Petrra Limited

All UK companiesManufacturingPetrra Limited

Manufacture of irradiation, electromedical and electrotherapeutic equipment

Petrra Limited contacts: address, phone, fax, email, website, shedule

Address: 264 Banbury Road OX2 7DY Oxford

Phone: +44-1208 3997070

Fax: +44-1208 3997070

Email: n\a

Website:

Shedule:

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

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

Registration data Petrra Limited

Register date: 1998-05-14

Register number: 03563949

Type of company: Private Limited Company

Get full report form global database UK for Petrra Limited

Owner, director, manager of Petrra Limited

Terence Swainbank Director. Address: Banbury Road, 23 Buckingham Gate, Oxford, OX2 7DY, United Kingdom. DoB: October 1949, British

Dr Dinali Sharmalee De Silva Director. Address: Elm Trees, Long Crendon, Aylesbury, Buckinghamshire, HP18 9DG, United Kingdom. DoB: May 1974, British

Dr Ian Mark Buckley Golder Director. Address: Aesculus House, West Street Childrey, Wantage, Oxfordshire, OX12 9UJ. DoB: October 1951, British

Terence Swainbank Director. Address: An Airigh Half Of 4 Ard Dorch, Broadford, Isle Of Skye, IV49 9AJ. DoB: October 1949, British

Nicholas Peter Trigg Director. Address: Compton House, Knightcote, Southam, Warwickshire, CV47 2SE. DoB: October 1958, British

Martin Stockton Secretary. Address: 11 Millbrook Drive, Shenstone, Lichfield, Staffordshire, WS14 0JL. DoB: June 1959, British

Dr John Heinrich Director. Address: 4921 Eagle Lake Drive, Fort Collins, 80524 Colorado, Usa. DoB: March 1947, Us

Fredrik Ninian John Adams Director. Address: 14 Redcliffe Square, Flat 3, London, SW10 9JZ. DoB: April 1970, Sweden

David Leonard Jones Secretary. Address: Beechwood 42 Grebe Close, Poynton, Cheshire, SK12 1HU. DoB:

Dr Paul Carnochan Director. Address: 71 Sarsfeld Road, London, SW12 8HS. DoB: June 1955, British

Michael Nairn Director. Address: 16 Court Downs Road, Beckenham, Kent, BR3 6LS. DoB: May 1957, Irish

Dr John Anderson Mclean Director. Address: 58 Blenheim Gardens, Grove, Wantage, OX12 0NP. DoB: October 1953, British

Dr Susan Margaret Bright Director. Address: 24 Pound Lane, Marlow, Buckinghamshire, SL7 2AY. DoB: June 1950, British

Carol Patricia Feely Secretary. Address: 9 Hillcrest Road, Bramhall, Stockport, Cheshire, SK7 3AD. DoB:

Clive Gary Rowland Director. Address: 6 Overhill Lane, Wilmslow, Cheshire, SK9 2BG. DoB: January 1954, British

Keith Froud Director. Address: 12 Cavalier Drive, Apperley Bridge, Bradford, West Yorkshire, BD10 0UF. DoB: September 1970, British

Nicola Hayley Sumner Director. Address: 123 Shawclough Way, Rochdale, Lancashire, OL12 6EE. DoB: November 1969, British

Jobs in Petrra Limited vacancies. Career and practice on Petrra Limited. Working and traineeship

Engineer. From GBP 2400

Manager. From GBP 3000

Administrator. From GBP 2500

Driver. From GBP 2000

Project Planner. From GBP 3600

Fabricator. From GBP 2200

Controller. From GBP 2900

Project Co-ordinator. From GBP 1400

Responds for Petrra Limited on FaceBook

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

Address Petrra Limited on google map

Other similar UK companies as Petrra Limited: Hethel Ventures Ltd | Rayford Investments (tunbridge Wells) Limited | Plexwood Technologies Limited | Plant Et Tre Limited | The Feelgood Factory Limited

Petrra Limited with the registration number 03563949 has been operating on the market for 18 years. The Private Limited Company can be contacted at 264 Banbury Road, in Oxford and company's area code is OX2 7DY. This firm has a history in registered name changes. In the past, this company had two other names. Up till 1998 this company was prospering as Process Knowledge Holdings and up to that point its registered company name was Verticalact. This firm declared SIC number is 26600 which stands for Manufacture of irradiation, electromedical and electrotherapeutic equipment. The company's most recent filed account data documents were filed up to 2014-11-30 and the most recent annual return was submitted on 2015-05-14.

Due to this firm's growing number of employees, it became necessary to recruit extra company leaders: Terence Swainbank, Dr Dinali Sharmalee De Silva and Dr Ian Mark Buckley Golder who have been working as a team since September 2012 to exercise independent judgement of this firm.