Robert Mcbride Ltd

All UK companiesManufacturingRobert Mcbride Ltd

Manufacture of perfumes and toilet preparations

Manufacture of soap and detergents

Manufacture of cleaning and polishing preparations

Robert Mcbride Ltd contacts: address, phone, fax, email, website, shedule

Address: Middleton Way Middleton M24 4DP Manchester

Phone: +44-1353 6744750

Fax: +44-1353 6744750

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Robert Mcbride Ltd"? - send email to us!

Robert Mcbride Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Robert Mcbride Ltd.

Registration data Robert Mcbride Ltd

Register date: 1927-03-09

Register number: 00220175

Type of company: Private Limited Company

Get full report form global database UK for Robert Mcbride Ltd

Owner, director, manager of Robert Mcbride Ltd

David Thomas Rattigan Director. Address: Middleton Way, Middleton, Manchester, M24 4DP. DoB: May 1969, British

Rik Jean Pierre Dora Albert De Vos Director. Address: Middleton Way, Middleton, Manchester, M24 4DP. DoB: December 1960, Belgian

Christopher Ian Charles Smith Director. Address: Middleton, Manchester, M24 4DP, United Kingdom. DoB: January 1964, British

Carole Ann Barnet Secretary. Address: Middleton Way, Middleton, Manchester, M24 4DP. DoB: March 1958, British

Gregor Methven Director. Address: Middleton Way, Middleton, Manchester, M24 4DP. DoB: October 1969, British

David Main Director. Address: Middleton Way, Middleton, Manchester, M24 4DP. DoB: August 1964, British

Simon Francis Barriskell Director. Address: Middleton Way, Middleton, Manchester, M24 4DP. DoB: February 1969, British

Christopher Derek Bull Director. Address: Middleton Way, Middleton, Manchester, M24 4DP. DoB: December 1960, British

Richard James Armitage Director. Address: Middleton Way, Middleton, Manchester, M24 4DP. DoB: October 1965, British

Ian Roderick Johnson Director. Address: Bournes Green, Stroud, Gloucestershire, GL6 7NL. DoB: July 1965, British

Colin Stuart Mcintyre Director. Address: Middleton Way, Middleton, Manchester, M24 4DP. DoB: October 1962, British

Andrew James Murfin Director. Address: 48 Hawthorne Way, Shelley, Huddersfield, West Yorkshire, HD8 8JX. DoB: October 1960, British

Robert James Beveridge Director. Address: 81 Kidmore Road, Caversham, Reading, RG4 7NQ. DoB: February 1956, British

Miles William Roberts Director. Address: Floor, Centre Point, New Oxford Street, London, WC1A 1DD, United Kingdom. DoB: February 1964, British

Andrew Lindsay Director. Address: Middleton Way, Middleton, Manchester, M24 4DP. DoB: May 1952, British

John Philip Budsworth Director. Address: High Jays Hare Lane, Little Kingshill, Great Missenden, Buckinghamshire, HP16 0EF. DoB: May 1939, British

Trevor Robert Millen Director. Address: Bechers Brook, Sunninghey Court, Alderley Edge, Cheshire, SK 7SZ. DoB: August 1953, British

Terence John Monks Director. Address: Brantingham, 24 Green Lane, Burnham, Buckinghamshire, SL1 8DX. DoB: March 1949, British

Michael Handley Director. Address: 5 Meryton House, Imperial Park Imperial Road, Windsor, Berkshire, SL4 3TW. DoB: October 1946, British

John Toner Director. Address: 20 Mount Harry Road, Sevenoaks, Kent, TN13 3JJ. DoB: June 1942, British

Michael James Kieran Hennessy Director. Address: 18 Bollin Hill, Wilmslow, Cheshire, SK9 4AW. DoB: June 1952, British

Dunslay Casson Director. Address: 101 South Gypsy Road, Welling, Kent, DA16 1HR. DoB: July 1951, British

David Forth Director. Address: 69 Turney Road, Dulwich, London, SE21 7JB. DoB: November 1954, British

John Alderson Kendrick Director. Address: Greenlands Sand Lane, Nether Alderley, Macclesfield, Cheshire, SK10 4TS. DoB: April 1944, British

Brian Mcmullen Director. Address: 12 Stockton Road, Wilmslow, Cheshire, SK9 6EU. DoB: April 1949, British

Neil Rowland Popham Director. Address: Whitehouse Farm, Berden, Bishops Stortford, Hertfordshire, CM23 1AE. DoB: February 1950, British

Christopher Pritchard Director. Address: 9 Sherington Avenue, Hatch End, Pinner, Middlesex, HA5 4DU. DoB: September 1942, British

Timothy Nicholas Motum Seaman Director. Address: Middleton Way, Middleton, Manchester, M24 4DP. DoB: March 1951, British

Warwick Anthony Sowerbutts Director. Address: 32 Woodlands Park, Whalley, Blackburn, Lancashire, BB6 9UG. DoB: July 1947, British

John Woodley Widdup Director. Address: Beeches Legh Road, Prestbury, Macclesfield, Cheshire, SK10 4HX. DoB: January 1940, British

Jobs in Robert Mcbride Ltd vacancies. Career and practice on Robert Mcbride Ltd. Working and traineeship

Project Planner. From GBP 3400

Project Co-ordinator. From GBP 1700

Driver. From GBP 1800

Engineer. From GBP 2700

Director. From GBP 6000

Manager. From GBP 3000

Project Planner. From GBP 3900

Package Manager. From GBP 1700

Responds for Robert Mcbride Ltd on FaceBook

Read more comments for Robert Mcbride Ltd. Leave a respond Robert Mcbride Ltd in social networks. Robert Mcbride Ltd on Facebook and Google+, LinkedIn, MySpace

Address Robert Mcbride Ltd on google map

Other similar UK companies as Robert Mcbride Ltd: Gjw Consulting Ltd | Rite Recruit Limited | Din Fest Ltd | Stealth Advertising Limited | Premier Automotive Trading Limited

Robert Mcbride Ltd with the registration number 00220175 has been in this business field for eighty nine years. The Private Limited Company is located at Middleton Way, Middleton in Manchester and company's post code is M24 4DP. Launched as Robert Mcbride Group (the), it used the name up till 1994, at which moment it got changed to Robert Mcbride Ltd. The firm Standard Industrial Classification Code is 20420 , that means Manufacture of perfumes and toilet preparations. The firm's latest financial reports cover the period up to 2015-06-30 and the most recent annual return was released on 2015-09-30. Robert Mcbride Limited is one of the rare examples that a company can constantly deliver the highest quality of services for over 89 years and enjoy a constant great success.

The company owns two restaurants or cafes. Its FHRSID is 21451. It reports to Hull City and its last food inspection was carried out on Fri, 16th Sep 2016 , Hull, HU7 0AW. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 0 for confidence in management.

Robert Mcbride Ltd is a small-sized vehicle operator with the licence number OB1054979. The firm has one transport operating centre in the country. In their subsidiary in Hull , 1 machine is available. The firm directors are Andrew Lindsay, Miles William Roberts and Timothy Nicholas Motum Seaman.

The firm's trademark number is UK00003063139. They submitted a trademark application on Mon, 7th Jul 2014 and it appeared in the journal number 2014-032. The firm's IPO representative is Marks & Clerk LLP.

In order to meet the requirements of its client base, this limited company is continually being taken care of by a unit of three directors who are David Thomas Rattigan, Rik Jean Pierre Dora Albert De Vos and Christopher Ian Charles Smith. Their constant collaboration has been of prime importance to this specific limited company for nearly one year. Furthermore, the managing director's efforts are continually aided by a secretary - Carole Ann Barnet, age 58, from who was chosen by this specific limited company on 1996-07-04.