Ceva Logistics Limited

All UK companiesTransportation and storageCeva Logistics Limited

Other transportation support activities

Ceva Logistics Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1428 5486541

Fax: +44-1436 4747436

Email: n\a

Website:

Shedule:

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

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

Registration data Ceva Logistics Limited

Register date: 1976-12-17

Register number: 01291251

Type of company: Private Limited Company

Get full report form global database UK for Ceva Logistics Limited

Owner, director, manager of Ceva Logistics Limited

Michael O'donoghue Director. Address: PO BOX 8663, Ceva House, 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 1NU. DoB: November 1956, British

Dawn Amanda Wetherall Secretary. Address: PO BOX 8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA. DoB: n\a, British

Stephen Roy King Director. Address: PO BOX 8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA. DoB: March 1970, British

Rubin J Mcdougal Director. Address: PO BOX 8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA. DoB: March 1957, American

Ian Alan Degnan Director. Address: PO BOX 8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA. DoB: March 1965, English

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

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

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

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

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

Andrew Lawrence Kennedy Carter Director. Address: Brambles Stonham Road, Mickfield, Stowmarket, Suffolk, IP14 5LR. DoB: August 1944, British

Gerard Francis Ginty Secretary. Address: PO BOX 99 Railway Street, Ramsbottom, Bury, Lancashire, BL8 9BF. DoB: August 1946, British

Neil Crossthwaite Director. Address: P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA. DoB: April 1959, British

Paul Bostock Director. Address: P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA. DoB: December 1948, British

John Thomas Yates Director. Address: Tnt House, Holly Lane, Atherstone, Warwickshire, CV9 2YN. DoB: November 1945, British

Philip Honor Director. Address: Horse Shoe House, Otley, Ipswich, IP6 9NR. DoB: December 1950, British

Richard Edward Tindall Director. Address: 41 Old Street, Haughley, Stowmarket, Suffolk, IP14 3NT. DoB: May 1958, British

Christopher Alan Seymour Director. Address: 14 Glebe Way, Mendlesham, Stowmarket, Suffolk, IP14 5TL. DoB: February 1960, British

Graham Malta Lockwood Director. Address: Robin Hall Chapel Road, Mendlesham, Stowmarket, Suffolk, IP14 5SQ. DoB: June 1960, British

Andrew Lawrence Kennedy Carter Secretary. Address: Brambles Stonham Road, Mickfield, Stowmarket, Suffolk, IP14 5LR. DoB: August 1944, British

Harley John Barnard Director. Address: Green Farm, Stonham Aspal, Stowmarket, Suffolk, IP14 6AW. DoB: June 1945, British

Peter Charles Carter Director. Address: Beacons, Hazelnut Close Rushmere St Andrew, Ipswich, Suffolk, IP5 7BT. DoB: July 1947, British

Philip James Barnard Director. Address: Beech House Tyndale Gardens, Felixstowe, Suffolk, IP11 9UG. DoB: October 1947, British

Stuart Charles Wardlaw Director. Address: Thatch Cottage, Mendlesham Green, Stowmarket, Suffolk, IP14. DoB: January 1955, British

Daivd Greenwood Director. Address: 2 Bury Road, Shefford, Bedfordshire, SG17 5AP. DoB: February 1937, British

Jack Oakley Barnard Director. Address: Oak House 13 Temple Road, Stowmarket, Suffolk, IP14 1AX. DoB: January 1913, British

Richard John Double Director. Address: 85 York Crescent, Claydon, Ipswich, Suffolk, IP6 0DR. DoB: September 1944, British

Jobs in Ceva Logistics Limited vacancies. Career and practice on Ceva Logistics Limited. Working and traineeship

Sorry, now on Ceva Logistics Limited all vacancies is closed.

Responds for Ceva Logistics Limited on FaceBook

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

Address Ceva Logistics Limited on google map

Other similar UK companies as Ceva Logistics Limited: Musette Events Ltd | Mnjd Ltd | Helios Towers Africa Llp | Strango Ltd | Dubis Connections Limited

Located in Po Box 8663, Ceva House, Ashby De La Zouch LE65 9BA Ceva Logistics Limited is a Private Limited Company issued a 01291251 registration number. This firm was set up on 1976/12/17. This firm changed its registered name already two times. Up till 2006 the company has delivered its services as Tnt Logistics Uk but currently the company is registered under the business name Ceva Logistics Limited. The enterprise is registered with SIC code 52290 which stands for Other transportation support activities. The company's most recent financial reports cover the period up to 2015-12-31 and the most recent annual return was submitted on 2015-12-15. 40 years of competing in this field comes to full flow with Ceva Logistics Ltd as the company managed to keep their customers happy through all this time.

The firm provides its services in transport and distribution business. Its FHRSID is PI/000101494. It reports to North East Derbyshire. The most recent quality assessment result obtained by the company is exempt, which translates as exept.

Ceva Logistics Limited is a medium-sized vehicle operator with the licence number ON1121791. The firm has three transport operating centres in the country. In their subsidiary in Belfast on Princes Dock, 4 machines and 4 trailers are available. The centre in Belfast on Westbank Business Park has 5 machines and 5 trailers, and the centre in Larne on Redlands Estate is equipped with 7 machines and 7 trailers. The company transport managers is Thomas Noel Lilley. The firm directors are Ian Degnan, Leigh Pomlett and Rubin Mcdougall.

With 10 job offers since Wed, 23rd Jul 2014, the corporation has been among the most active firms on the job market. Most recently, it was looking for new employees in Abingdon, Southampton and Buckinghamshire. They tend to offer full time jobs to work in Shift work mode. They look for employees for such posts as: Class 1, Category C+E Driver, Category C+E Drivers and Hgv / Lgv Class 2 Driver - Nights. Out of the available jobs, the best paid offer is Administrator in Abingdon with £18000 on an annual basis. Those who want to apply for this job should send email to [email protected].

Council Brighton & Hove City can be found among the counter parties that cooperate with the company. In 2010, this cooperation amounted to at least 769 pounds of revenue. Cooperation with the Brighton & Hove City council covered the following areas: Supplies And Services.

In order to be able to match the demands of the customers, this particular limited company is constantly controlled by a team of two directors who are Michael O'donoghue and Leigh Martin Pomlett. Their successful cooperation has been of critical importance to this limited company for 2 years. Additionally, the director's responsibilities are regularly aided by a secretary - Dawn Amanda Wetherall, from who was chosen by this limited company in 2009.