00701364 Limited
Manufacture of electronic components
00701364 Limited contacts: address, phone, fax, email, website, shedule
Address: 38 Langham Street London W1W 7AR
Phone: +44-1436 5017150
Fax: +44-1547 7740661
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "00701364 Limited"? - send email to us!
Registration data 00701364 Limited
Register date: 1961-08-22
Register number: 00701364
Type of company: Private Limited Company
Get full report form global database UK for 00701364 LimitedOwner, director, manager of 00701364 Limited
Nicolas Scott Platt Director. Address: Holly House, Sparkford Close, Winchester, Hampshire, SO22 4NH. DoB: February 1962, British
Michael Francis Gasick Director. Address: 4610 South Mary Lane, New Berlin, W1 53151, Usa. DoB: July 1965, Usa
Peter Callan Director. Address: 23 Portmarnock Grove, Dublin, Co Dublin, IRISH, Ireland. DoB: May 1969, Irish
Samantha Louise Kirby Director. Address: 88 Pevensey Way, Frimley, Camberley, Surrey, GU16 9UX. DoB: December 1970, British
Eliot Swan Director. Address: 140 Glasgow Road, Strathaven, Lanarkshire, ML10 6NL. DoB: June 1966, British
Chris Green Director. Address: Easterlee Barn,Brookend, Stebbing, Dunmow, Essex, CM6 3AA. DoB: November 1965, British
Narinder Arora Director. Address: 11 Kineton Road, Upper Shirley, Southampton, Hampshire, SO15 7PP. DoB: June 1964, British
Richard Daniel Carroll Director. Address: 364s Nassau Drive, Brookfield, Wi 53045, Usa. DoB: August 1963, American
Todd Alan Adams Director. Address: N53 W16022 Creekwood Crossing, Menomonee Falls, Wi 53051, Usa. DoB: January 1971, American
Kashyap Pandya Director. Address: Somersby Grange, Somersby Wood, Morpeth, Northumberland, NE61 2DX. DoB: January 1963, British
Carol Anne Flack Director. Address: The Bear House, Dower Park St Leonards Hill, Windsor, Berkshire, SL4 4AT, Cd. DoB: May 1961, American
Gustav Boel Director. Address: 46 Bears Rails Park, Old Windsor, Windsor, Berkshire, SL4 2HN. DoB: December 1944, Dutch
Samantha Louise Kirby Secretary. Address: 88 Pevensey Way, Frimley, Camberley, Surrey, GU16 9UX. DoB: December 1970, British
Desmond Mark Christopher Doyle Director. Address: Woodlawn House, Arrow Lane, Hartley Witney, Hook, Hampshire, RG27 8LR. DoB: July 1965, British
Desmond Mark Christopher Doyle Secretary. Address: Woodlawn House, Arrow Lane, Hartley Witney, Hook, Hampshire, RG27 8LR. DoB: July 1965, British
David Alexander Fraser Director. Address: Schiehallion 39 Straight Mile, Ampfield, Romsey, Hampshire, SO51 9BB. DoB: March 1949, British
William Raymond Barnard Director. Address: 20 Titchfield Park Road, Fareham, Hampshire, PO15 5RW. DoB: March 1949, British
Stewart Norman Hicks Director. Address: 6 Magnolia Place, Montpelier Road Ealing, London, W5 2QQ. DoB: January 1952, British
Brian Edward Gay Director. Address: Kynance Heatherlands Road, Chilworth, Southampton, Hampshire, SO16 7JD. DoB: December 1941, British
David John Thomson Director. Address: Clayhill Braishfield Road, Braishfield, Romsey, Hampshire, SO51 0PR. DoB: July 1953, British
Robert Charles Bennett Secretary. Address: Sunny Haven Pollards Moor Road, Copythorne, Southampton, Hampshire, SO40 2NZ. DoB:
Robin Alex Woolmer Director. Address: Morestead Hill House, Morestead Down, Winchester, Hampshire, SO21 1NB. DoB: April 1939, British
Jobs in 00701364 Limited vacancies. Career and practice on 00701364 Limited. Working and traineeship
Other personal. From GBP 1100
Administrator. From GBP 2000
Welder. From GBP 1500
Cleaner. From GBP 1100
Fabricator. From GBP 2600
Responds for 00701364 Limited on FaceBook
Read more comments for 00701364 Limited. Leave a respond 00701364 Limited in social networks. 00701364 Limited on Facebook and Google+, LinkedIn, MySpaceAddress 00701364 Limited on google map
Other similar UK companies as 00701364 Limited: Unity Fire And Security Limited | Pkas Consulting Ltd | Nswhg Limited | Torkard Consulting Ltd | Cheshire Centre For Independent Living
1961 is the year of the establishment of 00701364 Limited, the firm registered at 38 Langham Street, London in Great Portland Street. That would make 55 years 00701364 has been in the United Kingdom, as it was registered on 1961-08-22. The company's Companies House Registration Number is 00701364 and the post code is W1W 7AR. Although currently it is known as 00701364 Limited, the company name was not always so. This company was known under the name Vero Electronics until 1999-08-24, at which point the company name was changed to Bicc-vero Electronics. The final was known under the name took place in 1994-04-26. The firm principal business activity number is 3210 - Marine aquaculture. 00701364 Ltd filed its latest accounts up till 2004-08-31. The firm's latest annual return information was filed on 2005-06-26.
Vero Electronics Ltd is a small-sized vehicle operator with the licence number OH0205089. The firm has one transport operating centre in the country. In their subsidiary in Eastleigh on Barton Park Industrial Estate, 3 machines and 3 trailers are available. The firm directors are B E Gay, D A Fraser, D J Thomson and 2 others listed below.
Concerning the limited company, the full extent of director's duties have so far been performed by Nicolas Scott Platt who was designated to this position on 2005-05-13. Since 2003-05-12 Michael Francis Gasick, age 51 had been working for the following limited company until the resignation eleven years ago. Furthermore a different director, namely Peter Callan, age 47 13 years ago.