Pet Protect Limited

All UK companiesFinancial and insurance activitiesPet Protect Limited

Activities of insurance agents and brokers

Pet Protect Limited contacts: address, phone, fax, email, website, shedule

Address: Furness House 53 Brighton Road RH1 6RD Redhill

Phone: +44-1495 3927581

Fax: +44-1495 3927581

Email: n\a

Website:

Shedule:

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

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

Registration data Pet Protect Limited

Register date: 1983-11-30

Register number: 01774371

Type of company: Private Limited Company

Get full report form global database UK for Pet Protect Limited

Owner, director, manager of Pet Protect Limited

Daniel James Sinclair Director. Address: 53 Brighton Road, Redhill, Surrey, RH1 6RD. DoB: September 1977, British

Harpreet Kaur Sidhu Secretary. Address: Dorval Drive, Suite 700, L6k 3v7, Oakville, Ontario, Canada. DoB:

Alan Bruce Maresky Director. Address: Dorval Drive, Suite 700, Oakville, Ontario, L6k 3v7, Canada. DoB: September 1963, South African

Peter John Sean Smith Director. Address: Dorval Drive, Suite 700, Oakville, Ontario, L6k 3v7, Canada. DoB: May 1963, Canadian

David Runacre Director. Address: Colebrooke Road, Redhill, Surrey, RH1 2BL, England. DoB: December 1983, British

Christopher John Gurdon Secretary. Address: Heathgate Cottage, Langton Road, Tunbridge Wells, Kent, TN3 0BA. DoB: July 1944, British

Peter George Galoska Secretary. Address: Dorval Drive, Suite 700, Oakville, On, Canada. DoB:

Daniel James Sinclair Director. Address: 53 Brighton Road, Redhill, Surrey, RH1 6RD. DoB: September 1977, British

Andrew James Roche Director. Address: Crowshaw Drive, Rochdale, Manchester, OL12 0SR, England. DoB: May 1968, British

Paul Derek Withers Director. Address: Brigstock Road, Thornton Heath, Surrey, CR7 7JB. DoB: August 1958, British

Paula Mckillen Director. Address: Church Street, Deeping St James, Peterborough, PE6 8HF. DoB: February 1972, British

Paul Derek Withers Director. Address: Brigstock Road, Thornton Heath, Surrey, CR7 7JB. DoB: August 1958, British

Edward Mark Warren Director. Address: 5th Line Rr#2, Rockwood, Ontario, N0B 2KO, Canada. DoB: May 1961, Canadian

John Warden Director. Address: Strathroy Cres, Waterdown, Ontario, L0R 2H5, Canada. DoB: April 1951, Canadian

Glen Tennison Director. Address: Rockingham Drive, Oakville, Ontario, L6H 7J4, Canada. DoB: September 1970, Canadian

Peter Hartley Director. Address: Normandy Gardens, Horsham, West Sussex, RH12 1AS. DoB: June 1966, British

Paul Allan Lee Director. Address: Clifton Park Road, Caversham, Reading, Berkshire, RG4 7PD. DoB: September 1963, British

Peter Andrew John Hartley Director. Address: Flat 39 Winfield House, Vicarage Crescent, London, SW11 3LN. DoB: June 1966, British

John Jeremy Pearmund Director. Address: Oakfield House, Priory Road Sunningdale, Ascot, Berkshire, SL5 9RH. DoB: June 1953, British

Paul Olatokumbo Tunde Okekenu Shackleton Director. Address: Silver Birches, 24 Bradbury Road, Cosby, Leicestershire, LE9 1TT. DoB: October 1959, British

Timothy Jolyon Reeve Scrivener Director. Address: 56 Mysore Road, Battersea, London, SW11 5SB. DoB: November 1963, British

John Scott Ritchie Director. Address: Hunters Lodge 20 Godstone Road, Oxted, Surrey, RH8 9JT. DoB: April 1952, British

Anthony Philip White Secretary. Address: Roseneath, Woodside Road Chiddingfold, Godalming, Surrey, GU8 4RN. DoB:

Roger William Davies Director. Address: The Hollies 42 High Street, Tarring, Worthing, West Sussex, BN14 7NR. DoB: November 1946, British

Mark Richard Chambers Secretary. Address: 6 Southern Road, London, N2 9LE. DoB: n\a, British

Bradley Mitchell Brandon-cross Director. Address: 113 Castelnau, London, SW13 9EL. DoB: May 1959, British

Helen Duggan Secretary. Address: 115 Elms Crescent, London, SW4 8QG. DoB:

Trevor Alan Schauenberg Director. Address: Flat 6 Augustus Court, Tite Street, London, SW3 4JT. DoB: December 1968, American

Clive Adam Cowdery Director. Address: 38 Bradbourne Street, London, SW6 3TE. DoB: May 1963, British

Angus John Macmillan Reynolds Director. Address: Westridge Westbrook, Boxford, Newbury, Berkshire, RG20 8DP. DoB: March 1948, British

Jeffrey Peter Bee Director. Address: Willow House, 25 Clifton Road Chesham Bois, Amersham, Buckinghamshire, HP6 5PP. DoB: June 1953, British

Penelope Jane Alston Director. Address: 47 Parthia Close, Tadworth, Surrey, KT20 5LB. DoB: August 1969, British

John Robert Paul Quinlan Director. Address: 75 Windermere Road, Ealing, London, W5 4TJ. DoB: September 1964, Irish

Guy Robert Beacroft Director. Address: Garden Flat, 12a Warrington Crescent, London, W9 1EL. DoB: November 1948, British

Sandra Judith Basaran Secretary. Address: Silveroaks 101 Copsewood Way, Northwood, Middlesex, HA6 2TU. DoB: April 1961, British

Edward Arthur Tilly Director. Address: Woodlands Bishops Walk, Croydon, CR0 5BA. DoB: July 1943, British

Harry Ashall Director. Address: 138 The Avenue, Sunbury, Middlesex, TW16 5EA. DoB: July 1943, British

Dennis Lynn Raab Director. Address: Glendale House, Woodlands Ride, South Ascot, Berkshire, SL5 9HN. DoB: August 1957, American

Sandra Judith Basaran Director. Address: Silveroaks 101 Copsewood Way, Northwood, Middlesex, HA6 2TU. DoB: April 1961, British

Rosemary Stella Smart Director. Address: 95 New Street Hill, Bromley, Kent, BR1 5BA. DoB: August 1958, British

Christopher Sydney Hodge Secretary. Address: 1 Broom Wood Way, Lower Bourne, Farnham, Surrey, GU10 3LP. DoB:

Christopher John Gurdon Director. Address: Heathgate Cottage, Langton Road, Tunbridge Wells, Kent, TN3 0BA. DoB: July 1944, British

John Damien Spurling Director. Address: 68 Clarewood Court, Seymour Place, London, W1H 5DF. DoB: July 1939, British

Jobs in Pet Protect Limited vacancies. Career and practice on Pet Protect Limited. Working and traineeship

Welder. From GBP 2000

Electrical Supervisor. From GBP 2200

Electrician. From GBP 1800

Welder. From GBP 1300

Engineer. From GBP 2000

Electrician. From GBP 2100

Tester. From GBP 2300

Driver. From GBP 2200

Controller. From GBP 2300

Responds for Pet Protect Limited on FaceBook

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

Address Pet Protect Limited on google map

Pet Protect came into being in 1983 as company enlisted under the no 01774371, located at RH1 6RD Redhill at Furness House. The firm has been expanding for 33 years and its current status is active. The firm declared SIC number is 66220 , that means Activities of insurance agents and brokers. Pet Protect Ltd filed its account information up to 2014-12-31. The latest annual return information was submitted on 2016-01-12. It's been thirty three years for Pet Protect Ltd in this field, it is not planning to stop growing and is an example for many.

On 2014/09/24, the corporation was recruiting a Microchip Sales Executive to fill a post in Redhill. They offered a job with wage £21000.00 per year.

In order to meet the requirements of its customers, this specific limited company is permanently being led by a number of four directors who are, to enumerate a few, Daniel James Sinclair, Alan Bruce Maresky and Peter John Sean Smith. Their outstanding services have been of pivotal use to the following limited company since April 2015. In order to find professional help with legal documentation, for the last almost one month the following limited company has been making use of Harpreet Kaur Sidhu, who's been looking into successful communication and correspondence within the firm.