Broomco (3554) Limited

All UK companiesProfessional, scientific and technical activitiesBroomco (3554) Limited

Activities of head offices

Broomco (3554) Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 26 Brighton Street Industrial Estate HU3 4EN Freightliner Road Hull

Phone: +44-1457 8588531

Fax: +44-1457 8588531

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Broomco (3554) Limited"? - send email to us!

Broomco (3554) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Broomco (3554) Limited.

Registration data Broomco (3554) Limited

Register date: 2004-09-17

Register number: 05234802

Type of company: Private Limited Company

Get full report form global database UK for Broomco (3554) Limited

Owner, director, manager of Broomco (3554) Limited

Gregory David Koral Director. Address: Unit 26 Brighton Street, Industrial Estate, Freightliner Road Hull, North Humberside, HU3 4EN. DoB: March 1964, British

Richard Matthew Ilsley Director. Address: Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, England. DoB: February 1965, British

Andrew James Ducker Secretary. Address: Lillington Road, Leamington Spa, Warwickshire, CV32 6LF, United Kingdom. DoB:

David Brown Manning Director. Address: Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, England. DoB: March 1958, British

Andrew James Ducker Director. Address: Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, England. DoB: February 1963, British

Jeffrey Robert Kipling Director. Address: Unit 26 Brighton Street, Industrial Estate, Freightliner Road Hull, North Humberside, HU3 4EN. DoB: April 1957, British

Stephen Edward Blackburn Director. Address: Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, England. DoB: October 1964, British

Cielo Bicol Cartwright Secretary. Address: 47 Grove Lane, Headingley, Leeds, West Yorkshire, LS6 4EQ. DoB: January 1963, British

Cielo Bicol Cartwright Director. Address: 47 Grove Lane, Headingley, Leeds, West Yorkshire, LS6 4EQ. DoB: January 1963, British

Christopher Thomas Burnett Director. Address: Flat 2 The Grange, Harlow Oval, Harrogate, North Yorkshire, HG2 0DS. DoB: April 1941, British

Stephen David Boyd Director. Address: Highgate, Bell Lane, Cossington, Somerset, TA7 8LS. DoB: December 1949, British

Philip Townend Director. Address: 5 Spinney Walk, Hull, North Humberside, HU4 6XG. DoB: n\a, British

Gerald John Tawton Secretary. Address: 216 Sleaford Road, Boston, Lincolnshire, PE21 7PG. DoB: July 1958, British

Paul John Monk Director. Address: White Place, River Road Taplow, Maidenhead, Berkshire, SL6 0BG. DoB: February 1957, British

Gerald John Tawton Director. Address: 216 Sleaford Road, Boston, Lincolnshire, PE21 7PG. DoB: July 1958, British

Paul Neilson Gordon Smith Director. Address: The Four Tulips North Road, Lund, Driffield, North Humberside, YO25 9TF. DoB: August 1958, British

Ken Smith Director. Address: Rue Des Romans, Bagneux, 49400 Saumur, 49400, France. DoB: March 1950, British

Colin Garner Director. Address: 14 Dartmouth Road, Highland Mills, New York, 10930 -2605, Usa. DoB: October 1958, British

Kevin Lovett Director. Address: Brookshill Farm, Gayton Le Marsh, North Alford, Lincolnshire, LN13 0NS. DoB: January 1958, British

Iain Robert Slater Director. Address: 22 Flitwick Road, Ampthill, Bedfordshire, MK45 2RP. DoB: October 1966, British

Peter Jonathan Sibbald Director. Address: The Chumleys, Crabtree Lane Cold Ashby, Northampton, Northamptonshire, NN6 6EF. DoB: September 1962, British

Philip Townend Secretary. Address: 5 Spinney Walk, Hull, North Humberside, HU4 6XG. DoB: n\a, British

Dla Nominees Limited Nominee-director. Address: Fountain Precinct, Balm Green, Sheffield, S1 1RZ. DoB:

Dla Secretarial Services Limited Corporate-nominee-director. Address: Fountain Precinct, Balm Green, Sheffield, S1 1RZ. DoB:

Jobs in Broomco (3554) Limited vacancies. Career and practice on Broomco (3554) Limited. Working and traineeship

Cleaner. From GBP 1100

Controller. From GBP 2000

Project Co-ordinator. From GBP 1400

Responds for Broomco (3554) Limited on FaceBook

Read more comments for Broomco (3554) Limited. Leave a respond Broomco (3554) Limited in social networks. Broomco (3554) Limited on Facebook and Google+, LinkedIn, MySpace

Address Broomco (3554) Limited on google map

Other similar UK companies as Broomco (3554) Limited: Dawud Properties Ltd | 1st Glass Double Glazing Limited | Nathan Forder Building & Groundwork Limited | Traditional Structures Developments Limited | Capital Refit Ltd

This business operates as Broomco (3554) Limited. It first started twelve years ago and was registered under 05234802 as the company registration number. This particular registered office of the firm is based in Freightliner Road Hull. You may find it at Unit 26 Brighton Street, Industrial Estate. This business is registered with SIC code 70100 which means Activities of head offices. The company's latest filed account data documents were filed up to 2014-12-31 and the most recent annual return information was filed on 2015-09-24. It has been 12 years for Broomco (3554) Ltd in the field, it is still in the race and is an object of envy for many.

Our data that details this enterprise's employees implies that there are four directors: Gregory David Koral, Richard Matthew Ilsley, David Brown Manning and David Brown Manning who joined the company's Management Board on June 30, 2015, November 14, 2012 and September 8, 2011. To help the directors in their tasks, since October 2011 the limited company has been implementing the ideas of Andrew James Ducker, who's been responsible for successful communication and correspondence within the firm.