365 Environmental Services Limited

All UK companiesActivities of extraterritorial organisations and other365 Environmental Services Limited

Dormant Company

365 Environmental Services Limited contacts: address, phone, fax, email, website, shedule

Address: Green Lane WS2 7PD Walsall

Phone: +44-1304 2692718

Fax: +44-1304 2692718

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "365 Environmental Services Limited"? - send email to us!

365 Environmental Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 365 Environmental Services Limited.

Registration data 365 Environmental Services Limited

Register date: 1973-09-20

Register number: 01135253

Type of company: Private Limited Company

Get full report form global database UK for 365 Environmental Services Limited

Owner, director, manager of 365 Environmental Services Limited

Adrian Peter Page Director. Address: Green Lane, Walsall, West Midlands, WS2 7PD. DoB: n\a, British

Alan Robert Plante Director. Address: Green Lane, Walsall, West Midlands, WS2 7PD. DoB: March 1958, British

Jason Richard Goodwin Secretary. Address: Green Lane, Walsall, West Midlands, WS2 7PD. DoB:

Samantha Elizabeth Pescott Secretary. Address: Hangar G1, G Site Kemble Airfield, Cirencester, Glos, GL7 6FD. DoB:

Pauline Suzanne Handover Director. Address: Glebe Farm Barnsley Road, Ampney Crucis, Cirencester, Gloucestershire, GL7 5DY. DoB: February 1946, British

Susan Marie Byrne Director. Address: Daniel Street, Bath, Somerset, BA2 6NB. DoB: February 1962, British

Nicholas Frank Harry Handover Director. Address: Glebe Farm, Barnsley, Cirencester, Gloucestershire, GL7 5DY. DoB: October 1941, British

Samantha Elizabeth Pescott Director. Address: Cottage Rake Avenue, Cheltenham, Gloucs, GL50 4RH. DoB: February 1979, British

Alan Kerry Director. Address: Streamside, Gloucester, Gloucs, GL4 0TA. DoB: March 1962, British

Steven Ovington Director. Address: 23 The Blossoms, Fulwood, Preston, Lancashire, PR2 9RF. DoB: May 1964, British

James Montgomery Director. Address: 6 Dukes Field, Down Ampney, Cirencester, Gloucestershire, GL7 5PQ. DoB: July 1960, British

Matthew Philip Byrne Secretary. Address: 14 Daniel Street, Bath, BA2 6NB. DoB: February 1965, British

Nicholas Frank Harry Handover Director. Address: Glebe Farm, Barnsley, Cirencester, Gloucestershire, GL7 5DY. DoB: October 1941, British

Pauline Suzanne Handover Secretary. Address: Glebe Farm Barnsley Road, Ampney Crucis, Cirencester, Gloucestershire, GL7 5DY. DoB: February 1946, British

Matthew Philip Byrne Director. Address: 14 Daniel Street, Bath, BA2 6NB. DoB: February 1965, British

Alan Simon Richard Walker Director. Address: 55 Dyer Street, Cirencester, Gloucestershire, GL7 2PP. DoB: July 1950, British

Jean-Claude Thibault Director. Address: 29 Allee Des Grand Vergers, 78630 Orgeval, France. DoB: December 1947, French

Monsieur Jean Claude Thibault Director. Address: 25 Avenue Stalingrad, Arcueil 94 100, France. DoB: December 1949, French

Joel Ollivier Director. Address: 124 Avenue De Lane Grange, 91230 Montgeron, France. DoB: September 1937, French

Sophie Durand Delacre Secretary. Address: 2 Rue Pasteur, 92300 Levallois Perret, FOREIGN, France. DoB:

Alain Charles Fabry Director. Address: Bell House 26 Graham Terrace, London, SW1W 8JH. DoB: February 1945, French

Patrick Desnos Director. Address: 16 Rue Leon De Kersaini, France 95450 Us, FOREIGN. DoB: February 1952, French

Philippe Rappeneau Director. Address: 97 Rue Anatole France, Levallois Perret, 92 300, FOREIGN, France. DoB: May 1935, French

Nicholas Frank Harry Handover Director. Address: Glebe Farm, Barnsley, Cirencester, Gloucestershire, GL7 5DY. DoB: October 1941, British

Pauline Suzanne Handover Director. Address: Glebe Farm Barnsley Road, Ampney Crucis, Cirencester, Gloucestershire, GL7 5DY. DoB: February 1946, British

Jobs in 365 Environmental Services Limited vacancies. Career and practice on 365 Environmental Services Limited. Working and traineeship

Sorry, now on 365 Environmental Services Limited all vacancies is closed.

Responds for 365 Environmental Services Limited on FaceBook

Read more comments for 365 Environmental Services Limited. Leave a respond 365 Environmental Services Limited in social networks. 365 Environmental Services Limited on Facebook and Google+, LinkedIn, MySpace

Address 365 Environmental Services Limited on google map

Other similar UK companies as 365 Environmental Services Limited: Assetz Wealth Management Limited | Awc Legal Ltd | Axt Solutions Ltd | Datebond Organisation Limited | Program Lighting Limited

365 Environmental Services Limited was set up as Private Limited Company, registered in Green Lane, in Walsall. The main office post code is WS2 7PD This enterprise was established in 1973. The Companies House Reg No. is 01135253. This firm switched its name three times. Up till 2007 the firm has been working on providing the services it's been known for under the name of Dbi Environmental Services but currently the firm is listed under the business name 365 Environmental Services Limited. This enterprise Standard Industrial Classification Code is 99999 - Dormant Company. 365 Environmental Services Ltd filed its account information up till 31st March 2015. The most recent annual return was filed on 30th September 2015.

Drain Brain Industrial Ltd is a medium-sized vehicle operator with the licence number OH0211531. The firm has one transport operating centre in the country. In their subsidiary in Cirencester on Bibury, 8 machines and 4 trailers are available. The firm directors are James Montgomery, Matthew Byrne and Nicholas Handover.

4 transactions have been registered in 2010 with a sum total of £44,946. Cooperation with the Stroud District Council council covered the following areas: Private Contractors.

In order to satisfy its client base, the following firm is constantly being directed by a body of two directors who are Adrian Peter Page and Alan Robert Plante. Their work been of utmost importance to the firm for 6 years. What is more, the director's responsibilities are regularly supported by a secretary - Jason Richard Goodwin, from who was recruited by the firm in August 2010.