Ripponden 5 Limited
Repair of other equipment
Wholesale of other machinery and equipment
Ripponden 5 Limited contacts: address, phone, fax, email, website, shedule
Address: Deloitte Llp 1 City Square LS1 2AL Leeds
Phone: +44-1297 4011901
Fax: +44-1297 4011901
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ripponden 5 Limited"? - send email to us!
Registration data Ripponden 5 Limited
Register date: 1967-04-07
Register number: 00903083
Type of company: Private Limited Company
Get full report form global database UK for Ripponden 5 LimitedOwner, director, manager of Ripponden 5 Limited
Paul Humphreys Secretary. Address: 1 City Square, Ripponden, Leeds, West Yorkshire, LS1 2AL. DoB:
Paul Justin Humphreys Director. Address: 1 City Square, Ripponden, Leeds, West Yorkshire, LS1 2AL. DoB: October 1958, British
Stephen Roy Baxter Director. Address: 1 City Square, Ripponden, Leeds, West Yorkshire, LS1 2AL, England. DoB: April 1965, British
Alan Andrew Barr Director. Address: Meadowcroft Lane, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4AJ, England. DoB: December 1967, British
Alan Barr Secretary. Address: Meadowcroft Lane, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4AJ, England. DoB:
Kay Dermody Secretary. Address: 55 Wern Goch West, Llanedeyrn, Cardiff, CF23 7AB. DoB: July 1963, British
Kay Dermody Director. Address: 55 Wern Goch West, Llanedeyrn, Cardiff, CF23 7AB. DoB: July 1963, British
Simon Bradley Director. Address: 14 Danygraig Heights, Llantrisant, Rhondda Cynon Taff, CF72 8FD. DoB: March 1976, British
Anthony Edge Director. Address: Heol Drindod, Johnstown, Carmarthen, Carmarthenshire, SA31 3NU. DoB: January 1963, British
Simon Paul Bradley Director. Address: 14 Danygraig Heights, Llantrisant, Rhondda Cynon Taff, CF72 8FD. DoB: March 1976, British
Michael Fay Director. Address: 34 Pennyfarthing Lane, Undy, Newport, Monmouthshire, NP26 3NU. DoB: August 1947, British
Frances Wickland Director. Address: The Bungalow, Bumblers Corner, St. Florence, Tenby, Penbrokeshire, SA70 8LJ. DoB: January 1941, British
Maynard Smith Director. Address: 36 Clos Enfys, Castle View, Caerphilly, Mid Glamorgan, CF83 1SB. DoB: December 1956, British
Celia Morgan Director. Address: 2 Gawain Close, Cardiff, CF4 9AG. DoB: July 1945, British
John Morgan Secretary. Address: 2 Gawain Close, Thornhill, Cardiff, CF4 9AG. DoB: March 1945, British
William Presdee Director. Address: 4 Heol Lewis, Rhiwbina, Cardiff, South Glamorgan, CF4 6QA. DoB: May 1943, British
John Morgan Director. Address: 2 Gawain Close, Thornhill, Cardiff, CF4 9AG. DoB: March 1945, British
Richard Hart Director. Address: 17 Ashgrove,, Long Meadow, Dinas Powys, South Glamorgan, CF64 4TL. DoB: November 1934, British
Margaret Bradley Director. Address: 32 Richmond Road, Caegarw, Mountain Ash, Mid Gamorgan, CF45 4AN. DoB: May 1945, British
Dennis Cottrell Director. Address: Sudden, Downs View, Jeffreyston, Pembrokshire, SA68 0RF. DoB: November 1940, British
George Harris Director. Address: 1 Fairwater Grove West, Fairwater, Cardiff, South Glamorgan, CF5 2JN. DoB: November 1930, British
June Hart Director. Address: 17 Ashgrove, Dinas Powys, South Glamorgan, CF64 4TL. DoB: June 1935, British
James Bradley Director. Address: 2 Mill Place, Caegarw, Mountain Ash, R C T, CF45 4DH. DoB: September 1950, British
Jobs in Ripponden 5 Limited vacancies. Career and practice on Ripponden 5 Limited. Working and traineeship
Fabricator. From GBP 2300
Cleaner. From GBP 1000
Controller. From GBP 2100
Tester. From GBP 2500
Responds for Ripponden 5 Limited on FaceBook
Read more comments for Ripponden 5 Limited. Leave a respond Ripponden 5 Limited in social networks. Ripponden 5 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ripponden 5 Limited on google map
Other similar UK companies as Ripponden 5 Limited: Abigail's Lifestyle Limited | Hoesh International Limited | Caradoc Traders Limited | Nash Bros Limited | Pink Moods Limited
The enterprise named Ripponden 5 has been registered on Friday 7th April 1967 as a PLC. The enterprise head office can be reached at Leeds on Deloitte Llp, 1 City Square. When you need to reach the company by mail, the zip code is LS1 2AL. The office company registration number for Ripponden 5 Limited is 00903083. It has been already one year that Ripponden 5 Limited is no longer recognized under the name Commercial Kitchen Maintenance. The enterprise principal business activity number is 33190 and has the NACE code: Repair of other equipment. The firm's latest filings were filed up to Tuesday 30th April 2013 and the latest annual return information was released on Wednesday 17th December 2014.
Commercial Kitchen Maintenance Ltd is a small-sized vehicle operator with the licence number UOG1084263. The firm has one transport operating centre in the country. . The firm is also widely known as C.
With two job offers since 19th June 2014, the corporation has been an active employer on the labour market. On 25th June 2014, it was recruiting job candidates for a full time Engineer post in Narberth, and on 19th June 2014, for the vacant post of a full time Commercial Gas Catering service engineer in Narberth. Applicants who want to apply for this job should send the application to Tony Edge or Dawn Parkin.
From the data we have, this particular limited company was founded in April 1967 and has so far been supervised by nineteen directors, out of whom two (Paul Justin Humphreys and Stephen Roy Baxter) are still employed. In addition, the managing director's responsibilities are constantly backed by a secretary - Paul Humphreys, from who was recruited by this specific limited company one year ago.