Optecon Limited

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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.