Plt Limited

All UK companiesFinancial and insurance activitiesPlt Limited

Financial intermediation not elsewhere classified

Plt Limited contacts: address, phone, fax, email, website, shedule

Address: 101 Linkfield Street RH1 6BY Redhill

Phone: +44-1340 5505218

Fax: +44-1340 5505218

Email: n\a

Website:

Shedule:

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

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

Registration data Plt Limited

Register date: 1986-11-04

Register number: 02070622

Type of company: Private Limited Company

Get full report form global database UK for Plt Limited

Owner, director, manager of Plt Limited

Matthew Royer Kennedy Secretary. Address: 101 Linkfield Street, Redhill, Surrey, RH1 6BY. DoB: February 1967, British

Jeremy Robinson Director. Address: Farnham Road, Holt Pound, Farnham, Surrey, GU10 4LE. DoB: May 1964, British

Matthew Royer Kennedy Director. Address: 101 Linkfield Street, Redhill, Surrey, RH1 6BY. DoB: February 1967, British

John Mack Secretary. Address: 20 St Mary's Avenue, Bramley, Hampshire, RG26 5UU. DoB: n\a, British

John Mack Director. Address: 20 St Mary's Avenue, Bramley, Hampshire, RG26 5UU. DoB: n\a, British

Nqh (co Sec) Limited Secretary. Address: Third Floor Narrow Quay House, Prince Street, Bristol, Avon, BS1 4AH. DoB:

Stuart Howard Parfitt Director. Address: 42 Chiswick Staithe, Hartington Road, London, W4 3TP. DoB: December 1966, British

Mark Paul Benson Director. Address: Pantiles, Copt Hill, Danbury, Chelmsford, Essex, CM3 4NN. DoB: February 1964, English

Andrew Dominic Holmes Director. Address: 34 Hill Road, Borstal, Rochester, Kent, ME1 3NN. DoB: June 1956, British

Douglas Urquhart Director. Address: 700 N Pearl Suite 2400, Dallas, Texas, 75201, Usa. DoB: August 1945, British

Robert Adair Iii Director. Address: 1845 Woodall Rodgers Freeway, Suite 1700, Dallas, Texas 75201, America. DoB: October 1943, American

Robert Lutz (junior) Director. Address: 700 North Pearl Street, Suite 2400, Dallas, Texas 75201-7424, America. DoB: September 1949, American

Charles Edward Clark Director. Address: 2516 Selwyn Avenue, Charlotte, North Carolina, 28209, United States Of America. DoB: September 1955, American

Andrew Dominic Holmes Secretary. Address: 34 Hill Road, Borstal, Rochester, Kent, ME1 3NN. DoB: June 1956, British

Paul Andrew Symons Director. Address: Bow Bridge Cottage Bramley Road, Sherfield On Loddon, Hook, Hampshire, RG27 0DG. DoB: December 1961, British

Roger James Harvey Secretary. Address: 49 Summerley Lane, Felpham, Bognor Regis, West Sussex, PO22 7HY. DoB: n\a, British

Shane Andrew Thorne Director. Address: Stratford, Chobham Road, Knaphill, Woking, Surrey, GU21 2TD. DoB: May 1961, British

William Thomas Moonie Director. Address: Meadow House Meadow Walk, Walton On The Hill, Tadworth, Surrey, KT20 7UF. DoB: August 1940, British

Philip George Moss Director. Address: 29 Forest Heights, Epping New Road, Buckhurst Hill, Essex, IG9 5TE. DoB: May 1935, British

Anthony Winston Kenneth Bell Secretary. Address: Chelsea House, The Broadway, Haywards Heath, Sussex, RH16 3AP. DoB: n\a, British

Christopher Gerald Dowdeswell Secretary. Address: Bourne House, Wheeler Lane, Witley, Surrey, GU8 5QP. DoB: July 1951, British

Michael John Turner Director. Address: 4 Corkran Road, Surbiton, Surrey, KT6 6PN. DoB: August 1942, British

Martin Hankey Secretary. Address: 17 Yardley Park Road, Tonbridge, Kent, TN9 1NB. DoB: March 1944, British

William Bolt Director. Address: Lodkin Lodkin Hill, Hascombe, Godalming, Surrey, GU8 4JP. DoB: September 1931, British

Christopher Gerald Dowdeswell Director. Address: Bourne House, Wheeler Lane, Witley, Surrey, GU8 5QP. DoB: July 1951, British

Richard Finbar Denys Reed Director. Address: 35 Brudenell Avenue, Canford Cliffs, Poole, Dorset, BH13 7NW. DoB: May 1926, British

Lars Peter Evander Director. Address: 5 Marlborough Crescent, London, W4 1HE. DoB: January 1947, Swedish

Christopher Stewart Weller Director. Address: 9 Calverley Park, Tunbridge Wells, Kent, TN1 2SH. DoB: October 1944, British

Harry Walker Director. Address: 45 Hazelwood Road, Duffield, Derby, Derbyshire, DE56 4DQ. DoB: October 1940, British

Per Ake Ludvigsson Director. Address: Avenue D`Hougoumont 17, Bruxelles B1180, Belgium. DoB: April 1943, Swedish

Claude Andrew Robert Fenemore-jones Director. Address: 173 Park Road, Teddington, Middlesex, TW11 0BP. DoB: December 1954, British

Jobs in Plt Limited vacancies. Career and practice on Plt Limited. Working and traineeship

Sorry, now on Plt Limited all vacancies is closed.

Responds for Plt Limited on FaceBook

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

Address Plt Limited on google map

Other similar UK companies as Plt Limited: Cjk Developers Ltd | Sukh Roofing And Construction Ltd | Airconwarehouse Technical Services Ltd | Energy Construction Services Limited | Elements Europe (s.e.) Limited

This firm known as Plt has been established on November 4, 1986 as a PLC. This firm registered office could be reached at Redhill on 101 Linkfield Street, . If you want to reach this firm by mail, the zip code is RH1 6BY. The office reg. no. for Plt Limited is 02070622. This firm declared SIC number is 64999 and their NACE code stands for Financial intermediation not elsewhere classified. 2015-12-31 is the last time the company accounts were reported. Thirty years of competing in this particular field comes to full flow with Plt Ltd as they managed to keep their clients satisfied through all this time.

From the information we have gathered, this firm was incorporated in November 1986 and has been governed by twenty three directors, out of whom two (Jeremy Robinson and Matthew Royer Kennedy) are still actively participating in the company's life. In addition, the managing director's duties are regularly bolstered by a secretary - Matthew Royer Kennedy, age 49, from who was selected by the following firm on March 16, 2005.