Relab Limited
Management of real estate on a fee or contract basis
Relab Limited contacts: address, phone, fax, email, website, shedule
Address: 145-157 St. John Street EC1V 4PW London
Phone: +44-1465 6082824
Fax: +44-1465 6082824
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Relab Limited"? - send email to us!
Registration data Relab Limited
Register date: 2004-11-10
Register number: 05282716
Type of company: Private Limited Company
Get full report form global database UK for Relab LimitedOwner, director, manager of Relab Limited
Bryan Gordon Duncan Director. Address: 9 Claremount Avenue, Giffnock, Glasgow, G46 6UT. DoB: February 1961, British
Roger James Bransby Director. Address: 5 Bedales, Lewes Road, Haywards Heath, West Sussex, RH17 7TE. DoB: n\a, British
Martin Plocica Director. Address: 13611 Royal Saddle Drive, Carmel, Indiana 46032, Usa. DoB: August 1962, Citizen Of Usa
Antony Christie Director. Address: Church Cottage, Frampton Mansell, Gloucestershire, GL6 8JF. DoB: July 1964, British
Peter Mawson Director. Address: Pilgrims Wood, Three Gables Lane, Streatley, Reading, Berkshire, RG8 9LJ. DoB: March 1954, British
Sarah-Jane Curtis Director. Address: 26 Vallance Road, London, N22 7UB. DoB: July 1963, British
Richard Simon Handley Director. Address: The Linhay, Ilsington, Newton Abbot, Devon, TQ13 9RS. DoB: April 1954, British
Roger James Bransby Secretary. Address: 5 Bedales, Lewes Road, Haywards Heath, West Sussex, RH17 7TE. DoB: n\a, British
Aquis Secretaries Limited Corporate-secretary. Address: 4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB. DoB:
Joseph Mumphrey Director. Address: 10349 Courageous Drive, Indianapolis, Indiana 46236, FOREIGN, Usa. DoB: December 1951, Usa
Dennis Cavanagh Director. Address: 8301 Reef Court, Indianapolis, Indiana 46236, FOREIGN, Usa. DoB: June 1948, Usa
Alexander Bennett Director. Address: 7 Orchard Road, Kelvedon, Essex, CO5 9NA. DoB: March 1961, British
Jane Lawrence Director. Address: 20 Wilton Avenue, Chiswick, London, W4 2HY. DoB: September 1967, British
John Leonard Partridge Director. Address: Camelot 64 Camden Park Road, Chislehurst, Kent, BR7 5HF. DoB: February 1956, British
Nick Hayward Director. Address: 54 Carysfort Road, London, N8 8RB. DoB: January 1965, British
Richard Daniel Pinnick Director. Address: 29 Park Crescent, London, N3 2NL. DoB: August 1963, British
Jobs in Relab Limited vacancies. Career and practice on Relab Limited. Working and traineeship
Director. From GBP 6600
Plumber. From GBP 2100
Responds for Relab Limited on FaceBook
Read more comments for Relab Limited. Leave a respond Relab Limited in social networks. Relab Limited on Facebook and Google+, LinkedIn, MySpaceAddress Relab Limited on google map
Other similar UK companies as Relab Limited: Unifiller (uk) Ltd | J Barnard & Sons Limited | Riders Bolt (bexhill) Limited | Eyon International Transportation Co., Ltd | Sps 350 Limited
Relab came into being in 2004 as company enlisted under the no 05282716, located at EC1V 4PW London at 145-157 St. John Street. The firm has been expanding for 12 years and its current status is active - proposal to strike off. This enterprise SIC and NACE codes are 68320 , that means Management of real estate on a fee or contract basis. The business most recent records were filed up to 2012-12-31 and the most current annual return information was released on 2013-11-10.
Bryan Gordon Duncan is this specific enterprise's only director, that was assigned to lead the company in 2006 in October. The firm had been directed by Roger James Bransby () who ultimately quit on 19th September 2011. Additionally a different director, specifically Martin Plocica, age 54 quit on 12th November 2013.