R3 Polygon Uk Ltd.

All UK companiesConstructionR3 Polygon Uk Ltd.

Other specialised construction activities n.e.c.

R3 Polygon Uk Ltd. contacts: address, phone, fax, email, website, shedule

Address: Blackstone Road Stukeley Meadows Industrial PE29 6EE Huntingdon

Phone: +44-1368 4906738

Fax: +44-1547 2289520

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "R3 Polygon Uk Ltd."? - send email to us!

R3 Polygon Uk Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders R3 Polygon Uk Ltd..

Registration data R3 Polygon Uk Ltd.

Register date: 1946-01-03

Register number: 00402652

Type of company: Private Limited Company

Get full report form global database UK for R3 Polygon Uk Ltd.

Owner, director, manager of R3 Polygon Uk Ltd.

Mats Sixten Norberg Director. Address: Blackstone Road, Stukeley Meadows Industrial, Huntingdon, Cambridgeshire, PE29 6EE. DoB: February 1959, Swedish

Evert Jan Jansen Director. Address: Blackstone Road, Stukeley Meadows Industrial, Huntingdon, Cambridgeshire, PE29 6EE. DoB: June 1965, Netherlands

Purmpal Singh Taggar Secretary. Address: Blackstone Road, Stukeley Meadows Industrial, Huntingdon, Cambridgeshire, PE29 6EE. DoB:

Jeremy Anthony Langrove Sykes Director. Address: Blackstone Road, Stukeley Meadows Industrial, Huntingdon, Cambridgeshire, PE29 6EE. DoB: December 1961, British

Carl John Michael Berg Director. Address: Blackstone Road, Stukeley Meadows Industrial, Huntingdon, Cambridgeshire, PE29 6EE. DoB: September 1964, Swedish

Ulf Jurgen Gimbringer Director. Address: Blackstone Road, Stukeley Meadows Industrial, Huntingdon, Cambridgeshire, PE29 6EE. DoB: July 1963, Swedish

Klas Henrik Revelj Director. Address: Blackstone Road, Stukeley Meadows Industrial, Huntingdon, Cambridgeshire, PE29 6EE. DoB: June 1972, Swedish

Jeremy Anthony Langrove Sykes Director. Address: Blackstone Road, Stukeley Meadows Industrial, Huntingdon, Cambridgeshire, PE29 6EE. DoB: December 1971, British

Managing Director Arne Bengt Hugo Ericson Director. Address: Blackstone Road, Stukeley Meadows Industrial, Huntingdon, Cambridgeshire, PE29 6EE. DoB: February 1945, Swedish

Purmpal Singh Taggar Secretary. Address: Blackstone Road, Stukeley Meadows Industrial, Huntingdon, Cambridgeshire, PE29 6EE. DoB:

Andreas Bjorn Gustav Olofsson Director. Address: Organisgrand 22, Sollentuna, 19272, Sweden. DoB: August 1970, Swedish

Lars Engstrom Director. Address: 10 Jagaregatan, Orebro, 70217, Sweden. DoB: September 1963, Swedish

Johan Soderstrom Director. Address: Ekbackvagen 17, Vasteras, S-72591, FOREIGN, Sweden. DoB: October 1962, Sweden

Arne Ericson Secretary. Address: 35 Dower Park, St Leonard's Hill, Windsor, Berkshire, SL4 4BQ. DoB:

Alasdair Phillips Director. Address: Ben Vorlicks, Rockness Hill, Nailsworth, Gloucestershire, GL6 0JS. DoB: December 1960, British

Robert James Mitchell Director. Address: 3 Church Hill Farm, Crofton, Wakefield, West Yorkshire, WF4 1TL. DoB: August 1964, British

Walter Davidson Secretary. Address: 10 Rosemount Drive, Kettering, Northamptonshire, NN15 6EU. DoB:

Lawrence Edward Post Secretary. Address: 95 Ermine Street, Caxton, Cambridge, CB3 8PQ. DoB: n\a, British

James Alexander Wilkie Baxter Secretary. Address: 1 Richard Gurney Wing, Hospital Road, Bury St. Edmunds, Suffolk, IP33 3NH. DoB:

Timothy David Hawkin Secretary. Address: 1 Fallowfields, Crick, Northampton, Northamptonshire, NN6 7GA. DoB: June 1968, British

Philippe Roux Director. Address: Stockholmsvagen 110, Djuasholm, 18261, Sweden. DoB: October 1959, French

Alan Leslie Kenneth Triggs Secretary. Address: 1 New Barns Cottages, Anstey, Buntingford, Hertfordshire, SG9 0DN. DoB: February 1957, British

Christine Yvonne Modla Director. Address: 4 Poplar Way, Stapleford, Cambridgeshire, CB2 5BS. DoB: December 1962, British

Terence Paul Marshall Director. Address: 85 Downham Road, Watlington, Kings Lynn, Norfolk, PE33 0HT. DoB: July 1950, British

Martyn Paul Stanton Director. Address: 1 Gerard Close, Bradville, Milton Keynes, Buckinghamshire, MK13 7UF. DoB: December 1958, British

Mark Conway Director. Address: 53 Northfield Road, Peterborough, Cambridgeshire, PE1 3QG. DoB: September 1960, British

Timothy David Hawkin Director. Address: 1 Fallowfields, Crick, Northampton, Northamptonshire, NN6 7GA. DoB: June 1968, British

Lennart Evrell Director. Address: Strandvagen 4, S 133 Saltsjobaden, Swedem. DoB: February 1954, Swedish

David Steven Payne Secretary. Address: 15 Webber Close, Shefford, Bedfordshire, SG17 5TA. DoB:

Timothy Ballatyne O'brien Director. Address: The Manor Cottage, High Street Toseland, St Neots, Cambridgeshire, PE19 6RX. DoB: May 1955, British

David Wright Director. Address: Silverstones, 5 Cookridge Grove, Leeds, LS16 7LH. DoB: March 1955, British

Richard Anthony Hughes Secretary. Address: Newnham Hall Cottage, Ashwell Road, Baldock, Hertfordshire, SG7 5JX. DoB: n\a, British

David Charles Pope Director. Address: 73 St Jamess Street, London, SW1A 1PH. DoB: February 1939, British

Robin Beatham Howe Director. Address: High Street, Upwood, Cambridgeshire, PE26 2QE. DoB: October 1947, British

Jobs in R3 Polygon Uk Ltd. vacancies. Career and practice on R3 Polygon Uk Ltd.. Working and traineeship

Other personal. From GBP 1200

Assistant. From GBP 1300

Other personal. From GBP 1000

Manager. From GBP 2500

Manager. From GBP 1900

Other personal. From GBP 1500

Administrator. From GBP 2100

Responds for R3 Polygon Uk Ltd. on FaceBook

Read more comments for R3 Polygon Uk Ltd.. Leave a respond R3 Polygon Uk Ltd. in social networks. R3 Polygon Uk Ltd. on Facebook and Google+, LinkedIn, MySpace

Address R3 Polygon Uk Ltd. on google map

Other similar UK companies as R3 Polygon Uk Ltd.: M C L Group Limited | Space Centres (glos) Limited | Simon Shelley Transport Limited | Robinson Aircraft Engineering Limited | Marine Offshore Consultants Limited

R3 Polygon Uk Ltd. has existed on the market for seventy years. Registered under the number 00402652 in 1946-01-03, the company is based at Blackstone Road, Huntingdon PE29 6EE. It 's been six years that This company's registered name is R3 Polygon Uk Ltd., but until 2010 the name was Munters and before that, until 1995-12-15 this company was known under the name Rotaire. It means this company used three different company names. The firm is classified under the NACe and SiC code 43999 and their NACE code stands for Other specialised construction activities not elsewhere classified. R3 Polygon Uk Limited. filed its account information for the period up to 2014-12-31. The most recent annual return information was submitted on 2015-06-19. R3 Polygon Uk Limited. is one of the rare examples that a company can constantly deliver the highest quality of services for over 70 years and enjoy a constant great success.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 2 transactions from worth at least 500 pounds each, amounting to £8,978 in total. The company also worked with the Canterbury City Council (1 transaction worth £550 in total). R3 Polygon Uk was the service provided to the Sandwell Council Council covering the following areas: Central Services - Corp And Demo Costs and Strategic Resources was also the service provided to the Canterbury City Council Council covering the following areas: Building Mntnce (prop Serv).

We have a group of three directors overseeing this company now, namely Mats Sixten Norberg, Evert Jan Jansen and Jeremy Anthony Langrove Sykes who have been doing the directors tasks since 2014-04-15. In order to maximise its growth, for the last almost one month the company has been making use of Purmpal Singh Taggar, who's been tasked with ensuring the company's growth.