00251293 Limited
00251293 Limited contacts: address, phone, fax, email, website, shedule
Address: 79 Limpsfield Road Sanderstead CR2 9LB Surrey
Phone: +44-1309 1229064
Fax: +44-1283 8044433
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "00251293 Limited"? - send email to us!
Registration data 00251293 Limited
Register date: 1930-10-10
Register number: 00251293
Type of company: Private Limited Company
Get full report form global database UK for 00251293 LimitedOwner, director, manager of 00251293 Limited
Trevor Michael Hearnden Director. Address: 7 Nightingales Close, Horsham, West Sussex, RH13 5LB. DoB: February 1967, British
Malcolm Clark Director. Address: 2 Monks Farm Cottages, Honeywood Lane Okewoodhill, Dorking, Surrey, RH5 5QA. DoB: July 1958, British
Malcolm Clark Secretary. Address: 2 Monks Farm Cottages, Honeywood Lane Okewoodhill, Dorking, Surrey, RH5 5QA. DoB: July 1958, British
Frank Slater Director. Address: 41 Sorrel Bank, Linton Glade, Croydon, Surrey, CR0 9LW. DoB: n\a, British
Alastair Neil Foster Lewis Director. Address: 83 Farley Road, Selsdon, Surrey, CR2 7NJ. DoB: May 1964, British
Peter David Jury Director. Address: Kincora, Woodgarth Court Campsall, Doncaster, DN6 9RJ. DoB: June 1948, British
Julian Andrew Stone Director. Address: 27 Woodhurst Avenue, Petts Wood, Kent, BR5 1AR. DoB: July 1962, British
Terry Christopher Izzard Director. Address: Loxley Walnut Tree Lane, Loose, Maidstone, Kent, ME15 9RG. DoB: May 1957, British
Alan Bruter Director. Address: 7 Sheep Fair Way, Lambourn, Berkshire, RG17 7LQ. DoB: October 1955, British
John Stephen Rathbone Director. Address: 57 The Park, Redbourn, St Albans, Hertfordshire, AL3 7LS. DoB: April 1952, British
Arthur Stokes Director. Address: Sunnybank, Drope Road, St. Georges, Cardiff, CF5 6EP. DoB: April 1934, British
Michael Willmott Director. Address: 85 Allington Road, Newick, Lewes, East Sussex, BN8 4ND. DoB: March 1950, British
Raymond David Pope Director. Address: 7 Links Way, Eden Park, Beckenham, Kent, BR3 3DG. DoB: April 1941, British
John Henry Hammond Director. Address: 19 Bourne Avenue, Southgate, London, N14 6PB. DoB: October 1938, British
Gerald Harry Bowthorpe Director. Address: 41 Croham Manor Road, South Croydon, Surrey, CR2 7BJ. DoB: October 1938, British
John Noel Patrick Ford Director. Address: South Lodge, Ballindalloch, Balfron, G63 0RQ. DoB: December 1935, British
Terrence Fox Director. Address: Daisy Croft, Chartway Street, Maidstone, Kent, ME17 3HZ. DoB: April 1935, British
Derek Henry George Goodliffe Director. Address: Cherry Trees, Castle Hill Bletchingley, Redhill, Surrey, RH1 4LB. DoB: May 1931, British
Peter George Goodliffe Director. Address: Summerhill, Mark Beech, Edenbridge, Kent, TN8 7LR. DoB: April 1958, British
Peter David Jury Director. Address: Kincora, Woodgarth Court Campsall, Doncaster, DN6 9RJ. DoB: June 1948, British
Douglas Hilary Symmons Director. Address: Foxley House, Pen-Y-Waun, Pentyrch, Cardiff, CF4 8SJ. DoB: March 1946, British
John Frederick Oliver Secretary. Address: 15 Cobhams Barden Road, Speldhurst, Tunbridge Wells, Kent, TN3 0QA. DoB: n\a, British
John Lane Director. Address: Sheldon Lodge, Sambrook, Newport, Shropshire, TF10 8AP. DoB: February 1933, British
Oliver Walter Weisflog Director. Address: West Green Chapel Lane, Forest Row, East Sussex, RH18 5BS. DoB: April 1952, German
Christopher David Cracknell Director. Address: Pleasant Farm, Fairwarp, Uckfield, East Sussex, TN22 3BJ. DoB: December 1958, British
Christopher Robert Harvey Director. Address: Forge Cottage Dunn Street Road, Bredhurst, Gillingham, Kent, ME7 3LX. DoB: August 1958, British
Jobs in 00251293 Limited vacancies. Career and practice on 00251293 Limited. Working and traineeship
Administrator. From GBP 2100
Driver. From GBP 1600
Engineer. From GBP 2900
Cleaner. From GBP 1100
Fabricator. From GBP 2700
Responds for 00251293 Limited on FaceBook
Read more comments for 00251293 Limited. Leave a respond 00251293 Limited in social networks. 00251293 Limited on Facebook and Google+, LinkedIn, MySpaceAddress 00251293 Limited on google map
Other similar UK companies as 00251293 Limited: Batman Limited | Rosenbauer Uk Limited | Adrian Harker Limited | Subco Fire Systems Limited | Taylor Defence Services Ltd
The date this firm was started is 1930-10-10. Registered under no. 00251293, the firm is classified as a Private Limited Company. You may visit the office of the company during business hours at the following location: 79 Limpsfield Road Sanderstead, CR2 9LB Surrey. It switched its registered name three times. Before 2015 the firm has delivered its services under the name of Ocs Uk but at this moment the firm is featured under the name 00251293 Limited. This business Standard Industrial Classification Code is 7499 meaning Non-trading company. 2008-03-31 is the last time the accounts were filed. 00251293 Ltd is an ideal example that a business can last for over eighty six years and achieve a constant great success.
The following business owes its success and constant progress to a group of two directors, namely Trevor Michael Hearnden and Malcolm Clark, who have been leading it for ten years. To find professional help with legal documentation, for the last nearly one month this specific business has been making use of Malcolm Clark, age 58 who has been focusing on ensuring that the Board's meetings are effectively organised.