Hcsu29 Limited
Non-specialised wholesale trade
Hcsu29 Limited contacts: address, phone, fax, email, website, shedule
Address: 2nd Floor 110 Cannon Street EC4N 6EU London
Phone: +44-1404 6960906
Fax: +44-1535 5386840
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Hcsu29 Limited"? - send email to us!
Registration data Hcsu29 Limited
Register date: 1960-05-06
Register number: 00658368
Type of company: Private Limited Company
Get full report form global database UK for Hcsu29 LimitedOwner, director, manager of Hcsu29 Limited
Carol Burke Director. Address: 110 Cannon Street, London, EC4N 6EU. DoB: January 1967, British
Paul Mark Dessain Director. Address: 10 High Street, Bodicote, Banbury, Oxfordshire, OX15 4BX. DoB: May 1950, British
Michael Douglas Rimmer Secretary. Address: 32 Watling Lane, Dorchester On Thames, Wallingford, Oxfordshire, OX10 7JG. DoB: October 1946, British
Frank William Burns Director. Address: Four Oaks, Sutton Coldfield, West Midlands, B74 4UE, England. DoB: February 1952, British
John Joseph Healey Director. Address: Elizabeth Jennings Way, Oxford, Oxon, OX2 7BN. DoB: December 1953, British
Michael John Stringer Director. Address: Mill Lane, Lower Heyford, Oxfordshire, OX25 5PG. DoB: May 1951, British
Stuart Alan Mchale Director. Address: Halstede House, Hinton-In-The-Hedges, Brackley, Northamptonshire, NN13 5NF. DoB: August 1956, British
Matt Ward Nichols Director. Address: Sweetpool Lane, Hagley, Stourbridge, West Midlands, DY8 2XH, England. DoB: February 1962, British
Benjamin Edwin Hill Director. Address: Beaumont Grove, Solihull, West Midlands, B91 1RP. DoB: March 1969, British
Bruce Nelson Gray Director. Address: 96 Gillhurst Road, Edgbaston, Birmingham, B17 8PA. DoB: April 1970, British
Dennis Henderson Director. Address: Chapel House, Glenridding, Penrith, Cumbria, CA11 0PG. DoB: June 1961, British
Nicholas Land Rayner Director. Address: Southwinds, Barford Road Bloxham, Banbury, Oxfordshire, OX15 4EZ. DoB: November 1955, British
Christopher Etherington Director. Address: Forge House, Selborne Road Greatham, Liss, Hampshire, GU33 6HG. DoB: December 1952, British
John Mitchell Neill Director. Address: Unipart House, Cowley, Oxford, OX4 2PG. DoB: July 1947, British
John Joseph Healey Director. Address: 38 Elizabeth Jennings Way, Oxford, Oxfordshire, OX2 7BN. DoB: December 1953, British
Paul Anthony Forman Director. Address: Millfield, Coln St Aldwyns Post Office, Cirencester, Gloucestershire, GL7 5AN. DoB: April 1965, British
Anthony John Mourgue Director. Address: Brompton Gates, 170 Burley Road, Bransgore, Dorset, BH23 8DE. DoB: March 1949, British
Christopher David Stamp Director. Address: 49 Grange Road, Dorridge, Solihull, West Midlands, B93 8QS. DoB: May 1962, British
Colin Edgar Quinney Director. Address: 10 Lillington Avenue, Leamington Spa, Warwickshire, CV32 5UJ. DoB: May 1946, British
Paul William Lucas Director. Address: Wootton Grange, Wootton Green Lane, Balsall Common, CV7 7BQ. DoB: November 1945, British
John Henderson Dewar Director. Address: Rooks Rest 21b Clarendon Square, Leamington Spa, Warwickshire, CV32 5QT. DoB: September 1951, British
Anthony Sackett Director. Address: The Coach House Field Head Lane, Myton Road, Warwick, Warwickshire, CV34 6PT. DoB: February 1958, British
Vanda Skonieczna Director. Address: 7 Fallows Road, Northleach, Cheltenham, Gloucestershire, GL54 3QQ. DoB: November 1953, British
Peter Tregarthen Roberts Director. Address: The Cottage Waldley, Doveridge, Ashbourne, Derbyshire, DE6 5LR. DoB: June 1949, British
Christopher Prichard Director. Address: 4 Castle Street, Astwood Bank, Redditch, Worcestershire, B96 6DP. DoB: August 1944, British
Anthony Sackett Director. Address: Pear Tree Cottage 114a Tinshill Road, Cookridge, Leeds, LS16 7DW. DoB: February 1958, British
James Philip Wragg Director. Address: The Old Vicarage, Gaydon, Warwickshire, CV35 0HD. DoB: September 1947, British
Christopher David Stamp Secretary. Address: 49 Grange Road, Dorridge, Solihull, West Midlands, B93 8QS. DoB: May 1962, British
Richard Kevin George Anderson Director. Address: Clare House, Halse, Brackley, Northants, NN13 6DY. DoB: n\a, British
Christopher George Scott Director. Address: 120 Lady Byron Lane, Knowle, Solihull, West Midlands, B93 9BA. DoB: September 1949, British
Peter Johnson Redfern Director. Address: Staveley Park, Staveley, Kendal, Cumbria, LA8 9QT. DoB: April 1933, British
Nigel Graham Parker Director. Address: 25 Saracen Drive, Balsall Common, Coventry, CV7 7UA. DoB: October 1954, British
Anthony John Beck Director. Address: 51 Sunnyside Lane, Balsall Common, West Midlands, CV7 7FY. DoB: June 1949, British
Michael Thomas Wood Director. Address: 8 Clydesdale Close, Droitwich, Worcestershire, WR9 7SB. DoB: October 1946, British
John Henderson Dewar Director. Address: Rooks Rest 21b Clarendon Square, Leamington Spa, Warwickshire, CV32 5QT. DoB: September 1951, British
Jobs in Hcsu29 Limited vacancies. Career and practice on Hcsu29 Limited. Working and traineeship
Manager. From GBP 2200
Project Planner. From GBP 3400
Other personal. From GBP 1300
Project Planner. From GBP 2500
Controller. From GBP 2100
Cleaner. From GBP 1000
Other personal. From GBP 1200
Carpenter. From GBP 2100
Responds for Hcsu29 Limited on FaceBook
Read more comments for Hcsu29 Limited. Leave a respond Hcsu29 Limited in social networks. Hcsu29 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Hcsu29 Limited on google map
Other similar UK companies as Hcsu29 Limited: Muuyu (uk) Limited | Batma Ltd | Karabosha Ltd | The Art Of Growth Centre Ltd | Disability North
The company referred to as Hcsu29 has been founded on 1960-05-06 as a PLC. The company office is found at London on 2nd Floor, 110 Cannon Street. In case you have to contact this company by mail, its post code is EC4N 6EU. The office reg. no. for Hcsu29 Limited is 00658368. Previously Hcsu29 Limited switched it’s registered name four times. Before 2013-05-21 the firm used the registered name Unipart Service. After that the firm switched to the registered name Unipart Automotive which was used till 2013-05-21 then the final name was adopted. The company declared SIC number is 46900 - Non-specialised wholesale trade. The most recent financial reports were filed up to 31st December 2013 and the most recent annual return was filed on 25th February 2014.
25 transactions have been registered in 2014 with a sum total of £827,647. In 2013 there were less transactions (exactly 24) that added up to £827,056. The Council conducted 19 transactions in 2012, this added up to £621,609. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 68 transactions and issued invoices for £2,276,312. Cooperation with the Oxfordshire County Council council covered the following areas: Rent & Rates.
As stated, this specific company was established 56 years ago and has so far been governed by thirty three directors, out of whom two (Carol Burke and Paul Mark Dessain) are still employed in the company. To find professional help with legal documentation, since the appointment on 2000-01-25 this specific company has been providing employment to Michael Douglas Rimmer, age 70 who has been concerned with maintaining the company's records.