Modularuk Building Systems Limited

All UK companiesActivities of extraterritorial organisations and otherModularuk Building Systems Limited

Dormant Company

Construction of commercial buildings

Modularuk Building Systems Limited contacts: address, phone, fax, email, website, shedule

Address: Carlton Works Ossington Road NG23 6NT Carlton-on-trent Newark

Phone: +44-1244 9233703

Fax: +44-1244 9233703

Email: n\a

Website:

Shedule:

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

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

Registration data Modularuk Building Systems Limited

Register date: 1992-03-10

Register number: 02695547

Type of company: Private Limited Company

Get full report form global database UK for Modularuk Building Systems Limited

Owner, director, manager of Modularuk Building Systems Limited

Roger K Scholten Secretary. Address: West Big Beaver Road, Suite 1000, Troy, Michigan, MI 48084, United States. DoB: n\a, American

Stephen John Wightman Director. Address: Carlton Works, Ossington Road, Carlton-On-Trent Newark, Nottinghamshire, NG23 6NT. DoB: November 1964, English

Mark Jason Yost Director. Address: West Big Beaver Road, Suite 1000, Troy, Mi 48084, Usa. DoB: June 1972, American

Laurie Mitchell Hough Director. Address: West Big Beaver Road, Suite 1000, Troy, Mi 48084, Usa. DoB: February 1970, Usa

Paul Stephen Hudson Director. Address: Ossington Road, Carlton-On-Trent, Newark, Nottinghamshire, NG23 6NT, United Kingdom. DoB: September 1967, British

Richard P Hevelhorst Director. Address: West Big Beaver Road, Suite 1000, Troy, Michigan, MI 48084, United States. DoB: October 1947, American

David John Turnbull Director. Address: Carlton Works Ossington Road, Carlton-On-Trent, Newark, Nottinghamshire, NG23 6NT. DoB: February 1963, British

Lee Craig Braithwaite Secretary. Address: Vicarage Gardens, Balderton, Newark, Nottinghamshire, NG24 3NQ. DoB: November 1970, British

Roger K Scholten Director. Address: John Lynde Road, Des Moines, IA 50312, United States. DoB: n\a, American

William C Griffiths Director. Address: West Big Beaver Road, Suite 1000, Troy, Michigan, MI 48084, United States. DoB: September 1951, American

Phyllis A Knight Director. Address: West Big Beaver Road, Suite 1000, Troy, Michigan, MI 48084, United States. DoB: May 1962, American

Jeffrey L Nugent Director. Address: Summerlin Court, Rochester, MI 48306, United States. DoB: n\a, American

Paul Steven Hunter Director. Address: 16 Bracken Heen Close, Hatfield, Doncaster, South Yorkshire, DN7 6RJ. DoB: May 1964, British

Roger Gawtrey Director. Address: 6 Waterland Close, Hedon, North Humberside, HU12 8QE. DoB: August 1966, British

Bernard Bielby Director. Address: 5 Ullswater Drive, Hull, North Humberside, HU8 0JZ. DoB: September 1944, British

Paul Raymond Coates Director. Address: Orchard Cottage, Stockwell Lane Brandesburton, Driffield, North Humberside, YO25 8RP. DoB: February 1969, British

John Leslie Basham Secretary. Address: 7 Thorntree Close, Breaston, Derby, Derbyshire, DE72 3FH. DoB: July 1947, British

James Richard Godwin Director. Address: 35 Manor Garth, Skidby, Cottingham, North Humberside, HU16 5UF. DoB: October 1964, British

John Cunningham Director. Address: Cortigan Main Street, Bishop Wilton, York, North Humberside, YO4 1SR. DoB: n\a, British

Antony William Ives Director. Address: The Bungalow, Brigham, Driffield, East Yorkshire, YO25 8JW. DoB: February 1952, British

Brian Caird Greene Director. Address: 31 Castle Drive, South Cave, Brough, North Humberside, HU15 2ES. DoB: March 1946, British

John Michael Rowen Director. Address: Cropwell Court, Cropwell Road Cropwell Butler, Nottingham, NG12 2LZ. DoB: January 1944, British

Malcolm Cunningham Director. Address: 62 Central Avenue, Beverley, North Humberside, HU17 8LN. DoB: December 1939, British

Victor Roger Bragg Director. Address: Kismet Allington Lane, West End, Southampton, SO30 3HQ. DoB: June 1946, British

Peter Trinder Director. Address: 5 Cavendish Grove, Abbotts Barton, Winchester, Hampshire, SO23 7HQ. DoB: April 1947, British

Brian Caird Greene Director. Address: 78 Beverley Road, South Cave, Brough, North Humberside, HU15 2BB. DoB: March 1946, British

John Michael Rowen Director. Address: Cropwell Court Cropwell Road, Radcliffe On Trent, Nottingham, NG12 2JJ. DoB: January 1944, British

Jobs in Modularuk Building Systems Limited vacancies. Career and practice on Modularuk Building Systems Limited. Working and traineeship

Other personal. From GBP 1000

Package Manager. From GBP 1400

Helpdesk. From GBP 1500

Assistant. From GBP 1000

Package Manager. From GBP 1300

Cleaner. From GBP 1100

Engineer. From GBP 3000

Director. From GBP 5100

Package Manager. From GBP 1900

Responds for Modularuk Building Systems Limited on FaceBook

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

Address Modularuk Building Systems Limited on google map

Other similar UK companies as Modularuk Building Systems Limited: Bca Media Ltd | Aur Cymru Limited | Vibrancy Limited | Reflex Gaming Limited | The Plain Clothing Company Ltd

Modularuk Building Systems started its operations in 1992 as a Private Limited Company with reg. no. 02695547. This business has been developing with great success for 24 years and it's currently liquidation. The firm's headquarters is situated in Carlton-on-trent Newark at Carlton Works. Anyone can also find the company utilizing its post code of NG23 6NT. It has been already eleven years that The firm's name is Modularuk Building Systems Limited, but up till 2005 the business name was Pyramid Building Systems and up to that point, up till Sun, 1st May 1994 this firm was known as Modulex. It means this company used three other names. The enterprise SIC code is 99999 , that means Dormant Company. Modularuk Building Systems Ltd filed its account information up to 2014-03-29. The firm's latest annual return information was filed on 2015-03-10.

For eighteen years, the following company has only had 1 managing director: Stephen John Wightman who has been in charge of it since Wed, 1st Jul 1998. Since Tue, 26th Nov 2013 Mark Jason Yost, age 44 had been working for the company up until the resignation in 2015. As a follow-up a different director, specifically Laurie Mitchell Hough, age 46 on Tue, 7th Jul 2015. Additionally, the managing director's responsibilities are continually helped by a secretary - Roger K Scholten, from who was chosen by the company on Tue, 20th Jan 2009.