Sig Dormant Company Number Eight Limited

All UK companiesActivities of extraterritorial organisations and otherSig Dormant Company Number Eight Limited

Dormant Company

Sig Dormant Company Number Eight Limited contacts: address, phone, fax, email, website, shedule

Address: Signet House 17 Europa View Sheffield Business Park S9 1XH Sheffield

Phone: +44-1352 3630676

Fax: +44-1379 2588073

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sig Dormant Company Number Eight Limited"? - send email to us!

Sig Dormant Company Number Eight Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sig Dormant Company Number Eight Limited.

Registration data Sig Dormant Company Number Eight Limited

Register date: 1973-05-03

Register number: 01111722

Type of company: Private Limited Company

Get full report form global database UK for Sig Dormant Company Number Eight Limited

Owner, director, manager of Sig Dormant Company Number Eight Limited

Ian Jackson Director. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: May 1979, British

Richard Charles Monro Director. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: April 1958, British

Richard Charles Monro Secretary. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: April 1958, British

Darren Roe Director. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: November 1977, British

Michael John O'callaghan Director. Address: West End Rise, Horsforth, Leeds, LS18 5JL. DoB: March 1960, British

Gareth Wyn Davies Director. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: February 1964, British

David Williams Director. Address: 48 Wood Lane, Wickersley, Rotherham, South Yorkshire, S66 1JX. DoB: November 1950, English

John Ralph Swynnerton Secretary. Address: 30 Bents Road, Sheffield, South Yorkshire, S11 9RJ. DoB: n\a, British

Jeffrey Robert Holmes Director. Address: 69 North Lane, Portslade, Hove, Sussex, BN41 2HF. DoB: n\a, British

Francis Charles Prust Director. Address: Peverill, 25 Wharfe Bank, Collingham, West Yorkshire, LS22 5JP. DoB: November 1944, British

William Wilson Forrester Director. Address: Coombs Hay, 16 Burre Close, Bakewell, Derbyshire, DE45 1GD. DoB: July 1940, British

Jeffrey Robert Holmes Secretary. Address: 69 North Lane, Portslade, Hove, Sussex, BN41 2HF. DoB: n\a, British

Dr David Andrew Pedley Director. Address: 33 Pine Drive, Finchampstead, Berkshire, RG40 3LD. DoB: n\a, British

Mark Edward Stevens Director. Address: Willowcroft, 16 Sandringham Road, Trowbridge, Wiltshire, BA14 0JU. DoB: November 1950, British

Rodney Mark Templeman Director. Address: The Coach House, Hurstwood Lane, Royal Tunbridge Wells, TN4 8YA. DoB: December 1944, British

Michael Robert Thomas Director. Address: Willow Lodge, Grange Road, Felmersham, Bedfordshire, MK43 7HJ. DoB: April 1934, British

John Arthur Upton Director. Address: 59 New Street, Three Bridges, Crawley, West Sussex, RH10 1LP. DoB: June 1941, British

Janet Anne Mansell Director. Address: 78 Copthorne Road, Felbridge, East Grinstead, West Sussex, RH19 2NU. DoB: n\a, British

Christopher John Byron Director. Address: 1 Old Tan Yard Close, Winslow, Buckingham, Buckinghamshire, MK18 3QP. DoB: September 1944, British

Philip Roy Duckworth Director. Address: Awbrook House Awbrook, Scaynes Hill, Haywards Heath, West Sussex, RH17 7TB. DoB: October 1950, British

Neil Andrew Whines Secretary. Address: 13 Hyde Tynings Close, Eastbourne, East Sussex, BN20 7TQ. DoB: February 1956, British

Peter Louis Gardner Director. Address: Walnut Tree Cottage, Jackass Lane, Keston, Kent, BR2 6AN. DoB: June 1949, British

Jobs in Sig Dormant Company Number Eight Limited vacancies. Career and practice on Sig Dormant Company Number Eight Limited. Working and traineeship

Cleaner. From GBP 1100

Welder. From GBP 1800

Project Co-ordinator. From GBP 1100

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1900

Director. From GBP 6000

Responds for Sig Dormant Company Number Eight Limited on FaceBook

Read more comments for Sig Dormant Company Number Eight Limited. Leave a respond Sig Dormant Company Number Eight Limited in social networks. Sig Dormant Company Number Eight Limited on Facebook and Google+, LinkedIn, MySpace

Address Sig Dormant Company Number Eight Limited on google map

Other similar UK companies as Sig Dormant Company Number Eight Limited: Bianco Fortuna Limited | Slt Limited | Tunbridge Wells Grooming Centre Limited | Fermanagh Women's Aid | The Scottish Astrological Association Ltd

Sig Dormant Number Eight is a company with it's headquarters at S9 1XH Sheffield at Signet House 17 Europa View. This enterprise was set up in 1973 and is registered under the registration number 01111722. This enterprise has been on the British market for fourty three years now and company last known status is is active. Despite the fact, that lately it's been operating under the name of Sig Dormant Company Number Eight Limited, the name was not always so. It was known under the name Komfort Workspace until 2011/09/06, when the name was changed to Komfort Office Environments PLC. The Last was known under the name occurred in 2006/03/09. This enterprise declared SIC number is 99999 and their NACE code stands for Dormant Company. Thursday 31st December 2015 is the last time when company accounts were reported.

Ian Jackson and Richard Charles Monro are listed as company's directors and have been managing the firm for two years. Moreover, the managing director's efforts are backed by a secretary - Richard Charles Monro, age 58, from who was chosen by this limited company on 2004/10/01.