Maurice Hill Limited

All UK companiesActivities of extraterritorial organisations and otherMaurice Hill Limited

Dormant Company

Maurice Hill Limited contacts: address, phone, fax, email, website, shedule

Address: The Lexicon Mount Street M2 5NT Manchester

Phone: +44-1379 5218200

Fax: +44-1379 5218200

Email: n\a

Website:

Shedule:

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

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

Registration data Maurice Hill Limited

Register date: 1971-12-29

Register number: 01036456

Type of company: Private Limited Company

Get full report form global database UK for Maurice Hill Limited

Owner, director, manager of Maurice Hill Limited

Andrew Brian Williamson Director. Address: Amasco House, 101 Powke Lane, Cradley Heath, West Midlands, B64 5PX. DoB: December 1969, British

David Patrick Maginnis Director. Address: St Cyres, 10 Upper Brighton Road, Surbiton, Surrey, KT6 6JY. DoB: September 1963, British

Michael Leslie Kippen Director. Address: Southfield House, 16 High Street, Rode, Somerset, BA11 6NZ. DoB: January 1958, British

Andrew John Smith Director. Address: 129 Smithy Lane, Knighton, Market Drayton, TF9 4HP. DoB: February 1959, British

Ian Gordon Sutherland Mcpherson Director. Address: Manor House, Stretton On Fosse, Gloucestershire, GL56 9SB. DoB: March 1940, British

Bryan Stock Director. Address: The Coach House, 10 Shepley Road, Barnt Green, Worcestershire, B45 8JW. DoB: July 1950, British

Barrie Brian Dyson Director. Address: 44 Shirehampton Close, Webheath, Redditch, Hereford And Worcester, B97 5PF. DoB: October 1949, British

William Richard Purkis Director. Address: Kemps House, Balldock Road, Wadhurst, East Sussex, TN5 6HT. DoB: March 1945, British

Michael Leslie Kippen Secretary. Address: Southfield House, 16 High Street, Rode, Somerset, BA11 6NZ. DoB: January 1958, British

David Twells Watson Secretary. Address: Heathfield, 6 Blakebrook, Kidderminster, Worcestershire, DY11 6AP. DoB: August 1940, British

Michael Anthony Clough Director. Address: Apapa 2a Streetly Crescent, Four Oaks, Sutton Coldfield, West Midlands, B74 4PX. DoB: February 1953, British

Edward Bryan Mccann Director. Address: Cherry Trees, Uplands, Ashtead, Surrey, KT21 2TN. DoB: September 1944, British

David Twells Watson Director. Address: Heathfield, 6 Blakebrook, Kidderminster, Worcestershire, DY11 6AP. DoB: August 1940, British

Harry William Goss Secretary. Address: 12 Brownsfield Road, Lichfield, Staffordshire, WS13 6BT. DoB:

Paul Spencer Booth Director. Address: 21 Windy Arbour, Kenilworth, Warwickshire, CV8 2AT. DoB: June 1941, British

Raymond David Hopper Director. Address: 26 The Hamlet, Champion Hill, London, SE5 8AW. DoB: January 1938, British

Brian King Director. Address: Oakleigh 4 Beaufort Gardens Burleigh Lane, Ascot, Berks, SL5 8PG. DoB: May 1941, British

Christopher John Myatt Director. Address: High Clere 166 Oulton Road, Stone, Staffordshire, ST15 8DR. DoB: December 1943, British

Jobs in Maurice Hill Limited vacancies. Career and practice on Maurice Hill Limited. Working and traineeship

Fabricator. From GBP 2200

Assistant. From GBP 1900

Electrical Supervisor. From GBP 2100

Fabricator. From GBP 2700

Welder. From GBP 1300

Other personal. From GBP 1500

Welder. From GBP 1500

Director. From GBP 6000

Responds for Maurice Hill Limited on FaceBook

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

Address Maurice Hill Limited on google map

Other similar UK companies as Maurice Hill Limited: Ela Palmer Heritage Limited | Shreeji Travel Ltd | Datapod Limited | Stoned Boutique Limited | Phoenix Risk Management Limited

This business is widely known as Maurice Hill Limited. It was established fourty five years ago and was registered under 01036456 as its registration number. This particular headquarters of this firm is registered in Manchester. You can reach them at The Lexicon, Mount Street. Launched as Ruberoid Contracts, this business used the business name up till 2004/08/09, at which point it was replaced by Maurice Hill Limited. This business SIC code is 99999 meaning Dormant Company. The latest records were filed up to 31st December 2014 and the latest annual return was filed on 16th May 2015.

Ruberoid Contracts Ltd is a small-sized vehicle operator with the licence number OB0210511. The firm has one transport operating centre in the country. .

Having 15 job advertisements since 2014-05-23, Maurice Hill has been one of the most active employers on the job market. Recently, it was searching for candidates in Newport, Nottingham and Burton upon Trent. They most often hire employers on a full time basis to work in Shift work mode. They need workers on such positions as for example: Night Supervisor HGV Technician, Warehouse Operatives and Transport Planner. Out of the offered posts, the best paid offer is Hgv Drivers in Newport with £29200 per year. More information concerning recruitment and the career opportunity is provided in particular announcements.

When it comes to this particular limited company, the full extent of director's tasks have so far been carried out by Andrew Brian Williamson who was chosen to lead the company on 2015/07/17. Since September 2002 David Patrick Maginnis, age 53 had performed the duties for the limited company till the resignation on 2015/07/17. Furthermore a different director, namely Michael Leslie Kippen, age 58 quit 8 years ago. At least one secretary in this firm is a limited company, specifically Tcss Limited.