Carclo Technical Plastics Limited

All UK companiesManufacturingCarclo Technical Plastics Limited

Manufacture of other plastic products

Carclo Technical Plastics Limited contacts: address, phone, fax, email, website, shedule

Address: Po Box 88 27 Dewsbury Road WF5 9WS Ossett

Phone: +44-1328 2237335

Fax: +44-1546 2908874

Email: n\a

Website:

Shedule:

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

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

Registration data Carclo Technical Plastics Limited

Register date: 1995-08-07

Register number: 03088344

Type of company: Private Limited Company

Get full report form global database UK for Carclo Technical Plastics Limited

Owner, director, manager of Carclo Technical Plastics Limited

Richard John Ottaway Director. Address: PO BOX 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS. DoB: August 1971, British

Richard John Ottaway Secretary. Address: PO BOX 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS. DoB:

Christopher John Malley Director. Address: PO BOX 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS. DoB: May 1967, British

Patrick Nigel Ward Director. Address: Lorne Gardens, Croydon, Surrey, CR0 7RY. DoB: May 1963, British

Robert James Brooksbank Director. Address: The Manor House, East Appleton, Richmond, North Yorkshire, DL10 7QE. DoB: April 1966, British

Eric Cook Director. Address: 15 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HN. DoB: March 1955, British

Roger Salt Secretary. Address: 55 Ashford Road, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8RT. DoB: July 1957, British

Philip Lyndon Jones Director. Address: 29a Trosserch Road, Llangennech, Llanelli, Dyfed, SA14 8AX. DoB: November 1946, British

Paul Michael Clayton Director. Address: 30 Nelson Court, Nelson Street, Buckingham, Buckinghamshire, MK18 1PY. DoB: September 1973, British

Paul Michael Clayton Secretary. Address: 30 Nelson Court, Nelson Street, Buckingham, Buckinghamshire, MK18 1PY. DoB: September 1973, British

Tiessir Shhab Kurwie Director. Address: 6 Kensington Road, Wakefield, West Yorkshire, WF1 3JX. DoB: March 1957, British

John Flannagan Adams Director. Address: 3 Strawberryfield Road, Crosslee, Johnstone, Renfrewshire, PA6 7LA. DoB: February 1944, British

Christopher Mawe Director. Address: 5 Back Lane, Whixley, York, North Yorkshire, YO26 8BG. DoB: January 1962, British

Roger Salt Director. Address: 55 Ashford Road, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8RT. DoB: July 1957, British

Shaun David Pottage Director. Address: 21 Hillside Close, Hillam, Leeds, North Yorkshire, LS25 5PB. DoB: October 1968, British

Nigel Bradbury Director. Address: 8 Kilton Court, Aldbrough St. John, Richmond, North Yorkshire, DL11 7TX. DoB: July 1961, British

Michael Bettam Director. Address: 107 Saint Germains Lane, Marske By The Sea, Redcar, Cleveland, TS11 7EL. DoB: August 1947, British

Ian Williamson Director. Address: Longmeadow, 10 Edmunton Way, Oakham Rutland, Leicester, LE15 6JE. DoB: March 1951, British

David Marcus Smoley Director. Address: 52 Chase Hill Road, Arlesey, Bedfordshire, SG15 6UD. DoB: June 1966, British

John Arthur Revill Director. Address: 43 Haworth Crescent, Moorgate, Rotherham, South Yorkshire, S60 3BW. DoB: n\a, British

Peter James Young Director. Address: Mathon House, Mathon, Malvern, Worcestershire, WR13 5PW. DoB: June 1942, British

David William Adam Director. Address: 34 Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU. DoB: April 1948, British

Roland Newton Easdale Secretary. Address: 5 Meadow Bank Road, Hereford, HR1 2ST. DoB: April 1950, British

Roland Newton Easdale Director. Address: 5 Meadow Bank Road, Hereford, HR1 2ST. DoB: April 1950, British

Matthew Liddle Secretary. Address: 54 High Street, Flitton, Bedfordshire, MK45 5DY. DoB: December 1956, British

Jeffrey Jacques Hobbs Director. Address: 1 Cedar Copse, Bromley, Kent, BR1 2NY. DoB: March 1943, British

Cedric William Peachey Secretary. Address: 83 Padiham Road, Sabden, Clitheroe, Lancashire, BB7 9EX. DoB:

Peter Joseph Kinder Haslehurst Director. Address: Old Crowholt Farm, Cowbrook Lane Gawsworth, Macclesfield, Cheshire, SK11 0JH. DoB: March 1941, British

Ronald Michael Chalkley Director. Address: 22 Dale Close, Hitchin, Hertfordshire, SG4 9AS. DoB: September 1948, British

Jobs in Carclo Technical Plastics Limited vacancies. Career and practice on Carclo Technical Plastics Limited. Working and traineeship

Project Planner. From GBP 2200

Fabricator. From GBP 2600

Director. From GBP 5600

Electrical Supervisor. From GBP 2500

Electrical Supervisor. From GBP 2500

Responds for Carclo Technical Plastics Limited on FaceBook

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

Address Carclo Technical Plastics Limited on google map

Other similar UK companies as Carclo Technical Plastics Limited: 97p Gym Limited | All Things Pilates Ltd | Magic Bus Uk | North Devon Theatres' Trust | The Chicken Shed Theatre Trust

Carclo Technical Plastics Limited is established as PLC, with headquarters in Po Box 88, 27 Dewsbury Road in Ossett. The main office postal code is WF5 9WS This company has been prospering twenty one years in the business. The registration number is 03088344. Although currently it is operating under the name of Carclo Technical Plastics Limited, it had the name changed. This firm was known under the name Ctp Silleck Davall until 2002-05-31, at which point it was changed to Silleck Davall. The definitive was known under the name took place in 1997-10-22. This company is classified under the NACe and SiC code 22290 : Manufacture of other plastic products. 2015-03-31 is the last time company accounts were reported. It has been 21 years for Carclo Technical Plastics Ltd on this market, it is still in the race and is very inspiring for many.

Carclo Technical Plastics Ltd is a small-sized vehicle operator with the licence number OM1049209. The firm has one transport operating centre in the country. In their subsidiary in Shotts on Harthill Industrial Estate, 4 machines are available. The firm directors are Eric Cook, Ian Williamson and Robert Brooksbank.

Having three job announcements since 14th January 2015, the corporation has been active on the employment market. On 30th March 2016, it was recruiting new employees for a Management Accountant (Part Qualified) post in Mitcham, and on 14th January 2015, for the vacant post of a Cost Accountant in Mitcham. As of yet, they have needed candidates for the Management Accountant positions. Employees on these positions usually earn over £25000 and up to £35000 yearly. More details on recruitment and the career opportunity is provided in particular announcements.

From the data we have, this specific firm was created in 1995-08-07 and has been guided by twenty three directors, and out this collection of individuals four (Richard John Ottaway, Christopher John Malley, Patrick Nigel Ward and Patrick Nigel Ward) are still a part of the company. In order to maximise its growth, since the appointment on 2015-03-31 this specific firm has been utilizing the skills of Richard John Ottaway, who's been concerned with ensuring efficient administration of the company.