Polkacrest Limited
Other service activities not elsewhere classified
Polkacrest Limited contacts: address, phone, fax, email, website, shedule
Address: Atlas House Third Avenue Globe Park SL7 1EY Marlow
Phone: +44-1236 1892639
Fax: +44-1236 1892639
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Polkacrest Limited"? - send email to us!
Registration data Polkacrest Limited
Register date: 2004-01-19
Register number: 05018899
Type of company: Private Limited Company
Get full report form global database UK for Polkacrest LimitedOwner, director, manager of Polkacrest Limited
Robert Molenaar Director. Address: Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY. DoB: July 1960, Dutch
Jordi Creixell Sureda Secretary. Address: Avda Barcelona, 5 Planta, Sant Joan Despi, Barcelona, 08970, Spain. DoB:
Victor Creixell De Villalonga Director. Address: Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England. DoB: November 1982, Spanish
Tradebe Management Sl Corporate-director. Address: Avda Barcelona, 5 Planta, Sant Joan Despi, Barcelona, 08970, Spain. DoB:
James Stewart Mcgown Director. Address: Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England. DoB: August 1960, British
Mark Hedley Thompson Secretary. Address: Grenfell Road, Maidenhead, Berkshire, SL6 1ES. DoB:
Joan Knight Secretary. Address: Grenfell Road, Maidenhead, Berkshire, SL6 1ES. DoB:
David Courtenay Palmer-jones Director. Address: Grenfell Road, Maidenhead, Berkshire, SL6 1ES. DoB: April 1963, British
Mark Hedley Thompson Secretary. Address: Grenfell Road, Maidenhead, Berkshire, SL6 1ES. DoB:
Christophe Andre Bernard Chapron Director. Address: Grenfell Road, Maidenhead, Berkshire, SL6 1ES. DoB: October 1964, French
John Reginald Boast Director. Address: 16 Elmscott Gardens, Winchmore Hill, London, N21 2BP. DoB: April 1937, British
Melvin Cohen Director. Address: 146 Broadfields Avenue, Edgware, Middlesex, HA8 8SS. DoB: May 1949, British
Ian Anthony Sexton Director. Address: Rue Flandres Dunkerque, Puygouzon, 81990, France. DoB: May 1956, British
David George Sargent Director. Address: Balla Struan, Priory Close East Farleigh, Maidstone, Kent, ME15 0EY. DoB: April 1947, British
Matthew Mcgeehan Director. Address: 183 Blind Lane, Flackwell Heath, Buckinghamshire, HP10 9LE. DoB: October 1958, British
Brian Haley Director. Address: 8 Atterbury Road, Harringay, London, N4 1SG. DoB: February 1961, Goynan
Nigel Robert Middleton Director. Address: Grenfell Road, Maidenhead, Berkshire, SL6 1ES. DoB: April 1961, British
William David Blyde Director. Address: Pannell House, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: June 1956, British
Neville Graver Secretary. Address: 70 Beechwood Lawns, Rathcoole, County Dublin, IRISH. DoB: n\a, Irish
Elizabeth Brandel Director. Address: 1107 Vineyard Drive, Gurnee, Lake 60031, Usa. DoB: November 1959, Usa
Paul Simpson Director. Address: Pannell House, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: July 1961, British
Fransiscus Johannes Maria Ten Brink Director. Address: 6 Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: December 1956, British
James Patrick O'brien Director. Address: Pannell House, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: October 1965, American
Richard Taylor Secretary. Address: Pannell House, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: n\a, British
Shazeen Sattar Sacranie Director. Address: Pannell House, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: May 1952, American
Niall Wall Director. Address: 50 Lambourne Road, Brennanstown, Dublin 18. DoB: December 1962, British
John Reginald Hancock Director. Address: Early Spring, London Road Allostock, Knutsford, Cheshire, WA16 9LJ. DoB: June 1950, British
William David Blyde Director. Address: 26 Henley Deane, Gravesend, Kent, DA11 8SX. DoB: June 1956, British
Jobs in Polkacrest Limited vacancies. Career and practice on Polkacrest Limited. Working and traineeship
Package Manager. From GBP 1800
Carpenter. From GBP 1800
Electrician. From GBP 1800
Welder. From GBP 1600
Assistant. From GBP 1100
Cleaner. From GBP 1000
Responds for Polkacrest Limited on FaceBook
Read more comments for Polkacrest Limited. Leave a respond Polkacrest Limited in social networks. Polkacrest Limited on Facebook and Google+, LinkedIn, MySpaceAddress Polkacrest Limited on google map
Other similar UK companies as Polkacrest Limited: Aurum World Travel Ltd | Ajb Sales Services Ltd | Jo Menhinick Design Limited | Justine Luxton Ltd | Principal Beauty Ltd
Polkacrest Limited , a PLC, based in Atlas House Third Avenue, Globe Park in Marlow. The main office post code is SL7 1EY This firm exists since 2004-01-19. The firm's registration number is 05018899. This Polkacrest Limited firm functioned under three different names before it adapted the current name. The company was originally established as of Polkacrest Wales to be switched to Attero Services on 2013-06-26. The company's third business name was current name up till 2007. This firm SIC code is 96090 , that means Other service activities not elsewhere classified. The firm's latest filings cover the period up to 31st December 2015 and the most current annual return information was submitted on 19th January 2016. Since the company started in this field 12 years ago, the company has managed to sustain its praiseworthy level of prosperity.
Polkacrest Wales Ltd is a small-sized vehicle operator with the licence number OG1083249. The firm has one transport operating centre in the country. . The firm directors are Christophe Chapron, David Palmerjones and Nigel Robert Middleton.
The data at our disposal describing this specific firm's members indicates that there are two directors: Robert Molenaar and Victor Creixell De Villalonga who became members of the Management Board on 2015-09-23 and 2013-09-19. What is more, the managing director's efforts are constantly backed by a secretary - Jordi Creixell Sureda, from who joined this specific firm three years ago. At least one limited company has been appointed director, specifically Tradebe Management Sl.
