Howper 260 Limited

All UK companiesOther classificationHowper 260 Limited

Non-trading company

Howper 260 Limited contacts: address, phone, fax, email, website, shedule

Address: 8 Ridgeway Court LU7 4SW Leighton Buzzard

Phone: +44-1269 3911651

Fax: +44-1435 1118652

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Howper 260 Limited"? - send email to us!

Howper 260 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Howper 260 Limited.

Registration data Howper 260 Limited

Register date: 1991-06-28

Register number: 02625043

Type of company: Private Limited Company

Get full report form global database UK for Howper 260 Limited

Owner, director, manager of Howper 260 Limited

Ian Wardle Director. Address: Bull Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 8RU. DoB: March 1958, British

Simon Roy Rutherford Director. Address: Hillside, Lower Swell Road, Stow On The Wold, Gloucestershire, GL54 1LD. DoB: June 1959, British

Nicolas Paul Roberts Director. Address: 1 Wellington Road, Chells, Stevenage, Hertfordshire, SG2 9HR. DoB: October 1966, British

Paul John Dunkley Director. Address: Stoke Gap House, Ashton Road Stoke Bruerne, Towcester, Northamptonshire, NN12 7SL. DoB: December 1958, British

David William Hammond Director. Address: 6 Tannery Lane, Odell, Bedfordshire, MK43 7AJ. DoB: February 1963, British

Peter Vernon Black Director. Address: 13 Lechlade Close, Redditch, Worcestershire, B98 8RN. DoB: July 1960, British

Kevin Michael Dobson Director. Address: Highways 3 Grantham Road, Radcliffe On Trent, Nottingham, NG12 2HB. DoB: March 1964, British

Paul Anthony Hewitt Wallwork Director. Address: Baytree Cottage, Church Road Lyndon, Oakham, Rutland, LE15 8TU. DoB: October 1962, British

Christopher Frank Parker Director. Address: 67 St Peter's Avenue, Caversham, Reading, Berkshire, RG4 7DP. DoB: April 1959, British

Nicholas Peter Smith Director. Address: 74 Park Road, Camberley, Surrey, GU15 2SN. DoB: March 1961, British

Peter Samuel Wilson Director. Address: 2 Snowdrop Grove, Sherwood Grange, Winnersh, Berkshire, RG41 5UP. DoB: December 1954, British

Alan Brighton Director. Address: Walnut Cottage, Lowick, Kettering, Northamptonshire, NN14 3BD. DoB: April 1957, British

Amanda Brooks Director. Address: Herons, Herons Lane, Ongar, Essex, CM5 0RQ. DoB: May 1965, British

Dale Francis Butcher Director. Address: 27 Elm Close, Amersham, Buckinghamshire, HP6 5DD. DoB: December 1955, British

Alan Murray Ferguson Director. Address: 111 Grange Road, Ealing, London, W5 3PH. DoB: January 1958, British

Christopher Tom Franklin Director. Address: Woodway Barn Woodway Road, Sibford Ferris, Banbury, Oxfordshire, OX15 5DA. DoB: June 1949, British

Peter William Johnson Director. Address: 22a St Jamess Square, London, SW1Y 5LP. DoB: November 1947, British

Roy Charles Williams Director. Address: 16 Colcokes Road, Banstead, Surrey, SM7 2EW. DoB: April 1947, British

Patrick Gerard Lynch Director. Address: Lauriston The Square, Rowledge, Farnham, Surrey, GU10 4AA. DoB: July 1950, British

Noel Christopher Alan Yates Director. Address: 23 Hawkswell Close, Woking, Surrey, GU21 3RS. DoB: October 1948, British

Stephen Charles Hucklesby Director. Address: The Ridings, High Street Tilbrook, Huntingdon, Cambridgeshire, PE28 3ND. DoB: May 1963, British

Janet Jones Secretary. Address: 4 Catmose Park Road, Oakham, Leicestershire, LE15 6HN. DoB: February 1967, British

Paul Martin Cox Director. Address: 90 Barton Road, Barton Seagrave, Kettering, Northamptonshire, NN15 6RX. DoB: n\a, British

Janet Jones Director. Address: 4 Catmose Park Road, Oakham, Leicestershire, LE15 6HN. DoB: February 1967, British

Russell Innes Hixon Director. Address: The Cottage, 10 Bishopstone, Bishopstone Aylesbury, Buckinghamshire Hp17 8se, HP17 8SE. DoB: April 1959, British

Jonathan Robert Olsen Director. Address: 13 Spencer Road, Strawberry Hill, Twickenham, Middlesex, TW2 5TH. DoB: April 1962, British

Jeremy Nicholas Watts Secretary. Address: 10 Broad Walk, Cranleigh, Surrey, GU6 7LS. DoB: n\a, Other

Nicholas Weston Wells Director. Address: 22 Gauden Road, London, SW4 6LT. DoB: May 1954, British

Thomas Johns Gibson Director. Address: Cheniston Cheniston Grove, Maidenhead, Berkshire, SL6 4LN. DoB: July 1939, British

Terence William Godfray Secretary. Address: 39 Robin Lane, Sandhurst, Berkshire, GU47 9AU. DoB: n\a, British

Brian Leonard Murrell Director. Address: Hillcrest Hill Brow, Farther Commons, Liss, Hampshire, GU33 7QQ. DoB: September 1944, British

Mark Ashby Wilkinson Director. Address: 10 Bakehouse Hill, Geddington, Northamptonshire, NN14 1BH. DoB: April 1959, British

Christopher William Arthur Hughes Director. Address: 82 Barton Road, Barton Seagrave, Kettering, Northamptonshire, NN15 6RX. DoB: November 1945, British

Andrew Robert Murphy Director. Address: The Manor House 12 The Green, Cranford, Kettering, Northamptonshire, NN14 4AB. DoB: September 1950, British

Robert John Wilkinson Director. Address: Rolleston Hall, Rolleston, Leicestershire, LE7 9EN. DoB: July 1962, British

Jobs in Howper 260 Limited vacancies. Career and practice on Howper 260 Limited. Working and traineeship

Electrician. From GBP 2200

Engineer. From GBP 2300

Manager. From GBP 3400

Helpdesk. From GBP 1300

Helpdesk. From GBP 1400

Other personal. From GBP 1200

Responds for Howper 260 Limited on FaceBook

Read more comments for Howper 260 Limited. Leave a respond Howper 260 Limited in social networks. Howper 260 Limited on Facebook and Google+, LinkedIn, MySpace

Address Howper 260 Limited on google map

Other similar UK companies as Howper 260 Limited: Bengeo Playgroup Limited | Zocalo Limited | Blackwater Mill Limited | Hannonmedia Limited | Everest Medics Limited

This Howper 260 Limited company has been operating on the market for 25 years, having started in 1991. Started with Companies House Reg No. 02625043, Howper 260 was set up as a PLC with office in 8 Ridgeway Court, Leighton Buzzard LU7 4SW. This company started under the business name Eurofleet, though for the last sixteen years has operated under the business name Howper 260 Limited. The company is registered with SIC code 7499 and their NACE code stands for Non-trading company. Howper 260 Ltd released its account information up till 2007/12/31. The company's most recent annual return was submitted on 2008/06/25.