Office Zone Limited
Activities of head offices
Contacts of Office Zone Limited: address, phone, fax, email, website, working hours
Address: Unit 4 500 Purley Way Croydon CR0 4NZ Surrey
Phone: +44-1289 5135253 +44-1289 5135253
Fax: +44-1289 5135253 +44-1289 5135253
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Office Zone Limited"? - Send email to us!
Registration data Office Zone Limited
Get full report from global database of The UK for Office Zone Limited
Addition activities kind of Office Zone Limited
4449. Water transportation of freight
179905. Exterior cleaning, including sandblasting
238903. Costumes
376199. Guided missiles and space vehicles, nec
10110000. Iron ores
35920100. Valves
39440702. Child restraint seats, automotive
51530204. Soybeans
Owner, director, manager of Office Zone Limited
Director - Andrew Graham Mobbs. Address: Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ. DoB: April 1978, British
Director - Jeffrey Michael Whiteway. Address: Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ. DoB: September 1960, British
Secretary - Philippa Anne Maynard. Address: Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ. DoB: n\a, British
Director - Michael Ewart Smith. Address: Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ. DoB: January 1962, British
Director - Michael Ewart Smith. Address: The Long Cottage, High Street, Old Bursledon, Southampton, Hampshire, SO31 8DL. DoB: January 1962, British
Director - Benjamin William Richards. Address: Highcroft, Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7LP. DoB: January 1966, British
Director - David Michael Heys. Address: Woodside House, 597 Wheatley Lane Road, Burnley, Lancashire, BB12 9EP. DoB: August 1963, British
Director - Derek Neil Pitt. Address: 52 Albany Drive, Herne Bay, Kent, CT6 8PX. DoB: June 1951, British
Director - William John Appleton. Address: 28 Bedford Avenue, Silsoe, Bedford, Bedfordshire, MK45 4ER. DoB: August 1951, British
Director - Robert James Moore. Address: 19 The Hazels, Gillingham, Kent, ME8 0SE. DoB: October 1970, British
Director - Nicholas Robin Hodges. Address: 34 Holland Road, Ampthill, Bedfordshire, MK45 2RS. DoB: July 1959, British
Director - Philip Andrew Lawson. Address: Clayton Cottages 65 High Street, Godstone, Surrey, RH9 8DT. DoB: January 1963, British
Director - Richard James Morgan. Address: Parkfield 4 Somerville Road, Sutton Coldfield, West Midlands, B73 6JA. DoB: October 1963, British
Director - Alexander James Mccallum. Address: 28 Ouseley Road, London, SW12 8EF. DoB: December 1960, British
Director - Andrew Dacre Lennard. Address: Pheasant Hill House, Kemble, Cirencester, Gloucestershire, GL7 6AW. DoB: August 1953, British
Director - Peter Charles Cahill. Address: Ilgars Manor Cottages, 2 Mosses Lane, South Woodham Ferrers, Essex, CM3 8RD. DoB: August 1943, British
Director - John Hickford. Address: Gartan House 9a East Ridgeway, Cuffley, Potters Bar, Hertfordshire, EN6 4AW. DoB: March 1948, British
Director - Nicholas Robin Hodges. Address: Ramsau 1 Ware Leys Close, Marsh Gibbon, Bicester, Oxfordshire, OX6 0EN. DoB: July 1959, British
Director - David Cox. Address: Marloes, Comp Lane St Marys Platt, Sevenoaks, Kent, TN15 8NR. DoB: August 1948, British
Director - Graham Smith. Address: The Old Vicarage Cottage, Atcham, Shrewsbury, SY5 6QE. DoB: November 1954, British
Director - Jeffrey Michael Whiteway. Address: 69 Ashley Road, Epsom, Surrey, KT18 5BN. DoB: September 1960, British
Director - Derek Neil Pitt. Address: 160 Shirehall Road, Hawley, Kent, DA2 7SN. DoB: June 1951, British
Director - Lisa Anne Eades. Address: 4 Moorland Road, Maidenbower, Crawley, West Sussex, RH10 7JB. DoB: October 1967, British
Secretary - Lisa Anne Eades. Address: 156 Casewick Road, West Norwood, London, SE27 0SZ. DoB: October 1967, British
Secretary - Julie Caroline Parnell. Address: 45 Hilldale Road, Cheam, Surrey, SM1 2JA. DoB:
Director - Sidney Milne Donald. Address: 1 Smith Barry Crescent, Upper Rissington, Cheltenham, Gloucestershire, GL54 2NG. DoB: July 1942, British
Director - Hugh Edward Sear. Address: 1 Lynwood Avenue, Epsom, Surrey, KT17 4LQ. DoB: June 1944, English
Director - Kenneth William Landsberg. Address: 1 Lower Common Road, London, SW15 1BP. DoB: April 1958, British
Director - Jonathan Straker. Address: 9 Campden Road, South Croydon, Surrey, CR2 7EQ. DoB: July 1936, British
Director - David Peter Gray. Address: 28a Chaldon Common Road, Caterham, Surrey, CR3 5DA. DoB: August 1936, British
Director - Sir Derek (John Derek) Alun-jones. Address: The Willows, Effingham Common, Surrey, KT24 5JE. DoB: June 1933, British
Nominee-director - George Russell Sandars. Address: 5 Crescent Road, London, SW20 8EY. DoB: February 1954, British
Nominee-secretary - Richard Edgar Charles Barham. Address: 58 High Road, Loughton, Essex. DoB: n\a, British
Jobs in Office Zone Limited, vacancies. Career and training on Office Zone Limited, practic
Now Office Zone Limited have no open offers. Look for open vacancies in other companies
-
Senior International Officer (Derby)
Region: Derby
Company: University of Derby
Department: N\A
Salary: £31,440 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: International Activities
-
Project Co-ordinator (3 positions) (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: College of Science & Engineering Admin
Salary: £34,520 to £38,833 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Fellow in Laser Inference Lithography (Luton)
Region: Luton
Company: University of Bedfordshire
Department: N\A
Salary: £33,519 to £39,992 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Marketing and Events Officer (Norwich)
Region: Norwich
Company: University of East Anglia
Department: UEA Careers Service
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Computer Teaching Support Officer (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Plant Sciences
Salary: £24,565 to £29,301 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Hourly Paid Lecturers in Mathematics and Statistics (Winchester)
Region: Winchester
Company: University of Winchester
Department: Winchester Business School
Salary: £44.72 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Programme Manager (Liverpool)
Region: Liverpool
Company: Liverpool School of Tropical Medicine
Department: Vector Biology
Salary: £39,992 to £50,618 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Senior Management
-
Acquisitions South Team Member: Asian Languages (Japanese) (London)
Region: London
Company: British Library
Department: N\A
Salary: £21,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Languages, Literature and Culture,Linguistics,Languages,Literature,Library Services and Information Management
-
Accountant (London)
Region: London
Company: Aga Khan University (International) in the UK
Department: N\A
Salary: £24,000 to £28,000 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Lecturer Corporate/Business Strategy (London)
Region: London
Company: QA Higher Education
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Business Studies,Other Business and Management Studies
-
Associate Professor of Marketing (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Business and Law
Salary: £49,772 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
Four-Year EngD Scholarship with the National Composites Centre: “Development of Systems and Processes for Automated Preforming” (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
Responds for Office Zone Limited on Facebook, comments in social nerworks
Read more comments for Office Zone Limited. Leave a comment for Office Zone Limited. Profiles of Office Zone Limited on Facebook and Google+, LinkedIn, MySpaceLocation Office Zone Limited on Google maps
Other similar companies of The United Kingdom as Office Zone Limited: Bruce S Beresford Limited | Compare Car Trader Ltd | David Russell Legal Limited | J D International Consulting Limited | Your Learning Education Uk Ltd
Registered with number 02848787 twenty three years ago, Office Zone Limited was set up as a Private Limited Company. The firm's current office address is Unit 4 500 Purley Way, Croydon Surrey. It 's been seven years since This company's registered name is Office Zone Limited, but up till 2009 the business name was Osg Trading and before that, up till October 11, 2005 the company was known under the name Oyezstraker Holdings. It means this company used four different names. The enterprise principal business activity number is 70100 meaning Activities of head offices. Office Zone Ltd filed its account information up till 2014-12-31. The firm's latest annual return was filed on 2015-08-31. 23 years of presence on this market comes to full flow with Office Zone Ltd as they managed to keep their clients satisfied throughout their long history.
There's a team of two directors running the firm at present, namely Andrew Graham Mobbs and Jeffrey Michael Whiteway who have been doing the directors tasks for three years. In order to find professional help with legal documentation, since 1995 this firm has been making use of Philippa Anne Maynard, who's been looking for creative solutions making sure that the firm follows with both legislation and regulation.
Office Zone Limited is a domestic company, located in Surrey, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Unit 4 500 Purley Way Croydon CR0 4NZ Surrey. Office Zone Limited was registered on 1993-08-27. 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 - 819,000 GBP, sales per year - approximately 853,000 GBP. Office Zone Limited is Private Limited Company.
The main activity of Office Zone Limited is Professional, scientific and technical activities, including 8 other directions. Director of Office Zone Limited is Andrew Graham Mobbs, which was registered at Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ. Products made in Office Zone Limited were not found. This corporation was registered on 1993-08-27 and was issued with the Register number 02848787 in Surrey, 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 Office Zone Limited, open vacancies, location of Office Zone 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 April 1st, 2024