Procter & Gamble Technical Centres Limited
Other business support service activities not elsewhere classified
Procter & Gamble Technical Centres Limited contacts: address, phone, fax, email, website, shedule
Address: The Heights Brooklands KT13 0XP Weybridge
Phone: +44-1243 9923095
Fax: +44-1243 9923095
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Procter & Gamble Technical Centres Limited"? - send email to us!
Registration data Procter & Gamble Technical Centres Limited
Register date: 1996-11-20
Register number: 03281294
Type of company: Private Limited Company
Get full report form global database UK for Procter & Gamble Technical Centres LimitedOwner, director, manager of Procter & Gamble Technical Centres Limited
Alexander George Buckthorp Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: November 1973, British
Helen Tucker Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: May 1963, British
Patrick Henri Cornelius Masscheleyn Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: October 1962, Belgium
Brian Desmond Young Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: October 1970, Northern Irish
Anthony Joseph Appleton Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: February 1962, British
Anthony Joseph Appleton Secretary. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: February 1962, British
Charles David Bragg Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: April 1956, British
David Andrew Jakubovic Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: January 1964, British
Niall De Lacy Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: October 1974, Irish
Huw Waters Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: February 1964, British
Marina Trani Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: June 1965, Italian
Andy Ewen Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: May 1971, British
Dermid Martin Strain Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: January 1962, British
Paul John Robson Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: June 1972, British
Anthony Joseph Appleton Director. Address: 24 Oatlands Close, Weybridge, Surrey, KT13 9EE. DoB: February 1962, British
Sumit Bhasin Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: August 1963, British
Nigel John Kermode Director. Address: Woodstock, Old Avenue, West Byfleet, Surrey, KT14 6AD. DoB: June 1958, British
Peter Simonne Frans Beets Director. Address: 6 Dally Mews, Great Park, Newcastle Upon Tyne, Tyne & Wear, NE3 5RT. DoB: June 1976, Belgian
Christopher Dwight De Lapuente Director. Address: Hereford House, 3 Beechwood Avenue, Weybridge, Surrey, KT13 9TF. DoB: December 1962, British
David Alexander Ramsay Director. Address: 12 Saxilby Drive, Whitebridge Park, Gosforth, Newcastle Upon Tyne, NE3 5LS. DoB: January 1951, British
Andrew Charles Mccarthy Director. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: April 1952, British
Andrew Charles Mccarthy Secretary. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP. DoB: April 1952, British
John Antony Carver Director. Address: The Old Vicarage, Woodhorn Village, Ashington, Northumberland, NE63 9YA. DoB: August 1961, British
Martin Johannes Nuechtern Director. Address: Stavacre, Queens Drive, Oxshott, Surrey, KT22 0PB. DoB: August 1953, Austrian
Scythia Nancy Anna Cross Secretary. Address: 3 Elston Hall, Top Street, Elston, Newark, Nottinghamshire, NG23 5NP. DoB: n\a, British
John Michael Boyfield Director. Address: 8 Riverside Way, Rowlands Gill, Tyne & Wear, NE39 1EJ. DoB: October 1944, British
Scythia Nancy Anna Cross Director. Address: 3 Elston Hall, Top Street, Elston, Newark, Nottinghamshire, NG23 5NP. DoB: n\a, British
Nuala Allsey Secretary. Address: 8 Outfield Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9PN. DoB:
Stephen Hill Director. Address: Clohane Elm Road, Horsell, Woking, Surrey, GU21 4DY. DoB: July 1958, British
Celia Luscombe Secretary. Address: Galedon House, Hogs Back Seale, Farnham, Surrey, GU10 1JX. DoB:
Bryan Aykroyd Director. Address: 9 Abbot Road, Guildford, Surrey, GU1 3TA. DoB: August 1949, British
Peter Vaughan Morris Director. Address: Bonaventure, Hamm Court, Weybridge, Surrey, KT13 8YB. DoB: March 1948, British
Dennis Wayne Shuler Director. Address: Crispin House Cross Roads, Sunningdale, Ascot, Berkshire, SL5 9RX. DoB: July 1955, American
Bernard Castaing Director. Address: 11 Abingdon Gardens, 40 Abingdon Villas, London, W8 6BY. DoB: September 1946, French
Robert Martin Downey Director. Address: Fencer Hill West Fencer Hill Park, Newcastle Upon Tyne, Tyne & Wear, NE3 2EA. DoB: July 1936, British
Anthony Joseph Appleton Secretary. Address: 43 Woodlands, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4YL. DoB: February 1962, British
Michael Alan Thompson Director. Address: 22 Carlyle Mansions, London, SW3 5LS. DoB: July 1942, British
Jobs in Procter & Gamble Technical Centres Limited vacancies. Career and practice on Procter & Gamble Technical Centres Limited. Working and traineeship
Sorry, now on Procter & Gamble Technical Centres Limited all vacancies is closed.
Responds for Procter & Gamble Technical Centres Limited on FaceBook
Read more comments for Procter & Gamble Technical Centres Limited. Leave a respond Procter & Gamble Technical Centres Limited in social networks. Procter & Gamble Technical Centres Limited on Facebook and Google+, LinkedIn, MySpaceAddress Procter & Gamble Technical Centres Limited on google map
Procter & Gamble Technical Centres Limited can be contacted at Weybridge at The Heights. Anyone can look up this business by its post code - KT13 0XP. Procter & Gamble Technical Centres's incorporation dates back to 1996. This business is registered under the number 03281294 and their official status is active. Procter & Gamble Technical Centres Limited was listed 19 years from now as Faxaudio. This business is registered with SIC code 82990 meaning Other business support service activities not elsewhere classified. Procter & Gamble Technical Centres Ltd released its account information for the period up to 2015-06-30. The firm's most recent annual return information was submitted on 2015-11-20. It's been twenty years for Procter & Gamble Technical Centres Ltd on the market, it is constantly pushing forward and is very inspiring for it's competition.
Procter & Gamble Technical Centres Ltd is a small-sized vehicle operator with the licence number OK1001665. The firm has one transport operating centre in the country. In their subsidiary in Egham on Whitehall Lane, 1 machine is available. The firm directors are Andrew Charles Mccarthy, Andy Ewen, Anthony Joseph Appleton and 5 others listed below.
According to the firm's employees register, since October 2015 there have been six directors including: Alexander George Buckthorp, Helen Tucker and Patrick Henri Cornelius Masscheleyn. To increase its productivity, since the appointment on 2008-06-20 this specific business has been utilizing the skills of Anthony Joseph Appleton, age 54 who's been focusing on successful communication and correspondence within the firm.
