Wisbech & March Bramley Line Ltd

All UK companiesActivities of extraterritorial organisations and otherWisbech & March Bramley Line Ltd

Dormant Company

Wisbech & March Bramley Line Ltd contacts: address, phone, fax, email, website, shedule

Address: Crown Buildings 18 Market Hill PE16 6BA Chatteris

Phone: +44-1354 6755462

Fax: +44-1354 6755462

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Wisbech & March Bramley Line Ltd"? - send email to us!

Wisbech & March Bramley Line Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wisbech & March Bramley Line Ltd.

Registration data Wisbech & March Bramley Line Ltd

Register date: 2004-09-07

Register number: 05224482

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

Get full report form global database UK for Wisbech & March Bramley Line Ltd

Owner, director, manager of Wisbech & March Bramley Line Ltd

Roy Arthur Miles Director. Address: Market Hill, Chatteris, Cambridgeshire, PE16 6BA, United Kingdom. DoB: October 1941, British

Simon John Edward King Director. Address: Market Hill, Chatteris, Cambridgeshire, PE16 6BA, United Kingdom. DoB: November 1952, British

Richard Alan Spencer Gilbert Director. Address: Market Hill, Chatteris, Cambridgeshire, PE16 6BA, United Kingdom. DoB: January 1947, British

Raymond Arthur Fothergill Director. Address: Market Hill, Chatteris, Cambridgeshire, PE16 6BA, England. DoB: July 1946, British

David Bunting Director. Address: Market Hill, Chatteris, Cambridgeshire, PE16 6BA, United Kingdom. DoB: June 1947, British

Roderick Paul Baron Director. Address: Market Hill, Chatteris, Cambridgeshire, PE16 6BA, England. DoB: November 1955, British

Stephen Eric Wallace Director. Address: Market Hill, Chatteris, Cambridgeshire, PE16 6BA, Uk. DoB: August 1956, British

Brian David Baylis Director. Address: 6 Turners Close, Wimbotsham, Kings Lynn, Norfolk, PE34 3QJ. DoB: September 1946, British

Graham John Chapman Secretary. Address: 4 Pearson Terrace, Mill Lane, Wisbech, Cambridgeshire, PE14 7RE. DoB: November 1977, British

Vanessa Madeleine Smithers Secretary. Address: 2 Maple Avenue, Wisbech, Cambridgeshire, PE13 3LS. DoB:

John Ragg Director. Address: 16 Salcott Drive, Wisbech, Cambridgeshire, PE13 3SN. DoB: January 1948, British

Russell Edward Swann Director. Address: 17 Oldfield Lane, Wisbech, Cambridgeshire, PE13 2RJ. DoB: June 1981, British

Bernard Anthony Downs Director. Address: Greystones, Thatchwood Avenue, Wisbech, Cambridgeshire, PE14 8AQ. DoB: September 1941, British

Tristan Davi Casson Director. Address: 84 Creek Road, March, Cambridgeshire, PE15 8RD. DoB: June 1971, British

Graham John Chapman Director. Address: 4 Pearson Terrace, Mill Lane, Wisbech, Cambridgeshire, PE14 7RE. DoB: November 1977, British

Owen Derek Smithers Director. Address: 2 Maple Avenue, Wisbech, Cambridgeshire, PE13 3LS. DoB: July 1931, British

Jobs in Wisbech & March Bramley Line Ltd vacancies. Career and practice on Wisbech & March Bramley Line Ltd. Working and traineeship

Sorry, now on Wisbech & March Bramley Line Ltd all vacancies is closed.

Responds for Wisbech & March Bramley Line Ltd on FaceBook

Read more comments for Wisbech & March Bramley Line Ltd. Leave a respond Wisbech & March Bramley Line Ltd in social networks. Wisbech & March Bramley Line Ltd on Facebook and Google+, LinkedIn, MySpace

Address Wisbech & March Bramley Line Ltd on google map

Other similar UK companies as Wisbech & March Bramley Line Ltd: Jazeerat Al Salam Ltd | Jazzy Panda Limited | Rutherfords Garage Limited | Rpw Distribution Limited | Spare Deal Tyres Limited

The business is based in Chatteris with reg. no. 05224482. The firm was set up in 2004. The office of the company is situated at Crown Buildings 18 Market Hill. The zip code is PE16 6BA. This enterprise is registered with SIC code 99999 which means Dormant Company. The latest records were submitted for the period up to January 31, 2015 and the most recent annual return was filed on January 7, 2016.

Current directors hired by this firm are as follow: Roy Arthur Miles assigned this position 2 years ago, Simon John Edward King assigned this position on 2014-02-02, Richard Alan Spencer Gilbert assigned this position in 2014 in February and 2 other members of the Management Board who might be found within the Company Staff section of this page.