Pmsr 1 Limited

All UK companiesOther classificationPmsr 1 Limited

Manufacture of railway locomotives & stock

Pmsr 1 Limited contacts: address, phone, fax, email, website, shedule

Address: Kpmg Llp 1 The Embankment Neville Street LS1 4DW Leeds

Phone: +44-1571 9274627

Fax: +44-1571 9274627

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Pmsr 1 Limited"? - send email to us!

Pmsr 1 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pmsr 1 Limited.

Registration data Pmsr 1 Limited

Register date: 1989-02-01

Register number: 02342007

Type of company: Private Limited Company

Get full report form global database UK for Pmsr 1 Limited

Owner, director, manager of Pmsr 1 Limited

Wolfgang Gauster Director. Address: Dorfstrasse 64,, 4865 Nussdorf, Attersee, Vienna, 4865, Austria. DoB: April 1941, Austrian

Helmut Wurzinger Director. Address: Weingertenallee 24/26, Vienna, A1220, FOREIGN, Austria. DoB: April 1964, Austrian

Robert Edmond Director. Address: The Coach House, Southwood, Troon, Ayrshire, KA9 1UT. DoB: August 1950, British

Graham Taylor Director. Address: Doveleys, Carruth Drive, Kilmacolm, Renfrewshire, PA13 4HR. DoB: January 1961, British

Dipl Kfm Jochen Werz Director. Address: Am Petersberg 15, Oberstenfeld, Baden-Wurttemberg D-71720, Germany. DoB: January 1963, German

Brian Connell Director. Address: Doonvale Drive, Alloway, Ayr, Ayrshire, KA6 6EF, Scotland. DoB: July 1968, British

Ian Kenneth Jonsson Director. Address: 15 Cropley Close, Bury St Edmunds, Suffolk, IP32 7EU. DoB: May 1957, British

Mark Geoffrey Knowles Director. Address: Mountain Ash, Woodmans Close, Chipping Sodbury, S Gloucestershire, BS37 6DH. DoB: April 1959, British

Brian Connell Secretary. Address: Doonvale Drive, Alloway, Ayr, Ayrshire, KA6 6EF, Scotland. DoB: July 1968, British

Ing Mag Sylvia Bauer Director. Address: Scheunenpasse 25-33/1/16, Tullin, 3430, Austria. DoB: March 1974, Austrian

Dipl. Wirtsch-Ing Horst Heinrich Kubel Director. Address: Gmuender Weg 11, Heidenheim, Baden Wurtenberg, 89522, Germany. DoB: April 1958, German

Robert Diamond Gunn Secretary. Address: 38 Merrygreen Place, Stewarton, Kilmarnock, Ayrshire, KA3 5EP. DoB:

Alfred Franz Praus Director. Address: Siccards Burgasse 4120, Vienna, Austria, A 1100, Austria. DoB: May 1953, Austrian

Michael Ian Ross Dickson Director. Address: Cadgers Way Grange, Earlsferry, Elie, Leven, Fife, KY9 1AN. DoB: November 1948, British

Ian Mcinnes Director. Address: 22 Thornwood Avenue, Kirkintilloch, Glasgow, Lanarkshire, G66 4EL. DoB: April 1946, British

William Mitchell Speirs Secretary. Address: 3 Saint Cuthberts Crescent, Prestwick, Ayrshire, KA9 2EG. DoB:

Alexander Barclay Director. Address: Ferndale, 5 Montgomerie Terrace, Ayr, Ayrshire, KA7 1JL. DoB: January 1950, British

Alan David Carr Secretary. Address: 11 Hogan Drive, Strathaven, Lanarkshire, ML10 6EP. DoB:

Herwig Friedrich Brun Director. Address: Anton Baumgartnerstrasse 44/B4/092, Vienna, A 1230, Austria. DoB: February 1941, Austrian

Robert Diamond Gunn Secretary. Address: 38 Merrygreen Place, Stewarton, Kilmarnock, Ayrshire, KA3 5EP. DoB:

Christian Jochen Jakob Frieder Werz Director. Address: Kantstrasse 95, Berlin, 10627, Germany. DoB: January 1963, German

Neale Sansome Couper Director. Address: Drumclog Cottage, Drumclog, Strathaven, Lanarkshire, ML10 6QL. DoB: July 1941, British

Peter Edwin Kewney Director. Address: Drumellan, Maybole, Ayrshire, KA19 7JG. DoB: August 1946, British

Raymond Harry Ford Director. Address: The Old Vicarage 50 Leeds Road, Oulton, Leeds, West Yorkshire, LS26 8JY. DoB: June 1943, British

Christian Jochen Jakob Frieder Werz Director. Address: Kantstrasse 95, Berlin, 10627, Germany. DoB: January 1963, German

Marion Angelika Tschmelitsch Director. Address: Holzgasse 2b, Innsbruck, Tirol Austria, FOREIGN. DoB: January 1962, Austrian

George Michael Stringer Secretary. Address: Fold End Town End Road, Wooldale, Huddersfield, West Yorkshire, HD7 1XT. DoB:

Douglas Williams Director. Address: 18 Hardwicke Court, Llandaf, Cardiff, CF5 2LB. DoB: January 1933, British

Derek Ewers Director. Address: 31 Wilsic Road, Tickhill, Doncaster, South Yorkshire, DN11 9LF. DoB: October 1954, British

Roger Adrian Pinnington Director. Address: 46 Willoughby Road, Hampsted, London, NW3 1RU. DoB: August 1932, British

Doctor Norbert Siegfried Frommer Director. Address: A-6335 Thiersee 276, Austria. DoB: April 1958, German

Hermann Georg Schibranji Director. Address: Neudorferstasse 38, Guntramsdorf, Niederoestreich A 2353, FOREIGN, Austria. DoB: November 1944, Austrian

Graham Clive Bradburn Director. Address: 121 Tamworth Road, Kingsbury, Tamworth, Staffordshire, B78 2HH. DoB: September 1960, British

Peter Clive Johnson Director. Address: 25 The Greenway, Marston Green, Birmingham, B37 7DW. DoB: February 1947, British

David Anthony King Director. Address: Church Farm House, Pinvin, Pershore, Worcs, WR10 2EU. DoB: April 1947, British

Terence Michael Jefferies Director. Address: Flat 11 The Lodge, 283/285 Hagley Road, Birmingham, B36 9SZ. DoB: April 1952, British

Robert Victor Dingle Director. Address: 135 Anchorsholme Lane East, Cleveleys, Thornton Cleveleys, Lancashire, FY5 3BS. DoB: n\a, British

Jobs in Pmsr 1 Limited vacancies. Career and practice on Pmsr 1 Limited. Working and traineeship

Tester. From GBP 3600

Plumber. From GBP 1700

Package Manager. From GBP 2300

Engineer. From GBP 2000

Driver. From GBP 2400

Cleaner. From GBP 1200

Responds for Pmsr 1 Limited on FaceBook

Read more comments for Pmsr 1 Limited. Leave a respond Pmsr 1 Limited in social networks. Pmsr 1 Limited on Facebook and Google+, LinkedIn, MySpace

Address Pmsr 1 Limited on google map

Other similar UK companies as Pmsr 1 Limited: Ronague Shipping (uk) Limited | Treffenberg Invest Limited | Carver Metal Ltd | Essex Machine Tools Limited | Trinity South Residents Management Company Limited

Based in Kpmg Llp, Leeds LS1 4DW Pmsr 1 Limited is a Private Limited Company with 02342007 Companies House Reg No.. This firm was launched twenty seven years ago. The firm has a history in registered name changes. Up till now this firm had two different names. Until 2008 this firm was run under the name of Hunslet-barclay Rail and up to that point its company name was Hunslet Transportation Projects. This business SIC code is 3520 , that means Manufacture of railway locomotives & stock. Its latest filed account data documents were submitted for the period up to 31st December 2005 and the most recent annual return was filed on 25th June 2007.

The business owes its well established position on the market and unending progress to two directors, specifically Wolfgang Gauster and Helmut Wurzinger, who have been employed by the firm since 2007.