Liquico Ngl Limited
Non-trading company
Liquico Ngl Limited contacts: address, phone, fax, email, website, shedule
Address: Deloitte Llp 1 City Square LS1 2AL Leeds
Phone: +44-115 7296539
Fax: +44-115 7296539
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Liquico Ngl Limited"? - send email to us!
Registration data Liquico Ngl Limited
Register date: 1954-05-24
Register number: 00533621
Type of company: Private Limited Company
Get full report form global database UK for Liquico Ngl LimitedOwner, director, manager of Liquico Ngl Limited
Andrew Peter Gale Secretary. Address: City Square, Leeds, West Yorkshire, LS1 2AL. DoB:
Andrew Peter Gale Director. Address: Sheffield Business Park, Europa Link, Sheffield, South Yorkshire, S9 1XU. DoB: January 1970, British
Richard Joseph Fitzgerald Martin Director. Address: Brook Farm, Drinkstone Road, Beyton, Bury St Edmunds, Suffolk, IP30 9AQ. DoB: September 1957, British
Wilfred Mark Johnston Secretary. Address: K House, Sheffield Business Park, Europa Link, Sheffield, S9 1XU. DoB: December 1958, British
Wilfred Mark Johnston Director. Address: K House, Sheffield Business Park, Europa Link, Sheffield, S9 1XU. DoB: December 1958, British
Wilfred Mark Johnston Director. Address: K House, Sheffield Business Park, Europa Link, Sheffield, S9 1XU. DoB: December 1958, British
Colin Eric Fuller Secretary. Address: Broadmore House, Broadmore Lane, Stowe-By-Chartley, Staffordshire, ST18 0LD. DoB: July 1943, British
Alan Barclay Director. Address: 17a Bridle Road, Bramcote, Nottingham, NG9 3DH. DoB: March 1957, British
Colin Eric Fuller Director. Address: Broadmore House, Broadmore Lane, Stowe-By-Chartley, Staffordshire, ST18 0LD. DoB: July 1943, British
Ian Paul Williams Director. Address: Ridgeway Farm Sailors Lane, Thursley, Godalming, Surrey, GU8 6QP. DoB: May 1945, British
Jonathan Paul Prentis Director. Address: 11 Ollerbarrow Road, Altrincham, Hale, Cheshire, WA15 9PW. DoB: n\a, British
John Henry Knight Forster Director. Address: Bumblebee Cottage, Grange Lane Hartley Wintney, Hook, Hampshire, RG27 8HH. DoB: February 1941, British
Alan Trevor Hickman Director. Address: Ridgewood House, 26 High Street, Gringley On The Hill, Nottinghamshire, DN10 4RG. DoB: March 1946, British
Alan Barclay Director. Address: 8 Beacon Close, Stone, Aylesbury, Bucks, HP17 8YH. DoB: March 1957, British
Richard Malcolm Lindley Director. Address: Yew Bank Skipton Road, Utley, Keighley, West Yorkshire, BD20 6HJ. DoB: November 1953, British
Geoffrey Robert Stevens Director. Address: Beech House, 3 Millhouses Court, Sheffield, South Yorkshire, S11 9HZ. DoB: November 1953, British
Peter David Mason Director. Address: 24 The Willows, Chesham Bois, Amersham, Buckinghamshire, HP6 5NT. DoB: January 1950, British
Louis Blaustein Thalheimer Director. Address: 3 Grenadier Court, Owings Mills, Maryland 21117, Usa. DoB: January 1944, American
Terence Edwin Blyth Director. Address: Rust En Vrede 4 The Laurels, Potten End, Berkhamsted, Hertfordshire, HP4 2SP. DoB: November 1941, British
Alan John Miller Director. Address: 9 Tithe Meadow, Virginia Water, Surrey, GU25 4EU. DoB: March 1956, British
Richard Charles Needle Director. Address: Bonnybrook Risborough Road, Little Kimble, Aylesbury, Buckinghamshire, HP17 0UE. DoB: August 1950, British
David John Pooley Director. Address: 5 Redwood Lodge Pinehurst South, Grange Road, Cambridge, CB3 9AR. DoB: August 1939, British
Nicholas John Rogers Director. Address: Moorclose, School Lane, St Johns, Crowborough, East Sussex, TN6 1SB. DoB: May 1945, British
Robin David Thurston Director. Address: Leigh House, Leigh Place, Cobham, Surrey, KT11 2HL. DoB: March 1951, British
Matthew Joseph Mcbride Director. Address: Upper Sydenhurst Mill Lane, Chiddingford, Surrey, GU8 4SJ. DoB: September 1946, British
David Halmshaw Green Director. Address: 52 Hillside Gardens, Barnet, Hertfordshire, EN5 2NJ. DoB: June 1958, British
Stephen Blanshard Director. Address: Summerfield, Station Road, Wirral, L64 6QJ. DoB: n\a, British
Michael John Taylor Secretary. Address: 6 Garratts Lane, Banstead, Surrey, SM7 2DZ. DoB: n\a, British
Michael Leonard Morris Director. Address: Whitecroft 10 Cheveley Road, Saxon Street, Newmarket, Suffolk, CB8 9RN. DoB: November 1951, British
Jobs in Liquico Ngl Limited vacancies. Career and practice on Liquico Ngl Limited. Working and traineeship
Manager. From GBP 2200
Cleaner. From GBP 1200
Responds for Liquico Ngl Limited on FaceBook
Read more comments for Liquico Ngl Limited. Leave a respond Liquico Ngl Limited in social networks. Liquico Ngl Limited on Facebook and Google+, LinkedIn, MySpaceAddress Liquico Ngl Limited on google map
Other similar UK companies as Liquico Ngl Limited: Bankassure Insurance Services Limited | Inter Tech Trade Ltd | Millfield Close 1965 Limited | Phormative Limited | Kingsley International (uk) Pte Ltd
Liquico Ngl Limited may be gotten hold of Deloitte Llp, 1 City Square in Leeds. Its zip code is LS1 2AL. Liquico Ngl has existed on the British market for the last 62 years. Its registered no. is 00533621. Previously Liquico Ngl Limited switched it’s name three times. Up till 2015-04-28 this company used the name Neville & Gladstone. Later on this company switched to the name Vow Europe that was used till 2015-04-28 then the current name was agreed on. This firm SIC and NACE codes are 74990 and their NACE code stands for Non-trading company. 2013-12-31 is the last time company accounts were reported.
Andrew Peter Gale is the following enterprise's individual director, who was assigned to lead the company in 2010. That company had been supervised by Richard Joseph Fitzgerald Martin (age 59) who finally in 2009. In addition a different director, including Wilfred Mark Johnston, age 58 in October 2010. In order to find professional help with legal documentation, since 2010 this specific company has been utilizing the skills of Andrew Peter Gale, who's been tasked with ensuring efficient administration of the company.