Caterpillar (u.k.) Limited

All UK companiesManufacturingCaterpillar (u.k.) Limited

Manufacture of lifting and handling equipment

Manufacture of earthmoving equipment

Manufacture of machinery for mining

Caterpillar (u.k.) Limited contacts: address, phone, fax, email, website, shedule

Address: Peckleton Lane Desford LE9 9JT Leicester

Phone: +44-1249 4542816

Fax: +44-1249 4542816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Caterpillar (u.k.) Limited"? - send email to us!

Caterpillar (u.k.) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Caterpillar (u.k.) Limited.

Registration data Caterpillar (u.k.) Limited

Register date: 1950-07-27

Register number: 00484783

Type of company: Private Limited Company

Get full report form global database UK for Caterpillar (u.k.) Limited

Owner, director, manager of Caterpillar (u.k.) Limited

Silvana Godelaine Director. Address: Peckleton Lane, Desford, Leicester, LE9 9JT. DoB: February 1958, Italian

Philip Handley Director. Address: Peckleton Lane, Desford, Leicester, LE9 9JT. DoB: May 1961, British

Nigel John Burroughs Director. Address: Eastfield, Peterborough, PE1 5NA, Great Britain. DoB: July 1964, British

Giles Anthony Parsons Director. Address: Peckleton Lane, Desford, Leicester, LE9 9JT. DoB: May 1955, British

Steven David Wheeler Director. Address: Peckleton Lane, Desford, Leicester, LE9 9JT. DoB: August 1968, British

Janette Margaret Nicholls Secretary. Address: Eastfield, Peterborough, PE1 5NA, Great Britain. DoB: n\a, Other

Tana Leigh Utley Director. Address: Peckleton Lane, Desford, Leicester, LE9 9JT. DoB: July 1963, American

Gwenne Anne Henricks Director. Address: Peckleton Lane, Desford, Leicester, LE9 9JT. DoB: November 1957, American

William James Leighton Reynolds Director. Address: Stow Inn, Stow Longa, Huntingdon, Cambridgeshire, PE28 0TN. DoB: April 1969, British

Robert Droogleever Fortoyn Director. Address: Chemin De Mediere Imm. Val Fleuri, App 207, 1936 Verbier, Switzerland. DoB: March 1962, Netherlands

Eric Lepine Director. Address: 18 Reef House Knots Landing, Harbour Walk Hartlepool Marina, Hartlepool, Cleveland, TS24 0XT. DoB: April 1963, Belgian

Bruce Brineman Director. Address: 35 Castlereagh, Wynyard, Billingham, Cleveland, TS22 5QF. DoB: October 1966, American

Richard Cooper Director. Address: 34 Highbury, Newcastle Upon Tyne, NE2 3EA. DoB: July 1950, American

Robert Fishwick Director. Address: The Wilderness, Cliff Road Ryhope, Sunderland, Tyne And Wear, SR2 0NW. DoB: August 1950, British

Paul Joseph Ross Director. Address: 151 Manthorpe Road, Grantham, Lincolnshire, NG31 8DH. DoB: November 1961, British

Allan Jenkins Director. Address: 22 Elm Tree Avenue, Glenfield, Leicestershire, LE3 8QA. DoB: June 1950, British

Larry Charles Tate Director. Address: Abbey View, 42 South Street, Durham, County Durham, DH1 4QP. DoB: March 1955, British

James Waters Director. Address: 15 Gipsy Lane, Rothley, Leicester, LE7 7SA. DoB: February 1958, British

Alastair Blakeley Johnston Secretary. Address: 28 Main Street, Market Bosworth, Nuneaton, Warwickshire, CV13 0JW. DoB: December 1946, British

Colin James Meddows-smith Director. Address: Millstone House, Main Street, Mowsley, Leicestershire, LE17 6NT. DoB: January 1943, British

Jerry Swan Director. Address: 8 Oaksway, The Fairway, Oadby, Leicestershire, LE2 2HR. DoB: August 1942, U S

George Graham Ferguson Director. Address: 2 Hollies Close, Thurlaston, Leicestershire, LE9 7TU. DoB: n\a, British

Roger Fischbach Director. Address: 4405 City Of Oaks Wynd, Raleigh, North Carolina, 27612, Usa. DoB: May 1941, U S

Jacques Dujardin Director. Address: 8 Oaks Way, Oadby, Leicester, Leicestershire, LE2 2HR. DoB: November 1939, Belgian

George Graham Ferguson Secretary. Address: 2 Hollies Close, Thurlaston, Leicestershire, LE9 7TU. DoB: n\a, British

Jobs in Caterpillar (u.k.) Limited vacancies. Career and practice on Caterpillar (u.k.) Limited. Working and traineeship

Other personal. From GBP 1300

Helpdesk. From GBP 1500

Responds for Caterpillar (u.k.) Limited on FaceBook

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

Address Caterpillar (u.k.) Limited on google map

Other similar UK companies as Caterpillar (u.k.) Limited: Wesify Ltd | Davro International Ltd | Demos Continental Limited | Mick Foster Limited | Auto Swap Limited

Caterpillar (u.k.) is a business with it's headquarters at LE9 9JT Leicester at Peckleton Lane. The enterprise has been operating since 1950 and is established under the identification number 00484783. The enterprise has existed on the British market for sixty six years now and company state is is active. The enterprise declared SIC number is 28220 and their NACE code stands for Manufacture of lifting and handling equipment. Caterpillar (u.k.) Ltd filed its account information up until 2014/12/31. The firm's most recent annual return was filed on 2015/11/30. Caterpillar (u.k.) Ltd is one of the rare examples that a well prospering business can last for over 66 years and enjoy a constant great success.

Caterpillar (uk) Ltd is a small-sized vehicle operator with the licence number OB0228740. The firm has one transport operating centre in the country. . The firm is also widely known as C.

Silvana Godelaine, Philip Handley, Nigel John Burroughs and 2 remaining, listed below are listed as company's directors and have been managing the firm for two years. What is more, the director's responsibilities are constantly helped by a secretary - Janette Margaret Nicholls, from who joined this specific business in 2005.