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:

Schedule:

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

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

Registration data Office Zone Limited

Register date: 1993-08-27
Register number: 02848787
Capital: 819,000 GBP
Sales per year: Approximately 853,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

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, MySpace

Location 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

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