Pace Fuelcare Limited

All UK companiesActivities of extraterritorial organisations and otherPace Fuelcare Limited

Dormant Company

Pace Fuelcare Limited contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood WA3 6XG Warrington

Phone: +44-1398 7555816

Fax: +44-1398 7555816

Email: n\a

Website:

Shedule:

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

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

Registration data Pace Fuelcare Limited

Register date: 1970-11-25

Register number: 00995320

Type of company: Private Limited Company

Get full report form global database UK for Pace Fuelcare Limited

Owner, director, manager of Pace Fuelcare Limited

Angus Ross Secretary. Address: 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, WA3 6XG. DoB:

Steven Michael Taylor Director. Address: 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, WA3 6XG. DoB: September 1959, British

Edward Gerard O'brien Director. Address: 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, WA3 6XG. DoB: March 1970, Irish

Stuart Sealey Director. Address: 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, WA3 6XG, United Kingdom. DoB: July 1960, British

Paul John Williams Director. Address: 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, WA3 6XG, United Kingdom. DoB: February 1968, British

Conor Joseph Murphy Director. Address: 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, WA3 6XG, United Kingdom. DoB: July 1972, Irish

Ian Fraser Mackie Secretary. Address: 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, WA3 6XG, United Kingdom. DoB:

Ian Fraser Mackie Director. Address: 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, WA3 6XG, United Kingdom. DoB: December 1962, British

Jonathan Stewart Director. Address: Glenbervie Business Park, Larbert, Stirlingshire, FK5 4RB, Scotland. DoB: n\a, British

Peter Quinn Director. Address: 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, WA3 6XG, United Kingdom. DoB: January 1966, Irish

Donal Murphy Director. Address: 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, WA3 6XG, United Kingdom. DoB: May 1965, Irish

Anthony Francis Stewart Director. Address: Glenbervie Business Park, Larbert, Stirlingshire, FK5 4RB, Scotland. DoB: April 1967, British

Jonathan Stewart Director. Address: Glenbervie Business Park, Larbert, Stirlingshire, FK5 4RB, Scotland. DoB: January 1973, British

Paul Thomas Vian Director. Address: 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, WA3 6XG, United Kingdom. DoB: January 1971, British

Jonathan Stewart Secretary. Address: Glenbervie Business Park, Larbert, Stirlingshire, FK5 4RB, Scotland. DoB:

John Charles Lynn Director. Address: 4 Grove Lane, Epping, Essex, CM16 4LH. DoB: November 1961, British

Roderick Charles Keating Secretary. Address: 302 Bridgewater Place, Birchwood Park Birchwood, Warrington, WA3 6XG, United Kingdom. DoB:

David Hathaway Secretary. Address: 4 Grove Lane, Epping, Essex, CM16 4LH. DoB:

Peter Coules Secretary. Address: 119 Cavendish Meads, Sunninghill, Ascot, Berkshire, SL5 9TG. DoB:

Brian Lane Thompson Director. Address: Rock Hill House Rock Hill, Chipping Norton, Oxfordshire, OX7 5BA. DoB: July 1948, British

Susan Margaret Tobbell Director. Address: 4 Grove Lane, Epping, Essex, CM16 4LH. DoB: March 1952, British

Edwin Arthur Bird Secretary. Address: Hulver, Dane O'Coys Road, Bishops Stortford, Hertfordshire, CM23 2JP. DoB:

Mark Andrew Pears Director. Address: 2 Old Brewery Mews, Hampstead, London, NW3 1PZ. DoB: November 1962, British

Steven Sharpe Director. Address: Kenwood House, Kenwood Close, London, NW3 7JL. DoB: May 1967, British

Graham Frederick Peacock Director. Address: 4 Grove Lane, Epping, Essex, CM16 4LH. DoB: April 1950, British

Gerrit Ruitinga Director. Address: The Barn, Fulmer Lane, Gerrards Cross, SL9 7BL. DoB: October 1956, Dutch

Agnes Thomson Director. Address: Nellore, Bakeham Lane, Englefield Green, Egham, Surrey, TW20 9TU. DoB: October 1957, British

Clive Kevin William Pestridge Director. Address: 43 Greenhayes Avenue, Banstead, Surrey, SM7 2JJ. DoB: May 1952, British

Robin James Exley Director. Address: 24 Station Road, Moulton, Spalding, Lincolnshire, PE12 6QE. DoB: April 1959, British

Brian David Stanley Director. Address: Harlands, Coulsdon Lane, Coulsdon, Surrey, CR5 3QL. DoB: May 1943, British

Agnes Thomson Secretary. Address: Nellore, Bakeham Lane, Englefield Green, Egham, Surrey, TW20 9TU. DoB: October 1957, British

Ahmad Iesa Behbehani Director. Address: 18 Oakdene, Ascot, Berkshire, SL5 0BU. DoB: September 1955, Kuwaiti

Alessandro Gilotti Director. Address: 15 Serlby Court, Somerset Square, London, W14 8EF. DoB: March 1955, Italian

Simon Andrew Westmoreland Director. Address: 7 Hamilton Place, Cargate Terrace, Aldershot, Hampshire, GU11 3HT. DoB: August 1953, British

John Wesley Kitto Director. Address: Charity Farm, Birchley Heath, Nuneaton, Warwickshire, CV10 0QX. DoB: December 1949, British

Michael Paul Joseph Kendrick Director. Address: 37 Lammas Court, St Leonards Road, Windsor, Berkshire, SL4 3ED. DoB: September 1961, British

Owen Jenkins Director. Address: 1 Elmwood, Maidenhead Court Park, Maidenhead, Berkshire, SL6 8HX. DoB: December 1936, British

Yashvir Singh Kadan Director. Address: 5 Leyborne Park, Richmond, Surrey, TW9 3HB. DoB: August 1943, Indian

Graham Smith Director. Address: Copsem House, Graemesdyke Road, Berkhamsted, Hertfordshire, HP4 3LZ. DoB: March 1947, British

Simon Peter Cowie Director. Address: 2 Beech Park, Little Chalfont, Amersham, Buckinghamshire, HP6 6PY. DoB: May 1948, British

Colvin Maciver Campbell Colvin-smith Director. Address: 22 Cyprus Avenue, London, N3 1ST. DoB: January 1943, British

Christopher Peter Martin Secretary. Address: Anchors Rest The Straight Mile, Shurlock Row, Reading, RG10 0QN. DoB:

Christopher Martin Taylor Director. Address: 16 Beechwood Road, Beaconsfield, Bucks, HP9 1HP. DoB: September 1944, British

Stuart Dron Director. Address: 3 Newtonside, Burfield Road Old Windsor, Windsor, Berkshire, SL4 2RE. DoB: March 1948, British

Jobs in Pace Fuelcare Limited vacancies. Career and practice on Pace Fuelcare Limited. Working and traineeship

Plumber. From GBP 2200

Controller. From GBP 2100

Fabricator. From GBP 2100

Welder. From GBP 1300

Electrician. From GBP 2000

Project Co-ordinator. From GBP 1000

Responds for Pace Fuelcare Limited on FaceBook

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

Address Pace Fuelcare Limited on google map

Other similar UK companies as Pace Fuelcare Limited: You Choose Limited | Levo Consulting Limited | Namc Limited | Fraser Wood & Associates Limited | The Sport Bible Limited

The Pace Fuelcare Limited firm has been in this business for at least fourty six years, having launched in 1970. Started with Companies House Reg No. 00995320, Pace Fuelcare was set up as a PLC with office in 2nd Floor 302 Bridgewater Place, Warrington WA3 6XG. The present name is Pace Fuelcare Limited. The company previous customers may know the firm also as Kuwait Fuelcare, which was in use until 2004-09-27. The company principal business activity number is 99999 and their NACE code stands for Dormant Company. Pace Fuelcare Ltd filed its account information up until 2015-03-31. The firm's latest annual return information was submitted on 2016-03-14.

Pace Fuelcare Limited is a large-sized vehicle operator with the licence number OF1102129. The firm has seven transport operating centres in the country. In their subsidiary in Braintree , 6 machines are available. The centre in Cambridge on Newmarket Road has 6 machines and 1 trailer, and the centre in King's Lynn is equipped with 7 machines and 3 trailers. They are equipped with 38 vehicles and 12 trailers. The company transport managers is Kenneth John Blyth. The firm directors are Graham Frederick Peacock and Susan Margaret Tobbell.

We have identified 10 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 304 transactions from worth at least 500 pounds each, amounting to £1,097,480 in total. The company also worked with the London Borough of Hounslow (87 transactions worth £950,959 in total) and the Milton Keynes Council (110 transactions worth £925,670 in total). Pace Fuelcare was the service provided to the Gravesham Borough Council Council covering the following areas: Lubricants/coolants and Vehicle Sundries was also the service provided to the Devon County Council Council covering the following areas: Oil Fuel & Lpg.

The details related to the following firm's employees shows us there are five directors: Steven Michael Taylor, Edward Gerard O'brien, Stuart Sealey and 2 other directors have been described below who started their careers within the company on 2016-03-31, 2015-12-03 and 2011-09-30. Furthermore, the managing director's responsibilities are constantly helped by a secretary - Angus Ross, from who was selected by the following firm almost one year ago.