Roofing Centre Group Limited

All UK companiesActivities of extraterritorial organisations and otherRoofing Centre Group Limited

Dormant Company

Agents involved in the sale of timber and building materials

Roofing Centre Group Limited contacts: address, phone, fax, email, website, shedule

Address: Hillsborough Works Langsett S6 2LW Road, Sheffield

Phone: +44-1473 5084991

Fax: +44-1450 8300689

Email: n\a

Website:

Shedule:

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

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

Registration data Roofing Centre Group Limited

Register date: 1982-11-02

Register number: 01675212

Type of company: Private Limited Company

Get full report form global database UK for Roofing Centre Group Limited

Owner, director, manager of Roofing Centre Group Limited

Ian Jackson Director. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: May 1979, British

Richard Charles Monro Director. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: April 1958, British

Richard Charles Monro Secretary. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: April 1958, British

Gareth Wyn Davies Director. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: February 1964, British

David Williams Director. Address: 48 Wood Lane, Wickersley, Rotherham, South Yorkshire, S66 1JX. DoB: November 1950, English

Geoffrey Thomas Styles Director. Address: Brook Oast Green Lane, Collier Street Marden, Tonbridge, Kent, TN12 9RA. DoB: April 1947, British

Francis Charles Prust Director. Address: Peverill, 25 Wharfe Bank, Collingham, West Yorkshire, LS22 5JP. DoB: November 1944, British

John Ralph Swynnerton Secretary. Address: 30 Bents Road, Sheffield, South Yorkshire, S11 9RJ. DoB: n\a, British

Christopher John Bow Director. Address: 3 Sternes Way, Stapleford, Cambridgeshire, CB2 5DA. DoB: October 1953, British

Michael John Chivers Director. Address: 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom. DoB: October 1952, British

William Wilson Forrester Director. Address: Coombs Hay, 16 Burre Close, Bakewell, Derbyshire, DE45 1GD. DoB: July 1940, British

Barry Robert Stevens Director. Address: 62 Middlesex Road, Maidstone, Kent, ME15 7PL. DoB: May 1964, British

Sandra Elizabeth Styles Director. Address: Brook Oast Green Lane, Collier Street Marden, Tonbridge, Kent, TN12 9RA. DoB: October 1947, English

Brian Henderson Gow Director. Address: Avoca, Framfield Road, Buxted, East Sussex, TN22 4LE. DoB: February 1949, British

Denis Leonard Swift Director. Address: Kentfield Farm Tower Hill, Offham, West Malling, Kent, ME19 5NH. DoB: May 1947, British

Anne Carolyn Swift Director. Address: Kentfield Farm, Tower Hill Offham, West Malling, Kent, ME19 5NH. DoB: n\a, English

Geoffrey Thomas Styles Director. Address: Brook Oast Green Lane, Collier Street Marden, Tonbridge, Kent, TN12 9RA. DoB: April 1947, British

Jobs in Roofing Centre Group Limited vacancies. Career and practice on Roofing Centre Group Limited. Working and traineeship

Electrical Supervisor. From GBP 2100

Engineer. From GBP 2900

Responds for Roofing Centre Group Limited on FaceBook

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

Address Roofing Centre Group Limited on google map

Other similar UK companies as Roofing Centre Group Limited: Rhum And Clay Theatre Company Ltd | Devas Club | The Lampeter Festival Of World Sacred Music | Picture Of Health Clubs (uk) Limited | The Stage Management Company (uk) Ltd

Roofing Centre Group Limited can be contacted at Hillsborough Works, Langsett in Road, Sheffield. Its postal code is S6 2LW. Roofing Centre Group has existed in this business since the firm was established on November 2, 1982. Its registered no. is 01675212. This enterprise is classified under the NACe and SiC code 99999 which stands for Dormant Company. The business latest records were submitted for the period up to 2014-12-31 and the most recent annual return information was submitted on 2016-01-18.

According to this specific company's employees data, since 2014 there have been two directors: Ian Jackson and Richard Charles Monro. Furthermore, the director's efforts are backed by a secretary - Richard Charles Monro, age 58, from who was chosen by the following firm on October 1, 2004.