London Cargo Group Limited

All UK companiesTransportation and storageLondon Cargo Group Limited

Cargo handling for air transport activities

London Cargo Group Limited contacts: address, phone, fax, email, website, shedule

Address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow

Phone: +44-1563 1678131

Fax: +44-1563 1678131

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "London Cargo Group Limited"? - send email to us!

London Cargo Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders London Cargo Group Limited.

Registration data London Cargo Group Limited

Register date: 1991-06-13

Register number: 02620058

Type of company: Private Limited Company

Get full report form global database UK for London Cargo Group Limited

Owner, director, manager of London Cargo Group Limited

David Alastair Trollope Director. Address: 2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ, Scotland. DoB: June 1960, British

Peter John Humphrey Director. Address: World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom. DoB: December 1960, British

Tristan George Turnbull Secretary. Address: World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom. DoB: December 1971, British

Alison Leonie Stevenson Director. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: August 1977, British And South African

Alison Leonie Stevenson Director. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: August 1977, South African

Giles Robert Bryant Wilson Director. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: November 1973, British

Randeep Singh Sagoo Director. Address: New Square, Bedfont Lakes, Middlesex, TW14 8HA, England. DoB: March 1971, British

James Mark Cross Director. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: June 1959, English

Jonathon Cook Director. Address: Garden Flat, 37 Kempsford Gardens, London, England, SW5 9LA. DoB: June 1977, British

Tristan George Turnbull Director. Address: 8 Esk Road, Kilmarnock, Scotland, KA1 3TQ. DoB: December 1971, British

John Francis Alexander Geddes Secretary. Address: 4 Hunters Mews Alma Road, Windsor, Surrey, SL4 3SL. DoB: n\a, British

Mervyn Walker Director. Address: 5 Downshire Park South, Hillsborough, Co Down, BT26 6RT, Northern Ireland. DoB: April 1960, British

John Joseph Redmond Director. Address: Nw 126 Terrace, Parkland Florida, 33076, United States. DoB: January 1968, Irish

Richard Alexander Hepburn Director. Address: 14 Beech Hill Road, Sunningdale, Ascot, Berkshire, SL5 0BW. DoB: January 1963, British

John O'brien Director. Address: 80 Leeds Road, Harrogate, North Yorkshire, HG2 8HB. DoB: August 1958, British

Alastair Couper Director. Address: 1 The Briars, Church Crookham, Hampshire, GU52 6DT. DoB: May 1962, British

Desmond Stephen Vertannes Director. Address: 113 Old Charlton Road, Shepperton, Middlesex, TW17 8BT. DoB: July 1951, British

Philip Harnden Secretary. Address: 17 Bowden Road, Sunninghill, Ascot, Berkshire, SL5 9NJ. DoB: n\a, British

Peter Simon Smith Director. Address: South Lodge, Paddockhurst Lane, Balcombe, West Sussex, RH17 6QZ. DoB: July 1944, British

Craig Allan Gibson Smyth Director. Address: The Copse, Ockham Road South, East Horsley, Leatherhead, Surrey, KT24 6SG. DoB: July 1967, British

Ian Kenneth Hood Baker Director. Address: 33 Atfield Grove, Windlesham, Surrey, GU20 6DP. DoB: September 1951, British

Carol Anne Hunt Secretary. Address: 4 Alloway Close, St Johns, Woking, Surrey, GU21 3HY. DoB: n\a, British

Jeremy Peter Small Director. Address: Cherry Trees, West Heath, Pirbright, Surrey, GU24 0JQ. DoB: n\a, British

Jeremy Peter Small Secretary. Address: Cherry Trees, West Heath, Pirbright, Surrey, GU24 0JQ. DoB: n\a, British

Ian Kenneth Hood Baker Secretary. Address: 33 Atfield Grove, Windlesham, Surrey, GU20 6DP. DoB: September 1951, British

Paul Anthony Davis Director. Address: 9 Sonning Close, Basingstoke, Hampshire, RG22 5JJ. DoB: March 1947, British

Peter Graham Brinsden Director. Address: The Holly Bank, Church Lane, Rowledge Farnham, Surrey, GU10 4EL. DoB: August 1949, British

Graham Smith Director. Address: 96 Whitedown Lane, Alton, Hampshire, GU34 1QR. DoB: September 1952, British

Patrick Roche Director. Address: Rooftops, Saint Leonards Hill, Windsor, Berkshire, SL4 4AT. DoB: March 1951, British

John Ernest Clarke Director. Address: 24 Garden Close, Ashford, Middlesex, TW15 1LH. DoB: May 1932, British

Terence Michael Ankers Director. Address: 16 Heron Way, Horsham, West Sussex, RH13 6DQ. DoB: June 1932, British

Terence Oldham Director. Address: High Gables The Street, Bolney, Haywards Heath, West Sussex, RH17 5PJ. DoB: June 1937, British

Margarette Oldham Director. Address: High Gables The Street, Bolney, Haywards Heath, West Sussex, RH17 5PJ. DoB: February 1943, British

Anthony Donald Leslie Hardy Director. Address: 16 Park Lane, Slough, Berkshire, SL3 7PF. DoB: September 1946, Belgian

Jobs in London Cargo Group Limited vacancies. Career and practice on London Cargo Group Limited. Working and traineeship

Carpenter. From GBP 1700

Administrator. From GBP 2200

Driver. From GBP 2400

Responds for London Cargo Group Limited on FaceBook

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

Address London Cargo Group Limited on google map

Other similar UK companies as London Cargo Group Limited: Manetia Ltd | Spynet Marketing Ltd | Wildash London Ltd | Autolube Lubricants Limited | Classic Carpets (portsmouth) Limited

London Cargo Group is a firm located at TW6 2SF Hounslow at 2 World Business Centre Heathrow, Newall Road. This business was formed in 1991 and is established under the identification number 02620058. This business has been active on the UK market for twenty five years now and the last known status is is active. This business declared SIC number is 52242 which stands for Cargo handling for air transport activities. The firm's latest filed account data documents cover the period up to 2014-12-31 and the most current annual return was filed on 2016-06-29. It's been 25 years for London Cargo Group Ltd in the field, it is constantly pushing forward and is an example for the competition.

Taking into consideration this particular enterprise's employees list, since 2014 there have been two directors: David Alastair Trollope and Peter John Humphrey. In order to increase its productivity, for the last nearly one month the limited company has been implementing the ideas of Tristan George Turnbull, age 45 who's been in charge of ensuring efficient administration of this company.