Fmc Corporation (uk) Pension Plan Trustees (n0 1) Limited

All UK companiesManufacturingFmc Corporation (uk) Pension Plan Trustees (n0 1) Limited

Manufacture of other special-purpose machinery n.e.c.

Fmc Corporation (uk) Pension Plan Trustees (n0 1) Limited contacts: address, phone, fax, email, website, shedule

Address: Atlantic Business Centre Atlantic Street WA14 5NQ Altrincham

Phone: +44-1269 3911651

Fax: +44-1243 9923095

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Fmc Corporation (uk) Pension Plan Trustees (n0 1) Limited"? - send email to us!

Fmc Corporation (uk) Pension Plan Trustees (n0 1) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Fmc Corporation (uk) Pension Plan Trustees (n0 1) Limited.

Registration data Fmc Corporation (uk) Pension Plan Trustees (n0 1) Limited

Register date: 1966-09-12

Register number: 00887481

Type of company: Private Limited Company

Get full report form global database UK for Fmc Corporation (uk) Pension Plan Trustees (n0 1) Limited

Owner, director, manager of Fmc Corporation (uk) Pension Plan Trustees (n0 1) Limited

Michael Tierney Secretary. Address: Atlantic Business Centre, Atlantic Street, Altrincham, Greater Manchester, WA14 5NQ, United Kingdom. DoB:

Michael Tierney Director. Address: Finch Way, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3PE, Scotland. DoB: July 1963, British

Peter Harold Lucas Director. Address: Finch Way, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3PE, Scotland. DoB: June 1962, British

Andrew John Constantine Cort Director. Address: 11 Camps Road, Carnock, Dunfermline, Fife, KY12 9JP. DoB: May 1962, British

Iain Wishart Director. Address: 20 Dovecot Way, Dunfermline, Fife, KY11 8SX. DoB: n\a, British

Roy Mccale Director. Address: Owls Oak Shereford Road, Hempton, Fakenham, Norfolk, NR21 7LJ. DoB: June 1943, British

Iain William Mcewan Secretary. Address: 130 North Park, Fakenham, Norfolk, NR21 9RH. DoB: April 1955, British

Jeffrey Dodds Director. Address: 63 Starbeck Drive, Little Sutton, Ellesmere Port, Cheshire, CH66 4TS. DoB: November 1953, British

David Robert Orbison Director. Address: 161 Beresford Road, Birkenhead, Wirral, CH43 2JD. DoB: June 1958, British

Paul Raymond Gandy Director. Address: 31 Barnfield Crescent, Sale, Cheshire, M33 6WJ. DoB: January 1954, British

Jennifer Halliday Director. Address: 7 Derwent Drive, Bramhall, Stockport, Cheshire, SK7 1HW. DoB: June 1960, British

James Campbell Director. Address: 14 Norman Crescent, Irvine, Ayrshire, KA12 8SB. DoB: July 1960, British

David Robert Orbison Director. Address: Flat 2 163 Beresford Road, Birkenhead, Merseyside, L43 2JD. DoB: June 1958, British

Julie Woan Director. Address: 92 Peel Street, Macclesfield, Cheshire, SK11 8BL. DoB: February 1966, British

Michael Murray Director. Address: Ave Winston Churchill,234, 1180 Brussels, Belgium, FOREIGN. DoB: October 1946, Us

Stephanie Kushner Director. Address: 55 Broad Walk, Wilmslow, Cheshire, SK9 5PL. DoB: September 1955, American

Barrington Marshall Riley Secretary. Address: Cherry Tree House 35 Oldfield Way, Heswall, Wirral, Merseyside, CH60 6RH. DoB: September 1948, British

Andrew Mcintyre Director. Address: 2 Seaforth Drive, Edinburgh, Lothian, EH4 2BT, Scotland. DoB: September 1964, British

Louis Brennan Director. Address: 8 Meadow Road, Cheadle Hulme, Stockport, Cheshire, SK4 5DN. DoB: September 1941, British

Linda Wainright Director. Address: 5 Church Hill, Edinburgh, Scotland, EH10. DoB: September 1955, American

Gerald Desantis Director. Address: 29 Kaimes Road, Edinburgh, Midlothian, EH12 6JS. DoB: May 1947, American

Eugene Meyntjens Director. Address: Constant Permekeplein, 4-270 Zwijndrecht-Burcht, FOREIGN, Belgium. DoB: November 1934, Belgian

Barrington Marshall Riley Director. Address: Cherry Tree House 35 Oldfield Way, Heswall, Wirral, Merseyside, CH60 6RH. DoB: September 1948, British

Francis James Crossley Director. Address: Stonebridge House, Wiveton, Holt, Norfolk, NR25 7TP. DoB: December 1937, British

Simon Anthony Allen Block Director. Address: Bentwitchen House, South Molton, Devon, EX36 3HA. DoB: July 1935, British

Roy Mccale Secretary. Address: Owlsoak Shereford Road, Hempton, Fakenham, Norfolk, NR21 7LJ. DoB: n\a, British

Ian Macdonald Director. Address: 20 Laxton Drive, Kirkintilloch, Glasgow, Lanarkshire, G66 5LR. DoB: n\a, British

Roy Mccale Director. Address: Owlsoak Shereford Road, Hempton, Fakenham, Norfolk, NR21 7LJ. DoB: n\a, British

Jobs in Fmc Corporation (uk) Pension Plan Trustees (n0 1) Limited vacancies. Career and practice on Fmc Corporation (uk) Pension Plan Trustees (n0 1) Limited. Working and traineeship

Sorry, now on Fmc Corporation (uk) Pension Plan Trustees (n0 1) Limited all vacancies is closed.

Responds for Fmc Corporation (uk) Pension Plan Trustees (n0 1) Limited on FaceBook

Read more comments for Fmc Corporation (uk) Pension Plan Trustees (n0 1) Limited. Leave a respond Fmc Corporation (uk) Pension Plan Trustees (n0 1) Limited in social networks. Fmc Corporation (uk) Pension Plan Trustees (n0 1) Limited on Facebook and Google+, LinkedIn, MySpace

Address Fmc Corporation (uk) Pension Plan Trustees (n0 1) Limited on google map

Other similar UK companies as Fmc Corporation (uk) Pension Plan Trustees (n0 1) Limited: Relief-chef Ltd | Eastwood Estates London Ltd | Parkrose Builders Limited | Mercia Fabrications Limited | Scorpio Construction Limited

This firm is known under the name of Fmc Corporation (uk) Pension Plan Trustees (n0 1) Limited. The firm was originally established 50 years ago and was registered under 00887481 as the registration number. This particular registered office of the firm is registered in Altrincham. You can contact them at Atlantic Business Centre, Atlantic Street. Established as Fmc Corporation (uk) Pension Plan Trustees, the firm used the name until 1995, when it was changed to Fmc Corporation (uk) Pension Plan Trustees (n0 1) Limited. This firm is registered with SIC code 28990 and their NACE code stands for Manufacture of other special-purpose machinery n.e.c.. Thursday 31st December 2015 is the last time company accounts were filed. It has been fifty years for Fmc Corporation (uk) Pension Plan Trustees (n0 1) Ltd in this field of business, it is constantly pushing forward and is an object of envy for the competition.

According to the data we have, the following business was started in 1966-09-12 and has so far been led by twenty four directors, and out of them two (Michael Tierney and Peter Harold Lucas) are still employed in the company.