Mgt Realisations Limited

All UK companiesOther classificationMgt Realisations Limited

Manufacture other transport equipment

Manufacture of motor vehicles

Mgt Realisations Limited contacts: address, phone, fax, email, website, shedule

Address: Pricewaterhousecoopers Llp 101 Barbirolli Square M2 3PW Lower Mosley Street Manchester

Phone: +44-1350 4767486

Fax: +44-1350 4767486

Email: n\a

Website:

Shedule:

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

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

Registration data Mgt Realisations Limited

Register date: 1992-10-21

Register number: 02757815

Type of company: Private Limited Company

Get full report form global database UK for Mgt Realisations Limited

Owner, director, manager of Mgt Realisations Limited

Dawn Hart Secretary. Address: 101 Mountsandel Road, Coleraine, County Londonderry, BT52 1TA. DoB:

James Murray Director. Address: 71 Frosses Road, Ballymoney, County Antrim, BT53 7HN. DoB: December 1948, British

Margaret Winifred Murray Director. Address: 71 Frosses Road, Ballymoney, County Antrim, BT53 7HN. DoB: March 1953, British

Patrick Murray Director. Address: 71 Frosses Road, Ballymoney, County Antrim, BT53 7HN. DoB: May 1978, British

Timothy Murray Director. Address: 71 Frosses Road, Ballymoney, County Antrim, BT53 7HN. DoB: October 1979, British

Russell John Adams Director. Address: Jessop Way, Haslington, Crewe, Cheshire, CW1 5FU. DoB: September 1961, British

David Stretton Director. Address: The Orchard, 94 Cromwell Lane Burton Green, Coventry, West Midlands, CV4 8AS. DoB: October 1960, British

Gordon Cockcroft Director. Address: Monad House Moorgate Street, Uppermill, Oldham, Lancashire, OL3 6DE. DoB: August 1956, British

David Stanley Hancock Director. Address: 171 Lache Lane, Chester, Cheshire, CH4 7LU. DoB: February 1949, British

Gerard Brown Director. Address: 20 Grey Road, Altrincham, Cheshire, WA14 4BU. DoB: July 1945, British

John Grahame Potter Director. Address: 42 Goughs Lane, Knutsford, Cheshire, WA16 8QN. DoB: February 1945, British

Brian Field Director. Address: 31 Oakwood Road, Bewdley, Worcestershire, DY12 2PD. DoB: May 1936, British

Edward Gerald Broadbent Director. Address: The Pantiles, 91 Park Lane, Sandbach, Cheshire, CW11 9EE. DoB: April 1928, British

John Kevin Archer Director. Address: Squirrels Leap Aynsleys Drive, Blythe Bridge, Stoke On Trent, Staffordshire, ST11 9HJ. DoB: May 1948, British

Donald Burton Director. Address: Leadendale Farm Hilderstone Road, Meir Heath, Stoke On Trent, Staffordshire, ST3 7NB. DoB: October 1933, English

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Jobs in Mgt Realisations Limited vacancies. Career and practice on Mgt Realisations Limited. Working and traineeship

Project Planner. From GBP 3600

Engineer. From GBP 2400

Cleaner. From GBP 1100

Responds for Mgt Realisations Limited on FaceBook

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

Address Mgt Realisations Limited on google map

Other similar UK companies as Mgt Realisations Limited: Aunty Rara Limited | Evolve Consulting Services Ltd | The Mini Bar Ltd | Rivers Of Life Ministries Limited | Impact Personal Fitness Limited

Mgt Realisations is a company located at M2 3PW Lower Mosley Street Manchester at Pricewaterhousecoopers Llp. This company has been in existence since 1992 and is established under the registration number 02757815. This company has been on the English market for twenty four years now and its official state is is dissolved. The company has been on the market under three names. The company's initial listed name, M & G Trailers, was switched on Wed, 12th Dec 2007 to M & G Tankers And Trailers. The current name is in use since 1995, is Mgt Realisations Limited. This company SIC code is 3550 which means Manufacture other transport equipment. October 31, 2006 is the last time when the accounts were reported.

The info we posses describing this particular company's executives implies the existence of five directors: James Murray, Margaret Winifred Murray, Patrick Murray and 2 others listed below who started their careers within the company on Thu, 9th Nov 2006, Mon, 23rd Mar 1998. Furthermore, the director's tasks are bolstered by a secretary - Dawn Hart, from who joined the following business in March 2007.