Vah Subco (2) Limited

Dormant Company

Contacts of Vah Subco (2) Limited: address, phone, fax, email, website, working hours

Address: 242-243 Gresham Road SL1 4PH Slough

Phone: +44-141 7405029 +44-141 7405029

Fax: +44-141 7405029 +44-141 7405029

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Vah Subco (2) Limited"? - Send email to us!

Vah Subco (2) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Vah Subco (2) Limited.

Registration data Vah Subco (2) Limited

Register date: 1984-11-08
Register number: 01861982
Capital: 267,000 GBP
Sales per year: More 615,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Vah Subco (2) Limited

Addition activities kind of Vah Subco (2) Limited

078102. Landscape services
13829901. Aerial geophysical exploration, oil and gas
20510212. Yeast goods, sweet: except frozen
24480302. Skids, wood and metal combination
30520107. Hose, pneumatic: rubber or rubberized fabric, nec
35999905. Crankshafts and camshafts, machining
50469902. Coin counters
79220102. Booking agency, theatrical
87119904. Designing: ship, boat, machine, and product
96110000. Administration of general economic programs

Owner, director, manager of Vah Subco (2) Limited

Secretary - Renee Janet Lane. Address: Gresham Road, Slough, Berkshire, SL1 4PH, England. DoB:

Director - Patrick Charles Hill. Address: Gresham Road, Slough, Berkshire, SL1 4PH, England. DoB: December 1961, British

Director - Joseph Michael Mc Ilwain. Address: Gresham Road, Alliance Road, Slough, Berkshire, SL1 4PH, England. DoB: April 1965, Usa

Director - Ali Vafa. Address: Freeport Parkway, Suite 100, Coppell, Texas, 75019, Usa. DoB: July 1966, American

Director - Mahesh Vadgama. Address: Unit 3 Heron Trading Estate, Alliance Road, London, W3 0RA. DoB: August 1963, British

Director - Ian Anthony Yates. Address: 27 Saint Leonards Road, Claygate, Surrey, KT10 0EL. DoB: June 1958, British

Director - Peter Howard Sutton. Address: 18 Kings Avenue, Muswell Hill, London, N10 1PB. DoB: June 1953, British

Secretary - Mahesh Vadgama. Address: 57 Ormesby Way, Kenton, Middlesex, HA3 9SE. DoB: August 1963, British

Director - Robert Keith Ellis. Address: 111 West Ocean Boulevard, Suite 1110, Long Beach, California 90802, Usa. DoB: September 1951, British

Secretary - Russell John Cook. Address: Flat 3, 9 Surbiton Hill Park, Surbiton, Surrey, KT5 8EF. DoB:

Secretary - James Whitney Markowitz. Address: 225 Mira Mar Avenue, Long Beach, California, 90803, Usa. DoB:

Director - Digby John Davies. Address: 422 23rd Street, Manhattan Beach, California 90266, Usa. DoB: June 1958, British

Director - Robert F Burlinson. Address: 162 Murray Avenue, Larchmont, New York, 10538, Usa. DoB: November 1939, American

Director - John Michael Jureller. Address: 150 Brite Avenue Scarsdale, Westchester New York, Usa, 10583. DoB: July 1959, American

Director - Richard H Vent. Address: 93 Tahoe Boulevard Suite 802-318, Incline Village, Nevada, 89451, Usa. DoB: August 1941, American

Director - Andrew Mathison Marsh. Address: Tenguni 18 Addison Gardens, Odiham, Hook, Hampshire, RG29 1AS. DoB: April 1945, British

Director - David Malcolm Perry. Address: 137 Sutton Court, Chiswick, London, W4 3EF. DoB: May 1958, British

Director - Robert Keith Ellis. Address: 55 Bushy Park Road, Teddington, Middlesex, TW11 9DQ. DoB: September 1951, British

Director - Rachel Henshaw. Address: Flat 6, 141 Highbury New Park, London, N5 2LJ. DoB: February 1963, British

Director - Donald Fraser. Address: Beechwood 4 Dower Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XL. DoB: February 1942, British

Director - Russell Heusch. Address: Tenby Avenue, Harrow, Middlesex, HA3 8RX. DoB: June 1960, British

Secretary - Susannah Mary Louise Parden. Address: 87 Sutton Court, Chiswick, London, W4 3JF. DoB: n\a, British

Director - Alan Melville Thomson. Address: 50 Waddington Way, Upper Norwood, London, SE19 3XJ. DoB: December 1947, British

Director - Roger James Dix. Address: 114 Cassiobury Drive, Watford, Hertfordshire, WD1 3AQ. DoB: November 1942, British

Director - Paul Derek Davies. Address: Brecon House Canon Hill Close, Bray, Maidenhead, Berkshire, SL6 2DH. DoB: August 1930, British

Director - Brian Leslie Croft. Address: Flat 1, 11 Castlebar Hill Ealing, London, W5 1TA. DoB: August 1938, British

Jobs in Vah Subco (2) Limited, vacancies. Career and training on Vah Subco (2) Limited, practic

Now Vah Subco (2) Limited have no open offers. Look for open vacancies in other companies

  • Classroom Assistants/Learning Facilitators (Reigate)

    Region: Reigate

    Company: Reigate College

    Department: N\A

    Salary: £13,379 to £14,764 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Adjunct/Temporary Teaching & Assessment Opportunities: Maths/Statistics/Econometrics (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: University of Exeter Business School - Economics

    Salary: Competitive pay rate which will vary depending on the type of work undertaken and level of your skills and experience.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Economics

  • Clinical Assistant Professor (NIHR-funded Academic Clinical Lecturer) in Geriatric Medicine (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Medical Science & Graduate Entry Med

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Post Doctoral Research Associate in Salivary Biology (London)

    Region: London

    Company: King's College London

    Department: Mucosal & Salivary Biology

    Salary: £33,518 to £35,550 Grade 6 p.a.

    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

  • Postdoctoral Research Fellow (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: College of Life and Environmental Sciences

    Salary: £34,520 pro rata on Grade F

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy

  • Project Manager - REACTOR (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Faculty of Arts, Law and Social Sciences

    Salary: £32,004 to £37,075 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Development Associate (London)

    Region: London

    Company: Philanthropy Company

    Department: N\A

    Salary: £28,000 to £30,000 per annum, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Senior Lecturers in Computer Science (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Department of Computer and Information Sciences

    Salary: £39,324 to £48,327

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Senior Lecturer/Lecturer in Dispute Resolution (Edinburgh)

    Region: Edinburgh

    Company: Queen Margaret University, Edinburgh

    Department: Business, Enterprise and Management

    Salary: £37,075 to £55,998 (Grade 8 for Lecturer, Grade 9 for Senior Lecturer)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Translational Research Manager (London, Sutton)

    Region: London, Sutton

    Company: The Royal Marsden NHS Trust

    Department: N\A

    Salary: £44,956 to £64,686 per annum inc

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,Fundraising and Alumni,Senior Management

  • Associate/Full Professor - 17th Century English Literature (Toronto - Canada)

    Region: Toronto - Canada

    Company: University of Toronto

    Department: Department of English

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature

  • PhD Studentship: Localised Cryptography (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Computer Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science

Responds for Vah Subco (2) Limited on Facebook, comments in social nerworks

Read more comments for Vah Subco (2) Limited. Leave a comment for Vah Subco (2) Limited. Profiles of Vah Subco (2) Limited on Facebook and Google+, LinkedIn, MySpace

Location Vah Subco (2) Limited on Google maps

Other similar companies of The United Kingdom as Vah Subco (2) Limited: Collier & Son Essex Ltd | Heat Trace [southern] Limited | Trading Building Ltd | Cmw Management Limited | Parts And Retards Ltd

Started with Reg No. 01861982 32 years ago, Vah Subco (2) Limited is a Private Limited Company. The latest office address is 242-243 Gresham Road, Slough. It 's been sixteen years from the moment It's name is Vah Subco (2) Limited, but up till 2000 the name was Caribiner Subco (i) and before that, up till Thursday 13th August 1998 the business was known under the name T.p. Sound Services. It means this company used four different company names. The company is classified under the NACe and SiC code 99999 which stands for Dormant Company. Vah Subco (2) Ltd filed its latest accounts up till 31st December 2015. The latest annual return was filed on 28th September 2015.

In order to satisfy its client base, this particular business is continually being supervised by a unit of three directors who are Patrick Charles Hill, Joseph Michael Mc Ilwain and Ali Vafa. Their mutual commitment has been of extreme importance to this specific business since Tuesday 1st December 2015. Moreover, the managing director's tasks are bolstered by a secretary - Renee Janet Lane, from who was selected by this specific business in December 2015.

Vah Subco (2) Limited is a domestic company, located in Slough, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in 242-243 Gresham Road SL1 4PH Slough. Vah Subco (2) Limited was registered on 1984-11-08. 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 - 267,000 GBP, sales per year - more 615,000,000 GBP. Vah Subco (2) Limited is Private Limited Company.
The main activity of Vah Subco (2) Limited is Activities of extraterritorial organisations and other, including 10 other directions. Secretary of Vah Subco (2) Limited is Renee Janet Lane, which was registered at Gresham Road, Slough, Berkshire, SL1 4PH, England. Products made in Vah Subco (2) Limited were not found. This corporation was registered on 1984-11-08 and was issued with the Register number 01861982 in Slough, 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 Vah Subco (2) Limited, open vacancies, location of Vah Subco (2) 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 May 1st, 2024

Detailed data about Vah Subco (2) Limited from yellow pages of The United Kingdom. Find address Vah Subco (2) Limited, phone, email, website credits, responds, Vah Subco (2) Limited job and vacancies, contacts finance sectors Vah Subco (2) Limited