Crs Bio Limited

All UK companiesWater supply, sewerage, waste management andCrs Bio Limited

Recovery of sorted materials

Crs Bio Limited contacts: address, phone, fax, email, website, shedule

Address: 10 The Triangle Ng2 Business Park NG2 1AE Nottingham

Phone: +44-1446 3758117

Fax: +44-1446 3758117

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Crs Bio Limited"? - send email to us!

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

Registration data Crs Bio Limited

Register date: 1999-08-05

Register number: 03820032

Type of company: Private Limited Company

Get full report form global database UK for Crs Bio Limited

Owner, director, manager of Crs Bio Limited

Steven Sharratt Director. Address: Cratfield Road, Fressingfield, Eye, Suffolk, IP21 5SH. DoB: August 1964, British

Brian James Floringer Director. Address: Northfield Road, Forncett St. Peter, Norwich, NR16 1JY, England. DoB: May 1967, British

Steven Bell Director. Address: Willingham House, Flexon Business Park, Stretham Road Wilburton, Cambridgeshire, CB6 3RY. DoB: June 1964, British

John Anderson James Mullett Secretary. Address: 31 Long Lane, Willingham, Cambridge, Cambridgeshire, CB4 5LB. DoB: July 1955, British

Paul Kevin Ian Geraghty Secretary. Address: Monkwood Cottage, Whitakers Way, Loughton, Essex, IG10 1SQ. DoB: November 1960, British

David John Downes Director. Address: Holden Brook, New Barn Lane, Ockley, Surrey, RH5 5PF. DoB: December 1945, British

Paul Kevin Ian Geraghty Director. Address: Monkwood Cottage, Whitakers Way, Loughton, Essex, IG10 1SQ. DoB: November 1960, British

Gerard Anthony Golden Director. Address: 2 Jubilee Gardens, Bearsden, Glasgow, Lanarkshire, G61 2RT. DoB: October 1957, British

Hugh William Bishop Director. Address: Barnside 50 High Street, Sharnbrook, Bedfordshire, MK44 1PF. DoB: May 1947, British

John Anderson James Mullett Secretary. Address: 31 Long Lane, Willingham, Cambridge, Cambridgeshire, CB4 5LB. DoB: July 1955, British

Mark Edward Davenport Director. Address: Alboro House, Twentypence Road Cottenham, Cambridge, CB4 8PS. DoB: March 1967, British

John Anderson James Mullett Director. Address: 31 Long Lane, Willingham, Cambridge, Cambridgeshire, CB4 5LB. DoB: July 1955, British

Christopher Charles Field Director. Address: 4 Broad Road Cottages, The Green Little Thurlow, Haverhill, Suffolk, CB9 7JJ. DoB: July 1965, British

Robert John Challis Director. Address: 1 Cherry Orchard, Oakington, Cambridge, Cambridgeshire, CB4 5AY. DoB: March 1956, British

Readymade Secretaries Ltd Nominee-secretary. Address: Ground Floor 334 Whitchurch Road, Cardiff, CF4 3NG. DoB:

Readymade Nominees Ltd Nominee-director. Address: Ground Floor 334 Whitchurch Road, Cardiff, CF4 3NG. DoB:

Jobs in Crs Bio Limited vacancies. Career and practice on Crs Bio Limited. Working and traineeship

Project Planner. From GBP 2900

Welder. From GBP 1300

Plumber. From GBP 1700

Tester. From GBP 2000

Manager. From GBP 2600

Responds for Crs Bio Limited on FaceBook

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

Address Crs Bio Limited on google map

Other similar UK companies as Crs Bio Limited: Andronicus Consulting Limited | S W Edits Limited | Arunas Networking Consulting Ltd | Leading Experts Limited | Essex Project Management Ltd

This firm is located in Nottingham under the following Company Registration No.: 03820032. The company was started in the year 1999. The main office of this company is located at 10 The Triangle Ng2 Business Park. The area code for this place is NG2 1AE. Established as Cambridge Recycling Services, it used the business name up till 2008, at which moment it was changed to Crs Bio Limited. This enterprise declared SIC number is 38320 , that means Recovery of sorted materials. The company's latest filed account data documents were submitted for the period up to 2015-04-30 and the most current annual return was released on 2015-06-15.

15 transactions have been registered in 2013 with a sum total of £1,363,454. In 2011 there were less transactions (exactly 2) that added up to £92,406.

At present, this particular company is controlled by a solitary managing director: Steven Sharratt, who was assigned to lead the company in 2002. The company had been overseen by Brian James Floringer (age 49) who quit 4 years ago. What is more another director, specifically Steven Bell, age 52 quit on 2010-08-02.