Cmt 2000 Limited

Cmt 2000 Limited contacts: address, phone, fax, email, website, shedule

Address: - Torrington Avenue CV4 9UU Coventry

Phone: +44-1376 8720367

Fax: +44-1535 5386840

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cmt 2000 Limited"? - send email to us!

Cmt 2000 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cmt 2000 Limited.

Registration data Cmt 2000 Limited

Register date: 1949-04-09

Register number: 00467152

Type of company: Private Limited Company

Get full report form global database UK for Cmt 2000 Limited

Owner, director, manager of Cmt 2000 Limited

Sylvie Moreau Secretary. Address: Torrington Avenue, Coventry, CV4 9UU, England. DoB:

Sylvie Annie Renee Moreau Director. Address: Torrington Avenue, Coventry, CV4 9UU, England. DoB: April 1959, French

Doctor Andrew George Ives Director. Address: C/O Composite Materials, Technology Plc, Torrington Avenue, Coventry, CV4 9UU. DoB: May 1945, British

Alan Durber Secretary. Address: C/O Composite Materials, Technology Plc, Torrington Avenue, Coventry, CV4 9UU. DoB: August 1957, British

Lars Olaf Maynard Secretary. Address: The White House Hill, Leamington Hastings, Rugby, Warwickshire, CV23 8DX. DoB: September 1959, British

Lars Olaf Maynard Director. Address: The White House Hill, Leamington Hastings, Rugby, Warwickshire, CV23 8DX. DoB: September 1959, British

Alan Durber Secretary. Address: 3 Andrews Close, Brierley Hill, West Midlands, DY5 2XB. DoB: August 1957, British

Paul Richard Rimmer Secretary. Address: Dalesbarn, Old Lane Cubley, Ashbourne, Derbyshire, DE6 2EY. DoB:

Martin John Williams Director. Address: 23 Deeming Drive, Quorn, Leicestershire, LE12 8NF. DoB: May 1958, British

Gordon Philp Secretary. Address: 2 Brett Drive, Bromham, Bedford, MK43 8RE. DoB:

Derek James Bull Secretary. Address: Manor Cottage Blacksmith Lane, Little Brington, Northampton, NN7 4HS. DoB: November 1943, English

Stephen Clarke Secretary. Address: 19 Watermeadow Drive, Northampton, Northamptonshire, NN3 8PL. DoB:

Philip Locke Jones Director. Address: Broadeaves Newstead Abbey Park, Linby, Nottingham, Nottinghamshire, NG15 8GE. DoB: August 1931, British

Lewis Mcgibbon Director. Address: Green Close Golf Lane, Church Brampton, Northampton, Northamptonshire, NN16 8AY. DoB: October 1931, British

Jobs in Cmt 2000 Limited vacancies. Career and practice on Cmt 2000 Limited. Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3400

Other personal. From GBP 1300

Project Planner. From GBP 2500

Controller. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1200

Carpenter. From GBP 2100

Responds for Cmt 2000 Limited on FaceBook

Read more comments for Cmt 2000 Limited. Leave a respond Cmt 2000 Limited in social networks. Cmt 2000 Limited on Facebook and Google+, LinkedIn, MySpace

Address Cmt 2000 Limited on google map

Other similar UK companies as Cmt 2000 Limited: 1966 Academy Limited | Feverking Limited | Falmouth Rugby Football And Athletic Club Limited | Greinan Farm Limited | Monstermania Ltd

Cmt 2000 Limited is categorised as PLC, with headquarters in - Torrington Avenue, , Coventry. The main office post code is CV4 9UU This firm has existed sixty seven years on the British market. The firm's Companies House Reg No. is 00467152. Cmt 2000 Limited was listed 16 years from now as J.beam Group. This firm is registered with SIC code 99999 meaning Dormant Company. Cmt 2000 Ltd reported its account information up till 2012/09/30. The firm's latest annual return information was released on 2013/08/14.

Current directors hired by the following business include: Sylvie Annie Renee Moreau selected to lead the company in 1999 in November and Doctor Andrew George Ives selected to lead the company in 1997 in July. Moreover, the managing director's efforts are constantly backed by a secretary - Sylvie Moreau, from who was selected by this business in May 2013.