Combat Polystyrene Group Limited

All UK companiesActivities of extraterritorial organisations and otherCombat Polystyrene Group Limited

Dormant Company

Combat Polystyrene Group Limited contacts: address, phone, fax, email, website, shedule

Address: Portland House Bickenhill Lane B37 7BQ Birmingham

Phone: +44-1375 4724365

Fax: +44-1375 4724365

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Combat Polystyrene Group Limited"? - send email to us!

Combat Polystyrene Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Combat Polystyrene Group Limited.

Registration data Combat Polystyrene Group Limited

Register date: 1979-12-11

Register number: 01466319

Type of company: Private Limited Company

Get full report form global database UK for Combat Polystyrene Group Limited

Owner, director, manager of Combat Polystyrene Group Limited

Andrew John William Donnan Director. Address: Bickenhill Lane, Salehurst, Birmingham, East Sussex, B37 7BQ, England. DoB: October 1969, British

Stephen Hardy Secretary. Address: Bickenhill Lane, Salehurst, Birmingham, East Sussex, B37 7BQ, England. DoB:

Kevin John Sims Director. Address: Ibstock, Ibstock, Leicestershire, LE67 6HS, England. DoB: July 1961, British

Stephen Philip Hardy Director. Address: Bickenhill Lane, Salehurst, Birmingham, East Sussex, B37 7BQ, England. DoB: January 1948, British

Trevor James Storey Director. Address: Tilley Crescent, Prudhoe, Northumberland, NE42 5FJ. DoB: August 1967, British

Anthony France Director. Address: 123 Chatterton Road, Ramsbottom, Lancashire, BL0 0PQ. DoB: January 1955, British

Sean Mcgreevy Director. Address: 71 Donaghaguy Road, Warrenpoint, County Down, BT34 3PR. DoB: October 1963, Northern Irish

David James Andrew Secretary. Address: 23 Meadowbank, Jordanstown, Newtownabbey, County Antrim, BT37 0UP. DoB: June 1959, British

Peter Duncan Cooke Director. Address: Ballivoy Lodge, 25 Ballybracken Road Doagh, Ballyclare, BT39 0TG. DoB: February 1953, British

David James Andrew Director. Address: 741 Shore Road, Jordanstown, Newtownabbey, BT37 0PY. DoB: June 1959, British

Cornelius Vernburg Director. Address: Kerkweg 4, Maasland, Zuid, 3155 Ec, Holland. DoB: November 1958, Dutch

Wayne Martin Sheppard Director. Address: Meadow View Ash House Lane, Little Leigh, Northwich, Cheshire, CW8 4RG. DoB: December 1959, British

Christopher James Mahony Director. Address: 28 Drake Close, Aughton, Ormskirk, Lancashire, L39 5QL. DoB: August 1950, British

Kevin John Sims Director. Address: Lymington, Manorial Road South Parkgate, Neston, Cheshire, CH64 6US. DoB: July 1961, British

Patrick Clinton Director. Address: Kilsharvan, Beabeg Lane Beabeg, Drogheda, County Louth, Ireland. DoB: August 1948, Irish

Philip Jones Secretary. Address: 748 Livesey Branch Road, Feniscowles, Blackburn, Lancashire, BB2 5DN. DoB:

Leslie Owen Tench Director. Address: St Michaels, St Michaels Road Stramshall, Uttoxeter, Staffordshire, ST14 5AH. DoB: April 1945, British

William Ignatius Omahony Director. Address: Were-Di Carrickback Road, Sutton, Dublin 12, Dublin, IRISH, Eire. DoB: July 1946, Irish

Henry Morris Director. Address: Aviary 1 Shannon Lawn, Porth Circular Road, Limerick, Eire, IRISH. DoB: August 1954, Irish

Steven Dennis Paine Secretary. Address: 41 Shore Road, Ainsdale, Southport, Merseyside, PR8 2PY. DoB:

Brian David Burns Director. Address: Brookend Farm, Abberley, Worcester, WR6 6BU. DoB: May 1934, British

Anthony Lawson Director. Address: Mill House, Nibley Lane Nibley Yate, Bristol. DoB: February 1943, British

Diabmund Quirke Director. Address: Dounberg, Silchester Road Glenageart, Co Dublin, Eire. DoB: August 1931, Irish

Shaun Gray Director. Address: Tanyard Hosue 3a Tivy Dale, Cawthorne, Barnsley, South Yorkshire, S75 4EY. DoB: September 1949, British

Jobs in Combat Polystyrene Group Limited vacancies. Career and practice on Combat Polystyrene Group Limited. Working and traineeship

Project Co-ordinator. From GBP 1600

Other personal. From GBP 1300

Manager. From GBP 2000

Controller. From GBP 2000

Responds for Combat Polystyrene Group Limited on FaceBook

Read more comments for Combat Polystyrene Group Limited. Leave a respond Combat Polystyrene Group Limited in social networks. Combat Polystyrene Group Limited on Facebook and Google+, LinkedIn, MySpace

Address Combat Polystyrene Group Limited on google map

Other similar UK companies as Combat Polystyrene Group Limited: Sls Builders Limited | Mark Stewart Nixon Developments Limited | Pnj Builders Limited | Joint Venture Property Limited | Prestige Property Maintenance (north West) Limited

This company called Combat Polystyrene Group has been established on 1979-12-11 as a Private Limited Company. This company headquarters may be contacted at Birmingham on Portland House, Bickenhill Lane. In case you have to get in touch with this firm by post, the area code is B37 7BQ. It's reg. no. for Combat Polystyrene Group Limited is 01466319. This company declared SIC number is 99999 and has the NACE code: Dormant Company. December 31, 2014 is the last time company accounts were filed.

Combat Polystyrene Group Ltd is a small-sized vehicle operator with the licence number OK0228819. The firm has one transport operating centre in the country. In their subsidiary in Worthing on Goring-by-sea, 3 machines are available. The firm directors are A Lawson, D Clinton, K Sims and 2 others listed below.

As for the business, all of director's obligations have so far been carried out by Andrew John William Donnan who was designated to this position on 2014-12-11. The business had been supervised by Kevin John Sims (age 55) who gave up the position on 2014-12-11. Furthermore a different director, including Stephen Philip Hardy, age 68 gave up the position almost one year ago. At least one secretary in this firm is a limited company: Tarmac Secretaries (uk) Limited.