County Uk Limited
County Uk Limited contacts: address, phone, fax, email, website, shedule
Address: Po Box 309gt, Ugland House, South Church Street, George Town Grand Cayman
Phone: +44-1382 5874084
Fax: +44-1382 5874084
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "County Uk Limited"? - send email to us!
Registration data County Uk Limited
Register date: 2003-01-22
Register number: FC024392
Type of company: Other Company Type
Get full report form global database UK for County Uk LimitedOwner, director, manager of County Uk Limited
Michael Holmes Director. Address: Fleet Street, London, EC4A 2BB, England. DoB: October 1973, British
William Thomas Gasson Director. Address: Fleet Street, London, EC4A 2BB, England. DoB: August 1965, British
Stephen Blackwood Scobie Director. Address: Peterborough Court, 133 Fleet Street, London, EC4A 2BB. DoB: September 1963, British
Shaun Anthony Collins Director. Address: Fleet Street, London, EC4A 2BB. DoB: May 1968, British
Stephen Davies Director. Address: Peterborough Court, 133 Fleet Street, London, EC4A 2BB. DoB: November 1956, British
Nicholas David Russell Secretary. Address: Peterborough Court, 133 Fleet Street, London, EC4A 2BB. DoB:
Jennifer Sandra Burton Secretary. Address: 39b Butler Avenue, West Harrow, Middlesex, HA1 4EJ. DoB:
Stuart Edward Macfarlane Director. Address: 29 Leaside Avenue, Muswell Hill, London, N10 3BT. DoB: April 1966, Australian
Rajanbabu Sivanithy Director. Address: 22 Sedlescombe Road, London, SW6 1RD. DoB: December 1967, British
Craig Stokeld Director. Address: 25b Palace Court, London, W2 4LP. DoB: April 1966, Australian
John James Oswald Jacobs Director. Address: 15 Clapham Common West Side, London, SW4 9AJ. DoB: September 1961, Australian
David Murphy Director. Address: Ground Floor, 26 Compton Road, London, N1 2PB. DoB: October 1969, Australian
Edward Michael Fletcher Secretary. Address: 3 Aldrich Terrace, Earlsfield, SW18 3PU. DoB:
Matthew Press Director. Address: 106 Ledbury Road, London, W11 2AH. DoB: September 1967, Australian
Robert Landauer Director. Address: 57 Calabria Road, Highbury, N5 1HX. DoB: December 1970, British
John Charles Berry Director. Address: 12 Leacroft Avenue, Balham, London, SW12 8NF. DoB: January 1967, New Zealander
Jobs in County Uk Limited vacancies. Career and practice on County Uk Limited. Working and traineeship
Driver. From GBP 1500
Director. From GBP 6300
Other personal. From GBP 1400
Controller. From GBP 2300
Project Co-ordinator. From GBP 1600
Driver. From GBP 1900
Responds for County Uk Limited on FaceBook
Read more comments for County Uk Limited. Leave a respond County Uk Limited in social networks. County Uk Limited on Facebook and Google+, LinkedIn, MySpaceAddress County Uk Limited on google map
Other similar UK companies as County Uk Limited: Gwynedd Building Supplies Limited | Baldock Road Management Company Limited | Avrasons Limited | Jks Property Developments Limited | Assured Construction Holdings Limited
FC024392 is the registration number for County Uk Limited. It was registered as a Other Company Type on 2003-01-22. It has been present on the market for 13 years. The firm may be contacted at Po Box 309gt, Ugland House, South Church Street, George Town in Grand Cayman. The zip code assigned to this location is . It was originally founded in CAYMAN ISLANDS. It's been thirteen years for County Uk Ltd in this line of business, it is not planning to stop growing and is very inspiring for it's competition.
In order to meet the requirements of the clientele, this particular business is consistently directed by a body of three directors who are Michael Holmes, William Thomas Gasson and Stephen Blackwood Scobie. Their mutual commitment has been of prime use to this specific business for two years.
