Bradford Waste Chasers Ltd.

All UK companiesWater supply, sewerage, waste management andBradford Waste Chasers Ltd.

Collection of non-hazardous waste

Bradford Waste Chasers Ltd. contacts: address, phone, fax, email, website, shedule

Address: Unit 2 124 Dockfield Road BD17 7AR Shipley

Phone: +44-1392 7246551

Fax: +44-1392 7246551

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bradford Waste Chasers Ltd."? - send email to us!

Bradford Waste Chasers Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bradford Waste Chasers Ltd..

Registration data Bradford Waste Chasers Ltd.

Register date: 1989-11-07

Register number: 02440774

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Bradford Waste Chasers Ltd.

Owner, director, manager of Bradford Waste Chasers Ltd.

Vivien Ruth Leach Secretary. Address: 124 Dockfield Road, Shipley, West Yorkshire, BD17 7AR, England. DoB:

Jon Michael Cannar Director. Address: 124 Dockfield Road, Shipley, West Yorkshire, BD17 7AR, England. DoB: August 1960, British

Vivien Ruth Leach Director. Address: 124 Dockfield Road, Shipley, West Yorkshire, BD17 7AR, England. DoB: May 1968, British

Lisa Francesca Rotheram Director. Address: 124 Dockfield Road, Shipley, West Yorkshire, BD17 7AR, England. DoB: n\a, British

Lisa Francesca Rotheram Secretary. Address: 124 Dockfield Road, Shipley, West Yorkshire, BD17 7AR, England. DoB:

Alan Edward Gee Director. Address: 124 Dockfield Road, Shipley, West Yorkshire, BD17 7AR, England. DoB: September 1973, British

Andrew Egan Director. Address: The Old Iron Mill,, Lessarna Court,Bowling Back Lane, Bradford, West Yorkshire,, BD4 8ST. DoB: August 1965, British

Chris Black Director. Address: 39 Hartley Avenue, Leeds, West Yorkshire, LS6 2LW. DoB: April 1974, British

Martin Sturdy Director. Address: 16 Spring Gardens, Bradford, West Yorkshire, BD1 3EJ. DoB: December 1973, British

Brian Michael Talbot Director. Address: 74 Hazelhurst Brow, Daisy Hill, Bradford, West Yorkshire, BD9 6AQ. DoB: September 1969, British

Jon Michael Cannar Secretary. Address: The Old Iron Mill,, Lessarna Court,Bowling Back Lane, Bradford, West Yorkshire,, BD4 8ST. DoB: August 1960, British

Michael Liam Mcsherry Director. Address: Flat 3 8 Mount Royd, Manningham, Bradford, West Yorkshire, BD8 7AY. DoB: August 1976, British

Jon Michael Cannar Director. Address: The Old Iron Mill,, Lessarna Court,Bowling Back Lane, Bradford, West Yorkshire,, BD4 8ST. DoB: August 1960, British

Sally Anne Fildes-moss Director. Address: 139 Wilmer Road, Bradford, West Yorkshire, BD9 4AG. DoB: November 1973, British

Jonathan Matthew Hick Director. Address: 9 Denton Row, Denholme, Bradford, West Yorkshire, BD13 4DT. DoB: November 1967, British

Lisa Francesca Rotheram Secretary. Address: 10 Beech Terrace, Bradford, West Yorkshire, BD3 0PY. DoB: n\a, British

Steven Kevin O'keeffe Secretary. Address: 22 Beech Grove, Bradford, West Yorkshire, BD3 0PP. DoB: December 1971, British

Juana Ibbotson Director. Address: 173 Fagley Road, Bradford, West Yorkshire, BD2 3JH. DoB: February 1949, British

Andrew Rae Grant Director. Address: 16 Claremot, Great Horton, Bradford, West Yorkshire. DoB: December 1971, British

Bridget Spencer Director. Address: 26 King Edward Terrace, Thornton, Bradford, West Yorkshire, BD13 3PJ. DoB: October 1970, British

Clare Rebecca Avory Director. Address: 5 Waverley Avenue, Bradford, West Yorkshire, BD7 3HX. DoB: January 1973, British

Katrina Roman Director. Address: 10 Swinton Place, Bradford, West Yorkshire, BD7 3AD. DoB: August 1971, British

Roland Geoffrey Arnison Director. Address: 14 South Cliffe, Thornton, Bradford, West Yorkshire, BD13 3LE. DoB: April 1970, British

Steven Kevin O'keeffe Director. Address: 22 Beech Grove, Bradford, West Yorkshire, BD3 0PP. DoB: December 1971, British

Nigel John Tart Director. Address: 21 Rugby Place, Great Horton, Bradford, West Yorkshire, BD7 2DF. DoB: December 1965, British

Deborah Ann Thompson Director. Address: 60 South Place Middleton Road, Morley, Leeds, West Yorkshire, LS27 8AR. DoB: October 1966, British

David Roman Secretary. Address: 1 Waverley Terrace, Bradford, West Yorkshire, BD7 3HZ. DoB: July 1968, British

Simon Oliver Smith Director. Address: 178 Hill Top Road, Thornton, Bradford, West Yorkshire, BD13 3QL. DoB: June 1970, British

John Gordon Rivett Director. Address: 24 Rand Place, Great Horton, Bradford, West Yorkshire, BD7 1RT. DoB: May 1959, British

Nigel John Tart Director. Address: 21 Rugby Place, Great Horton, Bradford, West Yorkshire, BD7 2DF. DoB: December 1965, British

Peter Braham Director. Address: Flat 2 17 St Pauls Road, Manningham, Bradford, W Yorks, BD8 7LU. DoB: July 1961, British

Eric Michael Randall Director. Address: St Oswalds Vicarage Christopher Street, Bradford, West Yorkshire, BD5 9DH. DoB: September 1966, British

Gary Lee Prestwich Secretary. Address: 94 Mere Road, Leicester, Leicestershire, LE5 3HR. DoB:

David Roman Director. Address: 1 Waverley Terrace, Bradford, West Yorkshire, BD7 3HZ. DoB: July 1968, British

Jobs in Bradford Waste Chasers Ltd. vacancies. Career and practice on Bradford Waste Chasers Ltd.. Working and traineeship

Sorry, now on Bradford Waste Chasers Ltd. all vacancies is closed.

Responds for Bradford Waste Chasers Ltd. on FaceBook

Read more comments for Bradford Waste Chasers Ltd.. Leave a respond Bradford Waste Chasers Ltd. in social networks. Bradford Waste Chasers Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Bradford Waste Chasers Ltd. on google map

Other similar UK companies as Bradford Waste Chasers Ltd.: Queens Lodge House Limited | Harbour Financial Services Limited | Highgrove Homes Limited | New Chapter Theatre Limited | Your Figure Limited

02440774 is a registration number for Bradford Waste Chasers Ltd.. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1989-11-07. This firm has been operating on the market for twenty seven years. This enterprise could be gotten hold of Unit 2 124 Dockfield Road in Shipley. The office postal code assigned to this address is BD17 7AR. This enterprise declared SIC number is 38110 : Collection of non-hazardous waste. The latest records were submitted for the period up to 2016/02/29 and the most recent annual return was submitted on 2015/10/20. From the moment the firm debuted in this line of business 27 years ago, this firm has sustained its great level of prosperity.

Bradford Waste Chasers Ltd is a small-sized vehicle operator with the licence number OB0203169. The firm has one transport operating centre in the country. In their subsidiary in Shipley on 124 Dockfield Road, 2 machines are available. The firm directors are Andrew Egan, Jon Cannar, Jon Michael Cannar and 4 others listed below.

The information about the following enterprise's personnel suggests there are three directors: Jon Michael Cannar, Vivien Ruth Leach and Lisa Francesca Rotheram who became a part of the team on 2013-07-16, 1994-01-26 and 1991-10-31. In order to find professional help with legal documentation, since 2014 the firm has been implementing the ideas of Vivien Ruth Leach, who's been focusing on successful communication and correspondence within the firm.