Owen Brown Limited

All UK companiesConstructionOwen Brown Limited

Other specialised construction activities not elsewhere classified

Owen Brown Limited contacts: address, phone, fax, email, website, shedule

Address: Station Road Castle Donington DE74 2NL Derby

Phone: +44-1353 6175109

Fax: +44-1353 6175109

Email: n\a

Website:

Shedule:

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

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

Registration data Owen Brown Limited

Register date: 1945-01-04

Register number: 00392279

Type of company: Private Limited Company

Get full report form global database UK for Owen Brown Limited

Owner, director, manager of Owen Brown Limited

Scott William Jameson Director. Address: Station Road, Castle Donington, Derby, DE74 2NL, England. DoB: December 1977, British

Dan Black Director. Address: Station Road, Castle Donington, Derby, DE74 2NL. DoB: May 1966, British

Company Secretary Dan Black Secretary. Address: Station Road, Castle Donington, Derby, DE74 2NL. DoB:

Keith Bishop Director. Address: Station Road, Castle Donington, Derby, DE74 2NL. DoB: May 1965, British

Olivier Ginon Director. Address: Station Road, Castle Donington, Derby, DE74 2NL. DoB: March 1958, French

Eric Rostagnat Director. Address: Station Road, Castle Donington, Derby, DE74 2NL. DoB: July 1952, French

Francois Appy Director. Address: Station Road, Castle Donington, Derby, DE74 2NL. DoB: August 1960, French

James Anderson Director. Address: Station Road, Castle Donington, Derby, DE74 2NL. DoB: July 1971, British

Scott Vaughn Hayward Director. Address: Station Road, Castle Donington, Derby, DE74 2NL. DoB: April 1978, British

Mitchell Provan Director. Address: Station Road, Castle Donington, Derby, DE74 2NL. DoB: April 1957, British

Simon Wood Director. Address: Station Road, Castle Donington, Derby, DE74 2NL. DoB: September 1966, British

Scott Hayward Director. Address: Dunsmore House, Main Street, Leire, Leicester, LE17 5EU. DoB: April 1978, British

Michael Howard Chapman Director. Address: Station Road, Castle Donington, Derby, DE74 2NL. DoB: n\a, British

Olivier Hohn Director. Address: Station Road, Castle Donington, Derby, DE74 2NL. DoB: June 1969, French

Alexander Richard Hay Robertson Director. Address: Station Road, Castle Donington, Derby, DE74 2NL. DoB: May 1960, British

Michael Howard Chapman Secretary. Address: Station Road, Castle Donington, Derby, DE74 2NL. DoB: n\a, British

Damien Bertrand Director. Address: Station Road, Castle Donington, Derby, DE74 2NL. DoB: February 1960, French

Denis Robert Director. Address: 1421 Chemin Du Coutois, Millery, 69390, France. DoB: February 1958, French

Bruno Mascart Director. Address: 20 Avenue Des Acacious, Lyon, 69003, FOREIGN, France. DoB: August 1964, French Australian

Andrew Croot Dorrington Director. Address: 12 The Willows, Burton On The Wolds, Loughborough, Leicestershire, LE12 5AP. DoB: August 1961, New Zealand

Barry Alldread Secretary. Address: 37 Meeting House Close, East Leake, Loughborough, Leicestershire, LE12 6HY. DoB: n\a, British

Elizabeth Preston Secretary. Address: 53 Park Lane, Sutton Bonington, Loughborough, Leicestershire, LE12 5NQ. DoB:

Keith Iliffe Director. Address: 22 Bramble Close, Glenfield, Leicester, LE3 8JN. DoB: January 1954, British

Timothy Hall Director. Address: 15 Long Croft, Aston On Trent, Derby, Derbyshire, DE72 2UH. DoB: January 1963, British

Ian Reynolds Director. Address: 96 Kensington Gardens, Carlton, Nottingham, NG4 1DZ. DoB: May 1955, British

Christine Vivienne Taylor Secretary. Address: 2 Penfold Close, Hathern, Loughborough, Leicestershire, LE12 5LS. DoB: December 1946, British

Leslie Hill Director. Address: 16 Stanwick Court, Thorpe Road, Peterborough, Cambridgeshire, PE3 6BW. DoB: January 1947, British

John Owen Kenneth Goode Director. Address: Charnwood, Quakers Lane, Farnsfield Newark, Nottinghamshire, NG22 8EE. DoB: July 1946, British

William John Preston Director. Address: 53 Park Lane, Sutton Bonnington, Loughborough, Leicestershire, LE12 5NQ. DoB: April 1943, British

Michael John Bunting Director. Address: 7 Main Street, Ravenstone, Coalville, Leicestershire, LE67 2AS. DoB: October 1940, British

Christopher Matthew Jacob Director. Address: Flat 2 10 Peverill Drive, The Park, Nottingham. DoB: January 1964, British

April Elizabeth Trasler Director. Address: 4 Kingston Court, Kingston Fields Kingston On Soar, Nottingham, NG11 0DL. DoB: July 1962, British

Jobs in Owen Brown Limited vacancies. Career and practice on Owen Brown Limited. Working and traineeship

Electrician. From GBP 1700

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Manager. From GBP 2200

Director. From GBP 5800

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Owen Brown Limited on FaceBook

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

Address Owen Brown Limited on google map

Other similar UK companies as Owen Brown Limited: Stanifield Business Park Limited | Penten Construction Limited | Peter Regan Electrical Limited | Vale Building Conservation Limited | Stonebridge Estates Limited

The Owen Brown Limited company has been offering its services for at least 71 years, having launched in 1945. Registered under the number 00392279, Owen Brown is a Private Limited Company with office in Station Road, Derby DE74 2NL. The firm is registered with SIC code 43999 - Other specialised construction activities not elsewhere classified. The firm's latest filed account data documents were submitted for the period up to Thu, 31st Dec 2015 and the latest annual return information was submitted on Thu, 9th Jul 2015. Owen Brown Ltd is a perfect example that a business can remain on the market for over seventy one years and enjoy a constant satisfactory results.

Owen Brown Ltd is a small-sized vehicle operator with the licence number OK1033308. The firm has one transport operating centre in the country. In their subsidiary in Guildford on Cathedral Hill Industrial Estate, 5 machines are available. The firm is also widely known as G and its directors are Andrew Dorrington, April Elizabeth Trasler, Bruno Mascart and 6 others listed below.

There seems to be a team of six directors leading this limited company now, namely Scott William Jameson, Dan Black, Keith Bishop and 3 remaining, listed below who have been doing the directors responsibilities for one year. In order to help the directors in their tasks, since the appointment on 2012/01/23 this limited company has been implementing the ideas of Company Secretary Dan Black, who's been working on ensuring that the Board's meetings are effectively organised.