Ceva Freight (uk) Holdings Limited

All UK companiesTransportation and storageCeva Freight (uk) Holdings Limited

Cargo handling for water transport activities

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

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

Phone: +44-1227 8937347

Fax: +44-1522 4919921

Email: n\a

Website:

Shedule:

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

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

Registration data Ceva Freight (uk) Holdings Limited

Register date: 2001-10-24

Register number: 04310476

Type of company: Private Limited Company

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

Owner, director, manager of Ceva Freight (uk) Holdings Limited

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

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

Leigh Martin Pomlett Director. Address: Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA. DoB: November 1956, British

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

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

Rubin J Mcdougal Director. Address: Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA. 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

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: Wisteria House, Leatherhead Road, Oxshott, Surrey, KT22 0HH. DoB: January 1959, American

Declan Kenna Director. Address: 31 Aylmer Road, London, W12 9LG. DoB: June 1969, Irish

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

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

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

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

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

Project Co-ordinator. From GBP 1900

Package Manager. From GBP 1500

Welder. From GBP 1500

Engineer. From GBP 2100

Assistant. From GBP 1500

Assistant. From GBP 1300

Manager. From GBP 2200

Responds for Ceva Freight (uk) Holdings Limited on FaceBook

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

Address Ceva Freight (uk) Holdings Limited on google map

Other similar UK companies as Ceva Freight (uk) Holdings Limited: Thrums Produce Llp | Matsuzato Hawaii Inc. | Metro-btv (uk) Limited | Tdi Garage Ltd | Rtw Properties Limited Liability Partnership

04310476 - company registration number assigned to Ceva Freight (uk) Holdings Limited. This firm was registered as a PLC on 2001-10-24. This firm has been active on the market for 15 years. The enterprise may be gotten hold of Ceva House Excelsior Road in Ashby De La Zouch. The office post code assigned to this address is LE65 9BA. Despite the fact, that lately it's been known as Ceva Freight (uk) Holdings Limited, the company name previously was known under a different name. This firm was known under the name Egl (uk) Holdings until 2007-12-03, then the company name was replaced by Egl (uk) Sub Holding. The definitive was known under the name occurred in 2001-10-25. The enterprise is classified under the NACe and SiC code 52241 meaning Cargo handling for water transport activities. 2015-12-31 is the last time when company accounts were reported. It's been fifteen years for Ceva Freight (uk) Holdings Ltd on the market, it is constantly pushing forward and is very inspiring for the competition.

Michael O'donoghue and Leigh Martin Pomlett are the firm's directors and have been expanding the company since August 2014. In order to find professional help with legal documentation, since 2009 the company has been providing employment to Dawn Amanda Wetherall, who has been in charge of ensuring the company's growth.