Optecon Limited
Dormant Company
Optecon Limited contacts: address, phone, fax, email, website, shedule
Address: 133 Scudamore Road Braunstone Frith Industrial LE3 1UQ Estate Leicester
Phone: +44-1348 4758148
Fax: +44-1348 4758148
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Optecon Limited"? - send email to us!
Registration data Optecon Limited
Register date: 2000-06-21
Register number: 04018895
Type of company: Private Limited Company
Get full report form global database UK for Optecon LimitedOwner, director, manager of Optecon Limited
Samantha Jayne Tuson Taylor Secretary. Address: Bermondsey Street, London, SE1 3UD, England. DoB:
Simon Christopher Johnson Director. Address: 54 Bermondsey Street, London, SE1 3UD, Uk. DoB: April 1965, British
John William Tew Director. Address: Scudamore Road, Braunstone Frith Industrial Estate, Leicester, Leicestershire, LE3 1UQ. DoB: January 1945, British
Peter Charles De Haan Director. Address: 133 Scudamore Road, Braunstone Frith Industrial, Estate Leicester, LE3 1UQ. DoB: March 1952, British
Barry Clark Director. Address: Scudamore Road, Braunstone Frith Industrial Estate, Leicester, Leicestershire, LE3 1UQ. DoB: July 1960, British
Evan Bath Director. Address: Scudamore Road, Braunstone Frith Industrial Estate, Leicester, Leicestershire, LE3 1UQ. DoB: July 1954, British
Linda Scott Director. Address: Scudamore Road, Braunstone Frith Industrial Estate, Leicester, Leicestershire, LE3 1UQ. DoB: January 1957, British
Colin Leslie Allen Barratt Director. Address: Flat 3 15 Private Road, Sherwood, Nottingham, Nottinghamshire, NG5 4DD. DoB: March 1958, British
Julian Peter Cordy Director. Address: Home Farmhouse, Church Lane, Wendlebury, Oxfordshire, OX25 3QS. DoB: May 1963, British
Peter Neil Turner Director. Address: 31 Bullfinch Lane, Sevenoaks, Kent, TN13 2EB. DoB: August 1960, British
Jon Pollett Director. Address: 48 Stoke Close, Belper, Derbyshire, DE56 0DN. DoB: April 1961, British
Andrew Charles Lavery Director. Address: 133 Scudamore Road, Braunstone Frith Industrial, Estate Leicester, LE3 1UQ. DoB: April 1964, British
Laurence Harold Powell Director. Address: 4 Appleby Way, Scotton Gates, Knaresborough, North Yorkshire, HG5 9LX. DoB: January 1957, British
Mark John Lee Director. Address: 11 Maybush Road, Emerson Park, Hornchurch, Essex, RM11 3LB. DoB: August 1964, British
Steven Gass Director. Address: 1 Clarkes Way, Welton, Northamptonshire, NN11 5JJ. DoB: April 1961, American
Mark David Thomson Director. Address: 20 Nutfield Road, Coulsdon, Surrey, CR5 3JN. DoB: June 1962, British
Anthony William Allsop Director. Address: Fields Farm House, Croxall Road Edingale, Tamworth, Staffordshire, B79 9JE. DoB: November 1942, British
Jim Pang Director. Address: 1 The Elms Paddock, Clifton Upon Dunsmore, Rugby, CV23 0TD. DoB: December 1949, British
Kris Prashad Director. Address: Orchard Grange, Main Street, Shangton, Leicestershire, LE8 0PG. DoB: January 1951, British
John David Randall Director. Address: 29 Gresham Avenue, Margate, Kent, CT9 5EH. DoB: April 1969, British
Jobs in Optecon Limited vacancies. Career and practice on Optecon Limited. Working and traineeship
Plumber. From GBP 1600
Assistant. From GBP 2000
Electrician. From GBP 2000
Project Planner. From GBP 2200
Assistant. From GBP 1900
Project Planner. From GBP 3700
Responds for Optecon Limited on FaceBook
Read more comments for Optecon Limited. Leave a respond Optecon Limited in social networks. Optecon Limited on Facebook and Google+, LinkedIn, MySpaceAddress Optecon Limited on google map
Other similar UK companies as Optecon Limited: Usual Route Ltd | Fitters (worksop) Limited | Le Byggtjenester Limited | Rr Prestigious Auto Ltd | Seagull Rest Home Ltd
Optecon started its operations in the year 2000 as a PLC with reg. no. 04018895. This particular firm has been prospering successfully for sixteen years and the present status is active. This firm's registered office is situated in Estate Leicester at 133 Scudamore Road. Anyone could also locate the firm utilizing the area code of LE3 1UQ. Its name switch from Shelfco (no.1903) to Optecon Limited came in Thursday 11th October 2001. This firm is registered with SIC code 99999 : Dormant Company. Tuesday 31st March 2015 is the last time company accounts were reported.
Simon Christopher Johnson, John William Tew and Peter Charles De Haan are registered as the firm's directors and have been expanding the company for 3 years. In order to help the directors in their tasks, since November 2013 the following company has been implementing the ideas of Samantha Jayne Tuson Taylor, who's been responsible for maintaining the company's records.