Csa Limited
Dormant Company
Csa Limited contacts: address, phone, fax, email, website, shedule
Address: Rutherford Drive Jaybeam Wireless Building NN8 6AX Park Farm South Wellingborough
Phone: +44-1547 9843170
Fax: +44-1488 7286376
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Csa Limited"? - send email to us!
Registration data Csa Limited
Register date: 1966-02-25
Register number: 00872357
Type of company: Private Limited Company
Get full report form global database UK for Csa LimitedOwner, director, manager of Csa Limited
Craig Anthony Lampo Director. Address: Hall Avenue, Wallingford, Connecticut 06492, United States. DoB: December 1969, American
Richard Adam Norwitt Director. Address: 358 Hall Avenue, Wallingford, Connecticut, 06492, United States. DoB: June 1969, American
Zachary Winner Raley Director. Address: 358 Hall Avenue, Wallingford, Connecticut, 06492, United States. DoB: January 1969, United States
Richard Adam Norwitt Director. Address: 358 Hall Avenue, Wallingford, Connecticut, 06492, United States. DoB: June 1969, United States
Edward Charles Wetmore Secretary. Address: 358 Hall Avenue, Wallingford, Connecticut, 06492, United States. DoB: n\a, British
Diana Gentile Reardon Director. Address: 358 Hall Avenue, Wallingford, Connecticut, 06492, United States. DoB: May 1959, United States Of America
Lyn Evans Director. Address: 2 Dental Close, Borden, Sittingbourne, Kent, ME10 1DT. DoB: February 1965, British
James Hartman Director. Address: 730 21st Street Drive Se, Tower Lane, Hickory, North Carolina 28602, ME14 4JH, Usa. DoB: June 1960, American
Marjorie Holman Director. Address: 9011 Copenhaver Dr, Potomac, Maryland, 20854, Usa. DoB: October 1953, American
Raymond Thomas Director. Address: 1912 Morningmist Drive, Silverspring, Maryland, 20906, Usa. DoB: November 1950, American
John Morris Director. Address: 12009 Wetherfield Lane, Potomac, Maryland 208sh, MD 20854, Usa. DoB: February 1946, British
Marvin Shoemake Director. Address: 1424 Stoney Point Road, Cummings, Ga 30041, Usa. DoB: April 1946, American
John Goldney Director. Address: Hedge Shaw, Glebe Road, Mertsham, Surrey, RH1 3AB. DoB: July 1939, British
Anthony Wilkinson Director. Address: 15 Clare Lane, East Malling, West Malling, Kent, ME19 6BN. DoB: January 1943, British
Kenneth Hayward Director. Address: Grange Cottage, Oddington Grange, Charlton-On-Otmoor, Oxford, OX5 2UP. DoB: September 1933, British
Robert Sherman Director. Address: Wichentree Cottage 10 Tudor Close, Banstead, Surrey, SM7 1HQ. DoB: May 1936, British
Richard Mccomas Director. Address: 409 Biggs Drive, Front Royal, Virginia 22630, Usa. DoB: June 1954, Usa
Mark Funston Director. Address: 1095 Larkspur Terrace, Rockville, Maryland 20850, Usa. DoB: October 1959, Usa
Brian Stuart Collins Director. Address: 64 Park Avenue, Sittingbourne, Kent, ME10 1QY. DoB: July 1941, British
Richard Thomas Director. Address: 8207 Light Horse Court, Annandale, Virginia 22003, FOREIGN, Usa. DoB: July 1926, Us
Jobs in Csa Limited vacancies. Career and practice on Csa Limited. Working and traineeship
Package Manager. From GBP 1800
Administrator. From GBP 2400
Administrator. From GBP 2000
Manager. From GBP 2700
Other personal. From GBP 1300
Responds for Csa Limited on FaceBook
Read more comments for Csa Limited. Leave a respond Csa Limited in social networks. Csa Limited on Facebook and Google+, LinkedIn, MySpaceAddress Csa Limited on google map
Other similar UK companies as Csa Limited: Benson Cocktails Ltd | Howe Engineering Fabrication Limited | Wildex Limited | C B Domestics Limited | Profix Roofing Systems Limited
This firm referred to as Csa has been established on 25th February 1966 as a Private Limited Company. This firm headquarters may be reached at Park Farm South Wellingborough on Rutherford Drive Jaybeam, Wireless Building. If you need to contact this firm by post, its zip code is NN8 6AX. The office registration number for Csa Limited is 00872357. This firm SIC code is 99999 - Dormant Company. Csa Ltd filed its latest accounts for the period up to 2014-12-31. The business most recent annual return information was filed on 2016-02-23.
Having two job advert since Sunday 15th March 2015, the company has been an active employer on the job market. On Friday 3rd June 2016, it was employing new employees for a Swimming Instructor position in Guide, and on Sunday 15th March 2015, for the vacant position of a Telecoms network cost modellers in Central London. Workers on these positions are paid no less than £23400 and up to £180000 on an annual basis. More details on recruitment and the job vacancy is detailed in particular job offers.
Regarding to the company, all of director's obligations have been done by Craig Anthony Lampo, Richard Adam Norwitt, Zachary Winner Raley and Zachary Winner Raley. Within the group of these four managers, Richard Adam Norwitt has been an employee of the company the longest, having been a vital addition to Board of Directors since seven years ago. In order to find professional help with legal documentation, since 2009 this company has been implementing the ideas of Edward Charles Wetmore, who's been tasked with ensuring that the Board's meetings are effectively organised. At least one secretary in this firm is a limited company, specifically Abogado Nominees Limited.