Cumbrian Industrials Limited

All UK companiesConstructionCumbrian Industrials Limited

Construction of other civil engineering projects n.e.c.

Activities of head offices

Cumbrian Industrials Limited contacts: address, phone, fax, email, website, shedule

Address: Hanson House 14 Castle Hill SL6 4JJ Maidenhead

Phone: +44-1277 2730072

Fax: +44-1277 2730072

Email: n\a

Website:

Shedule:

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

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

Registration data Cumbrian Industrials Limited

Register date: 1971-03-25

Register number: 01005899

Type of company: Private Limited Company

Get full report form global database UK for Cumbrian Industrials Limited

Owner, director, manager of Cumbrian Industrials Limited

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

Brian Charleton Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: July 1968, British

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

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

Ellen Marie Hogan Director. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England. DoB: December 1972, British

David Ludden Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: May 1959, British

Mark Roger Atkinson Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: October 1978, British

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

Richard Robert Gimmler Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: April 1967, British

Philip Keith Redmond Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: December 1968, 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

Plamen Jordanoff Director. Address: 84c Kings Road, Richmond, Surrey, TW10 6EE. DoB: September 1973, Australian

Todd William Hannigan Director. Address: 27 Napoleon Road, St Margarets, Middlesex, TW1 3EW. DoB: October 1972, Australian

James Stuart Whitelaw Director. Address: 14 Shelland Close, Market Harborough, Leicestershire, LE16 7XU. DoB: August 1972, British

Gary Charles Mcardle Director. Address: 11a Grasmere Avenue, Harpenden, Hertfordshire, AL5 5PT. DoB: October 1960, British

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

Ross William Snape Director. Address: Flat 2 Longfox Manor, 825 Bath Road Brislington, Bristol, Avon, BS4 5RT. DoB: May 1964, British

James Richard Green Director. Address: 67 Colwell Drive, Boulton Moor, Derby, DE24 5AA. DoB: April 1961, British

Kenneth Wilson Pallister Secretary. Address: Sevenoakes, Culgaith, Penrith, Cumbria, CA10 1QT. DoB: October 1943, British

Barry Mcmullen Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: April 1950, British

John Geoffrey Pallister Director. Address: Aspen Heights, Carleton Hill Road, Penrith, Cumbria, CA11 8WH. DoB: March 1965, British

Edward James Robinson Director. Address: 10 Starnthwaite Ghyll, Crosthwaite, Kendal, Cumbria, LA8 8JN. DoB: January 1927, British

Jennifer Elizabeth Pallister Director. Address: Sevenoakes, Culgaith, Penrith, Cumbria, CA10 1QT. DoB: October 1947, British

Kenneth Wilson Pallister Director. Address: Sevenoakes, Culgaith, Penrith, Cumbria, CA10 1QT. DoB: October 1943, British

Jobs in Cumbrian Industrials Limited vacancies. Career and practice on Cumbrian Industrials Limited. Working and traineeship

Package Manager. From GBP 2100

Controller. From GBP 2300

Helpdesk. From GBP 1500

Assistant. From GBP 1100

Responds for Cumbrian Industrials Limited on FaceBook

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

Address Cumbrian Industrials Limited on google map

The firm called Cumbrian Industrials has been founded on March 25, 1971 as a PLC. The firm headquarters could be found at Maidenhead on Hanson House, 14 Castle Hill. Should you want to get in touch with this firm by mail, its postal code is SL6 4JJ. The office reg. no. for Cumbrian Industrials Limited is 01005899. The firm is classified under the NACe and SiC code 42990 and has the NACE code: Construction of other civil engineering projects n.e.c.. Cumbrian Industrials Ltd filed its latest accounts for the period up to 2014-12-31. The company's latest annual return information was released on 2016-04-30. It has been 45 years for Cumbrian Industrials Ltd on the market, it is doing well and is an example for the competition.

Cumbrian Industrials Ltd is a medium-sized vehicle operator with the licence number OC1027300. The firm has two transport operating centres in the country. In their subsidiary in Lytham St. Annes on 150 Preston Road, 6 machines are available. The centre in Penrith on Gilwilly Industrial Estate has 10 machines. The company transport managers is Darren Watret. The firm is also widely known as H and its directors are Brian Charleton, David Jonathan Clarke, Edward Alexander Gretton and Ellen Marie Hogan.

According to this company's employees data, since September 12, 2013 there have been three directors: David Jonathan Clarke, Brian Charleton and Edward Alexander Gretton. In order to increase its productivity, since July 2008 this specific firm has been providing employment to Roger Thomas Virley Tyson, who's been working on ensuring efficient administration of this company.