Ctp Davall Limited

Ctp Davall Limited contacts: address, phone, fax, email, website, shedule

Address: Units 1-3 Block 1 Inveresk Industrial Estate EH21 7PA Musselburgh

Phone: +44-1382 1041473

Fax: +44-1398 7573669

Email: n\a

Website:

Shedule:

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

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

Registration data Ctp Davall Limited

Register date: 1968-07-03

Register number: SC045786

Type of company: Private Limited Company

Get full report form global database UK for Ctp Davall Limited

Owner, director, manager of Ctp Davall Limited

Richard Ottaway Secretary. Address: Inveresk Industrial Estate, Musselburgh, Midlothian, EH21 7PA, Scotland. DoB:

Robert James Brooksbank Director. Address: The Manor House, East Appleton, Richmond, North Yorkshire, DL10 7QE. DoB: April 1966, British

Eric Cook Director. Address: 15 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HN. DoB: March 1955, British

Eric Cook Secretary. Address: 15 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HN. DoB: March 1955, British

Alexander Hay Director. Address: 9 Woodbank Crofts, Westfield, Armadale, West Lothian, EH48 3AT. DoB: October 1958, British

Tiessir Shhab Kurwie Director. Address: 6 Kensington Road, Wakefield, West Yorkshire, WF1 3JX. DoB: March 1957, British

Christopher Mawe Director. Address: 5 Back Lane, Whixley, York, North Yorkshire, YO26 8BG. DoB: January 1962, British

Roger Salt Director. Address: 55 Ashford Road, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8RT. DoB: July 1957, British

Ian Williamson Director. Address: Longmeadow, 10 Edmunton Way, Oakham Rutland, Leicester, LE15 6JE. DoB: March 1951, British

Gary Allan Director. Address: 1a Carron Place, Stirling, FK7 0PN. DoB: March 1965, British

John Muir Director. Address: 33 Parkburn Avenue, Kirkintilloch, Glasgow, Lanarkshire, G66 4AD. DoB: April 1941, British

David William Adam Director. Address: 34 Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU. DoB: April 1948, British

Peter James Young Director. Address: Mathon House, Mathon, Malvern, Worcestershire, WR13 5PW. DoB: June 1942, British

John Arthur Revill Director. Address: 43 Haworth Crescent, Moorgate, Rotherham, South Yorkshire, S60 3BW. DoB: n\a, British

Nigel Bradbury Director. Address: 8 Kilton Court, Aldbrough St. John, Richmond, North Yorkshire, DL11 7TX. DoB: July 1961, British

Douglas Mcilraith Director. Address: 11 Baird Crescent, Balloch, Glasgow, G67 4BZ. DoB: February 1962, British

Frederick Dugard Director. Address: 40 Cuckoo Hill Road, Pinner, Middlesex, HA5 1AX. DoB: June 1943, British

Peter Dear Director. Address: Meadow Cottage Kinsbourne Green, Harpenden, Hertfordshire, AL5 3PZ. DoB: April 1942, British

Ronald Michael Chalkley Director. Address: 2 Apple Tree Close, Biggleswade, Bedfordshire, SG18 8NF, England. DoB: September 1948, British

Bertram Howard Wormsley Director. Address: 69 Hervey Road, Blackheath, London, SE3 8BX. DoB: October 1930, British

Jeffrey Jacques Hobbs Director. Address: 1 Cedar Copse, Bromley, Kent, BR1 2NY. DoB: March 1943, British

Peter Joseph Kinder Haslehurst Director. Address: Old Crowholt Farm, Cowbrook Lane Gawsworth, Macclesfield, Cheshire, SK11 0JH. DoB: March 1941, British

John Muir Secretary. Address: 33 Parkburn Avenue, Kirkintilloch, Glasgow, Lanarkshire, G66 4AD. DoB: April 1941, British

Ann Mcgregor Secretary. Address: Mossburn Avenue, Harthill, Shotts, ML7 5. DoB:

John Muir Director. Address: 33 Parkburn Avenue, Kirkintilloch, Glasgow, Lanarkshire, G66 4AD. DoB: April 1941, British

James Whittle Director. Address: 22 Peveril Avenue, Rutherglen, Glasgow, Lanarkshire, G73 4RD. DoB: September 1929, British

Ian Mcgregor Director. Address: 3 New Edinburgh Road, Uddingston, Glasgow, Lanarkshire, G71 6BT. DoB: September 1930, British

Jobs in Ctp Davall Limited vacancies. Career and practice on Ctp Davall Limited. Working and traineeship

Sorry, now on Ctp Davall Limited all vacancies is closed.

Responds for Ctp Davall Limited on FaceBook

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

Address Ctp Davall Limited on google map

Other similar UK companies as Ctp Davall Limited: 08824339 Ltd | Kcr Recruitment Limited | Sid Jibems Limited | Assiduous It Solutions Ltd | Slade Electrical Ltd

Ctp Davall Limited has existed in the business for fourty eight years. Registered under the number SC045786 in Wednesday 3rd July 1968, it is located at Units 1-3 Block 1, Musselburgh EH21 7PA. In the past, Ctp Davall Limited changed the name three times. Until Tuesday 19th June 2001 this company used the registered name Ctp Davall Scotland. Later on this company switched to the registered name Davall (scotland) which was used until Tuesday 19th June 2001 when the current name was accepted. This enterprise SIC and NACE codes are 99999 and their NACE code stands for Dormant Company. The firm's most recent records were filed up to March 31, 2015 and the most recent annual return was filed on June 20, 2016.

Ctp Davall Ltd is a small-sized vehicle operator with the licence number OF0229127. The firm has one transport operating centre in the country. In their subsidiary in Hatfield on Travellers Lane, 1 machine is available. The firm directors are D W Adam, F J Dugard, J A Revill and 3 others listed below.

There's just one director presently controlling this specific business, namely Robert James Brooksbank who has been utilizing the director's tasks for fourty eight years. For 12 years Eric Cook, age 61 had been performing the duties for this specific business until the resignation in March 2015. In addition a different director, specifically Alexander Hay, age 58 quit after three years of successful employment. Additionally, the director's responsibilities are constantly helped by a secretary - Richard Ottaway, from who was selected by this specific business on Wednesday 1st April 2015.