Hyde Group Limited
Other engineering activities
Hyde Group Limited contacts: address, phone, fax, email, website, shedule
Address: 185 Stamford House Stamford Street SK15 1QZ Stalybridge
Phone: +44-1464 6077056
Fax: +44-1320 8814025
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Hyde Group Limited"? - send email to us!
Registration data Hyde Group Limited
Register date: 1981-10-21
Register number: 01592661
Type of company: Private Limited Company
Get full report form global database UK for Hyde Group LimitedOwner, director, manager of Hyde Group Limited
John Daniels Director. Address: Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ. DoB: August 1968, British
Malcolm Oconnor Director. Address: Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ. DoB: April 1965, English
David Vincent Cooper Director. Address: Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ. DoB: July 1950, English
Mark Duke Director. Address: Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ. DoB: January 1961, English
Graham Atkinson Director. Address: Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ. DoB: February 1965, British
Paul Cannings Director. Address: Stamford Street, Stalybridge, Cheshire, SK15 1QZ. DoB: July 1955, English
Paul Cox Director. Address: Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ. DoB: March 1978, British
Stuart Wilson Director. Address: Stamford Street, Stamford House, Stalybridge, Cheshire, SK15 1QZ. DoB: July 1958, English
Michael Ford Director. Address: Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ. DoB: November 1945, British
Paul Cannings Secretary. Address: Stamford Street, Stamford House, Stalybridge, Cheshire, SK15 1QZ, United Kingdom. DoB: July 1955, British
Andrew Paul Curley Director. Address: Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ. DoB: September 1962, British
Peter Welsh Director. Address: Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ. DoB: July 1966, British
John Flynn Director. Address: Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ, England. DoB: October 1959, English
Philip Beard Director. Address: Stamford Street, Stamford House, Stalybridge, Cheshire, SK15 1QZ. DoB: October 1965, British
Malcolm O'connor Director. Address: Stamford Street, Stamford House, Stalybridge, Cheshire, SK15 1QZ. DoB: April 1965, British
Darrin Grant Director. Address: The Barn, Quarry Road, Romiley, Cheshire, SK6 4BA. DoB: June 1966, British
Paul Stephen Mckee Director. Address: Stamford Street, Stamford House, Stalybridge, Cheshire, SK15 1QZ. DoB: February 1964, British
Dean Scholes Director. Address: Roundthorn 1 Cheltenham Drive, Sale, Cheshire, M33 2DQ. DoB: April 1955, British
Malcolm O'connor Director. Address: 130 Fitzroy Street, Ashton Under Lyne, Lancashire, OL7 0HY. DoB: April 1965, British
Phillip Shillcock Director. Address: 45 Ronald Way, Thornton, Liverpool, Merseyside, L23 9XU. DoB: August 1951, British
Mathew Joseph Downey Director. Address: 44 Jacksons Edge Road, Disley, Cheshire, SK12 2JR. DoB: February 1958, British
David Irlam Director. Address: 72 Temple Road, Smithhills, Bolton, Lancashire, BL1 3LT. DoB: September 1947, British
Peter Welsh Director. Address: Claremont, Old Road, Stalybridge, Cheshire, SK15 2RG. DoB: July 1966, British
Richard Neville Aldred Director. Address: 38 St Leonards Avenue, Lostock, Bolton, Lancashire, BL6 4JE. DoB: June 1959, British
Stephen William Higginbotham Director. Address: Newlands 45 Market Street, Edenfield Ramsbottom, Bury, Lancashire, BL0 0JQ. DoB: April 1957, English
Matthew Murray Director. Address: 54 Moorgate Road, Carrbrook, Stalybridge, Cheshire, SK15 3NJ. DoB: October 1963, British
Alan Boyle Director. Address: 21 Greenbooth Close, Dukinfield, Cheshire, SK16 5QU. DoB: February 1948, British
Alec Gordon Stewart Cassie Director. Address: 156 Talbot Drive, Briercliffe, Burnley, Lancashire, BB10 2RT. DoB: May 1955, British
Colin Nesbitt Director. Address: 7 Stanley Hall Lane, Disley, Stockport, Cheshire, SK12 2JT. DoB: February 1945, British
Leslie Holmes Director. Address: 9 Heather Brow, Mottram Rise, Stalybridge, Cheshire, SK15 2UN. DoB: January 1952, British
Stuart Wilson Director. Address: 7 Fawns Keep, Mottram Rise, Stalybridge, Cheshire, SK15 2UL. DoB: July 1958, English
Peter Adamson Director. Address: 4 Ferndown Avenue, Hazel Grove, Stockport, Cheshire, SK7 5HN. DoB: December 1937, British
Anthony Bourke Director. Address: Eulin 7 Moadlock, Romiley, Stockport, Cheshire, SK6 4QB. DoB: September 1935, British
David Vincent Cooper Director. Address: 3 Ashes Lane, Stalybridge, Cheshire, SK15 2RH. DoB: September 1950, British
Eric Hammond Director. Address: Gorse Wood Gorsey Lane, Ashton Under Lyne, Lancashire, OL6 9AU. DoB: December 1937, British
David Turnock Director. Address: Terron 44 Werneth Road, Woodley, Stockport, Cheshire, SK6 1HR. DoB: November 1946, British
Terrence George Smith Director. Address: 26 West Park, Hyde, Cheshire, SK14 5EW. DoB: January 1942, British
Dean Scholes Director. Address: Roundthorn 1 Cheltenham Drive, Sale, Cheshire, M33 2DQ. DoB: April 1955, British
Francis Mclaughlin Director. Address: 7 Ringwood Close, Lytham St Annes, Lancashire, FY8 4RR. DoB: January 1966, British
Gary Arthur Jones Director. Address: 9 Essex Close, Failsworth, Manchester, Lancashire, M35 0QZ. DoB: July 1948, British
Jobs in Hyde Group Limited vacancies. Career and practice on Hyde Group Limited. Working and traineeship
Package Manager. From GBP 1600
Controller. From GBP 2200
Responds for Hyde Group Limited on FaceBook
Read more comments for Hyde Group Limited. Leave a respond Hyde Group Limited in social networks. Hyde Group Limited on Facebook and Google+, LinkedIn, MySpaceAddress Hyde Group Limited on google map
Other similar UK companies as Hyde Group Limited: Maltby's Creative Mill Limited | Parrabbola | Anglia Country Arts Limited | Food For U Limited | The Chocolate Factory Tours Limited
Hyde Group started its operations in the year 1981 as a PLC registered with number: 01592661. This particular company has been developing successfully for thirty five years and the present status is active. This company's head office is located in Stalybridge at 185 Stamford House. Anyone can also locate the firm using the post code , SK15 1QZ. The company SIC code is 71129 , that means Other engineering activities. Its latest filings were submitted for the period up to September 30, 2015 and the most current annual return information was submitted on October 9, 2015. It's been 35 years for Hyde Group Ltd in the field, it is still in the race and is an object of envy for it's competition.
Hyde Group Ltd is a small-sized vehicle operator with the licence number OC1017895. The firm has four transport operating centres in the country. In their subsidiary in Dukinfield on Hadfield Street, 1 machine is available. The centre in Manchester on Delta Point has 1 machine, and the centre in Manchester on Oldham Street is equipped with 1 machine. They are equipped with 6 vehicles and 3 trailers. The firm directors are David Cooper, D Grant, Graham Atkinson and 11 others listed below.
John Daniels, Malcolm Oconnor, David Vincent Cooper and 6 remaining, listed below are the firm's directors and have been working on the company success since 2015. To help the directors in their tasks, since October 1991 this specific firm has been providing employment to Paul Cannings, age 61 who's been looking for creative solutions ensuring the company's growth.
