Oikos Storage Limited
Operation of warehousing and storage facilities for land transport activities
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Operation of warehousing and storage facilities for water transport activities
Operation of warehousing and storage facilities for air transport activities
Oikos Storage Limited contacts: address, phone, fax, email, website, shedule
Address: Hole Haven Wharf Haven Road SS8 0NR Canvey Island
Phone: +44-1398 7555816
Fax: +44-1398 7555816
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Oikos Storage Limited"? - send email to us!
Registration data Oikos Storage Limited
Register date: 1936-06-16
Register number: 00315280
Type of company: Private Limited Company
Get full report form global database UK for Oikos Storage LimitedOwner, director, manager of Oikos Storage Limited
Vasanthi Smedley Director. Address: Hole Haven Wharf, Haven Road, Canvey Island, Essex, SS8 0NR. DoB: November 1979, Australian
Wessel Remi Schevernels Director. Address: Hole Haven Wharf, Haven Road, Canvey Island, Essex, SS8 0NR. DoB: June 1971, Dutch
Samuel Stuart Parlour Secretary. Address: Hole Haven Wharf, Haven Road, Canvey Island, Essex, SS8 0NR. DoB:
Christopher Ian Plater Director. Address: Hole Haven Wharf, Haven Road, Canvey Island, Essex, SS8 0NR. DoB: March 1972, Australian
Colin Edward Horton Director. Address: Balliol Avenue, Highams Park, London, E4 6LY, England. DoB: January 1950, British
Emil Petar Pahljina Director. Address: Hole Haven Wharf, Haven Road, Canvey Island, Essex, SS8 0NR. DoB: May 1964, Australian
George Gavin Mullett Director. Address: Hole Haven Wharf, Haven Road, Canvey Island, Essex, SS8 0NR. DoB: September 1973, Australian
Edward Denvir Doherty Ii Director. Address: Hole Haven Wharf, Haven Road, Canvey Island, Essex, SS8 0NR. DoB: October 1935, Usa
Greg Martin Director. Address: 65 Neerim Road, Castle Cove, New South Wales 2069, Australia. DoB: September 1959, Australian
Anthony Laurence Quinn Director. Address: Summerfield House, Church Lane, Keelby, Grimsby, South Humberside, DN41 8ED. DoB: April 1958, British
Norman George Donaldson Director. Address: Belton Cottage, Main Street Gargunnock, Stirling, Stirlingshire, FK8 3BP. DoB: December 1956, British
Michael Walters Secretary. Address: Hole Haven Wharf, Haven Road, Canvey Island, Essex, SS8 0NR. DoB: n\a, British
James Orlando Joseph Sibony Secretary. Address: Flat 7 29 Oakley Street, London, SW3 5NT. DoB: September 1974, British
Christopher Bruce Dowling Director. Address: Hole Haven Wharf, Haven Road, Canvey Island, Essex, SS8 0NR. DoB: May 1953, Australian
Mawlaw Secretaries Limited Corporate-secretary. Address: Black Friars Lane, London, EC4V 6HD. DoB:
Clifford John Skinner Secretary. Address: 29 Shearwater, New Barn, Longfield, Kent, DA3 7NL. DoB:
Michael Farrington Director. Address: Kilcock Road, Maynooth, Co Kildare, IRISH, Ireland. DoB: June 1936, Irish
Richard Gerard Mcnamara Director. Address: Cuan Na Mara, 72 Coliemore Road, Dalkey, Co Dublin, IRISH, Ireland. DoB: February 1935, Irish
Kevin David Hollocks Director. Address: 3 Woodlands Avenue, Hornchurch, Essex, RM11 2QT. DoB: March 1958, English
Noel William Anthony Mcnamara Director. Address: 29 Mather Road South, Mount Merrion, County Dublin, IRISH, Ireland. DoB: January 1960, Canadian
Liam Francis Treacy Director. Address: 54 Silver Heights Drive, Tivoli, County Cork, IRISH, Ireland. DoB: March 1948, Irish
Richard Gerard Mcnamara Director. Address: Cuan Na Mara, 72 Coliemore Road, Dalkey, Co Dublin, IRISH, Ireland. DoB: February 1935, Irish
Aidan John Byrnes Director. Address: 2 Colliemore Villas, Dalkey, Co Dublin. DoB: March 1941, Irish
Gerrit Bouman Secretary. Address: Bow Gannark, Rotherfield Greys, Henley On Thames, Oxfordshire, RG9 5LG. DoB: July 1944, Dutch
Geoffrey Williams Booker Director. Address: 17 Rectory Meadow, Southfleet, Dartford, Kent, DA13 9NY. DoB: May 1938, British
Darryl Shaun Flukes Director. Address: 25 Porten Road, London, W14 0LQ. DoB: November 1961, British
Gerrit Bouman Director. Address: Bow Gannark, Rotherfield Greys, Henley On Thames, Oxfordshire, RG9 5LG. DoB: July 1944, Dutch
John Kinley Secretary. Address: The Birches, South Park, Sevenoaks, Kent, TN13 1EL. DoB: April 1944, British
Tom Jones Director. Address: 8 Alderbank Road, Great Sankey, Warrington, Cheshire, WA5 3DW. DoB: October 1938, British
Brian John Whitney Secretary. Address: 29 Beaconsfield Road, Claygate, Esher, Surrey, KT10 0PN. DoB:
Alan Jack Cole Director. Address: 4 Belgrave Crescent Lane, Edinburgh, EH4 3AG. DoB: April 1942, British
Paul Christopher Byrne Director. Address: Leckhampstead East, Reigate Road, Reigate, Surrey, RH2 0QT. DoB: January 1949, British
Martin Wells Director. Address: Woodham Walter Lodge, Maldon, Essex, CM9 6RL. DoB: February 1937, British
Sir James Blair Duncan Director. Address: 17 Kingston House South, Ennismore Gardens, London, SW7 1NF. DoB: August 1927, British
Jobs in Oikos Storage Limited vacancies. Career and practice on Oikos Storage Limited. Working and traineeship
Plumber. From GBP 2200
Controller. From GBP 2100
Fabricator. From GBP 2100
Welder. From GBP 1300
Electrician. From GBP 2000
Project Co-ordinator. From GBP 1000
Responds for Oikos Storage Limited on FaceBook
Read more comments for Oikos Storage Limited. Leave a respond Oikos Storage Limited in social networks. Oikos Storage Limited on Facebook and Google+, LinkedIn, MySpaceAddress Oikos Storage Limited on google map
Other similar UK companies as Oikos Storage Limited: Faerch Plast Manufacturing Limited | Sesame Access For All Ltd | Dart Research Limited | Spear Europe Limited | Hallmark Specialist Engineering Limited
00315280 is the registration number used by Oikos Storage Limited. This company was registered as a PLC on Tue, 16th Jun 1936. This company has been operating in this business for the last 80 years. This enterprise could be contacted at Hole Haven Wharf Haven Road in Canvey Island. The head office zip code assigned to this address is SS8 0NR. Started as London & Coastal Oil Wharves, this company used the name up till 1994, at which moment it was changed to Oikos Storage Limited. This enterprise is registered with SIC code 52103 : Operation of warehousing and storage facilities for land transport activities. The firm's latest filings were filed up to 30th June 2015 and the most recent annual return information was submitted on 9th October 2015. Oikos Storage Ltd is an ideal example that a company can remain on the market for over eighty years and enjoy a constant satisfactory results.
The company is a supermarket or hypermarket operator. Its FHRSID is 200000998979. It reports to Castle Point and its last food inspection was carried out on 2013/02/15 in Hole Haven Wharf, Castle Point, SS8 0NR. The most recent quality assessment result obtained by the company is 3, which translates as generally satisfactory. The components comprising this value are the following inspection results: 10 for hygiene, 10 for its structural management and 10 for confidence in management.
According to this specific company's employees directory, since 2016 there have been five directors to name just a few: Vasanthi Smedley, Wessel Remi Schevernels and Christopher Ian Plater. Moreover, the managing director's duties are regularly backed by a secretary - Samuel Stuart Parlour, from who was recruited by the company in 2013.
