Mancargo Limited

All UK companiesActivities of extraterritorial organisations and otherMancargo Limited

Dormant Company

Freight transport by road

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

Address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow

Phone: +44-1465 6082824

Fax: +44-1465 6082824

Email: n\a

Website:

Shedule:

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

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

Registration data Mancargo Limited

Register date: 1988-07-14

Register number: 02277068

Type of company: Private Limited Company

Get full report form global database UK for Mancargo Limited

Owner, director, manager of Mancargo Limited

Matthew Brook Mccreath Director. Address: Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ, Scotland. DoB: October 1978, British

David Alastair Trollope Director. Address: 2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ, Scotland. DoB: June 1960, British

Tristan George Turnbull Secretary. Address: World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom. DoB: December 1971, British

Alison Leonie Stevenson Director. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: August 1977, South African

Alison Leonie Stevenson Director. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: August 1977, British And South African

Giles Robert Bryant Wilson Director. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: November 1973, British

Randeep Singh Sagoo Director. Address: New Square, Bedfont Lakes, Middlesex, TW14 8HA, England. DoB: March 1971, British

Peter John Humphrey Director. Address: World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom. DoB: December 1960, British

James Mark Cross Director. Address: New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England. DoB: June 1959, English

John Francis Alexander Geddes Secretary. Address: 4 Hunters Mews Alma Road, Windsor, Surrey, SL4 3SL. DoB: November 1968, British

Mervyn Walker Director. Address: 5 Downshire Park South, Hillsborough, Co Down, BT26 6RT, Northern Ireland. DoB: April 1960, British

John Joseph Redmond Director. Address: Nw 126 Terrace, Parkland Florida, 33076, United States. DoB: January 1968, Irish

Alastair Couper Director. Address: 1 The Briars, Church Crookham, Hampshire, GU52 6DT. DoB: May 1962, British

Richard Alexander Hepburn Director. Address: 14 Beech Hill Road, Sunningdale, Ascot, Berkshire, SL5 0BW. DoB: January 1963, British

John O'brien Director. Address: 80 Leeds Road, Harrogate, North Yorkshire, HG2 8HB. DoB: August 1958, British

Desmond Stephen Vertannes Director. Address: 113 Old Charlton Road, Shepperton, Middlesex, TW17 8BT. DoB: July 1951, British

Philip Harnden Secretary. Address: 17 Bowden Road, Sunninghill, Ascot, Berkshire, SL5 9NJ. DoB: November 1964, British

Peter Simon Smith Director. Address: South Lodge, Paddockhurst Lane, Balcombe, West Sussex, RH17 6QZ. DoB: July 1944, British

Craig Allan Gibson Smyth Director. Address: The Copse, Ockham Road South, East Horsley, Leatherhead, Surrey, KT24 6SG. DoB: July 1967, British

Carol Anne Hunt Secretary. Address: 4 Alloway Close, St Johns, Woking, Surrey, GU21 3HY. DoB: n\a, British

Ian Kenneth Hood Baker Director. Address: 33 Atfield Grove, Windlesham, Surrey, GU20 6DP. DoB: September 1951, British

Jeremy Peter Small Director. Address: Cherry Trees, West Heath, Pirbright, Surrey, GU24 0JQ. DoB: n\a, British

Jeremy Peter Small Secretary. Address: Cherry Trees, West Heath, Pirbright, Surrey, GU24 0JQ. DoB: n\a, British

Ian Kenneth Hood Baker Secretary. Address: 33 Atfield Grove, Windlesham, Surrey, GU20 6DP. DoB: September 1951, British

Peter Graham Brinsden Director. Address: The Holly Bank, Church Lane, Rowledge Farnham, Surrey, GU10 4EL. DoB: August 1949, British

Paul Anthony Davis Director. Address: 9 Sonning Close, Basingstoke, Hampshire, RG22 5JJ. DoB: March 1947, British

Graham Smith Director. Address: 96 Whitedown Lane, Alton, Hampshire, GU34 1QR. DoB: September 1952, British

John Ernest Clarke Director. Address: 24 Garden Close, Ashford, Middlesex, TW15 1LH. DoB: May 1932, British

Terence Oldham Director. Address: High Gables The Street, Bolney, Haywards Heath, West Sussex, RH17 5PJ. DoB: June 1937, British

Margarette Oldham Director. Address: High Gables The Street, Bolney, Haywards Heath, West Sussex, RH17 5PJ. DoB: February 1943, British

Patrick Roche Director. Address: Rooftops, Saint Leonards Hill, Windsor, Berkshire, SL4 4AT. DoB: March 1951, British

Terence Michael Ankers Director. Address: 16 Heron Way, Horsham, West Sussex, RH13 6DQ. DoB: June 1932, British

Jeffrey Sawyer Director. Address: 58 Mayster Grove, Rastrick, Brighouse, West Yorkshire, HD6 3NU. DoB: November 1947, British

Paul Harry Bayliss Director. Address: Chapel Cottage 14 Chapel Lane, Moulton, Northwich, Cheshire, CW9 8PQ. DoB: September 1960, British

Peter Ronald Clausen-thue Secretary. Address: 30 Severn Drive, Walton On Thames, Surrey, KT12 3BQ. DoB: n\a, British

Roger Joseph Allen Director. Address: 6 Lancaster Close, Reading, Berkshire, RG1 5HB. DoB: October 1948, British

David Michael Newitt Director. Address: 34 Billington Road West, Elmesthorpe, Leicester, Leicestershire, LE9 7SD. DoB: December 1948, British

Arthur James Smythe Director. Address: 344 Empire Road, Perivale, Greenford, Middlesex, UB6 7EA. DoB: January 1948, British

Graham Harvey Dawes Director. Address: 64 Firbank Road, Newall Green, Manchester, Lancashire, M23 2ZP. DoB: October 1945, British

James Harry Porter Director. Address: 7 Grassholme Drive, Offerton, Stockport, Greater Manchester, SK7 5UN. DoB: November 1938, British

Christopher Joseph Buckerfield Director. Address: "Cheren", Temple Gardens, Staines, Middlesex, TW18 3NQ. DoB: January 1939, British

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

Director. From GBP 6600

Plumber. From GBP 2100

Responds for Mancargo Limited on FaceBook

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

Address Mancargo Limited on google map

Other similar UK companies as Mancargo Limited: Vember Capital Limited | Foursight Security Systems Ltd | Cwv Wallcoverings Limited | Seo2print Ltd | Pak-tech Solutions Ltd

Mancargo Limited with reg. no. 02277068 has been on the market for 28 years. The PLC is officially located at 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport , Hounslow and company's zip code is TW6 2SF. The company is classified under the NACe and SiC code 99999 - Dormant Company. Mancargo Ltd reported its account information up until 31st December 2014. The most recent annual return information was submitted on 29th June 2016.

The data we obtained detailing this specific company's employees shows the existence of two directors: Matthew Brook Mccreath and David Alastair Trollope who joined the team on 31st March 2016 and 12th September 2014. To help the directors in their tasks, since the appointment on 1st October 2006 the following business has been providing employment to Tristan George Turnbull, age 45 who has been focusing on successful communication and correspondence within the firm.