Supanames Limited

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

Address: 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road UB3 1HA Hayes

Phone: +44-1450 4892181

Fax: +44-1450 4892181

Email: n\a

Website:

Shedule:

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

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

Registration data Supanames Limited

Register date: 2002-02-04

Register number: 04365792

Type of company: Private Limited Company

Get full report form global database UK for Supanames Limited

Owner, director, manager of Supanames Limited

Richard Anthony Winslow Director. Address: Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex, UB3 1HA, England. DoB: May 1979, British

James Leslie Shutler Director. Address: Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex, UB3 1HA, England. DoB: February 1977, British

James Shutler Secretary. Address: Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex, UB3 1HA, England. DoB:

Matthew Stephen Mansell Director. Address: Stockley Park, Uxbridge, Middlesex, UB11 1FF, United Kingdom. DoB: July 1976, British

Patrick Pulvermueller Director. Address: Welserstrasse 14, Koln, D-51149, Germany. DoB: August 1975, German

Tobias Mohr Director. Address: Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF. DoB: May 1977, German

Mark William Joseph Director. Address: Floor, The Economist Building, 25 St. James's Street, London, SW1A 1HA. DoB: April 1968, British

Alexander Fiske Collins Director. Address: Floor, The Economist Building, 25 St. James's Street, London, SW1A 1HA, United Kingdom. DoB: March 1971, Italian

Thomas Vollrath Director. Address: Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex, UB11 1FF. DoB: July 1970, German

David John Till Director. Address: Floor, The Economist Building, 25 St. James's Street, London, SW1A 1HA, United Kingdom. DoB: November 1963, British

Rebecca Jane Wotherspoon Secretary. Address: Floor, The Economist Building 25 St James's Street, London, SW1A 1HA. DoB: n\a, New Zealander

Michael David Read Director. Address: Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF. DoB: October 1947, British

Peter Adam Daiches Dubens Director. Address: The Economist Building, 8th Floor 25 St Jamess Street, London, SW1A 1HA. DoB: September 1966, British

Stewart Charles Porter Director. Address: Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF. DoB: July 1952, British

David Piers Lashbrooke Director. Address: Cosmore Farmhouse, Middlemarsh, Sherborne, Dorset, DT9 5QN. DoB: March 1947, British

Mc Formations Limited Corporate-nominee-director. Address: 4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD. DoB:

Barnaby Alexander Lashbrooke Director. Address: Cosmore Farmhouse, Middlemarsh, Sherborne, Dorset, DT9 5QN. DoB: June 1982, British

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

Sorry, now on Supanames Limited all vacancies is closed.

Responds for Supanames Limited on FaceBook

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

Address Supanames Limited on google map

Other similar UK companies as Supanames Limited: Cymru Hydraulics Ltd | Moledina Limited | Marina Travel Limited | European Valves Ltd | Total Coffee Limited

Supanames Limited can be reached at Hayes at 5th Floor, The Shipping Building Old Vinyl Factory. Anyone can search for the firm using the zip code - UB3 1HA. The enterprise has been operating on the British market for 14 years. The enterprise is registered under the number 04365792 and company's up-to-data status is active. The company is known as Supanames Limited. Moreover the company also was listed as Supanetwork until the name was changed five years from now. The enterprise SIC code is 99999 and has the NACE code: Dormant Company. Wed, 31st Dec 2014 is the last time when the accounts were filed.

When it comes to this business, a variety of director's assignments have so far been performed by Richard Anthony Winslow and James Leslie Shutler. As for these two people, James Leslie Shutler has worked for the business the longest, having become a vital addition to directors' team in January 14, 2014. In addition, the managing director's duties are backed by a secretary - James Shutler, from who was chosen by this specific business on October 28, 2010.