Solae (uk) Limited
Agents involved in the sale of a variety of goods
Solae (uk) Limited contacts: address, phone, fax, email, website, shedule
Address: 4th Floor Kings Court London Road SG1 2NG Stevenage
Phone: +44-1282 6338256
Fax: +44-1208 5601074
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Solae (uk) Limited"? - send email to us!
Registration data Solae (uk) Limited
Register date: 1972-10-09
Register number: 01075750
Type of company: Private Limited Company
Get full report form global database UK for Solae (uk) LimitedOwner, director, manager of Solae (uk) Limited
Stephen Reeve Director. Address: 4th Floor Kings Court, London Road, Stevenage, Hertfordshire, SG1 2NG, United Kingdom. DoB: May 1963, British
Stephen Reeve Secretary. Address: 4th Floor Kings Court, London Road, Stevenage, Hertfordshire, SG1 2NG, United Kingdom. DoB:
Adrian Paul Gough Director. Address: 4th Floor Kings Court, London Road, Stevenage, Hertfordshire, SG1 2NG, United Kingdom. DoB: June 1958, British
Geoffrey Alan Woodward Director. Address: Gason Lane, Queen Camel, Somerset, BA22 7PQ. DoB: July 1957, British
Geoffrey Alan Woodward Director. Address: Gason Lane, Queen Camel, Somerset, BA22 7PQ. DoB: July 1957, British
Yves Jozef Louis Herman Goemans Secretary. Address: Avenue Du Cimetiere, 20, 1213 Petit-Lancy,, Geneva, FOREIGN, Switzerland. DoB: May 1957, Belgian
Nigel Bean Hill Director. Address: 3 Radway Court, Bishopsteignton, South Devon, TQ14 9TY. DoB: June 1955, British
William Brown Secretary. Address: 48 Little Meadow, Great Oakley, Corby, Northamptonshire, NN18 8JP. DoB:
Stephen Tanda Director. Address: 1463 County Lakes Estates Drive, Chesterfield, Missouri 63005, 63005, Usa. DoB: July 1965, Austrian
Jose Cadillac Director. Address: Prat De La Riba 25, Premia De Mar, Barcelona, 08330, Spain. DoB: June 1945, Spanish
Garnet Edward Pigden Secretary. Address: 13 Grenada Way, Ladue, St Louis, 63124, Usa. DoB: n\a, Canadian
Yves Jozef Louis Herman Goemans Director. Address: Avenue Du Cimetiere, 20, 1213 Petit-Lancy,, Geneva, FOREIGN, Switzerland. DoB: May 1957, Belgian
Jay Wright Brown Director. Address: 7 Carrswold, Clayton, Missouri, 63105, Usa. DoB: July 1945, American
James Joseph Mcnally Director. Address: H Henneaulaan 103, Zaventem, Brussels, Belgium, B1 930. DoB: April 1942, Usa
Terry Bryant Hatfield Director. Address: 7 Fox Run Lane, Frontenac, Missouri 63131, Usa. DoB: August 1947, Us
John Walden Edwards Director. Address: 36a Reynards Road, Welwyn, Hertfordshire, AL6 9TP. DoB: January 1937, British
Paul Harold Hatfield Director. Address: 13 Woods Hill, St Louis, Missouri 63011, FOREIGN, Usa. DoB: February 1936, American
Alan Christopher Edwards Director. Address: 6 Vistabrook Drive, St Louis, Missouri 63124, FOREIGN, Usa. DoB: September 1935, British
John Edward O'connor Secretary. Address: 15 Chatsworth Drive, Market Harborough, Leicestershire, LE16 8BS. DoB: January 1947, British
Jobs in Solae (uk) Limited vacancies. Career and practice on Solae (uk) Limited. Working and traineeship
Engineer. From GBP 2200
Fabricator. From GBP 2500
Welder. From GBP 1900
Helpdesk. From GBP 1400
Plumber. From GBP 1700
Fabricator. From GBP 2100
Assistant. From GBP 1400
Driver. From GBP 2200
Responds for Solae (uk) Limited on FaceBook
Read more comments for Solae (uk) Limited. Leave a respond Solae (uk) Limited in social networks. Solae (uk) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Solae (uk) Limited on google map
Other similar UK companies as Solae (uk) Limited: Enernit Int'l Holding Ltd | Mainstream Limited | Tttsi Hammerfest & Omheng Limited | Farmparts Limited | Conceptual Technologies Asset Management Ltd
Solae (uk) came into being in 1972 as company enlisted under the no 01075750, located at SG1 2NG Stevenage at 4th Floor Kings Court. This company has been expanding for fourty four years and its official status is active. Although lately it's been operating under the name of Solae (uk) Limited, it was not always so. This company was known as Dupont Protein Technologies (uk) until May 13, 2004, when it was changed to Protein Technologies International (uk). The Last was known as came in March 21, 2002. This firm principal business activity number is 46190 which stands for Agents involved in the sale of a variety of goods. The business latest financial reports were submitted for the period up to December 31, 2014 and the most current annual return was filed on December 3, 2015. 44 years of competing in this line of business comes to full flow with Solae (uk) Ltd as they managed to keep their customers happy throughout their long history.
Stephen Reeve and Adrian Paul Gough are the enterprise's directors and have been managing the firm since 2015.
