Global Renewables Lancashire Operations Limited
Treatment and disposal of non-hazardous waste
Global Renewables Lancashire Operations Limited contacts: address, phone, fax, email, website, shedule
Address: County Hall Po Box 78 Fishergate PR1 8XJ Preston
Phone: +44-1564 1991241
Fax: +44-1564 1991241
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Global Renewables Lancashire Operations Limited"? - send email to us!
Registration data Global Renewables Lancashire Operations Limited
Register date: 2006-07-19
Register number: 05881147
Type of company: Private Limited Company
Get full report form global database UK for Global Renewables Lancashire Operations LimitedOwner, director, manager of Global Renewables Lancashire Operations Limited
Councillor Frederick James Jackson Director. Address: PO BOX 78, Fishergate, Preston, Lancashire, PR1 8XJ, England. DoB: January 1938, British
Ian Young Secretary. Address: PO BOX 78, Fishergate, Preston, Lancashire, PR1 8XJ, England. DoB:
David Stanley Borrow Director. Address: PO BOX 78, Fishergate, Preston, Lancashire, PR1 8XJ, England. DoB: August 1952, British
County Councillor Tony Martin Director. Address: PO BOX 78, Fishergate, Preston, Lancashire, PR1 8XJ, England. DoB: July 1953, British
County Councillor Albert Atkinson Director. Address: PO BOX 78, Fishergate, Preston, Lancashire, PR1 8XJ, England. DoB: March 1940, British
County Councillor David Howarth Director. Address: PO BOX 78, Fishergate, Preston, Lancashire, PR1 8XJ, England. DoB: March 1955, British
Jacqueline Ilse Oakes Director. Address: PO BOX 78, Fishergate, Preston, Lancashire, PR1 8XJ, England. DoB: December 1954, British
Lancashire County Council Corporate-secretary. Address: Fishergate, Preston, Lancashire, PR1 8XJ, England. DoB:
Victoria Elizabeth Quinlan Director. Address: 1 Old Park Lane, Trafford, Manchester, M41 7HG, England. DoB: July 1976, Australian
Raymond Bradley Thomas Boswell Director. Address: 1 Old Park Lane, Urmston, Manchester, M41 7HG, England. DoB: March 1973, Australian
Dimitrios Hatzis Director. Address: Lancashire Waste Technology Park, Sustainability Way, Leyland, Lancashire, PR21 6TB, United Kingdom. DoB: February 1961, Greek
Paul Roger Hemmings Director. Address: Lancashire Waste Technology Park, Sustainability Way, Leyland, Lancashire, PR21 6TB, United Kingdom. DoB: January 1956, British
Paul Richard Lonsdale Director. Address: Floor The Venus, 1 Old Park Lane Urmston, Manchester, M41 7HG, United Kingdom. DoB: October 1964, British
Bevan William Watson Director. Address: Stafford Court, 145 Washway Road, Sale, Cheshire, M33 7PE. DoB: March 1979, American
Stephen John Wright Director. Address: Stafford Court, 145 Washway Road, Sale, Cheshire, M33 7PE. DoB: January 1964, British
David Hunter Boath Director. Address: Lancashire Waste Technology Park, Sustainability Way, Leyland, Lancashire, PR21 6TB, United Kingdom. DoB: April 1960, British
John Mark Isherwood Director. Address: Stafford Court, 145 Washway Road, Sale, Cheshire, M33 7PE. DoB: August 1972, British
Stephen John Wright Director. Address: Stafford Court, 145 Washway Road, Sale, Cheshire, M33 7PE. DoB: January 1964, British
Peter Robert Waller Director. Address: Stafford Court, 145 Washway Road, Sale, Cheshire, M33 7PE. DoB: July 1963, British
David Hunter Boath Director. Address: Stafford Court, 145 Washway Road, Sale, Cheshire, M33 7PE. DoB: April 1960, British
Gordon Laird Macdougall Director. Address: Stafford Court, 145 Washway Road, Sale, Cheshire, M33 7PE. DoB: December 1967, British
David Brockbank Director. Address: Barnfield Wood Road, Beckenham, Kent, BR3 6SR, Uk. DoB: July 1947, British
Peter Robert Waller Director. Address: Greeneway Close, Sale, Cheshire, M33 4PU. DoB: July 1963, British
Ailison Louise Mitchell Secretary. Address: 16 Heatley Close, Denton, Manchester, Lancashire, M34 2JD. DoB: n\a, British
Moira Turnbull-fox Director. Address: Ibworth Lane, Elvetham Heath, Hampshire, GU51 1AU. DoB: June 1971, British
Courtenay Naomi Smith Director. Address: Flat 4 Claridge Court, 41-43 Munster Road, London, SW6 4EY. DoB: July 1976, Australian
Steven Paul Fraser Director. Address: 21 Pound Close, Long Ditton, Surrey, KT16 5JW. DoB: May 1963, British
Simon John Foy Secretary. Address: 5 Lindisfarne Close, Brooklands, Sale, Cheshire, M33 3RB. DoB:
Declan Gillespie Director. Address: 4 Horns Lodge Farm, Horns Lodge Lane, Tonbridge, Kent, TN11 9NJ. DoB: July 1964, British
David Brockbank Director. Address: Barnfield Wood Road, Beckenham, Kent, BR3 6SR, Uk. DoB: July 1947, British
Anthony Charles Adamson Director. Address: 6 Wyngate Road, Hale, Altrincham, Cheshire, WA15 0LZ. DoB: August 1956, British
Gordon Laird Macdougall Director. Address: 3 Victoria Drive, Wirral, Merseyside, CH48 0QU. DoB: December 1967, British
Jobs in Global Renewables Lancashire Operations Limited vacancies. Career and practice on Global Renewables Lancashire Operations Limited. Working and traineeship
Sorry, now on Global Renewables Lancashire Operations Limited all vacancies is closed.
Responds for Global Renewables Lancashire Operations Limited on FaceBook
Read more comments for Global Renewables Lancashire Operations Limited. Leave a respond Global Renewables Lancashire Operations Limited in social networks. Global Renewables Lancashire Operations Limited on Facebook and Google+, LinkedIn, MySpaceAddress Global Renewables Lancashire Operations Limited on google map
Other similar UK companies as Global Renewables Lancashire Operations Limited: Betsocial Ltd | Ekka Accounting Limited | David Morton Gardening Services Limited | Ngs Cleanroom Solutions Limited | Cobco (415) Limited
Global Renewables Lancashire Operations has been on the market for at least ten years. Started under company registration number 05881147, the company is registered as a Private Limited Company. You may visit the headquarters of this company during its opening times at the following address: County Hall Po Box 78 Fishergate, PR1 8XJ Preston. This firm is known as Global Renewables Lancashire Operations Limited. It should be noted that the company also was registered as Inhoco 3333 until the company name was changed 10 years ago. The company declared SIC number is 38210 which means Treatment and disposal of non-hazardous waste. Tue, 31st Mar 2015 is the last time the accounts were reported. The company can look back on the successful 10 years on this market, with many good things in the future.
This business owes its accomplishments and permanent progress to a team of six directors, who are Councillor Frederick James Jackson, David Stanley Borrow, County Councillor Tony Martin and 3 other members of the Management Board who might be found within the Company Staff section of this page, who have been in charge of the firm since 2014. In addition, the director's tasks are regularly backed by a secretary - Ian Young, from who was chosen by the business two years ago.