01219603 Limited

All UK companiesOther classification01219603 Limited

Manufacture of motor vehicles

01219603 Limited contacts: address, phone, fax, email, website, shedule

Address: Pricewaterhousecoopers Llp Cornwall Court B3 2DT 19 Cornwall Street

Phone: +44-1269 3911651

Fax: +44-1470 9680297

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "01219603 Limited"? - send email to us!

01219603 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 01219603 Limited.

Registration data 01219603 Limited

Register date: 1975-07-17

Register number: 01219603

Type of company: Private Limited Company

Get full report form global database UK for 01219603 Limited

Owner, director, manager of 01219603 Limited

Neil Parsons Director. Address: Hope Cottage, 13 Cooper Lane Laceby, Grimsby, DN37 7AY. DoB: n\a, British

Adrian Spencer Keane Director. Address: Dale Acre Barn, Main Street, Lockington, Derby, DE74 2RH. DoB: April 1962, British

Timothy John Mackenzie Chadwick Director. Address: 8 Clifton House, Hollywood Road, London, SW10 9XA. DoB: August 1945, British

Neil Parsons Secretary. Address: Hope Cottage, 13 Cooper Lane Laceby, Grimsby, DN37 7AY. DoB: n\a, British

Niall Joseph Nolan Secretary. Address: 14 Savona Close, Wimbledon, London, SW19 4HT. DoB: n\a, Irish

Richard John Catt Secretary. Address: Avenings School Lane, Danehill, West Sussex, RH17 7JE. DoB: November 1954, British

Mark Adrian Holloway Secretary. Address: 79 Cassiobury Drive, Watford, Hertfordshire, WD1 3AG. DoB:

David Alan Johnston Secretary. Address: 31 Cheviot Close, Ramsbottom, Bury, Lancashire, BL0 9LL. DoB:

Glenn Paul Duffy Secretary. Address: 6 Lynn Road, Wallsend, Tyne & Wear, NE28 8QA. DoB: n\a, British

Mark David Williamson Director. Address: The Old Coach House, Wierton Hill, Boughton Monchelsea, Kent, ME17 4JS. DoB: December 1957, British

Richard William John Fletcher Director. Address: The Old Farmhouse, Buckland Newton, Dorchester, Dorset, DT2 7DJ. DoB: August 1945, British

Simon Nicholas Poulton Director. Address: 15 Oakdene, Wilton Road, Beaconsfield, Buckinghamshire, HP9 2BZ. DoB: April 1956, British

Richard John Catt Director. Address: Avenings School Lane, Danehill, West Sussex, RH17 7JE. DoB: November 1954, British

Timothy John Redburn Director. Address: Little Abbotts Snower Hill Road, Betchworth, Surrey, RH3 7AQ. DoB: September 1953, British

Ian Anderson Director. Address: 298 Brooklands Road, Manchester, Lancashire, M23 9HB. DoB: October 1946, British

Robert John Richardson Director. Address: 20 Fitzwiliam Avenue, Sutton Lane Ends, Macclesfield, Cheshire, SK11 0EJ. DoB: November 1945, British

David James Gerrard Director. Address: 10 Highfield Parkway, Bramhall, Stockport, Cheshire, SK7 1HY. DoB: n\a, British

Marcus Gerard Park Director. Address: 52 Frewland Avenue, Davenport, Stockport, Cheshire, SK3 8TZ. DoB: May 1932, British

Eric Charles Spencer Director. Address: 56 Hunstanton Drive, Bury, Lancashire, BL8 1EG. DoB: November 1934, British

Ian Stuart Mills Director. Address: 16 Greenacres, Turton, Bolton, Lancashire, BL7 0QG. DoB: April 1936, British

Peter John Connolly Director. Address: 52 Hathersage Drive, Shirebrook Park, Glossop, Derbyshire, SK13 8RG. DoB: April 1952, British

Eric Radcliffe Director. Address: 47 Elmsleigh Road, Heald Green, Cheadle, Cheshire, SK8 3UD. DoB: December 1931, British

Derek Lewis Davies Director. Address: Pear Tree Cottage, Birdingbury, Rugby, Warwickshire, CV23 8EN. DoB: September 1933, British

Jobs in 01219603 Limited vacancies. Career and practice on 01219603 Limited. Working and traineeship

Sorry, now on 01219603 Limited all vacancies is closed.

Responds for 01219603 Limited on FaceBook

Read more comments for 01219603 Limited. Leave a respond 01219603 Limited in social networks. 01219603 Limited on Facebook and Google+, LinkedIn, MySpace

Address 01219603 Limited on google map

Other similar UK companies as 01219603 Limited: Back Lane Solar Limited | Kennedy Renewables (sh) Limited | A C Force Limited | Norwest Gas Limited | Christchurch Solar Farm Ltd

1975 marks the beginning of 01219603 Limited, a firm that is situated at Pricewaterhousecoopers Llp, Cornwall Court in 19 Cornwall Street. This means it's been fourty one years 01219603 has existed in the UK, as the company was founded on 1975-07-17. The Companies House Registration Number is 01219603 and its post code is B3 2DT. It has been on the market under three previous names. Its very first registered name, Simon-carves International, was changed on 2014-10-09 to Simon Financial Services. The current name is used since 1995, is 01219603 Limited. This business SIC and NACE codes are 3410 - Manufacture of motor vehicles. 01219603 Ltd reported its latest accounts up till 2003-12-31. Its most recent annual return information was submitted on 2004-01-31. From the moment it began in the field 41 years ago, this firm has managed to sustain its impressive level of prosperity.

As found in the following enterprise's employees data, for 12 years there have been three directors: Neil Parsons, Adrian Spencer Keane and Timothy John Mackenzie Chadwick.