Cpc 2010 Limited

Cpc 2010 Limited contacts: address, phone, fax, email, website, shedule

Address: Derby Road DE13 0BH Burton-on-trent

Phone: +44-115 7296539

Fax: +44-1371 3829528

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cpc 2010 Limited"? - send email to us!

Cpc 2010 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cpc 2010 Limited.

Registration data Cpc 2010 Limited

Register date: 1977-02-04

Register number: 01297210

Type of company: Private Limited Company

Get full report form global database UK for Cpc 2010 Limited

Owner, director, manager of Cpc 2010 Limited

Glen Andrews Director. Address: Derby Road, Burton-On-Trent, Staffordshire, DE13 0BH. DoB: February 1958, English

Charanjit Singh Sagoo Director. Address: Derby Road, Burton-On-Trent, Staffordshire, DE13 0BH. DoB: April 1978, British

Charanjit Singh Sagoo Secretary. Address: Cherrywood Road, Streetly, Sutton Coldfield, West Midlands, B74 3RT. DoB:

Dominic Antonio Sandivasci Director. Address: 2 Whirlow Grange Avenue, Sheffield, S11 9RW. DoB: December 1955, Italian

Bruno Carlo Maria Camisasca Director. Address: Derby Road, Burton-On-Trent, Staffordshire, DE13 0BH. DoB: December 1961, Italian

Flavio Cateni Director. Address: Kensington Oval, Lichfield, Staffordshire, WS13 6NR. DoB: November 1969, Italian

Giuseppe Cangelosi Director. Address: 19 Kensington Oval, Lichfield, Staffordshire, WS13 6NR. DoB: March 1961, Italian

Jeremy Patrick Nelson Sykes Secretary. Address: Flat 3 Riley House, Ann Lane, London, SW10 0BS. DoB:

Fabio Bocchio Director. Address: 466 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4EL. DoB: May 1971, Italian

Dr Massimo Arioli Director. Address: 17 Manor Rise, Lichfield, WS14 9SL. DoB: April 1972, Italian

Christopher John Rendell Director. Address: Alveston, 55 Savey Lane, Yoxall, Burton On Trent, Staffordshire, DE13 8PD. DoB: December 1950, British

Dott Francesco Fanciulli Director. Address: Via Uruguay 30/2, Milano, Italy. DoB: December 1962, Italian

Terence Graham Clarke Director. Address: Somersal End, Somersal Herbert, Ashbourne, Derbyshire, DE6 5PD. DoB: December 1947, British

John Warren Soderberg Secretary. Address: 36 Netherhall Gardens, Flat 3 Hampstead, London, NW3 5TP. DoB: April 1959, American

Christopher Paul Evans Director. Address: 5 Foxton Close, Alrewas, Burton On Trent, Staffordshire, DE13 7FE. DoB: August 1961, British

Anthony Edward Ensor Director. Address: 3 Deacon Close, Rugby, Warwickshire, CV22 5AQ. DoB: May 1955, British

Christopher Paul Evans Director. Address: 5 Foxton Close, Alrewas, Burton On Trent, Staffordshire, DE13 7FE. DoB: August 1961, British

Carlo Costa Director. Address: Via Mylius 6, 16128 Genova, Italy. DoB: April 1964, Italian

David John Piper Secretary. Address: Cherry Tree Cottage, Highmoor, Henley On Thames, Oxfordshire, RG9 5DH. DoB: n\a, British

Carlo Bianconi Director. Address: The Old Rectory Church Lane, Dalbury, Ashbourne, Derbyshire, DE6 5BR. DoB: March 1947, Italian

Giorgio Masera Director. Address: 20b, The Close, Lichfield, Staffordshire, WS13 7LD. DoB: February 1943, Italian

Carlo Mazzantini Director. Address: Beech House, 35 Burton Road, Repton, Derbyshire, DE65 6FN. DoB: May 1943, Italian

Michael Craddock Director. Address: 62 Falconers Field, Harpenden, Hertfordshire, AL5 3ET. DoB: April 1945, British

Lesley Ross Director. Address: Reapers Cottage, Barton Blount, Church Broughton, Derbyshire, DE65 5AT. DoB: n\a, British

Paul Calvi Director. Address: Beech House 35 Burton Road, Repton, Derby, Derbyshire, DE65 6FN. DoB: June 1942, Canadian

William Sterling Director. Address: 4 Chevin Bank, Hazelwood Road Duffield, Belper, Derbyshire, DE56 4AA. DoB: March 1932, British

Richard Harvey Page Director. Address: 14 Barby Road, Kilsby, Rugby, Warwickshire, CV23 8XD. DoB: November 1945, British

Luciano Bavestrelli Director. Address: Beech House 35 Burton Road, Repton, Derby, Derbyshire, DE65 6FN. DoB: December 1934, Italian

Jobs in Cpc 2010 Limited vacancies. Career and practice on Cpc 2010 Limited. Working and traineeship

Administrator. From GBP 2000

Electrician. From GBP 1700

Engineer. From GBP 2200

Responds for Cpc 2010 Limited on FaceBook

Read more comments for Cpc 2010 Limited. Leave a respond Cpc 2010 Limited in social networks. Cpc 2010 Limited on Facebook and Google+, LinkedIn, MySpace

Address Cpc 2010 Limited on google map

Other similar UK companies as Cpc 2010 Limited: Raghavreddy Enterprises Limited | 14 Market Street Bracknell Ltd | Dom Marketing Limited | The Peacock Pizza Bar Limited | Drapers Arms Limited

Cpc 2010 Limited with the registration number 01297210 has been operating on the market for 39 years. The PLC can be found at Derby Road, , Burton-on-trent and company's zip code is DE13 0BH. The official name switch from Cpk Auto Products to Cpc 2010 Limited came in Mon, 25th Oct 2010. This company Standard Industrial Classification Code is 99999 meaning Dormant Company. 2012-12-31 is the last time the company accounts were reported.

Cpk Auto Products Ltd is a small-sized vehicle operator with the licence number OK0219245. The firm has one transport operating centre in the country. .

The directors currently listed by this particular firm include: Glen Andrews chosen to lead the company in 2012 in March, Charanjit Singh Sagoo chosen to lead the company in 2012 in March and Dominic Antonio Sandivasci chosen to lead the company 18 years ago. In order to help the directors in their tasks, since September 2009 this specific firm has been utilizing the skills of Charanjit Singh Sagoo, who has been looking for creative solutions making sure that the firm follows with both legislation and regulation.