Megabeam Holdings Limited
Other telecommunications activities
Megabeam Holdings Limited contacts: address, phone, fax, email, website, shedule
Address: 9 Elysium Gate 126-128 New Kings Road SW6 4LZ Fulham
Phone: +44-1395 7945007
Fax: +44-1395 7945007
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Megabeam Holdings Limited"? - send email to us!
Registration data Megabeam Holdings Limited
Register date: 1999-10-14
Register number: 03858886
Type of company: Private Limited Company
Get full report form global database UK for Megabeam Holdings LimitedOwner, director, manager of Megabeam Holdings Limited
Alfonso Carlos Tasso Director. Address: 9 Elysium Gate, 126-128 New Kings Road, Fulham, London, SW6 4LZ. DoB: January 1970, Italian
Antoine Andenmatten Director. Address: 126-128 New Kings Road, Fulham, London, SW6 4LZ. DoB: July 1965, Swiss
Rachel Ann Mariner Secretary. Address: 46 Fendon Road, Cambridge, CB1 7RT. DoB: n\a, American
Jorg Baumann Director. Address: 126-128 New Kings Road, Fulham, London, SW6 4LZ. DoB: March 1961, Swiss
Leo Jan Anton Brand Director. Address: 126-128 New Kings Road, Fulham, London, SW6 4LZ. DoB: March 1965, Dutch
Christian Daniel John Petit Director. Address: Chemin De L'Esplanade 24 A, Lausanne, 1012, FOREIGN, Switzerland. DoB: May 1963, Swiss
Frank Bonnemeier Director. Address: Fluhmattweg 19, Kehrsatz, Ch - 3122, Switzerland. DoB: October 1964, German
Frederic Gastaldo Director. Address: C/O Mr Yves Durand, 10 Rue St Victor, Carouge, Ch - 1227, Switzerland. DoB: September 1963, French
Mark Andrew Evans Secretary. Address: 17 Malden Hill, New Malden, Surrey, KT3 4DS. DoB: n\a, British
Raju Samtani Secretary. Address: 5 Acantha Court, 15a Montpelier Road, London, W5 2QP. DoB: n\a, British
Christopher Michael Batterham Director. Address: Vale Farm House, Hawridge Vale, Chesham, Buckinghamshire, HP5 2UG. DoB: March 1955, British
Dr Richard James Skaife Director. Address: Old Cann School, Salisbury Road, Shaftesbury, Dorset, SP7 8NW. DoB: June 1948, British
Brian Norris Director. Address: Greenpark, Illand, Launceston, Cornwall, PL15 7LS. DoB: February 1946, British
Ryan Jarvis Director. Address: Flat 3 28 Oakley Street, London, SW3 5NT. DoB: October 1969, British
George Anthony Hayter Director. Address: The Old Vicarage, Maisemore, Gloucester, GL12 8HU. DoB: October 1938, British
Robert Ames Crozier Director. Address: 74 Kensington Park Road, London, W11 2PL. DoB: October 1949, British
Nigel Victor Turnbull Director. Address: The Old Vicarage Church Way, East Claydon, Buckingham, Buckinghamshire, MK18 2ND. DoB: February 1942, Uk
L.c.i. Secretaries Limited Secretary. Address: 60 Tabernacle Street, London, EC2A 4NB. DoB:
L.c.i. Directors Limited Director. Address: 60 Tabernacle Street, London, EC2A 4NB. DoB:
Andrew Frederic De Paula Malim Director. Address: 7 Ovington Street, London, SW3 2JA. DoB: June 1943, British
Raymond Brian Cox Secretary. Address: 120 Green Lanes, Ewell, Surrey, KT19 9UL. DoB: n\a, British
Jobs in Megabeam Holdings Limited vacancies. Career and practice on Megabeam Holdings Limited. Working and traineeship
Other personal. From GBP 1100
Engineer. From GBP 2900
Responds for Megabeam Holdings Limited on FaceBook
Read more comments for Megabeam Holdings Limited. Leave a respond Megabeam Holdings Limited in social networks. Megabeam Holdings Limited on Facebook and Google+, LinkedIn, MySpaceAddress Megabeam Holdings Limited on google map
Other similar UK companies as Megabeam Holdings Limited: Inrucan Limited | Spspecialists Ltd | Your Time Freedom Limited | Conversocial Limited | Point Solutions Ltd
Megabeam Holdings came into being in 1999 as company enlisted under the no 03858886, located at SW6 4LZ Fulham at 9 Elysium Gate. The company has been expanding for 17 years and its official status is active - proposal to strike off. It 's been fourteen years that This firm's business name is Megabeam Holdings Limited, but till 2002 the name was Megacom Intermedia and before that, until 2000-06-14 the company was known under the name Betacube Inc. It means this company used four other names. The enterprise SIC code is 61900 : Other telecommunications activities. The company's latest filed account data documents were submitted for the period up to 2012/12/31 and the most recent annual return information was filed on 2013/09/01.
We have a group of three directors leading the following limited company at present, namely Alfonso Carlos Tasso, Antoine Andenmatten and Jorg Baumann who have been utilizing the directors duties since 2013. In order to help the directors in their tasks, for the last nearly one month this limited company has been implementing the ideas of Rachel Ann Mariner, who has been looking for creative solutions successful communication and correspondence within the firm.