Polkacrest Midlands Limited

All UK companiesWater supply, sewerage, waste management andPolkacrest Midlands Limited

Collection of hazardous waste

Other service activities not elsewhere classified

Polkacrest Midlands Limited contacts: address, phone, fax, email, website, shedule

Address: Atlas House Third Avenue Globe Park SL7 1EY Marlow

Phone: +44-1473 7421508

Fax: +44-1473 7421508

Email: n\a

Website:

Shedule:

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

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

Registration data Polkacrest Midlands Limited

Register date: 1993-04-06

Register number: 02808934

Type of company: Private Limited Company

Get full report form global database UK for Polkacrest Midlands Limited

Owner, director, manager of Polkacrest Midlands Limited

Robert Molenaar Director. Address: Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY. DoB: July 1960, Dutch

Tradebe Management Sl Corporate-director. Address: Avda Barcelona, 5 Planta, Sant Joan Despi, Barcelona, 08970, Spain. DoB:

Jordi Creixell Sureda Secretary. Address: Avda Barcelona, 5 Planta, Sant Joan Despi, Barcelona, 08970, Spain. DoB:

Victor Creixell De Villalonga Director. Address: Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England. DoB: November 1982, Spanish

James Stewart Mcgown Director. Address: Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England. DoB: August 1960, British

Mark Hedley Thompson Secretary. Address: Whittle Close, Factory Road, Sandycroft, Deeside, Clwyd, CH5 2QE, United Kingdom. DoB:

Joan Knight Secretary. Address: Grenfell Road, Maidenhead, Berkshire, SL6 1ES. DoB:

Christophe Andre Bernard Chapron Director. Address: Grenfell Road, Maidenhead, Berkshire, SL6 1ES. DoB: October 1964, French

Mark Hedley Thompson Secretary. Address: Grenfell Road, Maidenhead, Berkshire, SL6 1ES. DoB:

David Courtenay Palmer-jones Director. Address: Grenfell Road, Maidenhead, Berkshire, SL6 1ES. DoB: April 1963, British

John Reginald Boast Director. Address: 16 Elmscott Gardens, Winchmore Hill, London, N21 2BP. DoB: April 1937, British

Melvin Cohen Director. Address: 146 Broadfields Avenue, Edgware, Middlesex, HA8 8SS. DoB: May 1949, British

David George Sargent Director. Address: Balla Struan, Priory Close East Farleigh, Maidstone, Kent, ME15 0EY. DoB: April 1947, British

Nigel Robert Middleton Director. Address: 43 Barn Drive, Cox Green, Maidenhead, Berkshire, SL6 3PR. DoB: April 1961, British

Matthew Mcgeehan Director. Address: 183 Blind Lane, Flackwell Heath, Buckinghamshire, HP10 9LE. DoB: October 1958, British

Ian Anthony Sexton Director. Address: Rue Flandres Dunkerque, Puygouzon, 81990, France. DoB: May 1956, British

Brian Haley Director. Address: 8 Atterbury Road, Harringay, London, N4 1SG. DoB: February 1961, Goynan

William David Blyde Director. Address: Pannell House, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: June 1956, British

Neville Graver Secretary. Address: 70 Beechwood Lawns, Rathcoole, County Dublin, IRISH. DoB: n\a, Irish

Elizabeth Brandel Director. Address: 1107 Vineyard Drive, Gurnee, Lake 60031, Usa. DoB: November 1959, Usa

Paul Simpson Director. Address: Pannell House, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: July 1961, British

Fransiscus Johannes Maria Ten Brink Director. Address: 6 Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: December 1956, British

Richard Taylor Secretary. Address: Pannell House, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: n\a, British

James Patrick O'brien Director. Address: Pannell House, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: October 1965, American

Shazeen Sattar Sacranie Director. Address: Pannell House, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: May 1952, American

Desmond Rogers Director. Address: Eastham House, Eastham Road, Bettystown, County Meath, IRISH, Ireland. DoB: December 1952, Irish

Niall Wall Director. Address: 3 Dunboy, Brighton Road, Foxrock, Dublin 18, IRISH, Ireland. DoB: December 1962, Irish

Anthony Stuart Rhymer Director. Address: 53 Saint Laurence Way, Bidford On Avon, Warwickshire, B50 4FG. DoB: December 1961, British

Michael Bacon Director. Address: 27 Meyrick Drive, Washcommon, Newbury, Berkshire, RG14 6SY. DoB: December 1940, British

John Reginald Hancock Director. Address: Early Spring, London Road Allostock, Knutsford, Cheshire, WA16 9LJ. DoB: June 1950, British

Martin Alec Foulser Director. Address: 111 Wollaston Road, Irchester, Wellingborough, Northamptonshire, NN29 7DD. DoB: April 1954, British

Malcolm George Robinson Director. Address: 5 Shearers Close, Grove Green, Maidstone, Kent, ME14 5UQ. DoB: January 1959, British

William David Blyde Director. Address: 367 Singlewell Road, Gravesend, Kent, DA11 7RL. DoB: June 1956, British

Dr Ian Geoffrey Ward Director. Address: 10 Conifer Avenue, Hartley, Longfield, Kent, DA3 8BX. DoB: April 1947, British

Jobs in Polkacrest Midlands Limited vacancies. Career and practice on Polkacrest Midlands Limited. Working and traineeship

Carpenter. From GBP 1800

Carpenter. From GBP 2100

Package Manager. From GBP 2300

Welder. From GBP 1900

Plumber. From GBP 1900

Project Planner. From GBP 2800

Cleaner. From GBP 1200

Responds for Polkacrest Midlands Limited on FaceBook

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

Address Polkacrest Midlands Limited on google map

Other similar UK companies as Polkacrest Midlands Limited: Photobox Group Smile Foundation | Moogara Limited | Consumernet Limited | Cleanbright Services Limited | Sterling Skips Limited

02808934 - company registration number used by Polkacrest Midlands Limited. The firm was registered as a Private Limited Company on 1993/04/06. The firm has been present on the market for the last 23 years. This firm may be reached at Atlas House Third Avenue Globe Park in Marlow. It's area code assigned to this place is SL7 1EY. Founded as Medical Energy (worcestershire), it used the name up till 2007, when it got changed to Polkacrest Midlands Limited. This firm declared SIC number is 38120 : Collection of hazardous waste. Polkacrest Midlands Ltd reported its account information for the period up to December 31, 2015. The company's most recent annual return information was filed on April 6, 2016. It has been twenty three years for Polkacrest Midlands Ltd in this field of business, it is not planning to stop growing and is very inspiring for many.

Polkacrest Midlands Ltd is a small-sized vehicle operator with the licence number OD0258366. The firm has one transport operating centre in the country. . The firm directors are Christophe Chapron, David Palmer Jones and Nigel R Middleton.

In order to satisfy the clientele, this particular limited company is constantly being overseen by a body of two directors who are Robert Molenaar and Victor Creixell De Villalonga. Their joint efforts have been of great use to the limited company since 2015/09/23. Additionally, the managing director's responsibilities are constantly backed by a secretary - Jordi Creixell Sureda, from who was hired by the limited company on 2013/09/19. At least one limited company has been appointed director, specifically Tradebe Management Sl.