Provectus Group Ltd

All UK companiesAdministrative and support service activitiesProvectus Group Ltd

Other business support service activities not elsewhere classified

Provectus Group Ltd contacts: address, phone, fax, email, website, shedule

Address: 9 Kingsdale Business Centre Regina Road CM1 1PE Chelmsford

Phone: +44-1244 9233703

Fax: +44-1244 9233703

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Provectus Group Ltd"? - send email to us!

Provectus Group Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Provectus Group Ltd.

Registration data Provectus Group Ltd

Register date: 1991-03-14

Register number: 02591589

Type of company: Private Limited Company

Get full report form global database UK for Provectus Group Ltd

Owner, director, manager of Provectus Group Ltd

Julie Kelly Secretary. Address: Regina Road, Chelmsford, Essex, CM1 1PE. DoB: October 1969, British

Julie Kelly Director. Address: Regina Road, Chelmsford, Essex, CM1 1PE. DoB: October 1969, British

Stephen Robert Langford Director. Address: Regina Road, Chelmsford, Essex, CM1 1PE. DoB: March 1967, British

Manjit Kahlon Director. Address: Regina Road, Chelmsford, Essex, CM1 1PE. DoB: June 1967, British

Lucy Fiona Mcintyre Director. Address: Flat 2, East Dulwich Grove East Dulwich, London, SE22 8PP. DoB: November 1973, British

Martin Schwarzburg Director. Address: 35 Fulham Park Gardens, London, SW6 4JX. DoB: October 1971, Germany

Kevin Reid Director. Address: 57 Radnor Walk, London, SW3 4BT. DoB: July 1962, American

Stephen Graham Mckay Director. Address: 7 Merewood Close, Bickley, Kent, BR1 2AN. DoB: November 1968, British

Paul James Kinley Director. Address: 18 Viewpark Close, Childwall, Liverpool, L16 5HG. DoB: June 1966, British

Daniel Scott Glaser Director. Address: Aig Europe Uk Ltd The Aig Building, 58 Fenchurch Street, London, EC3M 4AB. DoB: August 1960, American

Anthony David Tompkins Director. Address: Flat 2 Ravenshall, 19-21 West Cliff Road, Bournemouth, Dorset, BH4 8AT. DoB: October 1969, British

Geoffrey Davies Director. Address: 4 Barbourne Crescent, Worcester, Worcestershire, WR1 3JF. DoB: January 1954, British

Joseph Eldon Young Jnr Director. Address: 15 Laura Lane, Morristown, New Jersey, 07960, Usa. DoB: October 1956, Us Citizen

Paul Montagu Stevenson Director. Address: Glenholme Birchdale Crescent, Appleton, Warrington, Cheshire, WA4 5AP. DoB: November 1963, British

Nicholas Charles Walsh Director. Address: Leasam House, Leasam Lane Playden, Rye, East Sussex, TN31 7UE. DoB: September 1950, British

Nicholas Jonathan Bone Director. Address: 6 Otley Road, Harrogate, North Yorkshire, HG2 0DN. DoB: December 1967, British

Steven I Werner Director. Address: Rd5 Box 82 E Fallowfield, Pennsylvania 19320, Usa. DoB: January 1945, Usa

John Joseph Carey Director. Address: 238 Cinnabar Lane, Yardley, Pennsylvania, 19067, Usa. DoB: August 1953, Usa

Martin John Sullivan Director. Address: 276 Quaker Road, Chappaqua, New York, Ny10514, Usa. DoB: July 1954, British

David Ogden Secretary. Address: 2 Lynton Close, Knutsford, Cheshire, WA16 8BH. DoB:

Nicholas Charles Walsh Director. Address: Leydens House Hartfield Road, Stick Hill, Edenbridge, Kent, TN8 5NH. DoB: September 1950, British

Stephen James Cook Director. Address: 10 Garth Drive, Calderstones, Liverpool, L18 6HW. DoB: September 1956, British

Arnold Joseph Goldberg Director. Address: 47 Cedar Street, Millburn, New Jersey 07041, Usa. DoB: June 1940, Usa

Robert Philip Blaunstein Director. Address: 3907 Virgilia Street, Chevy Chase, Maryland 20815, FOREIGN, Usa. DoB: November 1939, Usa

Christopher William Duffy Nominee-director. Address: 7 The Broadwalk, Northwood, Middlesex, HA6 2XD. DoB: June 1957, British

Jobs in Provectus Group Ltd vacancies. Career and practice on Provectus Group Ltd. Working and traineeship

Other personal. From GBP 1000

Package Manager. From GBP 1400

Helpdesk. From GBP 1500

Assistant. From GBP 1000

Package Manager. From GBP 1300

Cleaner. From GBP 1100

Engineer. From GBP 3000

Director. From GBP 5100

Package Manager. From GBP 1900

Responds for Provectus Group Ltd on FaceBook

Read more comments for Provectus Group Ltd. Leave a respond Provectus Group Ltd in social networks. Provectus Group Ltd on Facebook and Google+, LinkedIn, MySpace

Address Provectus Group Ltd on google map

Other similar UK companies as Provectus Group Ltd: Apa Europe Limited | Vintage Vw Campers Limited | David Horan Limited | Red Chilli Event Management Limited | Central H4 Limited

This enterprise is known under the name of Provectus Group Ltd. This company was established 25 years ago and was registered under 02591589 as its company registration number. The office of the company is located in Chelmsford. You may find it at 9 Kingsdale Business Centre, Regina Road. In the past, Provectus Group Ltd switched the company registered name three times. Up to 2009-05-05 this firm used the business name Aig Engineering Group. Later on this firm used the business name Aig Consultants Holdings that was used till 2009-05-05 then the final name was agreed on. This enterprise SIC code is 82990 , that means Other business support service activities not elsewhere classified. 31st December 2015 is the last time account status updates were filed. Ever since it started on the local market twenty five years ago, this firm has managed to sustain its impressive level of success.

The data we obtained related to the following firm's members shows employment of two directors: Julie Kelly and Stephen Robert Langford who became members of the Management Board on 2008-01-01 and 2004-06-01. To maximise its growth, since 2009 this specific business has been providing employment to Julie Kelly, age 47 who has been tasked with ensuring that the Board's meetings are effectively organised.