Rail Industry Contractors Association Ltd

All UK companiesConstructionRail Industry Contractors Association Ltd

Construction of railways and underground railways

Rail Industry Contractors Association Ltd contacts: address, phone, fax, email, website, shedule

Address: Bridgeway House Riverside Way NG2 1DP Nottingham

Phone: +44-1408 6126495

Fax: +44-1408 6126495

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Rail Industry Contractors Association Ltd"? - send email to us!

Rail Industry Contractors Association Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rail Industry Contractors Association Ltd.

Registration data Rail Industry Contractors Association Ltd

Register date: 1999-07-08

Register number: 03802483

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Rail Industry Contractors Association Ltd

Owner, director, manager of Rail Industry Contractors Association Ltd

John David Jebson Director. Address: Riverside Way, Nottingham, NG2 1DP, England. DoB: October 1964, British

Graham Adams Piggott Director. Address: Riverside Way, Nottingham, NG2 1DP, England. DoB: December 1961, British

Lawrence Wayne Eineman Director. Address: Riverside Way, Nottingham, NG2 1DP, England. DoB: July 1957, British

Mark Farnsworth Director. Address: Riverside Way, Nottingham, NG2 1DP, England. DoB: March 1972, British

Pino Derosa Secretary. Address: Main Road, Wilford Village, Nottingham, Nottinghamshire, NG11 7AJ, United Kingdom. DoB:

Roger Stewart Director. Address: 137 Shalmsford Street, Chartham, Canterbury, Kent, CT4 7QZ. DoB: April 1965, British

Stephen William Fisher Director. Address: Beeston Business Park, Technology Drive, Beeston, Nottingham, NG9 1LA, England. DoB: September 1966, British

Andrew Christopher Selwyn Director. Address: Beeston Business Park, Technology Drive, Beeston, Nottingham, NG9 1LA, England. DoB: February 1965, British

Tony Leonard Evans Director. Address: Beeston Business Park, Technology Drive, Beeston, Nottingham, NG9 1LA, England. DoB: January 1956, British

Simon Edward Jamieson Director. Address: Dales Road, Ipswich, IP1 4JR, United Kingdom. DoB: July 1967, British

Nick Turner Director. Address: High Street, Stotfold, Hitchin, Hertfordshire, SG5 4LL, United Kingdom. DoB: November 1969, British

Martin Mould Director. Address: Scotts Close, Colden Common, Winchester, Hampshire, SO21 1US, United Kingdom. DoB: August 1969, British

Trevor Alan Tophill Director. Address: Old Dover Road, Canterbury, Kent, CT1 3JB. DoB: February 1954, British

Tony Mills Director. Address: Leaves Green Road, Keston, Kent, BR2 6DG. DoB: August 1961, Irish

Simon Edward Jamieson Director. Address: 18 West Street, Coggeshall, Colchester, CO6 1NW. DoB: July 1967, British

Stephen William Moffat Director. Address: 2 Glen Doll Road, Neilston, Glasgow, Lanarkshire, G78 3QP. DoB: December 1954, British

Graham Taylor Ellis Director. Address: Park Crescent, Bolton-Upon-Dearne, Rotherham, South Yorkshire, S63 8NU, United Kingdom. DoB: January 1955, British

Mary Elizabeth Mcpherson Secretary. Address: 31 Verdon Avenue, Hamble, Hampshire, SO31 4HW. DoB: January 1953, British

Andrew Christopher Selwyn Director. Address: 9 Mandeville Close, Guildford, Surrey, GU2 9YA. DoB: February 1965, British

Gary Desmond Director. Address: 387 Rayleigh Road, Thundersley, Essex, SS7 3ST. DoB: June 1964, British

George Pownall Director. Address: 6 Hollis Croft, Woodhouse, Sheffield, South Yorkshire, S13 7EP. DoB: June 1943, British

Andrew Neil Saunders Director. Address: 16 Colburn Crescent, Burpham, Guildford, Surrey, GU4 7YZ. DoB: February 1979, Irish British

Philip Edwards Director. Address: Garmari, Market Way, Canterbury, Kent, CT2 7JG. DoB: December 1956, British

Donovan John Clarke Director. Address: Hill House Farm Cottages Misbrooks Green Road, Beare Green, Dorking, Surrey, RH5 4QQ, United Kingdom. DoB: May 1956, British

Mary Elizabeth Mcpherson Director. Address: 31 Verdon Avenue, Hamble, Hampshire, SO31 4HW. DoB: January 1953, British

Andrew Christopher Selwyn Director. Address: 9 Mandeville Close, Guildford, Surrey, GU2 9YA. DoB: February 1965, British

Paul Conal Mcloughlin Director. Address: Hobbs Hill, Rothwell, Northamptonshire, NN14 6YG. DoB: October 1971, British

Neville Stanley John Rogers Director. Address: 25 Kenilworth Road, Basingstoke, Hampshire, RG23 8JA. DoB: June 1955, British

Sharron Maria Cox Director. Address: 4 Sandon Close, Rochford, Essex, SS4 1TT. DoB: January 1975, British

Alexander Stewart Director. Address: 12 Springwells Crescent, Airdrie, North Lanarkshire, ML6 6EB. DoB: December 1946, British

William John Peak Director. Address: 6 Weavers Way, Singleton Farm, Ashford, Kent, TN23 5DY. DoB: December 1965, British

Anthony Raymond Downs Director. Address: 4 Compton Road, Colchester, Essex, CO4 4BG. DoB: n\a, British

Anthony John Byfield Director. Address: 4 Oakshade Road, Downham, Bromley, Kent, BR1 5QB. DoB: March 1955, British

Michael Leslie Atkinson Director. Address: 7 Thorndike Close, Southampton, Hampshire, SO16 6FL. DoB: September 1958, British

Pino De Rosa Secretary. Address: 39 Vernon Avenue, Wilford, Nottingham, Nottinghamshire, NG11 7AE. DoB: n\a, British

Stephen William Moffat Director. Address: 2 Glen Doll Road, Neilston, Glasgow, Lanarkshire, G78 3QP. DoB: December 1954, British

Edwin Raymond Copeland Director. Address: 9 Lake Side, Hadfield, Glossop, Derbyshire, SK13 1HW. DoB: April 1957, British

Richard Monaghan Director. Address: 8 Malmains Road, Dover, Kent, CT17 9JD. DoB: April 1953, British

Ian Francis Nevison Director. Address: 89 Windmill Hill Lane, Derby, Derbyshire, SR6 8NP. DoB: October 1949, British

Mark Hilton Senior Director. Address: 6 Boxbush Road, Coleford, Gloucestershire, GL16 8DN. DoB: February 1965, British

Terry Richard Everall Director. Address: South House, Moor Lane, Bishopthorpe, York, North Yorkshire, YO23 2UF. DoB: January 1948, British

Jobs in Rail Industry Contractors Association Ltd vacancies. Career and practice on Rail Industry Contractors Association Ltd. Working and traineeship

Carpenter. From GBP 2000

Administrator. From GBP 2300

Plumber. From GBP 2200

Engineer. From GBP 2800

Package Manager. From GBP 2200

Project Planner. From GBP 2000

Controller. From GBP 2400

Responds for Rail Industry Contractors Association Ltd on FaceBook

Read more comments for Rail Industry Contractors Association Ltd. Leave a respond Rail Industry Contractors Association Ltd in social networks. Rail Industry Contractors Association Ltd on Facebook and Google+, LinkedIn, MySpace

Address Rail Industry Contractors Association Ltd on google map

Other similar UK companies as Rail Industry Contractors Association Ltd: Ams Electrical Services Limited | Heat Pumps South West Limited | Oscar Constructions Limited | Red River (essex) Limited | Derek Griffiths Decorating Contractors Ltd

This firm known as Rail Industry Contractors Association has been registered on Thursday 8th July 1999 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm headquarters can be gotten hold of Nottingham on Bridgeway House, Riverside Way. Assuming you need to reach this firm by post, its postal code is NG2 1DP. The company registration number for Rail Industry Contractors Association Ltd is 03802483. The business name of this business was replaced in 2006 to Rail Industry Contractors Association Ltd. This firm former name was The Association Of On-track Labour Suppliers. This firm principal business activity number is 42120 and their NACE code stands for Construction of railways and underground railways. The firm's latest filed account data documents were submitted for the period up to 2015-07-31 and the most current annual return was submitted on 2015-07-08. Seventeen years of experience in the field comes to full flow with Rail Industry Contractors Association Limited as they managed to keep their clients happy through all the years.

As mentioned in the firm's employees register, since June 2015 there have been five directors including: John David Jebson, Graham Adams Piggott and Lawrence Wayne Eineman. In addition, the director's assignments are constantly bolstered by a secretary - Pino Derosa, from who was hired by the following firm 8 years ago.