Comstor Limited

Other information technology service activities

Contacts of Comstor Limited: address, phone, fax, email, website, working hours

Address: Chandlers House Wilkinsons Road GL7 1YT Cirencester

Phone: +44-1362 5080596 +44-1362 5080596

Fax: +44-1362 5080596 +44-1362 5080596

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Comstor Limited"? - Send email to us!

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

Registration data Comstor Limited

Register date: 1994-02-15
Register number: 02898318
Capital: 740,000 GBP
Sales per year: Less 137,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Comstor Limited

Addition activities kind of Comstor Limited

305202. Plastic hose
23860101. Coats and jackets, leather and sheep-lined
28610101. Acetone, natural
34420404. Rolling doors for industrial buildings or warehouses, metal
36259907. Electric controls and control accessories, industrial
50650206. Paging and signaling equipment
58120308. Fast-food restaurant, independent
73899954. Water softener service
76991801. Awning repair shop

Owner, director, manager of Comstor Limited

Director - Richard Eric Hodgetts. Address: Chandlers House, Wilkinsons Road, Cirencester, Gloucestershire, GL7 1YT. DoB: October 1966, British

Secretary - Nick Coates. Address: 4 Clifton Wood Road, Bristol, Avon, BS8 4TA. DoB:

Secretary - Duncan John Smith. Address: 160 Leckhampton Road, Cheltenham, Gloucestershire, GL53 0DH. DoB: n\a, British

Director - Simon Charles Minett. Address: Chandlers House, Wilkinsons Road, Cirencester, Gloucestershire, GL7 1YT. DoB: January 1963, British

Secretary - John Roth. Address: 20 Quaker Way, Shrewsbury, New Jersey 07702, Usa. DoB:

Secretary - Annamaria Porcaro. Address: 808 Smith Manor Blvd, West Orange, New Jersey 07052, FOREIGN, Usa. DoB:

Director - Jeanne Raffiani. Address: 125 Holly Lane, Boonton Township, 07005, Usa. DoB: March 1959, Usa

Director - Alan Marc Smith. Address: 17 Augusta Court, Purchase, New York 10577, Usa. DoB: March 1963, American

Director - Philip Raffiani. Address: 24 Claudet Way, Eastchester 10709, Westchester, New York. DoB: March 1954, Usa

Director - Paul Cunningham. Address: Glendale, Minchinhampton, Stroud, Gloucestershire, GL6 9AJ. DoB: July 1962, British

Director - Simon John Christopher Tyler. Address: Monet Hatherley House, Hatherley Road, Cheltenham, Gloucestershire, GL51 6EB. DoB: July 1967, British

Director - Anthony Patrick Holmes. Address: 77 Clevemount Road, Cheltenham, Gloucestershire, GL52 3HD. DoB: March 1961, British

Director - Simon Charles Minett. Address: 1 Park View, Burghfield Common, Reading, Berkshire, RG7 3EJ. DoB: January 1963, British

Director - James Edward Stringer. Address: 1 Greystones, Cold Aston, Cheltenham, Gloucestershire, GL54 3BN. DoB: June 1962, British

Secretary - Nicholas Julian Moglia. Address: Markstone, Browns Lane, Charlbury, Oxfordshire, OX7 3QW. DoB: November 1959, British

Director - Errol Albert Ferriman. Address: 2 Chandlers Quay, Maidenhead, Berkshire, SL6 9NJ. DoB: September 1945, South African

Director - Jon Stuart James. Address: 15 Kemsley Chase, Farnham Royal, Slough, Berkshire, SL2 3LU. DoB: September 1962, British

Director - Jens Peter Montanana. Address: Riverwood, East Drive, Wentworth, Virginia Water, Surrey, GU25 4JT. DoB: December 1960, British

Director - Stephen Paul Schnabel. Address: 28 High Street, Tetsworth, Oxford, Oxfordshire, OX9 7AS. DoB: May 1958, British

Director - Nicholas Julian Moglia. Address: Markstone, Browns Lane, Charlbury, Oxfordshire, OX7 3QW. DoB: November 1959, British

Director - Robert Alan Youngs. Address: 66 Church Road, Quenington, Cirencester, Gloucestershire, GL7 5BN. DoB: January 1960, British

Director - Tracee Karen Croft. Address: Villa Noo 4 Holmfield, Sherston, Malmesbury, Wiltshire, SN16 0SZ. DoB: June 1963, British

Secretary - Michelle Marie Macfarlane. Address: 3 Butts Cottage, Poulton, Cirencester, Gloucestershire, GL7 5HY. DoB: November 1964, British

Director - Mark Sunner. Address: 1 Cheltenham Road, Cirencester, Gloucestershire, GL7 2HS. DoB: July 1969, British

Director - Jocelyn Christopher White. Address: Flat 2 Montpellier House, Suffolk Place, Cheltenham, Gloucestershire, GL50 2QG. DoB: October 1969, British

Director - Andrew Michael Peters. Address: Orchardside 193 Brox Road, Ottershaw, Surrey, KT16 0RD. DoB: February 1963, British

Director - Rory James Wordsworth Sweet. Address: Ladyswood House, Ladyswood, Malmesbury, Wiltshire, SN16 0LA. DoB: February 1967, British

Nominee-director - Yvonne Wayne. Address: Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN. DoB: July 1980, British

Nominee-secretary - Harold Wayne. Address: Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN. DoB: n\a, British

Director - Tina Evy Harris. Address: 41 Prairie Street, London, SW8 3PL. DoB: February 1963, British

Director - Benjamin Vincent St John White. Address: Beaufort House, West Approach Drive, Cheltenham, Gloucestershire, GL52 3AD. DoB: March 1968, British

Jobs in Comstor Limited, vacancies. Career and training on Comstor Limited, practic

Now Comstor Limited have no open offers. Look for open vacancies in other companies

  • Examinations Administrator (Alternative Provision) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Directorate of Academic and Student Affairs

    Salary: £20,411 to £22,214

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Research Associate in RNA and Tissue Regeneration (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Cell Matrix Biology & Regenerative Medicine

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Research Associate in Immunology (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Biological Sciences

    Salary: £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry

  • Lecturer/Senior Lecturer Marketing or Marketing Communication (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Massey University

    Department: School of Communication, Journalism and Marketing

    Salary: NZ$80,000 to NZ$105,000
    £45,016 to £59,083.50 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies

  • Events Manager (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: SS- Careers Service

    Salary: £28,098 to £31,604

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • PhD Opportunity in Vision and Cognitive Neuroscience (Bendigo - Australia)

    Region: Bendigo - Australia

    Company: La Trobe University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology

  • Research Fellow (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: School of Medicine, Medical Sciences & Nutrition - Institute of Medical Sciences

    Salary: £39,992 to £43,685 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry

  • Institute Deputy Safety Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Radcliffe Department of Medicine

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Senior Researcher in Statistical Genetics and Pathogen Dynamics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Big Data Institute

    Salary: £39,324 to £51,260

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science

  • Lecturer/ Senior Lecturer in Equine Orthopaedics (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Equine Clinical Science

    Salary: £39,324 to £63,009 pa. Depending on skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Research Fellow - Leverhulme Trust: Towards a Comprehensive Theory of Feedback Control for Chemical Reaction Networks (80476-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: School of Engineering

    Salary: £29,301 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Senior Research Fellow in Health Services Research to work in Family Medicine and Primary Care (Singapore)

    Region: Singapore

    Company: Nanyang Technological University

    Department: Lee Kong Chian School of Medicine

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Other Social Sciences

Responds for Comstor Limited on Facebook, comments in social nerworks

Read more comments for Comstor Limited. Leave a comment for Comstor Limited. Profiles of Comstor Limited on Facebook and Google+, LinkedIn, MySpace

Location Comstor Limited on Google maps

Other similar companies of The United Kingdom as Comstor Limited: Toast Tv Limited | K-technology Limited | Saturn8 Limited | Grantcrest Limited | Jamie Owen Ltd

The Comstor Limited company has been operating on the market for at least twenty two years, having started in 1994. Registered with number 02898318, Comstor was set up as a PLC located in Chandlers House, Cirencester GL7 1YT. Up till now Comstor Limited changed the company name three times. Up to Thursday 2nd March 2000 the company used the business name Rbr Networks. After that the company switched to the business name Rbr Group that was used until Thursday 2nd March 2000 then the final name was agreed on. The firm declared SIC number is 62090 which stands for Other information technology service activities. Fri, 28th Feb 2014 is the last time the accounts were reported.

Richard Eric Hodgetts is this specific enterprise's individual director, who was designated to this position in 2014 in October. The following limited company had been directed by Simon Charles Minett (age 53) who resigned on Friday 24th October 2014. As a follow-up another director, specifically Jeanne Raffiani, age 57 resigned in 2003.

Comstor Limited is a domestic stock company, located in Cirencester, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Chandlers House Wilkinsons Road GL7 1YT Cirencester. Comstor Limited was registered on 1994-02-15. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 740,000 GBP, sales per year - less 137,000 GBP. Comstor Limited is Private Limited Company.
The main activity of Comstor Limited is Information and communication, including 9 other directions. Director of Comstor Limited is Richard Eric Hodgetts, which was registered at Chandlers House, Wilkinsons Road, Cirencester, Gloucestershire, GL7 1YT. Products made in Comstor Limited were not found. This corporation was registered on 1994-02-15 and was issued with the Register number 02898318 in Cirencester, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Comstor Limited, open vacancies, location of Comstor Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Comstor Limited from yellow pages of The United Kingdom. Find address Comstor Limited, phone, email, website credits, responds, Comstor Limited job and vacancies, contacts finance sectors Comstor Limited