Trett Limited

All UK companiesProfessional, scientific and technical activitiesTrett Limited

Management consultancy activities other than financial management

Non-trading company

Other business support service activities n.e.c.

Trett Limited contacts: address, phone, fax, email, website, shedule

Address: Driver House 4 St. Crispin Way Haslingden BB4 4PW Rossendale

Phone: +44-1252 4502716

Fax: +44-1244 9233703

Email: n\a

Website:

Shedule:

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

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

Registration data Trett Limited

Register date: 1977-11-17

Register number: 01339325

Type of company: Private Limited Company

Get full report form global database UK for Trett Limited

Owner, director, manager of Trett Limited

Gordon Wilkinson Director. Address: 4 St. Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW. DoB: January 1963, Irish

Damien Patrick Mcdonald Director. Address: 4 St. Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW. DoB: May 1973, British

David John Webster Director. Address: 4 St. Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW. DoB: February 1967, British

Jennifer Hamilton Secretary. Address: Norton Folgate, London, E1 6DB. DoB:

Alastair Farr Director. Address: Norton Folgate, London, E1 6DB. DoB: January 1968, British

John James Chubb Director. Address: Norton Folgate, London, E1 6DB. DoB: March 1965, British

David Sadler Secretary. Address: Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN, England. DoB:

David John Sadler Director. Address: Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN, England. DoB: May 1974, British

Lawrence Gareth Spencer Hughes Director. Address: The Old Vinery, Back Lane Bilbrough, York, YO23 3PL. DoB: August 1953, British

Cameron James Hill Director. Address: Ballingall House, Kinross, Perth, KY13 7RH. DoB: December 1954, British

Stephen Kennedy Director. Address: No 88 Taman Zaaba, Tamantun Dr Ismail, Kuala Lumpur, 60000, FOREIGN, Malaysia. DoB: February 1952, British

Clifford Wilson Director. Address: 26 Lengkok Zaaba, Taman Tun Dr Ismail, Selangor, 60000, Malaysia. DoB: December 1959, British

James Carrick Director. Address: East Frew Farmhouse, Thornhill, Stirling, Stirlingshire, FK8 3QX. DoB: May 1950, British

Simon Olimi Kabuzi Director. Address: 23 Whitchurch Close, Maidstone, Kent, ME16 8UR. DoB: October 1951, British

Christopher John Sayers Director. Address: 33 Fakenham Road, Drayton, Norwich, Norfolk, NR8 6PS. DoB: May 1961, British

Jonathan Prudhoe Director. Address: Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN, England. DoB: April 1956, British

Archibald Grahame Bain Young Director. Address: 28 Woodborough Road, London, SW15 6PZ. DoB: March 1935, British

William Ryder Director. Address: Fox Warren Shrubbs Hill Lane, Sunningdale, Ascot, Berkshire, SL5 0LD. DoB: May 1923, British

Mark Stevens Director. Address: 14 Towles Pastures, Castle Donington, Derby, DE74 2DX. DoB: February 1952, British

Alan Lumley Director. Address: Yew Tree Cottage, Stareton, Kenilworth, Warwickshire, CV8 2LL. DoB: May 1947, British

Frank Edward Hart Director. Address: 46 Savill Road, Lindfield, Haywards Heath, West Sussex, RH16 2NN. DoB: May 1937, British

Anthony Farrow Director. Address: Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN, England. DoB: October 1955, British

Peter Hill Director. Address: Oaklodge Darrow Green Road, Harleston, Diss, Norfolk, IP20 0BA. DoB: March 1942, British

Leonard Ashworth Director. Address: Burnage Court 6 Martello Park, Poole, Dorset, BH13 7BA. DoB: January 1921, British

Roger Thomas Trett Director. Address: Haymakers Barn, Bullace Bush Lane, Blofield, Norfolk, NR13 4SG. DoB: February 1948, British

Michael Marshall Director. Address: 42 Cleveland Terrace, Darlington, County Durham, DL3 7HA. DoB: May 1947, British

Christopher John Sayers Secretary. Address: 33 Fakenham Road, Drayton, Norwich, Norfolk, NR8 6PS. DoB: May 1961, British

Jobs in Trett Limited vacancies. Career and practice on Trett Limited. Working and traineeship

Other personal. From GBP 1000

Package Manager. From GBP 1400

Helpdesk. From GBP 1500

Assistant. From GBP 1000

Package Manager. From GBP 1300

Cleaner. From GBP 1100

Engineer. From GBP 3000

Director. From GBP 5100

Package Manager. From GBP 1900

Responds for Trett Limited on FaceBook

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

Address Trett Limited on google map

Other similar UK companies as Trett Limited: Allbrook Farm Management Limited | Aldersgate Residents Management Company Limited | Pickering Court, Granville Road (management) Limited | Dollis Hill Heights Management Limited | Winchelsea Court Management Limited

1977 is the year of the beginning of Trett Limited, the firm that is situated at Driver House 4 St. Crispin Way, Haslingden in Rossendale. That would make thirty nine years Trett has been in this business, as it was started on 1977-11-17. The company's registered no. is 01339325 and its post code is BB4 4PW. The firm declared SIC number is 70229 which means Management consultancy activities other than financial management. Its latest filings were filed up to Wed, 30th Sep 2015 and the latest annual return information was released on Sun, 27th Sep 2015. It's been 39 years for Trett Ltd on the local market, it is constantly pushing forward and is an example for it's competition.

Trett is a small-sized vehicle operator with the licence number OB1013318. The firm has one transport operating centre in the country. .

According to the information we have, the business was incorporated in 1977-11-17 and has so far been managed by twenty four directors, and out this collection of individuals two (Gordon Wilkinson and Damien Patrick Mcdonald) are still working.