Facom Uk Limited

Facom Uk Limited contacts: address, phone, fax, email, website, shedule

Address: 3 Europa Court Sheffield Business Park S9 1XE Sheffield

Phone: +44-151 9205963

Fax: +44-151 9205963

Email: n\a

Website:

Shedule:

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

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

Registration data Facom Uk Limited

Register date: 2001-01-12

Register number: 04140357

Type of company: Private Limited Company

Get full report form global database UK for Facom Uk Limited

Owner, director, manager of Facom Uk Limited

Steven John Costello Secretary. Address: 3 Europa View, Sheffield Business Park, Sheffield, England, S91XH, England. DoB:

Susan Stubbs Director. Address: Europa Court, Sheffield Business Park, Sheffield, S Yorkshire, S9 1XE, United Kingdom. DoB: May 1966, British

Amit Kumar Sood Director. Address: Europa Court, Sheffield Business Park, Sheffield, S Yorkshire, S9 1XE, United Kingdom. DoB: March 1978, British

Matthew James Cogzell Director. Address: Europa View, Sheffield Business Park, Sheffield, S9 1XH. DoB: June 1975, British

John Mitchell Cowley Director. Address: Europa Court, Sheffield Business Park, Sheffield, S Yorkshire, S9 1XE, United Kingdom. DoB: May 1973, British

Robert James Neale Director. Address: Europa View, Sheffield Business Park, Sheffield, S Yorks, S9 1XH. DoB: January 1978, British

Fred Hayhurst Secretary. Address: Europa Court, Sheffield Business Park, Sheffield, S Yorkshire, S9 1XE, United Kingdom. DoB: n\a, British

Mark John Hicks Director. Address: Europa View, Sheffield Business Park, Sheffield, S Yorks, S9 1XH. DoB: September 1963, British

Stratton James Brock Director. Address: 7 Silverdale Croft, Ecclesall, Sheffield, South Yorkshire, S11 9JP. DoB: January 1972, British

Peter Julian D'assis-fonseca Director. Address: 32 Brooklands Avenue, Fulwood, Sheffield, South Yorkshire, S10 4GD. DoB: October 1962, British

Franck Imbert Director. Address: 24 Rue Nungesser Et Coli, Paris, 75016, FOREIGN, France. DoB: September 1951, French

David Eric Burchnall Director. Address: 6 Nursery Gardens, Earl Shilton, Leicester, LE9 7JE. DoB: March 1956, British

Gilles Francois Leva Director. Address: 202 Bld Jean Jaures, Boulogne Billancourt, 92100, France. DoB: July 1959, French

Gary Collins Director. Address: Shawbirch, 1 Blackthorn Grove, Telford, Shropshire, TF5 0LL. DoB: March 1961, British

Franck Guy Zerathe Secretary. Address: 44 Wellington Drive, Cannock, Staffordshire, WS11 1PY. DoB:

Raymond Igla Director. Address: 39 Avenue De La Belle Gabriele, 94130 Nogent Sur Marne, France. DoB: February 1956, French

Nigel Johnston Lomax Director. Address: Sunnyview, Kettlemore Lane, Sheriffhales, Shropshire, TF11 8RG. DoB: February 1960, British

Bruno Marie Ghislan Thierry D'audiffret Director. Address: 44 Avenue Jeanne Leger, 78150, Le Chesnay, France. DoB: September 1947, French

Etchco (number 6) Limited Nominee-secretary. Address: 39 Newhall Street, Birmingham, West Midlands, B3 3DY. DoB:

Effectorder Limited Nominee-director. Address: 39 Newhall Street, Birmingham, West Midlands, B3 3DY. DoB:

Jobs in Facom Uk Limited vacancies. Career and practice on Facom Uk Limited. Working and traineeship

Assistant. From GBP 1900

Assistant. From GBP 1500

Assistant. From GBP 1800

Administrator. From GBP 2200

Driver. From GBP 2200

Assistant. From GBP 1300

Engineer. From GBP 2500

Responds for Facom Uk Limited on FaceBook

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

Address Facom Uk Limited on google map

Other similar UK companies as Facom Uk Limited: Mark Bywater Limited | R Owen Electrical & Security Limited | Paragon Interiors Group Plc | Mgm Plumbing Limited | Cherry Tree Homes (uk) Limited

Facom Uk Limited is located at Sheffield at 3 Europa Court. Anyone can look up the firm by the zip code - S9 1XE. The company has been in business on the UK market for 15 years. The company is registered under the number 04140357 and company's up-to-data status is active. fifteen years from now the firm changed its registered name from Etchco 1080 to Facom Uk Limited. The company principal business activity number is 99999 meaning Dormant Company. Facom Uk Ltd released its latest accounts up to 2014-12-31. The firm's most recent annual return information was filed on 2016-01-06.

Facom Uk Limited is a small-sized vehicle operator with the licence number OD1021753. The firm has one transport operating centre in the country. In their subsidiary in Cannock on Walsall Road, 3 machines are available. The firm directors are Franck Zeratne, Gary Collins, Gilles Leva and Raymond Igla.

The directors currently hired by this specific company are as follow: Susan Stubbs given the job on 1st June 2012 and Amit Kumar Sood given the job in 2010. In order to maximise its growth, since 2013 the company has been implementing the ideas of Steven John Costello, who's been in charge of ensuring the company's growth.