Css Audenshaw Limited

All UK companiesProfessional, scientific and technical activitiesCss Audenshaw Limited

Non-trading company

Css Audenshaw Limited contacts: address, phone, fax, email, website, shedule

Address: Caparo House 103 Baker Street W1U 6LN London

Phone: +44-1394 2082702

Fax: +44-1520 6221801

Email: n\a

Website:

Shedule:

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

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

Registration data Css Audenshaw Limited

Register date: 1936-01-23

Register number: 00309627

Type of company: Private Limited Company

Get full report form global database UK for Css Audenshaw Limited

Owner, director, manager of Css Audenshaw Limited

David Patrick Dancaster Director. Address: 103 Baker Street, London, W1U 6LN, United Kingdom. DoB: December 1956, British

Matthew Edward William Hyland Secretary. Address: Caparo House, 103 Baker Street, London, W1U 6LN. DoB:

Georgina Mason Secretary. Address: Caparo House, 103 Baker Street, London, W1U 6LN. DoB:

Matthew William Edward Hyland Director. Address: Popes Lane, Oldbury, West Midlands, B69 4PJ, United Kingdom. DoB: June 1969, British

Michael James Stilwell Secretary. Address: Caparo House, 103 Baker Street, London, W1U 6LN. DoB:

Stephen Geoffrey Bailey Secretary. Address: Abbey Gardens, Great Haywood, Staffordshire, ST18 0RY. DoB: May 1971, British

John Godfrey Smith Director. Address: Chequerfield House, 32 Showell Lane Lower Penn, Wolverhampton, West Midlands, WV4 4TT. DoB: August 1949, British

Paul Frederick Lormor Director. Address: 23 Kirton Road, Scotter, Gainsborough, Lincolnshire, DN21 3SW. DoB: November 1949, British

Colin Grant Steele Director. Address: Hindrum Cokes Lane, Chalfont St Giles, Buckinghamshire, HP8 4UD. DoB: November 1946, British

Andrew Warcup Director. Address: 6 Kelso Close, Ashby De La Zouch, Leicestershire, LE65 1HF. DoB: September 1965, British

Karen Lesley Wells Director. Address: The Retreat, 6 Church Farm Mews Dosthill, Tamworth, Staffordshire, B77 1LU. DoB: April 1962, British

William Leonard Richardson Director. Address: 32 Grange Road, Bishops Stortford, Hertfordshire, CM23 5NQ. DoB: October 1930, British

Nicholas Martin Gunther Geoghegan Director. Address: 44 White Hill, Kinver, South Staffordshire, DY7 6AN. DoB: August 1949, British

Malcolm Robert Rimmer Director. Address: 53 Oakington Avenue, Wembley, Middlesex, HA9 8HX. DoB: April 1959, British

Akash Paul Director. Address: Ambkia House, 9a Portland Place, London, W1B 1PR, United Kingdom. DoB: December 1957, British

Stephen John Russell Director. Address: Whiteladies, 16 Wergs Hall Road Tettenhall, Wolverhampton, WV6 9DA. DoB: November 1946, English

Doctor Richard Guy Crawford Hanna Director. Address: The Tile House 26 Pound Lane, Sonning On Thames, Reading, Berkshire, RG4 6XE. DoB: December 1935, British

Jobs in Css Audenshaw Limited vacancies. Career and practice on Css Audenshaw Limited. Working and traineeship

Sorry, now on Css Audenshaw Limited all vacancies is closed.

Responds for Css Audenshaw Limited on FaceBook

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

Address Css Audenshaw Limited on google map

Other similar UK companies as Css Audenshaw Limited: Bowcock Cuerden Llp | Rana Wholesale Ltd | Rowchambow Uk Ltd | Leeftail Ltd | Key Staff Ltd

This firm known as Css Audenshaw has been created on 1936-01-23 as a PLC. This firm office could be reached at London on Caparo House, 103 Baker Street. Assuming you want to contact this company by mail, the area code is W1U 6LN. It's registration number for Css Audenshaw Limited is 00309627. From 2004-02-12 Css Audenshaw Limited is no longer under the name Caparo Steel Stockholders. This firm is classified under the NACe and SiC code 74990 and has the NACE code: Non-trading company. The firm's latest filings were submitted for the period up to 2014/12/31 and the most recent annual return was filed on 2016/05/09.

Right now, this business is led by one director: David Patrick Dancaster, who was selected to lead the company in December 2007. Since 2010-06-30 Matthew William Edward Hyland, age 47 had fulfilled assigned duties for this business till the resignation four years ago. As a follow-up another director, including John Godfrey Smith, age 67 quit on 2007-12-31. Another limited company has been appointed as one of the secretaries of this company: Goodwille Limited.