Vapac Humidity Control Limited

All UK companiesManufacturingVapac Humidity Control Limited

Other manufacturing n.e.c.

Vapac Humidity Control Limited contacts: address, phone, fax, email, website, shedule

Address: 5 Fleet Place EC4M 7RD London

Phone: +44-1327 8183135

Fax: +44-1327 8183135

Email: n\a

Website:

Shedule:

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

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

Registration data Vapac Humidity Control Limited

Register date: 1975-06-02

Register number: 01214521

Type of company: Private Limited Company

Get full report form global database UK for Vapac Humidity Control Limited

Owner, director, manager of Vapac Humidity Control Limited

Matthew William Hughes Director. Address: Exchange Street, Providence, Ri, 02903, Usa. DoB: December 1969, American

Kevin William Donnelly Director. Address: 123 Abbott Road, Wellesley, Massachusetts 02481, Usa. DoB: September 1954, American

Ian James Sams Director. Address: Fircroft Way, Edenbridge, Kent, TN8 6EZ, England. DoB: December 1964, British

Almon Charles Hall Director. Address: 50 Kennedy Plaza, Providence, Rhode Island, 02903, Usa. DoB: November 1946, American

Edward Joseph Cooney Director. Address: Kennedy Plaza, Providence, Ri, 02903, Usa. DoB: May 1947, United States

Richard Beeson Director. Address: Percuil 24 Robins Grove, Warwick, Warwickshire, CV34 6RF. DoB: December 1950, British

Gary Trevor Martin Director. Address: 34 Beauport Home Farm Close, St Leonards-On-Sea, East Sussex, TN37 7BW. DoB: July 1959, British

Gerald Charles Stapley Director. Address: Huntersgay Stables Mill Lane Cottage, Petworth Road Witley, Godalming, Surrey, GU8 5LZ. DoB: October 1946, British

Kevin William Donnelly Director. Address: 11 Foxhunt Trail, Walpole, Massachusetts, 02081, Usa. DoB: September 1954, American

Richard Lawrence Bready Director. Address: 166 President Avenue, Providence, Rhode Island 02906, Usa. DoB: July 1944, American

John Tranter Director. Address: 11 Dickins Way, Horsham, West Sussex, RH13 6BQ. DoB: October 1960, British

John Tranter Secretary. Address: 11 Dickins Way, Horsham, West Sussex, RH13 6BQ. DoB: October 1960, British

Arthur Thomas Forrest Director. Address: Lawley, Highlands Road, Farnham, Surrey, GU9 0LX. DoB: March 1943, British

Andrew Charles Fitton Director. Address: The Cedars Scholards Lane, Ramsbury, Marlborough, Wiltshire, SN8 2PL. DoB: December 1956, British

Jobs in Vapac Humidity Control Limited vacancies. Career and practice on Vapac Humidity Control Limited. Working and traineeship

Sorry, now on Vapac Humidity Control Limited all vacancies is closed.

Responds for Vapac Humidity Control Limited on FaceBook

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

Address Vapac Humidity Control Limited on google map

Other similar UK companies as Vapac Humidity Control Limited: Love Not Money Limited | Finalbell Limited | Abbotswood Associates Limited | Sparta Contracts Ltd | Event Structures Ltd

The enterprise is known as Vapac Humidity Control Limited. This firm first started 41 years ago and was registered with 01214521 as the reg. no.. This particular head office of the company is located in London. You may visit them at 5 Fleet Place. The enterprise SIC code is 32990 : Other manufacturing n.e.c.. The firm's latest records were submitted for the period up to December 31, 2014 and the latest annual return was released on December 14, 2015. Ever since the firm began in this field of business fourty one years ago, this firm has managed to sustain its great level of prosperity.

Council Middlesbrough Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 1,092 pounds of revenue. In 2011 the company had 3 transactions that yielded 1,134 pounds. In total, transactions conducted by the company since 2010 amounted to £3,626. Cooperation with the Middlesbrough Council council covered the following areas: Planned Maintenance and Material Testing.

Current directors hired by this specific firm are as follow: Matthew William Hughes designated to this position one year ago and Kevin William Donnelly designated to this position thirteen years ago.