132 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 00252132 Limited.

Registration data 00252132 Limited

Register date: 1930-11-20

Register number: 00252132

Type of company: Private Limited Company

Get full report form global database UK for 00252132 Limited

Owner, director, manager of 00252132 Limited

Paul Harrell Director. Address: The Old Farmhouse, Banbury Road, Charwelton, Daventry, Northamptonshire, NN11 3YX. DoB: June 1950, British

James Alexander Fraser Director. Address: 11 Abbots Close, Knowle, Solihull, West Midlands, B93 9PP. DoB: January 1948, British

Simon Jocelyn Ledward Director. Address: Westfield, Rectory Road Streatley, Reading, Berkshire, RG8 9LE. DoB: September 1950, British

Roderick Frederick Pottow Director. Address: Newlands, 8a Ebor Paddock, Calne, Wiltshire, SN11 0JY. DoB: March 1940, British

Frank Loughlin Director. Address: 6 Stansted Road, Chorley, Lancashire, PR7 2QY. DoB: September 1947, British

David Openshaw Director. Address: 45 Baring Road, Beaconsfield, Buckinghamshire, HP9 2NF. DoB: October 1946, British

David Guy Powell Director. Address: 4 Mulroy Road, Sutton Coldfield, West Midlands, B74 2PY. DoB: May 1940, British

Gerald Duncan Radford Director. Address: 16 Apsley Grove, Dorridge, Solihull, West Midlands, B93 8QP. DoB: December 1933, British

Peter Gregory Wand Director. Address: Correndon Alveston Leys, Alveston, Stratford Upon Avon, Warwickshire, CV37 7QN. DoB: August 1931, British

Ronald Eric Sheridan White Director. Address: 25 Stanstead Manor, Sutton, Surrey, SM1 2AZ. DoB: April 1931, British

Brian Edward Clapson Director. Address: 9 Damy Green, Neston, Corsham, Wiltshire, SN13 9TN. DoB: June 1935, British

Eric Thomas Dempster Director. Address: 5 Halkshill Drive, Largs, Ayrshire, KA30 9PD. DoB: August 1943, British

John Sidney Harper Director. Address: 13 Raby Place, Bathwick Hill, Bath, BA2 4EW. DoB: April 1945, British

Charles Henry Hespin Director. Address: 3 Sewell Close, Cold Ash, Newbury, Berkshire, RG16 9JR. DoB: August 1935, British

Michael John Hurst Director. Address: 29 Sermon Road, Winchester, Hampshire, SO22 5NY. DoB: October 1943, British

Jobs in 00252132 Limited vacancies. Career and practice on 00252132 Limited. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for 00252132 Limited on FaceBook

Read more comments for 00252132 Limited. Leave a respond 00252132 Limited in social networks. 00252132 Limited on Facebook and Google+, LinkedIn, MySpace

Address 00252132 Limited on google map

Other similar UK companies as 00252132 Limited: County Durham Development Company Limited | Elaine Mcintosh Limited | Milton Keynes Keyholding Service Limited | United Scientific Instruments Limited | The Gateway (warrington) Ltd

00252132 Limited has existed in the UK for 86 years. Started with Companies House Reg No. 00252132 in 1930-11-20, the company have office at Cornwall Court, Birmingham B3 2DT. This enterprise is registered with SIC code 7499 which means Non-trading company. Sun, 31st Dec 2000 is the last time the accounts were reported.

Currently, the directors employed by this specific company are: Paul Harrell selected to lead the company twenty years ago, James Alexander Fraser selected to lead the company in 1996 in January and Simon Jocelyn Ledward selected to lead the company 24 years ago.