Hanson (rbmc) Limited

All UK companiesProfessional, scientific and technical activitiesHanson (rbmc) Limited

Activities of head offices

Hanson (rbmc) Limited contacts: address, phone, fax, email, website, shedule

Address: Hanson House 14 Castle Hill SL6 4JJ Maidenhead

Phone: +44-1386 5337127

Fax: +44-1386 5337127

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Hanson (rbmc) Limited"? - send email to us!

Hanson (rbmc) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hanson (rbmc) Limited.

Registration data Hanson (rbmc) Limited

Register date: 1931-07-04

Register number: 00257614

Type of company: Private Limited Company

Get full report form global database UK for Hanson (rbmc) Limited

Owner, director, manager of Hanson (rbmc) Limited

Wendy Fiona Rogers Secretary. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB:

Robert Charles Dowley Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: September 1972, British

Nicholas Arthur Dawe Benning-prince Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: October 1974, British

David Jonathan Clarke Director. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England. DoB: February 1974, British

Edward Alexander Gretton Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: July 1970, British

Seyda Pirinccioglu Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: May 1971, Turkish

Benjamin John Guyatt Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: October 1975, British

Roger Thomas Virley Tyson Secretary. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: n\a, British

Jonathan David Cook Director. Address: 24 Monmouth Road, London, W2 4UT. DoB: June 1977, British

Christian Leclercq Director. Address: Court Drive, Maidenhead, Berkshire, SL6 8LX, United Kingdom. DoB: September 1965, Belgian

Graham Dransfield Secretary. Address: Downs Hill, Beckenham, Kent, BR3 5HB. DoB: March 1951, British

Graham Dransfield Director. Address: Downs Hill, Beckenham, Kent, BR3 5HB. DoB: March 1951, British

Paul Derek Tunnacliffe Secretary. Address: 6 Ashburnham Park, Esher, Surrey, KT10 9TW. DoB: n\a, British

Dr Jonathan Peter Morrish Director. Address: Ashby House, High Street, Crick, Northamptonshire, NN6 7TS. DoB: September 1970, British

Wendy Jane Trott Director. Address: 14 Partridge Lane, Bromham, Bedford, Bedfordshire, MK43 8PQ. DoB: n\a, British

David John Szymanski Director. Address: Top Lane, Mells, Frome, Somerset, BA11 3QN. DoB: November 1954, British

Richard Robert Gimmler Director. Address: Park Place, Ashton Keynes, Wiltshire, SN6 6NT, Uk. DoB: April 1967, British

Amanda Dawn Lancaster Secretary. Address: Moss Lane, Elstow, Bedford, Bedfordshire, MK42 9YT, United Kingdom. DoB: n\a, British

Susan Jane Friend Director. Address: 1 The Cottages, Bull Stag Green, Hatfield, Hertfordshire, AL9 5DE. DoB: n\a, British

Peter Cobb Director. Address: 16 Orchard Way, Measham, Derbyshire, DE12 7JZ. DoB: December 1961, British

Timothy Barnett Director. Address: The Grove, 51 Leicester Road, Ashby De La Zouch, Leicestershire, LE65 1DD. DoB: July 1959, British

Kenneth Alan Russell Director. Address: 59 Snarestone Road, Newton Burgoland, Coalville, Leicestershire, LE67 2SN. DoB: October 1944, British

Anthony James Capo-bianco Director. Address: Oaklands West Chiltington Lane, Broadford Bridge, Billingshurst, West Sussex, RH14 9EA. DoB: October 1944, British

Hubert William Ashton Director. Address: The Old Farmhouse, Appledore Road, Tenterden, Kent, TN30 7DF. DoB: July 1957, British

Joseph Reginald Capo-bianco Director. Address: Chemin De Somais 17, Pully, Vaud, 1009, Switzerland. DoB: October 1918, British

Jeremy David Nicholas Capo-bianco Director. Address: Little Acre, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BA. DoB: July 1950, British

Jobs in Hanson (rbmc) Limited vacancies. Career and practice on Hanson (rbmc) Limited. Working and traineeship

Director. From GBP 5700

Manager. From GBP 2100

Helpdesk. From GBP 1200

Responds for Hanson (rbmc) Limited on FaceBook

Read more comments for Hanson (rbmc) Limited. Leave a respond Hanson (rbmc) Limited in social networks. Hanson (rbmc) Limited on Facebook and Google+, LinkedIn, MySpace

Address Hanson (rbmc) Limited on google map

Hanson (rbmc) Limited may be found at Hanson House, 14 Castle Hill in Maidenhead. Its area code is SL6 4JJ. Hanson (rbmc) has been actively competing in this business since it was established on 4th July 1931. Its Companies House Reg No. is 00257614. Its present name is Hanson (rbmc) Limited. This enterprise former customers may know this company as Red Bank Manufacturing, which was in use up till 22nd June 2016. This enterprise Standard Industrial Classification Code is 70100 - Activities of head offices. Its latest filings were submitted for the period up to 2015-12-31 and the latest annual return information was released on 2016-05-31. Hanson (rbmc) Ltd has been operating as a part of this market for eighty five years, a feat very few companies managed to do.

Red Bank Manufacturing Co Ltd is a small-sized vehicle operator with the licence number OF0225658. The firm has one transport operating centre in the country. . The firm directors are Paul Brader and Tim Barnett.

Robert Charles Dowley, Nicholas Arthur Dawe Benning-prince, David Jonathan Clarke and David Jonathan Clarke are the firm's directors and have been doing everything they can to help the company for three years. To maximise its growth, since 2016 this specific limited company has been implementing the ideas of Wendy Fiona Rogers, who's been tasked with ensuring the company's growth.