Keltruck Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andKeltruck Limited

Wholesale trade of motor vehicle parts and accessories

Keltruck Limited contacts: address, phone, fax, email, website, shedule

Address: Kenrick Way West Bromwich B71 4JW West Midlands

Phone: +44-1472 5503021

Fax: +44-1472 5503021

Email: n\a

Website:

Shedule:

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

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

Registration data Keltruck Limited

Register date: 1993-12-14

Register number: 02880543

Type of company: Private Limited Company

Get full report form global database UK for Keltruck Limited

Owner, director, manager of Keltruck Limited

Christopher Dimitri Kelly Director. Address: Kenrick Way, West Bromwich, West Midlands, B71 4JW. DoB: June 1978, British

Russell Michael Warner Director. Address: Kenrick Way, West Bromwich, West Midlands, B71 4JW. DoB: October 1970, British

David Simon Morgan Director. Address: Kenrick Way, West Bromwich, West Midlands, B71 4JW. DoB: October 1965, British

Tracey Ann Joynes Director. Address: Kenrick Way, West Bromwich, West Midlands, B71 4JW. DoB: August 1967, British

Alec Alexandros Kokinis Secretary. Address: Kenrick Way, West Bromwich, West Midlands, B71 4JW. DoB: February 1942, British

Michael Stephen Kelly Director. Address: Kenrick Way, West Bromwich, West Midlands, B71 4JW. DoB: November 1959, British

Simon Grant Dykes Director. Address: Kenrick Way, West Bromwich, West Midlands, B71 4JW. DoB: July 1969, British

Philip Sims Director. Address: Kenrick Way, West Bromwich, West Midlands, B71 4JW. DoB: November 1949, British

Philip Sims Director. Address: White Cottage, 59 Perton Road, Wightwick, Wolverhampton, WV6 8DE. DoB: November 1949, British

Andrew Ross Jamieson Director. Address: Kenrick Way, West Bromwich, West Midlands, B71 4JW. DoB: November 1965, British

Member Of Parliament Christopher Dimitri Kelly Director. Address: Kenrick Way, West Bromwich, West Midlands, B71 4JW. DoB: June 1978, British

Simon Eric Hobson Director. Address: 8 Churchfields, Wixford, Alcester, Warwickshire, B49 6DY. DoB: July 1966, British

Simon Eric Hobson Secretary. Address: Apartment 16 Cavendish Court, Oakhill Close Edgbaston, Birmingham, West Midlands, B17 8DE. DoB:

Stuart Crowe Director. Address: 49 Longdon Drive, Sutton Coldfield, West Midlands, B74 4RF. DoB: March 1966, British

Karen Elizabeth Stokes Secretary. Address: 1 Linnet Close, Huntington, Cannock, Staffordshire, WS12 4TP. DoB: May 1960, British

Andrew Ian Ward Director. Address: 6 Coniston Way, Wetherby, West Yorkshire, LS22 6TT. DoB: n\a, British

John Antony William Biggin Director. Address: Elm Cottage, Clay Coton, Northampton, Northamptonshire, NN6 6JU. DoB: June 1961, British

Timothy Lawrence Adams Director. Address: Kenrick Way, West Bromwich, West Midlands, B71 4JW. DoB: January 1945, British

Roderick Peter Benham Director. Address: 6 Carisbrooke Avenue, Berkeley Hunderton, Worcester, Worcestershire, WR4 0QJ. DoB: April 1958, British

John Michael Andrew Leeming Director. Address: 5 Steepe Way, Burbage, Marlborough, Wiltshire, SN8 3AX. DoB: June 1955, British

Kevin Peter Taylor Director. Address: 17 Main Street, Norton Juxta Twycross, Atherstone, Warwickshire, CV9 3QA. DoB: March 1955, British

Roderick Peter Benham Secretary. Address: 6 Carisbrooke Avenue, Berkeley Hunderton, Worcester, Worcestershire, WR4 0QJ. DoB: April 1958, British

Sonia Mirianthe Kelly Director. Address: Kenrick Way, West Bromwich, West Midlands, B71 4JW. DoB: September 1947, British

Christopher Joseph Kelly Director. Address: Kenrick Way, West Bromwich, West Midlands, B71 4JW. DoB: February 1949, British

Alec Alexandros Kokinis Director. Address: 4 Stumperlowe Park Road, Fulwood, Sheffield, South Yorkshire, S10 3QP. DoB: February 1942, British

Jobs in Keltruck Limited vacancies. Career and practice on Keltruck Limited. Working and traineeship

Sorry, now on Keltruck Limited all vacancies is closed.

Responds for Keltruck Limited on FaceBook

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

Address Keltruck Limited on google map

Other similar UK companies as Keltruck Limited: Mckiernan Medical Limited | Acclaim Healthcare Ltd | Djm Medical Limited | Cheeky Monkeys Childrens Nursery Limited | Everard & Greene Limited

The official day this firm was registered is December 14, 1993. Registered under no. 02880543, it is listed as a Private Limited Company. You can contact the office of the firm during its opening times under the following address: Kenrick Way West Bromwich, B71 4JW West Midlands. The company has a history in registered name changes. Previously it had two other names. Up to 1998 it was prospering under the name of Danescourt Investments and up to that point the official company name was Ingleby (725). The company Standard Industrial Classification Code is 45310 which means Wholesale trade of motor vehicle parts and accessories. 2015-12-31 is the last time when company accounts were reported. It's been twenty three years for Keltruck Ltd on the local market, it is still in the race and is very inspiring for the competition.

Keltruck Ltd is a small-sized vehicle operator with the licence number OB1050599. The firm has one transport operating centre in the country. . The firm directors are Chris Kelly, John Biggin, Michael Kelly and Simon Hobson.

Having five recruitment advert since 2014-07-02, the enterprise has been relatively active on the employment market. On 2016-07-25, it started seeking candidates for a full time Parts Advisor post in Nottingham, and on 2014-07-02, for the vacant post of a full time After Sales Advisor & Invoicer in Nottingham. They look for applicants for such posts as: Lgv Workshop Technician, Driver / Yardman and Hgv Technician. Workers on these positions may earn more than £48750000 per year. Candidates who wish to apply for this vacancy should call the enterprise on its phone number: 01215241801.

The firm owns three trademarks, all are valid. The first trademark was accepted in 2013 and the most recent one in 2014. The trademark which will lose its validity sooner, i.e. in September, 2023 is UK00003022626.

1 transaction have been registered in 2010 with a sum total of £1,074. Cooperation with the Sandwell Council council covered the following areas: Thematic Business Support.

There is a team of five directors leading the company right now, including Christopher Dimitri Kelly, Russell Michael Warner, David Simon Morgan and 2 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors tasks for one year. What is more, the director's responsibilities are continually backed by a secretary - Alec Alexandros Kokinis, age 74, from who was hired by the following company on June 20, 2005.