Gh Heathrow Ltd.
Service activities incidental to air transportation
Cargo handling for air transport activities
Gh Heathrow Ltd. contacts: address, phone, fax, email, website, shedule
Address: 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE Newcastle city centre
Phone: +44-1528 3478790
Fax: +44-1472 8190551
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gh Heathrow Ltd."? - send email to us!
Registration data Gh Heathrow Ltd.
Register date: 1993-04-27
Register number: 02813292
Type of company: Private Limited Company
Get full report form global database UK for Gh Heathrow Ltd.Owner, director, manager of Gh Heathrow Ltd.
Simon Patrick Butcher Director. Address: 4 Matthew Parker Street, Westminster, London, SW1H 9NP, United Kingdom. DoB: October 1967, British
David Allen Brown Director. Address: 4 Matthew Parker Street, London, SW1H 9NP, United Kingdom. DoB: December 1960, British
Carolyn Ferguson Secretary. Address: 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE. DoB:
Keith Down Director. Address: 4 Matthew Parker Street, London, SW1H 9NP, United Kingdom. DoB: January 1965, British
Nicholas Swift Director. Address: 6th Floor, 1 Warwick Row, London, SW1E 5ER. DoB: June 1964, British
Keith Lawrence Ludeman Director. Address: 6th Floor, 1 Warwick Row, London, SW1E 5ER. DoB: January 1950, British
Arthur Dodgson Director. Address: 14 Eden Way, Billingham, Cleveland, TS22 5NU. DoB: July 1953, British
Richard John Hunt Director. Address: 1 Rawlings Court, Woburn, Bedfordshire, MK17 9QB. DoB: February 1951, British
John Derek Fenwick Owen Director. Address: 15 Priory Drive, Reigate, Surrey, RH2 8AF. DoB: June 1950, British
Steven Radusin Director. Address: 8 Cranham Avenue, Billingshurst, West Sussex, RH14 9EN. DoB: April 1961, British
Ian Philip Butcher Secretary. Address: Church Farm, High Row Caldwell, Richmond, North Yorkshire, DL11 7QQ. DoB: April 1951, British
Martin Stanley Andrew Ballinger Director. Address: Bolam Hall East, Morpeth, Northumberland, NE61 3UA. DoB: November 1943, British
Ian Philip Butcher Director. Address: Church Farm, High Row Caldwell, Richmond, North Yorkshire, DL11 7QQ. DoB: April 1951, British
Christopher Moyes Director. Address: Heathcroft, Potters Bank, Durham City, DH1 3RR. DoB: July 1949, British
Michael Joseph Macnulty Director. Address: Keady Galleon, Stillorgan Park, County Dublin, Eire, IRISH. DoB: October 1935, Irish
Charles Robertson Whyte Director. Address: 70 Oakdale, Harrogate, North Yorkshire, HG1 2LT. DoB: March 1935, British
Peter James O'boyle Director. Address: 2 Strood Gate, North Common Road Wivelsfield Green, Haywards Heath, West Sussex, RH17 7RY. DoB: April 1949, British
Peter Henry Ryan Director. Address: Chilbrook Farm, Chilbrook Road Downside, Cobham, Surrey, KT11 3PE. DoB: October 1930, British
David John Quinn Secretary. Address: Southcroft, Caledon Road, Beaconsfield, Buckinghamshire, HP9 2BX. DoB: n\a, British
Mark Michel Bernard Journu Tasker Secretary. Address: Flat 2 80 Balham Park Road, London, SW12 8EA. DoB: n\a, British
John Christopher Turnbull Director. Address: 116 Cranley Gardens, London, N10 3AH. DoB: October 1950, British
Jobs in Gh Heathrow Ltd. vacancies. Career and practice on Gh Heathrow Ltd.. Working and traineeship
Engineer. From GBP 2900
Director. From GBP 5600
Tester. From GBP 2900
Fabricator. From GBP 3000
Project Planner. From GBP 3600
Project Co-ordinator. From GBP 1600
Controller. From GBP 2500
Tester. From GBP 2100
Electrician. From GBP 1900
Responds for Gh Heathrow Ltd. on FaceBook
Read more comments for Gh Heathrow Ltd.. Leave a respond Gh Heathrow Ltd. in social networks. Gh Heathrow Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress Gh Heathrow Ltd. on google map
Other similar UK companies as Gh Heathrow Ltd.: Beacode Contractors And Consulting Ltd | Us Classics Ltd | Skoxi Technologies Ltd. | Amen Empire Ltd | Redleaf Investments Limited
02813292 - registration number of Gh Heathrow Ltd.. This company was registered as a Private Limited Company on 1993-04-27. This company has been present in this business for twenty three years. The enterprise could be contacted at 3rd Floor 41-51 Grey Street Newcastle Upon Tyne in Newcastle city centre. The head office zip code assigned to this location is NE1 6EE. The enterprise SIC code is 52230 and their NACE code stands for Service activities incidental to air transportation. The company's latest financial reports were filed up to 2015-06-30 and the most recent annual return information was filed on 2015-10-19. It has been 23 years for Gh Heathrow Limited. on the local market, it is still in the race and is very inspiring for the competition.
Gh Heathrow Ltd is a medium-sized vehicle operator with the licence number OK1004618. The firm has one transport operating centre in the country. In their subsidiary in Hayes on Europier Airside, 30 machines and 2 trailers are available. The firm is also widely known as A and its directors are Ian Phillip Butcher, Keith Ludeman and Martin Stanley Ballinger.
Given this particular company's number of employees, it was unavoidable to recruit additional members of the board of directors: Simon Patrick Butcher and David Allen Brown who have been working as a team since 2016-03-14 to exercise independent judgement of the firm. To help the directors in their tasks, for the last nearly one month this specific firm has been implementing the ideas of Carolyn Ferguson, who's been responsible for making sure that the firm follows with both legislation and regulation.