Ceva Freight (uk) Holding Company Limited

All UK companiesTransportation and storageCeva Freight (uk) Holding Company Limited

Other service activities incidental to land transportation, n.e.c.

Ceva Freight (uk) Holding Company Limited contacts: address, phone, fax, email, website, shedule

Address: Po Box 8663 Ceva House Excelsior Road LE65 9BA Ashby De La Zouch

Phone: +44-1285 9804992

Fax: +44-1472 8190551

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ceva Freight (uk) Holding Company Limited"? - send email to us!

Ceva Freight (uk) Holding Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ceva Freight (uk) Holding Company Limited.

Registration data Ceva Freight (uk) Holding Company Limited

Register date: 1998-08-05

Register number: 03610568

Type of company: Private Limited Company

Get full report form global database UK for Ceva Freight (uk) Holding Company Limited

Owner, director, manager of Ceva Freight (uk) Holding Company Limited

Michael O'donoghue Director. Address: Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA. DoB: May 1959, Irish

Dawn Amanda Wetherall Secretary. Address: Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA, England. DoB:

Leigh Martin Pomlett Director. Address: Excelsior Road, Ashby-De-La-Zouch, Leicestershire, LE65 1NU. DoB: November 1956, British

Stephen Roy King Director. Address: Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA, England. DoB: March 1970, British

Ian Alan Degnan Director. Address: Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA, England. DoB: March 1965, English

Rubin J Mcdougal Director. Address: Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA, England. DoB: March 1957, American

Stephen Roy King Director. Address: Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 1NU. DoB: March 1970, British

Nicholas John Cullen Director. Address: Excelsior Road, Ashby-De-La-Zouch, Leicestershire, LE65 1NU. DoB: March 1954, British

Rupert Henry Conquest Nichols Secretary. Address: Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA. DoB:

Wendy Anne Garraway Secretary. Address: Warren Lane, Bythorn, Huntingdon, Cambridgeshire, PE28 0QU. DoB:

Rupert Henry Conquest Nichols Director. Address: P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA. DoB: August 1949, British

Gerard Ryan Director. Address: 31 Newark Road, Windlesham, Surrey, GU20 6NE. DoB: March 1971, Irish

Michael David Slaughter Director. Address: Emilia Court, Spring, Texas, 77379, United States. DoB: March 1966, American

Bruno Sidler Director. Address: Wilenstrasse 126 Wilen B., Wollerau, 8832, Switzerland. DoB: December 1957, Swiss

Charles H Leonard Director. Address: 3022 Tangley, Houston, Texas 77005, U.S.A.. DoB: January 1949, Usa

Winters Keith Director. Address: Bontiuslaan 1a, Wassenaar, 2242 Pw, Netherlands. DoB: December 1961, American

Dylla David Director. Address: 9800 Pagewood, Suite 3206, Houston, Texas 77042, Usa. DoB: April 1965, American

Anthony Michael Bird Director. Address: 58 Squires Bridge Road, Shepperton, Middlesex, TW17 0QA. DoB: June 1965, Uk

Martin Mcdonnell Director. Address: 13271 Overlook Court, Conroe, Texas 77302, Usa. DoB: October 1950, Us Citizen

Jignesh Vasant Patel Director. Address: 2 Meadow View, Church Crookham, Fleet, Hampshire, GU52 0TF. DoB: May 1967, British

Patrick John Cooney Director. Address: Lancaster House, 137 Fairmile Lane, Cobham, Surrey, KT11 2BU. DoB: January 1959, American

Declan Kenna Director. Address: 28 Ennismore Avenue, Flat 3 Chiswick, London, W4 1SF. DoB: June 1969, Irish

Yamila Borges Director. Address: 56 Cranston Close, Hounslow, Middlesex, TW3 3DQ. DoB: October 1965, Venezuelan

Steve Morrison Director. Address: 4 Pinel Close, Virginia Park, Virginia Water, Surrey, GU25 4SP. DoB: November 1953, New Zealand

Steven Michael Herreid Director. Address: Brookside, Ascot Road, Holyport, Maidenhead, Berkshire, SL6 2HY. DoB: October 1957, American

Anthony Grattan Hooey Director. Address: 5 Greenways Drive, Sunningdale, Ascot, Berkshire, SL5 9QS. DoB: January 1947, British

Robert Kennis Director. Address: 30 Hanken Drive, Kentfeild 94905, California Usa, FOREIGN. DoB: May 1952, American

Anthony Grattan Hooey Secretary. Address: 5 Greenways Drive, Sunningdale, Ascot, Berkshire, SL5 9QS. DoB: January 1947, British

Timothy Peter Singleton Director. Address: The Whitehouse, Priory Lane, Snape, Suffolk, IP17 1SA. DoB: July 1946, British

Jobs in Ceva Freight (uk) Holding Company Limited vacancies. Career and practice on Ceva Freight (uk) Holding Company Limited. Working and traineeship

Engineer. From GBP 2900

Director. From GBP 5600

Tester. From GBP 2900

Fabricator. From GBP 3000

Project Planner. From GBP 3600

Project Co-ordinator. From GBP 1600

Controller. From GBP 2500

Tester. From GBP 2100

Electrician. From GBP 1900

Responds for Ceva Freight (uk) Holding Company Limited on FaceBook

Read more comments for Ceva Freight (uk) Holding Company Limited. Leave a respond Ceva Freight (uk) Holding Company Limited in social networks. Ceva Freight (uk) Holding Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Ceva Freight (uk) Holding Company Limited on google map

Other similar UK companies as Ceva Freight (uk) Holding Company Limited: Horwich Castings Limited | Uk School Of Modelling Limited | The Capital Allowances Partnership Llp | Pangea Property Partners | Paul Whiting Limited

Ceva Freight (uk) Holding has been on the market for eighteen years. Started under no. 03610568, the company operates as a Private Limited Company. You may visit the office of this company during its opening hours at the following location: Po Box 8663 Ceva House Excelsior Road, LE65 9BA Ashby De La Zouch. This firm switched its business name already two times. Up to 2007 the company has provided its services as Egl (uk) Holding but currently the company operates under the business name Ceva Freight (uk) Holding Company Limited. This enterprise is registered with SIC code 52219 meaning Other service activities incidental to land transportation, n.e.c.. Ceva Freight (uk) Holding Company Ltd filed its account information for the period up to Wed, 31st Dec 2014. The most recent annual return information was released on Wed, 5th Aug 2015. It has been 18 years for Ceva Freight (uk) Holding Co Limited on this market, it is still strong and is an example for it's competition.

As for this limited company, a number of director's duties have so far been done by Michael O'donoghue and Leigh Martin Pomlett. Within the group of these two people, Leigh Martin Pomlett has been with the limited company for the longest period of time, having become one of the many members of company's Management Board in 2009. To help the directors in their tasks, since December 2009 this specific limited company has been utilizing the skills of Dawn Amanda Wetherall, who's been focusing on ensuring efficient administration of the company.