Shields Environmental Group Ltd
Other telecommunications activities
Shields Environmental Group Ltd contacts: address, phone, fax, email, website, shedule
Address: Kerry Avenue Purfleet Industrial Park RM15 4YE South Ockendon
Phone: +44-1283 8044433
Fax: +44-1283 8044433
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Shields Environmental Group Ltd"? - send email to us!
Registration data Shields Environmental Group Ltd
Register date: 1979-06-15
Register number: 01429915
Type of company: Private Limited Company
Get full report form global database UK for Shields Environmental Group LtdOwner, director, manager of Shields Environmental Group Ltd
Nr David Harry Challis Director. Address: Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YE, England. DoB: December 1962, British
Daniel Jones Director. Address: Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YE. DoB: October 1982, British
Ruben Petrus Jozef Peijnenborgh Director. Address: Willingale Way, Southend-On-Sea, Essex, SS1 3SX, United Kingdom. DoB: April 1964, Dutch
Ruben Peijnenborgh Director. Address: 7 Daines Close, Thorpe Bay, Essex, SS1 3PG. DoB: April 1964, Dutch
Arthur Rupert Crocker Secretary. Address: 35 Palmerston Road, Wimbledon, London, SW19 1PG. DoB: n\a, British
Daniel Hector Director. Address: 2075 Lamira Street, Ottawa, Ontario, Kih 8pz, FOREIGN. DoB: April 1959, British Canadian
Arthur Rupert Crocker Director. Address: 35 Palmerston Road, Wimbledon, London, SW19 1PG. DoB: n\a, British
Dominic Wing Director. Address: 67 Woodlands Park Drive, Great Dunmow, Essex, CM6 1WT. DoB: August 1971, British
Daniel Shields Director. Address: Southend Road, Great Wakering, Southend-On-Sea, SS3 0PU, England. DoB: February 1975, British
David Challis Director. Address: 42 Woodfield Road, Benfleet, Essex, SS7 2EH. DoB: December 1962, British
Simon John Constantine Director. Address: Lower Farmhouse, Ibworth, Tadley, Hampshire, RG26 5TJ. DoB: February 1959, British
Jacqueline Cason Secretary. Address: 19 Prestwood Drive, Benfleet, Essex, SS7 3LB. DoB:
Margaret Shields Secretary. Address: 31 Thorpe Esplanade, Southend On Sea, Essex, SS1 3BA. DoB: March 1958, British
Margaret Shields Director. Address: 31 Thorpe Esplanade, Southend On Sea, Essex, SS1 3BA. DoB: March 1958, British
Stephen Andrew Shields Director. Address: 32 The Broadway, Thorp Bay, Southend On Sea, Essex, SS1 3HJ. DoB: July 1959, British
Gordon Sydney Shields Director. Address: 31 Thorpe Esplanade, Southend On Sea, Essex, SS1 3BA. DoB: December 1948, British
Jobs in Shields Environmental Group Ltd vacancies. Career and practice on Shields Environmental Group Ltd. Working and traineeship
Administrator. From GBP 2100
Driver. From GBP 1600
Engineer. From GBP 2900
Cleaner. From GBP 1100
Fabricator. From GBP 2700
Responds for Shields Environmental Group Ltd on FaceBook
Read more comments for Shields Environmental Group Ltd. Leave a respond Shields Environmental Group Ltd in social networks. Shields Environmental Group Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Shields Environmental Group Ltd on google map
This particular business is based in South Ockendon under the ID 01429915. The company was started in 1979. The office of the company is located at Kerry Avenue Purfleet Industrial Park. The zip code for this address is RM15 4YE. The company known today as Shields Environmental Group Ltd, was previously listed as Shields Gordon Public. The transformation has taken place in October 16, 2002. The enterprise is classified under the NACe and SiC code 61900 - Other telecommunications activities. Tuesday 30th June 2015 is the last time the company accounts were reported. 37 years of presence in this particular field comes to full flow with Shields Environmental Group Limited as the company managed to keep their customers satisfied through all this time.
The info we gathered that details this enterprise's staff members shows the existence of two directors: Nr David Harry Challis and Daniel Jones who started their careers within the company on July 1, 2015 and March 4, 2006.
