Pem County Garage Company Limited
Dormant Company
Pem County Garage Company Limited contacts: address, phone, fax, email, website, shedule
Address: Suite 1, 500 Pavilion Drive NN4 7YJ Northampton
Phone: +44-24 3782836
Fax: +44-24 3782836
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Pem County Garage Company Limited"? - send email to us!
Registration data Pem County Garage Company Limited
Register date: 1987-09-30
Register number: 02172121
Type of company: Private Limited Company
Get full report form global database UK for Pem County Garage Company LimitedOwner, director, manager of Pem County Garage Company Limited
Neil Taylor Secretary. Address: Pavilion Drive, Northampton, NN4 7YJ, England. DoB:
Ken Francis Savage Director. Address: Pavilion Drive, Northampton, NN4 7YJ, England. DoB: November 1962, British
Denise Millard Director. Address: Pavilion Drive, Northampton, NN4 7YJ, England. DoB: June 1958, British
George Robert John Kenning Director. Address: The Grange Station Road, Great Longstone, Bakewell, Derbyshire, DE45 1TS. DoB: February 1949, British
David Berkeley Buchanan Kenning Director. Address: Corner Croft 59 Asker Lane, Matlock, Derbyshire, DE4 5LA. DoB: February 1951, British
Alexander Mcaulay Director. Address: 19 Hespek Raise, Durranhill, Carlisle, Cumbria, CA1 2RN. DoB: April 1957, British
Michael Lewthwaite Director. Address: Fern Lea, Scaleby Hill, Carlisle, Cumbria, CA6 4LY. DoB: October 1960, British
Ian Macgregor Director. Address: 10 Wellgate Close, Scotby, Carlisle, Cumbria, CA4 8BA. DoB: January 1954, British
Derrick Lauchlan Director. Address: 13 East Butts Road, Rugeley, Staffordshire, WS15 2LU. DoB: November 1946, British
David Graham Director. Address: 12 Houghton Road, Carlisle, Cumbria, CA3 0LA. DoB: April 1947, British
Ronald John Palmer Director. Address: Manor Croft, Moorhouse, Carlisle, Cumbria, CA5 6EL. DoB: September 1943, British
Brian Waters Smith Director. Address: 15 Solway View, Kirkbampton, Carlisle, Cumbria, CA5 6HR. DoB: January 1928, British
James Stairs Director. Address: 33 Longlands Road, Stanwix, Carlisle, Cumbria, CA3 9AD. DoB: October 1950, British
James Waters Director. Address: 17 Woodlands Close, Carlisle, Cumbria, CA3 9BS. DoB: May 1938, British
Michael Gilligan Director. Address: Garth House, Hayton, Brampton, Cumbria, CA8 9HL. DoB: March 1948, British
Paul Gilligan Director. Address: Ivy Cottage, Castle Carrock, Brampton, Cumbria, CA8 9NB. DoB: May 1950, British
Norman Graham Director. Address: 35 Etterby Lea Crescent, Carlisle, Cumbria, CA3 9LG. DoB: August 1937, British
Nigel Thomas Forster Secretary. Address: Dunlin Avenue, Newton-Le-Willows, Merseyside, WA12 9RF. DoB: n\a, British
Jobs in Pem County Garage Company Limited vacancies. Career and practice on Pem County Garage Company Limited. Working and traineeship
Cleaner. From GBP 1200
Project Co-ordinator. From GBP 1400
Carpenter. From GBP 2500
Driver. From GBP 2300
Electrical Supervisor. From GBP 1600
Administrator. From GBP 2300
Package Manager. From GBP 1700
Welder. From GBP 1900
Administrator. From GBP 2100
Responds for Pem County Garage Company Limited on FaceBook
Read more comments for Pem County Garage Company Limited. Leave a respond Pem County Garage Company Limited in social networks. Pem County Garage Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Pem County Garage Company Limited on google map
Other similar UK companies as Pem County Garage Company Limited: Melpass Limited | The Binder And Box Company Ltd | Euro Colour Print Limited | The Cushionist Limited | Eclipse Fires (uk) Ltd
This particular business is situated in Northampton registered with number: 02172121. The firm was established in the year 1987. The office of this company is located at Suite 1, 500 Pavilion Drive. The area code is NN4 7YJ. Since Wed, 23rd Dec 2015 Pem County Garage Company Limited is no longer under the name County Garage. The company is classified under the NACe and SiC code 99999 , that means Dormant Company. Pem County Garage Company Ltd filed its account information up until December 31, 2015. The company's latest annual return information was filed on June 27, 2016.
County Garage Co Ltd is a medium-sized vehicle operator with the licence number OC0253143. The firm has two transport operating centres in the country. In their subsidiary in Carlisle on Kingstown Industrial Estate, 10 machines and 1 trailer are available. The centre in Penrith has 6 machines and 1 trailer. The firm is also widely known as C and its directors are A Mcaulay, David Kenning, George Kenning and Gilligan Michael.
Taking into consideration this particular enterprise's magnitude, it was unavoidable to employ extra company leaders: Ken Francis Savage and Denise Millard who have been working as a team for one year to fulfil their statutory duties for this specific company. Additionally, the director's assignments are continually bolstered by a secretary - Neil Taylor, from who found employment in this specific company on Mon, 10th Aug 2015.