Cupa Engineering Co Limited
Dormant Company
Activities of head offices
Cupa Engineering Co Limited contacts: address, phone, fax, email, website, shedule
Address: Rutland House 148 Edmund Street B3 2JR Birmingham
Phone: +44-1343 5851562
Fax: +44-1463 1522949
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cupa Engineering Co Limited"? - send email to us!
Registration data Cupa Engineering Co Limited
Register date: 1971-01-28
Register number: 01001071
Type of company: Private Limited Company
Get full report form global database UK for Cupa Engineering Co LimitedOwner, director, manager of Cupa Engineering Co Limited
Wallace Brett Simpson Director. Address: 1 Eversholt Street, London, NW1 2DN, England. DoB: June 1964, Australian
Michael John Holt Director. Address: Floor Marble Arch Tower, Bryanston Street, London, W1H 7AA, United Kingdom. DoB: September 1960, British
Simon John Dray Director. Address: 148 Edmund Street, Birmingham, B3 2JR, England. DoB: February 1969, British
Stephen Paul Good Director. Address: 148 Edmund Street, Birmingham, B3 2JR, England. DoB: March 1961, British
Kevin Mark Higginson Director. Address: Rutland House, 148 Edmund Street, Birmingham, B3 2JR. DoB: October 1959, British
Geoffrey Byard Hammond Director. Address: 273 London Road, Stoneygate, Leicestershire, LE2 3BE. DoB: n\a, British
David Charles Morris Secretary. Address: 12 Victoria Street, Dunstable, Bedfordshire, LU6 3BA. DoB: September 1967, British
Paul Anthony Forman Director. Address: Manor Farm House, Coln St Aldwyns, Cirencester, Glos, GL7 5AD. DoB: April 1965, British
John Boyne Meadowcroft Director. Address: 2 Bailey Close, High Wycombe, Buckinghamshire, HP13 6QA. DoB: April 1972, British
Amanda Whalley Director. Address: 12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD. DoB: December 1963, British
Jonathan Kempster Director. Address: Glaston Hill Lodge, Church Road, Eversley, Hampshire, RG27 0PX. DoB: January 1963, British
Philip Reeder Director. Address: Barham Farm House, East Hoathly, Lewes, East Sussex, BN8 6QL. DoB: September 1954, British
Richard John Colin Peebles Secretary. Address: 22 Spoutwells Road, Scone, Perth, PH2 6RW. DoB:
Norman Duff Mcleod Director. Address: Merklands 11 Salisbury Place, Arbroath, DD11 2AF, Scotland. DoB: August 1951, British
Marcus Collet Director. Address: Rubenslaan 9, Boortheerbeek, 3190, Belgium. DoB: March 1951, Belgian
Philip Naylor Secretary. Address: Spent Oak, Owler Park Road, Ilkley, West Yorkshire, LS29 0BG. DoB: September 1952, British
Peter Robson Director. Address: 77 Main Road, Goostrey, Crewe, Cheshire, CW4 8JR. DoB: October 1941, British
Philip Naylor Director. Address: Spent Oak, Owler Park Road, Ilkley, West Yorkshire, LS29 0BG. DoB: September 1952, British
Roy Grant Director. Address: 4 Downswood Court, Abbots Park, Chester, Cheshire, CH1 4BF. DoB: February 1956, Uk
Kevin James King Director. Address: 5 Orton Way, Ashton In Makerfield, Wigan, Lancashire, WN4 9NQ. DoB: December 1948, British
Michael Keith Watson Director. Address: 32 Grosvenor Road, Southport, Merseyside, PR8 2JQ. DoB: April 1946, British
Jennifer Margaret Ridgway Secretary. Address: 49 Ridingfold Lane, Worsley, Manchester, Lancashire, M28 2UR. DoB: n\a, British
Joan Smith Director. Address: Fellcroft Snodworth Road, Langho, Blackburn, Lancashire, BB6 8DR. DoB: May 1935, British
Ernest Bethwaite Director. Address: Chancely House Laggan Gardens, Landsdown, Bath, Avon, BA1 5RX. DoB: October 1926, British
Jobs in Cupa Engineering Co Limited vacancies. Career and practice on Cupa Engineering Co Limited. Working and traineeship
Sorry, now on Cupa Engineering Co Limited all vacancies is closed.
Responds for Cupa Engineering Co Limited on FaceBook
Read more comments for Cupa Engineering Co Limited. Leave a respond Cupa Engineering Co Limited in social networks. Cupa Engineering Co Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cupa Engineering Co Limited on google map
Other similar UK companies as Cupa Engineering Co Limited: Hebrey Limited | Brent Cross F & B Limited | Kilic & Kilic Ltd | Whitehouse Inn (2009) Limited | The Nest (cannock) Limited
01001071 is a registration number of Cupa Engineering Co Limited. The firm was registered as a PLC on Thu, 28th Jan 1971. The firm has been present on the market for 45 years. The enterprise can be contacted at Rutland House 148 Edmund Street in Birmingham. The office post code assigned is B3 2JR. The enterprise Standard Industrial Classification Code is 99999 and their NACE code stands for Dormant Company. 2015-12-31 is the last time the company accounts were reported.
Taking into consideration the company's employees register, since September 2014 there have been three directors: Wallace Brett Simpson, Michael John Holt and Simon John Dray. At least one secretary in this firm is a limited company: Hammonds Secretarial Services Limited.
