Yeoman (cambridge) Plc
Other business support service activities not elsewhere classified
Yeoman (cambridge) Plc contacts: address, phone, fax, email, website, shedule
Address: Kpmg One Snowhill Snow Hill Queensway B4 6GH Birmingham
Phone: +44-1325 5496704
Fax: +44-1325 5496704
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Yeoman (cambridge) Plc"? - send email to us!
Registration data Yeoman (cambridge) Plc
Register date: 1974-07-16
Register number: 01177507
Type of company: Public Limited Company
Get full report form global database UK for Yeoman (cambridge) PlcOwner, director, manager of Yeoman (cambridge) Plc
Radomir Lalovic Secretary. Address: One Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GH. DoB:
Tony Peter Eales Director. Address: 23 Calder Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7AH. DoB: April 1964, British
Stuart Andrew Berman Director. Address: 100 East End Road, London, N3 2SX. DoB: October 1963, British
Roger James Winter Secretary. Address: 12 Headley Gardens, Great Shelford, Cambridge, CB2 5JZ. DoB: April 1947, British
Gordon Abington Secretary. Address: 81 Churchill Road, Thetford, Norfolk, IP24 2JZ. DoB: February 1941, British
Debra Shirley Secretary. Address: Wigmore Lane, Luton, Bedfordshire, LU2 8AB, United Kingdom. DoB:
Nigel Phillip Bond Director. Address: The White House, The Street, South Stoke, Reading Berkshire, RG8 0JS. DoB: n\a, British
Vincent Glenn Geake Director. Address: Three Gables, Kings Saltern Road, Lymington, Hampshire, SO41 3QH. DoB: January 1962, British
Philip Dowson Director. Address: Kitelands House, Micheldever, Winchester, Hampshire, SO21 3AZ. DoB: December 1963, British
Dr Michael Sanderson Director. Address: 57 Bates Lane, Helsby, Cheshire, WA6 9LH. DoB: July 1951, British
Charles Howe Marshall Secretary. Address: Woodreed Farm, Stonehurst Lane Five Ashes, Mayfield, East Sussex, TN20 6LJ. DoB: December 1949, British
Charles Howe Marshall Director. Address: Woodreed Farm, Stonehurst Lane Five Ashes, Mayfield, East Sussex, TN20 6LJ. DoB: December 1949, British
Hugh John Agnew Director. Address: 38 Southampton Road, Lymington, Hampshire, SO41 9GG. DoB: August 1950, British
Rhys John Williams Director. Address: 144a Kenilworth Road, Coventry, West Midlands, CV4 7AP. DoB: February 1934, British
Roger James Winter Director. Address: 12 Headley Gardens, Great Shelford, Cambridge, CB2 5JZ. DoB: April 1947, British
Richard Mark Wevill Director. Address: 40 Catherine Place, London, SW1E 6HL. DoB: August 1955, British
Dennis John Sewell Director. Address: Sandhill House, Middle Claydon, Buckingham, MK18 2LD. DoB: August 1946, Canadian
John Axson Heywood Director. Address: 21 Walpole Street, London, SW3 4QP. DoB: December 1937, British
James Purves Utterson Director. Address: Alytre, Abbotsbrook, Bourne End, Buckinghamshire, SL8 5QS. DoB: January 1927, British
Dr Peter Shantilal Patel Director. Address: 60 Lansdowne Road, London, W11 2LR. DoB: August 1936, British
Peter Alfred Woodsford Director. Address: 14 Chesterton Hall Crescent, Cambridge, CB4 1AP. DoB: November 1941, British
Donald Arthur Hollands Director. Address: 6 Fairfield Avenue, Horley, Surrey, RH6 7PD. DoB: November 1939, British
James Henry George Monteith Director. Address: 145 Rosendale Road, Dulwich, London, SE21 8HE. DoB: September 1954, British
Professor Michael John Jackson Director. Address: 10 Kipling Place, Eaton Ford, St Neots, Cambridgeshire, PE19 7RG. DoB: June 1949, British
Gordon Abington Director. Address: 81 Churchill Road, Thetford, Norfolk, IP24 2JZ. DoB: February 1941, British
Jobs in Yeoman (cambridge) Plc vacancies. Career and practice on Yeoman (cambridge) Plc. Working and traineeship
Project Co-ordinator. From GBP 1800
Carpenter. From GBP 1900
Administrator. From GBP 2100
Cleaner. From GBP 1000
Responds for Yeoman (cambridge) Plc on FaceBook
Read more comments for Yeoman (cambridge) Plc. Leave a respond Yeoman (cambridge) Plc in social networks. Yeoman (cambridge) Plc on Facebook and Google+, LinkedIn, MySpaceAddress Yeoman (cambridge) Plc on google map
Other similar UK companies as Yeoman (cambridge) Plc: Hendy Lennox Commercial Vehicles Limited | Swam Limited | Pf Freight Management Ltd | Wood Barton Properties Limited | Formula One Limited
This enterprise is known under the name of Yeoman (cambridge) Plc. The company was started 42 years ago and was registered with 01177507 as its company registration number. This headquarters of the company is based in Birmingham. You can contact them at Kpmg One Snowhill, Snow Hill Queensway. This company started under the name Laser-scan Holdings PLC, though for the last thirteen years has operated under the name Yeoman (cambridge) Plc. This enterprise principal business activity number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. The firm's most recent filings were submitted for the period up to 2011-09-30 and the latest annual return information was released on 2012-07-03.
As mentioned in this firm's employees register, since February 2008 there have been two directors: Tony Peter Eales and Stuart Andrew Berman. In order to maximise its growth, since the appointment on September 30, 2011 the company has been utilizing the expertise of Radomir Lalovic, who's been working on ensuring efficient administration of the company.