Apcoa Facilities Management (uk) Limited

All UK companiesAdministrative and support service activitiesApcoa Facilities Management (uk) Limited

Other business support service activities not elsewhere classified

Apcoa Facilities Management (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Wellington House 4-10 Cowley Road UB8 2XW Uxbridge

Phone: +44-1395 5757080

Fax: +44-1543 9174926

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Apcoa Facilities Management (uk) Limited"? - send email to us!

Apcoa Facilities Management (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Apcoa Facilities Management (uk) Limited.

Registration data Apcoa Facilities Management (uk) Limited

Register date: 1989-02-24

Register number: 02352447

Type of company: Private Limited Company

Get full report form global database UK for Apcoa Facilities Management (uk) Limited

Owner, director, manager of Apcoa Facilities Management (uk) Limited

Paul Hookings Director. Address: 4-10 Cowley Road, Uxbridge, Middlesex, UB8 2XW. DoB: February 1958, British

Kamini Challis Director. Address: 4-10 Cowley Road, Uxbridge, Middlesex, UB8 2XW. DoB: April 1970, British

David Ian Carruthers Director. Address: 4-10 Cowley Road, Uxbridge, Middlesex, UB8 2XW. DoB: December 1959, British

David Ian Carruthers Secretary. Address: 4-10 Cowley Road, Uxbridge, Middlesex, UB8 2XW. DoB:

Henk Johannes De Bruin Director. Address: 4-10 Cowley Road, Uxbridge, Middlesex, UB8 2XW. DoB: November 1958, Dutch

David Ian Carruthers Secretary. Address: 4-10 Cowley Road, Uxbridge, Middlesex, UB8 2XW, United Kingdom. DoB:

Ulrich Bergmoser Director. Address: 4-10 Cowley Road, Uxbridge, Middlesex, UB8 2XW, United Kingdom. DoB: April 1964, German

Graham Richard Morphew Director. Address: 4-10 Cowley Road, Uxbridge, Middlesex, UB8 2XW, United Kingdom. DoB: June 1968, British

Claire Michelle Taylor Secretary. Address: 4-10 Cowley Road, Uxbridge, Middlesex, UB8 2XW, United Kingdom. DoB:

Ralf Rudolf Bender Director. Address: 4-10 Cowley Road, Uxbridge, Middlesex, UB8 2XW, England. DoB: August 1964, German

Claire Michelle Teague Secretary. Address: 4-10 Cowley Road, Uxbridge, Middlesex, UB8 2XW, United Kingdom. DoB:

Tjardo Siemens Director. Address: 4-10 Cowley Road, Uxbridge, Middlesex, UB8 2XW, United Kingdom. DoB: January 1953, German

John Leslie Crichton Secretary. Address: 4-10 Cowley Road, Uxbridge, Middlesex, UB8 2XW, United Kingdom. DoB:

Christopher Mark Pullen Director. Address: 4-10 Cowley Road, Uxbridge, Middlesex, UB8 2XW, United Kingdom. DoB: May 1970, British

David Hicks Secretary. Address: 18 Monks Green, Fetcham, Surrey, KT22 9TW. DoB:

Atul Shah Secretary. Address: 19 Cambridge Close, Hounslow, Middlesex, TW4 7BQ. DoB:

Friedrich Schock Director. Address: Schiller Strasse 117, Schorndorf, 73614, Germany. DoB: August 1955, German

Paul Barry Bird Secretary. Address: 24 Pennington Street, Walshaw, Bury, Lancashire, BL8 3BG. DoB: July 1954, British

John Young Director. Address: Brae Cottage, Little Bookham Street, Bookham, Surrey, KT23 3BX. DoB: December 1949, British

Anthony David Payne Director. Address: 51 The Drummonds, Hartland Road, Epping, Essex, CM16 4PJ. DoB: May 1948, British

Trevor George Corry Thomas Director. Address: Westfield Farm The Green, Bishop Burton, Beverley, HU17 8QA. DoB: July 1944, British

Paul Barry Bird Director. Address: 24 Pennington Street, Walshaw, Bury, Lancashire, BL8 3BG. DoB: July 1954, British

John Antony Midgley Director. Address: The Limes 2 The Green, Wistow, Selby, North Yorkshire, YO8 0FS. DoB: n\a, British

Gerald Roy Anstey Secretary. Address: 20 Southfield Close, Woolavington, Bridgwater, Somerset, TA7 8HJ. DoB: January 1932, British

Bryan Arthur Morley Secretary. Address: Starvel Farm, Dunkirk, Badminton, Avon, GL9 1AG. DoB: March 1937, British

John Harry Steel Director. Address: Newlands Cottage, Corston, Malmesbury, Wiltshire, SN16 0HJ. DoB: January 1948, British

Reginald Geoffrey Spear Director. Address: 8 Conygar Close, Clevedon, Avon, BS21 6AP. DoB: May 1939, British

Bryan Arthur Morley Director. Address: Starvel Farm, Dunkirk, Badminton, Avon, GL9 1AG. DoB: March 1937, British

Gerald Roy Anstey Director. Address: 20 Southfield Close, Woolavington, Bridgwater, Somerset, TA7 8HJ. DoB: January 1932, British

Jobs in Apcoa Facilities Management (uk) Limited vacancies. Career and practice on Apcoa Facilities Management (uk) Limited. Working and traineeship

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for Apcoa Facilities Management (uk) Limited on FaceBook

Read more comments for Apcoa Facilities Management (uk) Limited. Leave a respond Apcoa Facilities Management (uk) Limited in social networks. Apcoa Facilities Management (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Apcoa Facilities Management (uk) Limited on google map

Other similar UK companies as Apcoa Facilities Management (uk) Limited: Zenastar Limited | Manifesta | Active Life Limited | Hunter Nutrition Limited | The Fur Room Ltd

Started with Reg No. 02352447 27 years ago, Apcoa Facilities Management (uk) Limited is categorised as a PLC. The business latest registration address is Wellington House, 4-10 Cowley Road Uxbridge. The company has been on the market under three different names. Its very first official name, First Management Group, was switched on 2008-11-27 to First Parking Services. The current name is used since 1997, is Apcoa Facilities Management (uk) Limited. This enterprise Standard Industrial Classification Code is 82990 , that means Other business support service activities not elsewhere classified. The business latest financial reports cover the period up to 2015-12-31 and the most current annual return was submitted on 2016-05-15. Ever since the firm began in the field twenty seven years ago, the firm has managed to sustain its impressive level of prosperity.

The info we gathered regarding the following enterprise's members shows us the existence of three directors: Paul Hookings, Kamini Challis and David Ian Carruthers who joined the company's Management Board on 2015-12-18, 2015-06-29 and 2015-02-25. In addition, the managing director's duties are constantly bolstered by a secretary - David Ian Carruthers, from who was chosen by this business two years ago.