Covt (realisations) Limited

All UK companiesManufacturingCovt (realisations) Limited

Manufacture of motor vehicles

Covt (realisations) Limited contacts: address, phone, fax, email, website, shedule

Address: Benson House 33 Wellington Street LS1 4JP Leeds

Phone: +44-1488 7060882

Fax: +44-28 3048950

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Covt (realisations) Limited"? - send email to us!

Covt (realisations) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Covt (realisations) Limited.

Registration data Covt (realisations) Limited

Register date: 1943-09-04

Register number: 00382553

Type of company: Private Limited Company

Get full report form global database UK for Covt (realisations) Limited

Owner, director, manager of Covt (realisations) Limited

John Kennedy Russell Director. Address: Holyhead Road, Coventry, CV5 8JJ. DoB: November 1949, British

Peter John Shillcock Director. Address: Fieldview House, Calcutt Meadow, Southam, Warwickshire, CV47 1ND. DoB: July 1961, British

Mark Devin Secretary. Address: 18 The Limes, Erdington, Birmingham, West Midlands, B24 8AF. DoB: n\a, British

Timothy Scott White Secretary. Address: Cornwall Road, St Albans, Hertfordshire, AL1 1SQ. DoB:

Mark Rupert Maxwell Fryer Secretary. Address: 1 Lower Ferry Lane, Callow End, Worcester, WR2 4UH. DoB: April 1967, British

Mimi Ajibade Secretary. Address: 6 Deansbrook Road, Edgware, Middlesex, HA8 9BE. DoB:

Tamsin Waterhouse Secretary. Address: 10 Southview Road, Dartford, Kent, DA2 7BL. DoB: March 1973, British

Mark Rupert Maxwell Fryer Director. Address: Holyhead Road, Coventry, CV5 8JJ. DoB: April 1967, British

Roy Alexander Mcmaster Director. Address: 4 Abbey Close, Alcester, Warwickshire, B49 5QW. DoB: November 1954, British

Michael Francis Durham Secretary. Address: Half Acre Orchard, Paley Street Touchen End, Maidenhead, Berkshire, SL6 3JS. DoB: n\a, British

Jevon Thurston Thorpe Director. Address: 21 Barnstaple Close, Allesley Green, Coventry, West Midlands, CV5 7PJ. DoB: May 1959, British

Ian Pickering Director. Address: Avenue House The Avenue, Aspley Guise, Milton Keynes, Bedfordshire, MK17 8HH. DoB: October 1955, British

Amanda Walker Secretary. Address: Bourne Farmhouse, Bourne Lane, Plaxtol, Kent, TN15 0RE. DoB: n\a, British

Graham Richard William Gillespie Secretary. Address: 5a Church Lane, Mursley, Milton Keynes, Buckinghamshire, MK17 0RS. DoB: December 1953, British

Adrian Christopher Peake Director. Address: 3 Borrowdale Drive, Leamington Spa, Warwickshire, CV32 6NY. DoB: December 1930, British

Lord Geoffrey Robert James Borwick Director. Address: 33 Phillimore Gardens, London, W8 7QG. DoB: March 1955, British

Graham Richard William Gillespie Director. Address: Park Farm House, Peakes End Steppingley, Bedford, Bedfordshire, MK45 5AY. DoB: December 1953, British

Alexandra Louise Scott Secretary. Address: 48 St Albans Avenue, Chiswick, London, W4 5JP. DoB: February 1960, British

Alison Hilary Thwaites Secretary. Address: 4 Caldervale Road, London, SW4 9LZ. DoB: n\a, British

Brian Graham Woodford Director. Address: Summerhill Tamworth Road, Corley, Coventry, West Midlands, CV7 8BX. DoB: June 1943, British

Brian Paul Canning Director. Address: 8 Spilsbury Close, Leamington Spa, Warwickshire, CV32 6SW. DoB: September 1951, British

Peter James Leslie Wildgoose Director. Address: 18 Millford, Woking, Surrey, GU21 3LH. DoB: June 1946, British

Edward Osmond Director. Address: Northwood, 1 Meriden Road Hampton In Arden, Solihull, West Midlands, B92 0BS. DoB: April 1946, British

William Michael Edwards Director. Address: 149 Birmingham Road, Kidderminster, Worcestershire, DY10 2SL. DoB: July 1938, British

Barry Widdowson Director. Address: Howard's End 27 Main Road, Alderminster, Stratford Upon Avon, Warwickshire, CV37 8NY. DoB: December 1942, British

Jobs in Covt (realisations) Limited vacancies. Career and practice on Covt (realisations) Limited. Working and traineeship

Sorry, now on Covt (realisations) Limited all vacancies is closed.

Responds for Covt (realisations) Limited on FaceBook

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

Address Covt (realisations) Limited on google map

Other similar UK companies as Covt (realisations) Limited: Afrodiziak Limited | Menu Master Limited | Fashion Life Uk Limited | The Albert Bowness Limited | Concept Waterways Limited

This particular Covt (realisations) Limited company has been operating in this business field for 73 years, as it's been founded in 1943. Started with Companies House Reg No. 00382553, Covt (realisations) is categorised as a Private Limited Company located in Benson House, Leeds LS1 4JP. The firm began under the business name Lti, though for the last three years has been on the market under the business name Covt (realisations) Limited. The company declared SIC number is 29100 : Manufacture of motor vehicles. The firm's most recent filed account data documents were submitted for the period up to 2010-12-31 and the most recent annual return information was submitted on 2012-04-27.

Lti Limited is a small-sized vehicle operator with the licence number OD0030619. The firm has one transport operating centre in the country. In their subsidiary in Coventry , 1 machine and 1 trailer are available. The firm directors are John Kennedy Russell and P J Shillcock.

Because of the following enterprise's magnitude, it became necessary to find new executives: John Kennedy Russell and Peter John Shillcock who have been assisting each other since March 2007 for the benefit of the following business.