Ripponden 5 Limited

All UK companiesManufacturingRipponden 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:

Shedule:

Incorrect data or we want add more details informations for "Ripponden 5 Limited"? - send email to us!

Ripponden 5 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ripponden 5 Limited.

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 Limited

Owner, 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, MySpace

Address 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.