Ceva Freight (uk) Limited

All UK companiesTransportation and storageCeva Freight (uk) Limited

Cargo handling for water transport activities

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

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

Phone: +44-1299 7672821

Fax: +44-1304 2692718

Email: n\a

Website:

Shedule:

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

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

Registration data Ceva Freight (uk) Limited

Register date: 1973-11-19

Register number: 01146292

Type of company: Private Limited Company

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

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

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

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

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

Raphael Maria Karel Eugene Senden Director. Address: Van Der Vlugtpark 5, Lisse, 2163, Netherlands. DoB: May 1969, Dutch

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:

Deborah Ann Collins Director. Address: Jamestown Park, Ratoath, Co Meath, Ireland. DoB: January 1974, Irish

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

David James Cleary Director. Address: 16 Hermitage Close, Farnborough, Hampshire, GU14 6UQ. DoB: February 1958, British

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 Secretary. Address: 58 Squires Bridge Road, Shepperton, Middlesex, TW17 0QA. DoB: June 1965, Uk

Tony Bird Director. Address: 58 Squires Bridge Road, Shepperton, Middlesex, TW17 0QA. DoB: June 1965, British

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

John Christopher Sherman Director. Address: 23 The Lighthouse, Robswall, Malahide, County Dublin, IRISH, Ireland. DoB: May 1963, American

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

John Leland Magee Director. Address: 12 Stillip Street, Coogee, Sidney, Nsw 2034, Australia. DoB: May 1971, Usa

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

Elijio V Serrano Director. Address: 5923 Brook Bend Drive, Sugarland, Texas 77479, Usa. DoB: October 1957, American

Steven Michael Herreid Secretary. 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

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

David Ian Beaton Director. Address: 1180 Barriolhet Drive, Hillsborough, California, 94010, USA. DoB: September 1947, British

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

Zaryab Yousaf Sheikh Secretary. Address: Stepping Stones River Gardens, Bray, Maidenhead, Berkshire, SL6 2BJ. DoB: August 1954, American

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

Wayne Fairbanks Secretary. Address: 28 Myrtle Road, Hounslow, Middlesex, TW3 1QD. DoB:

Kenneth Turnham Director. Address: 260 Townsend Street, San Francisco California, Usa. DoB: August 1946, Australian

Zaryab Yousaf Sheikh Director. Address: Stepping Stones River Gardens, Bray, Maidenhead, Berkshire, SL6 2BJ. DoB: August 1954, American

Keith David O'neill Director. Address: 16 Chadbone Close, Aylesbury, Buckinghamshire, HP19 3PQ. DoB: June 1947, British

Peter Gibert Director. Address: 1980 Grant Avenue 10, San Francisco, California 94133, Usa. DoB: September 1942, American

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

Sorry, now on Ceva Freight (uk) Limited all vacancies is closed.

Responds for Ceva Freight (uk) Limited on FaceBook

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

Address Ceva Freight (uk) Limited on google map

Other similar UK companies as Ceva Freight (uk) Limited: Rhum Properties Llp | Ilka Events Limited | Map People Solutions Limited | Mill Race Thurmaston Limited Liability Partnership | Mclaren Developments (kingston Road) Limited

Ceva Freight (uk) Limited is a Private Limited Company, registered in Po Box 8663, Ceva House in Ashby De La Zouch. The main office zip code is LE65 9BA This business has existed fourty three years in the business. The registered no. is 01146292. This firm changed its name already four times. Before 2007 the firm has provided the services it specializes in as Egl Eagle Global Logistics (uk) but now the firm is registered under the business name Ceva Freight (uk) Limited. This business is registered with SIC code 52241 and their NACE code stands for Cargo handling for water transport activities. Ceva Freight (uk) Ltd filed its latest accounts up until 2015-12-31. The latest annual return information was filed on 2015-10-25. 43 years of experience in the field comes to full flow with Ceva Freight (uk) Ltd as the company managed to keep their customers satisfied through all the years.

There is a team of two directors overseeing the following company at present, namely Michael O'donoghue and Leigh Martin Pomlett who have been executing the directors tasks since 2014. In addition, the director's efforts are constantly helped by a secretary - Dawn Amanda Wetherall, from who was recruited by the following company in January 2009.