Carrier Rental Systems (uk) Limited

All UK companiesAdministrative and support service activitiesCarrier Rental Systems (uk) Limited

Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Other specialised construction activities not elsewhere classified

Carrier Rental Systems (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Ailsa Road Irvine Industrial Estate KA12 8LL Irvine

Phone: +44-1470 9680297

Fax: +44-1470 9680297

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Carrier Rental Systems (uk) Limited"? - send email to us!

Carrier Rental Systems (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Carrier Rental Systems (uk) Limited.

Registration data Carrier Rental Systems (uk) Limited

Register date: 1951-03-29

Register number: SC028224

Type of company: Private Limited Company

Get full report form global database UK for Carrier Rental Systems (uk) Limited

Owner, director, manager of Carrier Rental Systems (uk) Limited

Robert Sloss Secretary. Address: Ailsa Road, Irvine Industrial Estate, Irvine, Ayrshire, KA12 8LL. DoB:

Laura Wilcock Secretary. Address: Ailsa Road, Irvine Industrial Estate, Irvine, Ayrshire, KA12 8LL. DoB:

Lindsay Eric Harvey Director. Address: 566 Chiswick High Road, Chiswick, London, W4 5YF, England. DoB: June 1953, British

Anthony Brennan Director. Address: Littleton Road, Ashford, Middlesex, TW15 1TZ, England. DoB: October 1966, British

Keith Dennis William Browse Director. Address: Wigan Road, Leyland, Lancashire, PR25 5XW, England. DoB: July 1957, British

Paul Richard Wright Director. Address: Colima Avenue, Sunderland Enterprise Park West, Sunderland, SR5 3XE, England. DoB: June 1976, British

Richard Hilton Jones Director. Address: Guildford Road, Leatherhead, Surrey, KT22 9UT, England. DoB: April 1964, British

Florian Magro Rodrigues Director. Address: Ranelagh Crescent, Ascot, Berkshire, SL5 8LP. DoB: April 1964, British

Simon Ross Harden Mcmullen Director. Address: Priory Road, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 8SB. DoB: July 1969, British

James Perry Director. Address: Thornly Park Drive, Paisley, Renfrewshire, PA2 7RR, United Kingdom. DoB: July 1957, British

Agnes Mary D'cruz Secretary. Address: Guildford Road, Fetcham, Leatherhead, Surrey, KT22 9UT, England. DoB: n\a, Malaysian

Gillian Bowers Director. Address: 2 Glebe Field Chase, Wetherby, Leeds, West Yorkshire, LS22 6WE. DoB: April 1972, British

John Smith Director. Address: Katrina, Quarrelton Road, Johnstone, Renfrewshire, PA5 8NH. DoB: July 1952, British

Geraldine Louise Unsworth Director. Address: 5 Derbyshire Road, Winstanley, Wigan, Lancashire, WN3 6LN. DoB: April 1970, British

David Eric Foster Director. Address: 3 Leadhall Drive, Harrogate, North Yorkshire, HG2 9NL. DoB: May 1967, British

Ian James Gardner Director. Address: 28 Colliers Break, Emersons Green, Bristol, Avon, BS16 7EE. DoB: August 1966, British

David Eric Foster Secretary. Address: 3 Leadhall Drive, Harrogate, North Yorkshire, HG2 9NL. DoB: May 1967, British

Ray Ledger Director. Address: 4 Brunswick House, 5-6 West Park, Harrogate, North Yorkshire, HG1 2QT. DoB: April 1948, British

Christopher Richard Attrill Director. Address: 9 The Chines, Delamere Park, Cuddington, Cheshire, CW8 2XA. DoB: October 1953, British

Christopher Caldwell Director. Address: 1 Hardy Close, Westhoughton, Bolton, Grt Manchester, BL5 3BS. DoB: June 1964, British

Simon Adams Director. Address: 9 Hope Place, Levenhall, Musselburgh, Midlothian, EH21 7QD. DoB: December 1955, British

Stephen George Garrett Director. Address: 4 Gowanburn, Fatfield, Washington, Tyne & Wear, NE38 8SG. DoB: December 1973, British

Christopher Gordon Graham Director. Address: 19 Langford Close, Stowmarket, Suffolk, IP14 1TX. DoB: July 1961, British

Brian Michael Tatton Director. Address: Esbury House, High Street, Wingham, Canterbury, Kent, CT3 1DE. DoB: October 1943, British

Keith Dobson Director. Address: 8 Town Farm Close, Bishopton, Stockton On Tees, Cleveland, TS21 1HX. DoB: October 1945, British

Garry Keith Broadbent Director. Address: Mullberry House, Meadowview, Great Plumpton, Preston, PR4 3NF. DoB: March 1964, British

Simon Richard Harbridge Director. Address: Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW. DoB: December 1964, British

Eric Ward Hook Director. Address: Woodside House, Longville In The Dale, Much Wenlock, Shropshire, TF13 6DR. DoB: October 1953, British

Maurice John Dwyer Secretary. Address: 29 Beechwood Avenue, Earlsdon, Coventry, Warwickshire, CV5 6DF. DoB: July 1957, British

Lesley Ernest Winterson Director. Address: 34 The Beeches, Bradley Stoke, Bristol, BS32 9TB. DoB: February 1942, British

David Stock Director. Address: 5 Whinmoor Way, Silkstone, Barnsley, South Yorkshire, S75 4JE. DoB: April 1954, British

Neil Freeman Wilkinson Director. Address: Larkswood Jordans Way, Jordans, Beaconsfield, Buckinghamshire, HP9 2SP. DoB: June 1936, British

Leslie Ernest Thomas Ashford Director. Address: 27 Beckenham Road, West Wickham, Kent, BR4 0QR. DoB: October 1940, British

William Harry Chamberlain Director. Address: 5 Hazel Grove, Bamber Bridge, Preston, Lancashire, PR5 6PN. DoB: June 1941, British

Roger Jordan Director. Address: Aragon Cottage, Letchmore Heath, Herts, WD2 8EW. DoB: June 1940, British

Robert Ian Menzies-gow Director. Address: Ashwell Cottage Church Close, Ashwell, Oakham, Leicestershire, LE15 7LP. DoB: September 1942, British

William Harold Morris Director. Address: 47 High Street, Yelling St Neots, Huntingdon, Cambridgeshire, PE19 4SB. DoB: February 1947, British

Josephine Wakefield Secretary. Address: 8 Grasslees, Rickleton, Washington, Tyne & Wear, NE38 9JA. DoB:

James Arthur Kelly Director. Address: 17 Riverside Crescent, Otley, West Yorkshire, LS21 2RS. DoB: December 1943, British

Ian Fraser Keir Director. Address: 21 Bentinck Drive, Troon, Ayrshire, KA10 6HX. DoB: September 1945, British

Peter Joseph Harper Director. Address: Mayhall Lodge, Oakway, Amersham, Buckinghamshire, HP6 5PQ. DoB: September 1935, British

Trevor James Francis Benjamin Director. Address: 24 High View, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9ET. DoB: February 1939, British

Keith Dobson Director. Address: 8 Town Farm Close, Bishopton, Stockton On Tees, Cleveland, TS21 1HX. DoB: October 1945, British

Trevor Clark Director. Address: 1 Staintondale Road The Chase, Newton Aycliffe, Co Durham, DL5 7LG. DoB: November 1949, British

Jobs in Carrier Rental Systems (uk) Limited vacancies. Career and practice on Carrier Rental Systems (uk) Limited. Working and traineeship

Sorry, now on Carrier Rental Systems (uk) Limited all vacancies is closed.

Responds for Carrier Rental Systems (uk) Limited on FaceBook

Read more comments for Carrier Rental Systems (uk) Limited. Leave a respond Carrier Rental Systems (uk) Limited in social networks. Carrier Rental Systems (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Carrier Rental Systems (uk) Limited on google map

Other similar UK companies as Carrier Rental Systems (uk) Limited: Llevots Ltd | Oakdale (leicester) Limited | Habib Properties Limited | Berrick Consultancy Ltd | Cs Excavations Ltd

Carrier Rental Systems (uk) came into being in 1951 as company enlisted under the no SC028224, located at KA12 8LL Irvine at Ailsa Road. This firm has been expanding for sixty five years and its last known state is active. It has been already eight years that This company's name is Carrier Rental Systems (uk) Limited, but until 2008 the business name was Longville and up to that point, up till Fri, 28th Apr 2000 this company was known as Sld Pumps. It means this company used three different names. This company Standard Industrial Classification Code is 77390 , that means Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Its most recent records were filed up to 2014-12-31 and the latest annual return was submitted on 2016-05-22. Carrier Rental Systems (uk) Ltd is a perfect example that a company can remain on the market for over 65 years and enjoy a constant satisfactory results.

Carrier Rental Systems (uk) Limited is a small-sized vehicle operator with the licence number ON1128763. The firm has one transport operating centre in the country. . The firm is also widely known as S and its directors are Florian Rodrigues, Keith Browse, Paul Wright and 2 others listed below.

With five recruitment advertisements since Wed, 14th May 2014, the company has been a relatively active employer on the labour market. On Tue, 29th Jul 2014, it started seeking job candidates for a full time Refrigeration Service Technician post in Oxford, and on Wed, 14th May 2014, for the vacant post of a full time Hgv Driver in Egham. They search for workers for such posts as for instance: Hire Controller, Service Contract Co-Ordinator and Operations Supervisor. Candidates wanting to apply for this job should send email to [email protected].

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 4 transactions from worth at least 500 pounds each, amounting to £3,496 in total. The company also worked with the Sandwell Council (3 transactions worth £1,978 in total). Carrier Rental Systems (uk) was the service provided to the Sandwell Council Council covering the following areas: Street Scene was also the service provided to the Cornwall Council Council covering the following areas: R&m Of Plant & Equipment, 41104-equipment & Plant - Direct Purchase and Purchase Plant & Equipment.

As for this business, a number of director's assignments up till now have been met by Lindsay Eric Harvey, Anthony Brennan, Keith Dennis William Browse and 2 other directors have been described below. Within the group of these five executives, Richard Hilton Jones has been working for the business for the longest period of time, having been a vital addition to the Management Board in 2007. Furthermore, the managing director's duties are regularly backed by a secretary - Robert Sloss, from who was selected by the business one year ago.