Darrington Quarries Limited

All UK companiesAdministrative and support service activitiesDarrington Quarries Limited

Other business support service activities not elsewhere classified

Darrington Quarries Limited contacts: address, phone, fax, email, website, shedule

Address: Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park

Phone: +44-1452 8687683

Fax: +44-1371 9249908

Email: n\a

Website:

Shedule:

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

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

Registration data Darrington Quarries Limited

Register date: 1957-03-05

Register number: 00579409

Type of company: Private Limited Company

Get full report form global database UK for Darrington Quarries Limited

Owner, director, manager of Darrington Quarries Limited

Carol Nunn Secretary. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:

Paul Taylor Director. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: May 1959, British

Vicente Federico Orts-llopis Director. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: August 1962, Spanish

Agustin Michan Director. Address: 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: December 1959, Spanish

Victoria Bunton Secretary. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:

Caterina De Feo Secretary. Address: Pavilion Drive, Northampton, NN4 7RG, United Kingdom. DoB:

Claire Favier Tilston Secretary. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB:

Stephen Nigel Jennings Director. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: February 1962, British

Jonathan Mark Bolton Secretary. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: n\a, British

Samantha Jane Calder Secretary. Address: Cowslip Cottage, Roade Hill Ashton, Northampton, Northamptonshire, NN7 2JH. DoB: n\a, British

Steven Neville Hardman Director. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: May 1968, British

Steven Neville Hardman Secretary. Address: The Wing Jaggards House, Jaggards Lane Neston, Corsham, Wiltshire, SN13 9SF. DoB: May 1968, British

Leslie James Davidson Cassells Director. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: November 1954, British

Ruth Catherine Prior Director. Address: 56 Northchurch Road, London, N1 4EJ. DoB: November 1967, British

James Robert Meredith Director. Address: Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: August 1960, British

Phillip Wesley Burns Director. Address: Flat 15, 12 Bourchier Street, London, W1D 4HZ. DoB: March 1969, British

Quentin Richard Stewart Director. Address: 62 Anchor Brew House, Shad Thames, London, SE1 2LY. DoB: February 1968, British

Hugh Charles Etheridge Director. Address: 5 Springfield Place, Bath, Avon, BA1 5RA. DoB: July 1950, British

Nigel Desmond Alexander Sandy Director. Address: 3 Collett Way, Frome, Somerset, BA11 2XN. DoB: August 1944, British

Brian Jeffrey Howarth Director. Address: 1 Pinewood, Norton, Malton, North Yorkshire, YO17 9JT. DoB: January 1941, British

Robert Binstead Director. Address: The Archways, Station Road, Giggleswick, Settle, North Yorkshire, BD24 0AB. DoB: May 1952, British

Kevin Anthony Bird Director. Address: 11 Armley Grange Drive, Armley, Leeds, West Yorkshire, LS12 3QH. DoB: June 1954, British

William Anthony Trendell Director. Address: Victorian Rendezvous, 18 Rectory Close Merrow, Guildford, Surrey, GU4 7AR. DoB: September 1955, British

Alan Waterhouse Secretary. Address: 2a Norwood Grove, Birkenshaw, Bradford, West Yorkshire, BD11 2NP. DoB: n\a, British

Stephen Russell Stuteley Secretary. Address: 2 Oak Grove, Barton Hill, Bury St Edmunds, Suffolk, IP31 1TH. DoB: July 1955, British

Reverend Derrick Richard Adam Sheppard Director. Address: Orchard House Back Lane, Garboldisham, Diss, Norfolk, IP22 2SD. DoB: April 1944, British

Paul Anthony Rackham (snr) Director. Address: Manor Farm, Bridgham, Norwich, Norfolk, NR16 2RX. DoB: June 1936, British

Alan Armitage Director. Address: 10 Roydmoor Court, Thurlstone, Sheffield, S36 9RY. DoB: October 1951, British

John Michael Huntington Director. Address: Skelton Hall, Skelton Lane Thorner, Leeds, West Yorkshire, LS14 1AE. DoB: November 1951, British

Mary Downham Director. Address: Scrombeck Farm, Stapleton, Pontefract, West Yorks, WF8 3DD. DoB: December 1917, British

Arthur Downham Director. Address: Scrombeck Farm, Stapleton, Pontefract, West Yorks, WF8 3DD. DoB: April 1922, British

David Downham Director. Address: Vine Cottage Whitley Bridge, Goole, North Humberside, DN14 0HY. DoB: April 1948, British

Jobs in Darrington Quarries Limited vacancies. Career and practice on Darrington Quarries Limited. Working and traineeship

Electrician. From GBP 2000

Carpenter. From GBP 1900

Controller. From GBP 2900

Manager. From GBP 1900

Carpenter. From GBP 1700

Responds for Darrington Quarries Limited on FaceBook

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

Address Darrington Quarries Limited on google map

Other similar UK companies as Darrington Quarries Limited: Lanes Hotel Limited | Bramwood Holiday Home Ltd | Humber Bridge Country Hotel Ltd | Fresh Eats Limited | The Royal Oak (tetbury) Limited

Darrington Quarries started its business in 1957 as a Private Limited Company with reg. no. 00579409. This particular firm has been developing successfully for fifty nine years and the present status is active. This company's office is situated in Northampton Business Park at Ground Floor West. You can also locate the firm using its zip code of NN4 7RG. This business is classified under the NACe and SiC code 82990 meaning Other business support service activities not elsewhere classified. Its most recent financial reports were submitted for the period up to 31st December 2014 and the latest annual return was submitted on 30th June 2015. Darrington Quarries Ltd is an ideal example that a well prospering business can last for over 59 years and achieve a constant high level of success.

Darrington Quarries Ltd is a small-sized vehicle operator with the licence number UOB1082281. The firm has one transport operating centre in the country. .

In order to be able to match the demands of the clients, this limited company is permanently being supervised by a team of three directors who are Paul Taylor, Vicente Federico Orts-llopis and Agustin Michan. Their work been of critical use to the following limited company since 2009. In order to find professional help with legal documentation, since December 2012 the following limited company has been utilizing the skills of Carol Nunn, who's been concerned with maintaining the company's records.