Optrex Limited

All UK companiesProfessional, scientific and technical activitiesOptrex Limited

Non-trading company

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

Address: 103-105 Bath Road Slough SL1 3UH Berkshire

Phone: +44-1353 6744750

Fax: +44-1353 6744750

Email: n\a

Website:

Shedule:

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

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

Registration data Optrex Limited

Register date: 1935-06-07

Register number: 00301618

Type of company: Private Limited Company

Get full report form global database UK for Optrex Limited

Owner, director, manager of Optrex Limited

Christine Anne-Marie Logan Secretary. Address: 103-105 Bath Road, Slough, Berkshire, SL1 3UH. DoB:

Dr Patrick Norris Clements Director. Address: 103-105 Bath Road, Slough, Berkshire, SL1 3UH. DoB: July 1964, British

Candida Jane Davies Director. Address: 103-105 Bath Road, Slough, Berkshire, SL1 3UH. DoB: December 1973, British

William Richard Mordan Director. Address: 103-105 Bath Road, Slough, Berkshire, SL1 3UH. DoB: September 1969, American

Henning Lang Andersen Director. Address: 103-105 Bath Road, Slough, Berkshire, SL1 3UH. DoB: January 1963, British

Manish Dawar Director. Address: 103-105 Bath Road, Slough, Berkshire, SL1 3UH. DoB: December 1965, Indian

David Norman Walters Director. Address: 103-105 Bath Road, Slough, Berkshire, SL1 3UH. DoB: April 1970, British

Martin Spencer Keeley Director. Address: Devenish Road, Sunningdale, Berkshire, SL5 9PF. DoB: March 1956, British

David Anthony Johnson Director. Address: Allanhall Way, Kirk Ella, Hull, North Humberside, HU10 7QU. DoB: March 1965, British

Mark Raymond Wilson Director. Address: 37 Balmoral Gardens, Windsor, Berkshire, SL4 3SG. DoB: February 1968, British

Colin Richard Day Director. Address: The Beeches, 17 Stratton Road, Beaconsfield, Buckinghamshire, HP9 1HR. DoB: March 1955, British

Simon Jeremy Edwards Director. Address: 103-105 Bath Road, Slough, Berkshire, SL1 3UH. DoB: April 1961, British

Elizabeth Anne Richardson Secretary. Address: 103-105 Bath Road, Slough, Berkshire, SL1 3UH. DoB: n\a, British

Rakesh Kapoor Director. Address: 18 Charlbury Road, Oxford, OX2 6UU. DoB: August 1958, British

Roland Arthur Featherstone Director. Address: The Old Rectory, Halsham, North Humberside, HU12 0DD. DoB: October 1949, British

Dr Robert John Gilbert Director. Address: 3 Sutton Passeys Crescent, Wollaton Park, Nottingham, Nottinghamshire, NG8 1BX. DoB: January 1956, British

Paul Herbert Stoneham Director. Address: Boots The Chemist Limited D6, 1 Thane Road West, Nottingham, NG90 1BS. DoB: n\a, Canadian

Andrew Vaughan Unitt Director. Address: 64 Main Street, Cossington, Leicester, LE74 4UU. DoB: July 1957, British

Robert Lyle Gardiner Director. Address: Redhill House, Maplebeck, Nottinghamshire, NG22 0BS. DoB: August 1954, British

Jonathan Stuart Sinclair Director. Address: 57 Hallfields, Edwalton, Nottingham, NG12 4AA. DoB: January 1962, British

Sonia Fennell Secretary. Address: Gilliver Cottage Gilliver Lane, Clipston On The Wolds, Nottingham, NG12 5PD. DoB: July 1959, British

Phillip Davey Director. Address: Hamilton House, 1 Dormy Close Bramcote, Nottingham, NG9 3DE. DoB: September 1944, British

David Anthony Stead Director. Address: Chantry House, Corkhill Lane, Southwell, Nottinghamshire, NG25 0PR. DoB: March 1958, British

Kevin Wilson Director. Address: 8 Tennis Mews, The Park, Nottingham, Nottinghamshire, NG7 1EX. DoB: October 1949, British

Peter Jonathan Evans Director. Address: 9 Pinfold, Bingham, Nottingham, NG13 8ER. DoB: August 1952, British

Barry Clare Director. Address: 12 Birkdale Close, Edwalton, Nottingham, Nottinghamshire, NG12 4FB. DoB: June 1953, British

Derek John Winter Secretary. Address: 46 High Street, Repton, Derby, Derbyshire, DE65 6GF. DoB:

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

Project Planner. From GBP 3400

Project Co-ordinator. From GBP 1700

Driver. From GBP 1800

Engineer. From GBP 2700

Director. From GBP 6000

Manager. From GBP 3000

Project Planner. From GBP 3900

Package Manager. From GBP 1700

Responds for Optrex Limited on FaceBook

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

Address Optrex Limited on google map

Other similar UK companies as Optrex Limited: Gildenpaul Limited | Prima Security Solutions Ltd | Blue Design Global Limited | P-wowak Technology Ltd | Definition Films Limited

Optrex started conducting its operations in 1935 as a Private Limited Company registered with number: 00301618. The company has been working with great success for eighty one years and it's currently active. The company's office is based in Berkshire at 103-105 Bath Road. You could also find this business using the postal code of SL1 3UH. The company is registered with SIC code 74990 , that means Non-trading company. Optrex Ltd reported its latest accounts for the period up to 2015-12-31. The most recent annual return information was released on 2015-08-01.

The trademark of Optrex is "OPTREX MOISTURE MIST". It was submitted in March, 2013 and its registration ended successfully by IPO in July, 2013. The company will use their trademark untill March, 2023. The enterprise is represented by Reckitt Benckiser Corporate Services Limited.

Within this particular business, most of director's responsibilities have so far been done by Dr Patrick Norris Clements, Candida Jane Davies and William Richard Mordan. Within the group of these three people, Candida Jane Davies has been an employee of the business for the longest period of time, having become a vital part of directors' team in 2012. To help the directors in their tasks, since December 2014 this specific business has been utilizing the skills of Christine Anne-Marie Logan, who has been responsible for maintaining the company's records.