01611433 Limited
01611433 Limited contacts: address, phone, fax, email, website, shedule
Address: Mattel House Vanwall Business Park SL6 4UB Vanwall Road Maidenhead
Phone: +44-1229 7621734
Fax: +44-1289 5135253
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "01611433 Limited"? - send email to us!
Registration data 01611433 Limited
Register date: 1982-02-04
Register number: 01611433
Type of company: Private Limited Company
Get full report form global database UK for 01611433 LimitedOwner, director, manager of 01611433 Limited
David Cleve Traughber Director. Address: Colehill Lane, Fulham, London, SW6 5EG. DoB: May 1974, American
David Allmark Director. Address: Castle Street, Wallingford, Oxfordshire, OX10 8DW. DoB: June 1963, British
Sukhjiwan Kaur Tung Secretary. Address: 7 Nelson Close, Langley, Berkshire, SL3 7JP. DoB:
Dominic Julian Geddes Director. Address: Horseshoe Cottage Heath End Road, Great Kingshill, High Wycombe, Buckinghamshire, HP15 6HS. DoB: December 1959, British
Kevin M Farr Director. Address: 734 Esplanade No B, Redondo Beach, California 90277, Usa. DoB: December 1957, American
Robert John Normile Director. Address: No. 408, Los Angeles, California 90036, Usa. DoB: July 1959, United States
Sandeep Rajaram Reddy Director. Address: Flat 5, 24 Harcourt Terrace, London, SW10 9JR. DoB: December 1970, Indian
Steven Christman Director. Address: 28 Llanvair Drive, South Ascot, Berkshire, SL5 9HT. DoB: September 1961, American
Jacqueline Emily Jordan Director. Address: 19 Woodlands Grove, Isleworth, Middlesex, TW7 6NS. DoB: August 1968, British
Jean Christophe Pean Director. Address: Danes Place, New Road, Lower Shiplake, Oxfordshire, RG9 3LG. DoB: August 1964, French
Eugene Murtha Director. Address: Wayfield 1a Gossmore Lane, Marlow, Buckinghamshire, SL7 1QQ. DoB: November 1950, Us Citizen
Carla Schetter Director. Address: 1 One Tree Lane, Beaconsfield, Buckinghamshire, HP9 2BU. DoB: November 1958, American
Bimal Desai Secretary. Address: 24 Springfield Road, Maidenhead, Berkshire, SL6 2YN. DoB:
David Allmark Director. Address: Little Acorns Main Street, Stoke Row, Henley On Thames, Oxfordshire, RG9 5RB. DoB: June 1963, British
Antony Richard Sanderson Director. Address: 3 Carlton Grange, Gosforth, Newcastle Upon Tyne, Ne3 4qf, NE3 4QF. DoB: April 1954, British
Graham Ernest Benison Director. Address: Heather Cottage School Lane, Lower Swell, Cheltenham, Gloucestershire, GL54 1LH. DoB: December 1938, British
Leland Smith Director. Address: 2828 Angelo Drive, Los Angeles, California 90077, FOREIGN, Usa. DoB: July 1963, Usa
Kevin Downs Director. Address: 21 Gleneagles Drive, Stretton, Burton On Trent, Staffordshire, DE13 0YG. DoB: April 1955, British
Denis Edward Horton Director. Address: 31 Bedford Road, Moor Park, Northwood, Middlesex, HA6 2AY. DoB: April 1951, British
Ronald David Counte Secretary. Address: 144 Northampton Road, Market Harborough, Leicestershire, LE16 9HF. DoB:
Gary S Baughman Director. Address: 471 Windrow Clusters Drive, Moorestown, New Jersey, 08057, Usa. DoB: August 1946, American
Ashwin Damji Solanki Secretary. Address: 59 Belmont Lane, Stanmore, Middlesex, HA7 2PU. DoB:
David Turner Director. Address: 15 Cambourne Road, Burbage, Hinckey, Leicestershire, LE10 2BG. DoB: October 1950, English
Gordon Mitchell Director. Address: 61 Copthall Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0DS. DoB: August 1952, British
Robert Michael Kennedy (jnr) Director. Address: 6000 Midlantic Drive, Mount Laurel, New Jersey, Nj 08054, Usa. DoB: December 1943, Us Citizen
Richard Earl Grey Director. Address: 6000 Midlantic Drive, Mount Laurel, New Jersey Nj08054, Usa. DoB: December 1943, American
Nigel Anthony Bray Secretary. Address: 49 Old Wokingham Road, Crowthorne, Berkshire, RG45 6SS. DoB: n\a, British
Brian Alan Triptree Director. Address: Ancastle House Gravel Hill, Henley On Thames, Oxfordshire, RG9 1TP. DoB: September 1939, British
Harry James Pearce Director. Address: 6000 Midlantic Drive, Mount Laurel, New Jersey Nj08054, Usa. DoB: October 1944, American
Jobs in 01611433 Limited vacancies. Career and practice on 01611433 Limited. Working and traineeship
Sorry, now on 01611433 Limited all vacancies is closed.
Responds for 01611433 Limited on FaceBook
Read more comments for 01611433 Limited. Leave a respond 01611433 Limited in social networks. 01611433 Limited on Facebook and Google+, LinkedIn, MySpaceAddress 01611433 Limited on google map
Other similar UK companies as 01611433 Limited: Tji Social Limited | Zondo & Family Limited | The Highway Partnership Ltd | Contractor Fv Limited | Plas Madoc Communities First
01611433 Limited can be found at Mattel House, Vanwall Business Park in Vanwall Road Maidenhead. The company's area code is SL6 4UB. 01611433 has been operating in this business since the company was started on 1982-02-04. The company's Companies House Reg No. is 01611433. The business name of this business got changed in 2014 to 01611433 Limited. The company former registered name was Matchbox Toys. The company declared SIC number is 7499 which means Non-trading company. 01611433 Ltd released its account information up to 31st December 2007. The most recent annual return information was submitted on 20th October 2008. Since the company began on this market thirty four years ago, the firm managed to sustain its impressive level of prosperity.
In order to be able to match the demands of its customer base, this specific firm is continually controlled by a unit of five directors who are, to name just a few, David Cleve Traughber, David Allmark and Dominic Julian Geddes. Their work been of cardinal importance to this firm for eight years. To find professional help with legal documentation, for the last almost one month this firm has been utilizing the expertise of Sukhjiwan Kaur Tung, who has been focusing on making sure that the firm follows with both legislation and regulation.