Cumbrian 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Cumbrian Industrials Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.