Perkins Engines Company Limited

All UK companiesManufacturingPerkins Engines Company Limited

Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Perkins Engines Company Limited contacts: address, phone, fax, email, website, shedule

Address: Eastfield Frank Perkins Way PE1 5FQ Peterborough

Phone: +44-1464 8114746

Fax: +44-1464 8114746

Email: n\a

Website:

Shedule:

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

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

Registration data Perkins Engines Company Limited

Register date: 1987-01-14

Register number: 02089227

Type of company: Private Limited Company

Get full report form global database UK for Perkins Engines Company Limited

Owner, director, manager of Perkins Engines Company Limited

Sandeep Virmani Director. Address: Frank Perkins Way, Peterborough, PE1 5FQ. DoB: December 1972, British

Mark Ray Stratton Director. Address: Frank Perkins Way, Peterborough, PE1 5FQ. DoB: September 1965, American

Ramin Younessi Director. Address: Frank Perkins Way, Peterborough, PE1 5FQ. DoB: November 1964, American

Mark Dorsett Director. Address: Frank Perkins Way, Peterborough, PE1 5FQ. DoB: March 1962, British

Nigel John Burroughs Director. Address: Frank Perkins Way, Peterborough, PE1 5FQ, England. DoB: July 1964, British

Janette Margaret Nicholls Secretary. Address: Frank Perkins Way, Peterborough, PE1 5FQ, England. DoB: January 1957, Other

Paul Edward Wroblewski Director. Address: Frank Perkins Way, Peterborough, PE1 5FQ, England. DoB: September 1951, American

Tana Leigh Utley Director. Address: Frank Perkins Way, Peterborough, PE1 5FQ, England. DoB: July 1963, American

David Goldspink Director. Address: Frank Perkins Way, Peterborough, PE1 5FQ, England. DoB: August 1966, English

Kyle Joseph Epley Director. Address: Frank Perkins Way, Peterborough, PE1 5FQ, England. DoB: August 1972, American

Paul Clegg Director. Address: Frank Perkins Way, Peterborough, PE1 5FQ, England. DoB: September 1959, British

Adrian Robert Heath Director. Address: 15 Empingham Road, Stamford, Lincolnshire, PE9 2RJ. DoB: June 1959, British

Giles Anthony Parsons Director. Address: Frank Perkins Way, Peterborough, PE1 5FQ, England. DoB: May 1955, British

Eric Mickel Director. Address: Laxton Drive, Oundle, Peterborough, Cambridgeshire, PE8 5TW, United Kingdom. DoB: January 1967, United States

Gwenne Anne Henricks Director. Address: Frank Perkins Way, Peterborough, PE1 5FQ, England. DoB: November 1957, American

Allan Arnott Director. Address: The Old Rectory, Church Street North Luffenham, Oakham, Leicestershire, LE15 8JR. DoB: September 1948, British

Adrian Robert Heath Director. Address: 15 Empingham Road, Stamford, Lincolnshire, PE9 2RJ. DoB: June 1959, British

Hansjorg Adrian Haefeli Director. Address: 6 Holmes Drive, Geeston Ketton, Stamford, Lincolnshire, PE9 3YB. DoB: September 1958, British

Richard Case Director. Address: Polebrook House, Main Street, Polebrook, Peterborough, PE8 5LN. DoB: March 1962, British

Richard Grahame Elsden Director. Address: Buckland House Aldgate, Ketton, Stamford, Lincolnshire, PE9 3TD. DoB: November 1951, British

Alastair Blakeley Johnston Director. Address: 28 Main Street, Market Bosworth, Nuneaton, Warwickshire, CV13 0JW. DoB: December 1946, British

Michael John Baunton Director. Address: The Shires Mill Lane, Tinwell, Stamford, Lincolnshire, PE9 3UW. DoB: February 1951, British

Daniel Murphy Director. Address: 5804 North Prospect, Peoria 61614, Illinois Usa, FOREIGN. DoB: May 1947, United States

Alastair Blakeley Johnston Secretary. Address: 28 Main Street, Market Bosworth, Nuneaton, Warwickshire, CV13 0JW. DoB: December 1946, British

Vito Hugo Baumgartner Director. Address: 14 Chemin De La Molliette, Les Mevaux 1254 Jussy, Switzerland, FOREIGN. DoB: October 1940, Swiss

Roger Fischbach Director. Address: 4405 City Of Oaks Wynd, Raleigh, North Carolina, 27612, Usa. DoB: May 1941, U S

Jerry Swan Director. Address: 8 Oaksway, The Fairway, Oadby, Leicestershire, LE2 2HR. DoB: August 1942, U S

David Patrick Brown Director. Address: Thimbleby Hall, Thimbleby, Northallerton, North Yorkshire, DL6 3PY. DoB: March 1955, British

James Dickson Secretary. Address: 10 Brancepeth Chare, Oakerside Park, Peterlee, County Durham, SR8 1LU. DoB: n\a, British

Howard Dawson Director. Address: 1 Hunters Ride, Appleton Wiske, Northallerton, North Yorkshire, DL6 2BD. DoB: August 1943, British

David John Bowes Brown Director. Address: Ravensthorpe Manor, Boltby, Thirsk, North Yorkshire, YO7 2DX. DoB: August 1925, British

Jobs in Perkins Engines Company Limited vacancies. Career and practice on Perkins Engines Company Limited. Working and traineeship

Electrical Supervisor. From GBP 2500

Plumber. From GBP 2100

Engineer. From GBP 2000

Package Manager. From GBP 2300

Package Manager. From GBP 2200

Assistant. From GBP 1800

Plumber. From GBP 2000

Plumber. From GBP 1800

Manager. From GBP 2900

Responds for Perkins Engines Company Limited on FaceBook

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

Address Perkins Engines Company Limited on google map

Other similar UK companies as Perkins Engines Company Limited: Ehy Composites Ltd | Loch Lomond Brewery Limited | Sleep Times Limited | Prodec Engineering Co. Limited | Print Project Solutions Limited

Perkins Engines is a firm with it's headquarters at PE1 5FQ Peterborough at Eastfield. This enterprise was established in 1987 and is registered under reg. no. 02089227. This enterprise has been actively competing on the British market for 29 years now and its current state is is active. The firm known today as Perkins Engines Company Limited was known under the name All Wheel Drive (sales) until Thursday 12th February 1998 when the business name got changed. This enterprise is classified under the NACe and SiC code 28110 and has the NACE code: Manufacture of engines and turbines, except aircraft, vehicle and cycle engines. The business latest filings were submitted for the period up to December 31, 2014 and the latest annual return information was filed on March 7, 2016. From the moment the company began on this market twenty nine years ago, the firm has sustained its praiseworthy level of prosperity.

Perkins Engines Co Ltd is a small-sized vehicle operator with the licence number PF1107041. The firm has one transport operating centre in the country. In their subsidiary in Peterborough , 1 machine is available. The firm is also widely known as P and its directors are David John Goldspink, Giles Anthony Parsons, Gwenne Anne Henricks and 3 others listed below.

There is a team of five directors running this specific limited company at present, including Sandeep Virmani, Mark Ray Stratton, Ramin Younessi and 2 other directors have been described below who have been doing the directors assignments for one year. To help the directors in their tasks, since the appointment on Monday 12th March 2001 this limited company has been implementing the ideas of Janette Margaret Nicholls, age 59 who has been focusing on ensuring efficient administration of this company.