Gb Railfreight Limited

All UK companiesTransportation and storageGb Railfreight Limited

Freight rail transport

Gb Railfreight Limited contacts: address, phone, fax, email, website, shedule

Address: 55 Old Broad Street EC2M 1RX London

Phone: +44-1283 8044433

Fax: +44-1283 8044433

Email: n\a

Website:

Shedule:

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

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

Registration data Gb Railfreight Limited

Register date: 1999-02-04

Register number: 03707899

Type of company: Private Limited Company

Get full report form global database UK for Gb Railfreight Limited

Owner, director, manager of Gb Railfreight Limited

David Barry Knowles Director. Address: Old Broad Street, London, EC2M 1RX. DoB: April 1968, British

Francois Gauthey Director. Address: Old Broad Street, London, EC2M 1RX. DoB: July 1962, French

Emma Cunnington Secretary. Address: Old Broad Street, London, EC2M 1RX. DoB:

Karl Peter Goulding-davis Director. Address: Old Broad Street, London, EC2M 1RX, England. DoB: May 1971, British

Francois Coart Director. Address: Old Broad Street, London, EC2M 1RX, England. DoB: July 1965, Belgian

Pascal Georges Armand Sainson Director. Address: Route De Verlincthun, Carly, 62830, France. DoB: October 1957, French

John Geoffrey Smith Director. Address: Old Broad Street, London, EC2M 1RX, England. DoB: May 1961, British

Emmanuel Moulin Director. Address: Old Broad Street, London, EC2M 1RX, England. DoB: October 1968, French

Severine Pascale Garnham Secretary. Address: 15-25 Artillery Lane, London, E1 7HA. DoB:

Cml Secretaries Limited Corporate-secretary. Address: Piries Place, Horsham, West Sussex, RH12 1EH. DoB:

Claude Rene Lienard Director. Address: Ashford Road, Folkestone, Kent, CT18 8XX, England. DoB: June 1947, French

Jacques Gounon Director. Address: 15-25 Artillery Lane, London, E1 7HA. DoB: April 1953, French

Alan Stuart Cockerham Director. Address: Artillery Lane, London, E1 7HA. DoB: November 1970, British

Kevin Paul Walker Director. Address: 15-25 Artillery Lane, London, E1 7HA. DoB: November 1958, British

Mary Alexander Grant Director. Address: King Street, Aberdeen, Aberdeenshire, AB24 5RP. DoB: December 1969, British

Michael Stephen Hogg Director. Address: 1 Copper Beech Close, Dunnington, York, North Yorkshire, YO19 5PY. DoB: October 1956, British

Ralph Peter Goldney Director. Address: Beyond, Brickhouse Lane, South Godstone, Surrey, RH9 8JW. DoB: December 1963, British

David Clement Gausby Director. Address: King Street, Aberdeen, Aberdeenshire, AB24 5RP. DoB: February 1961, British

Sidney Barrie Secretary. Address: King Street, Aberdeen, AB24 5RP. DoB: June 1950, British

Andrew Haines Director. Address: Yew Tree Barn, The Paddocks, East Hanney, Wantage, Oxfordshire, OX12 0XH. DoB: April 1964, British

John Hamilton Curley Director. Address: Fairgallop, Brighton Road, Sway, Lymington, Hampshire, SO41 6EA. DoB: January 1954, British

Brenda Louise Ruppel Secretary. Address: 26 Broadhinton Road, London, SW4 0LT. DoB: July 1967, British

Timothy Andrew Robinson Director. Address: Apartment 10, Montpelier Building Montpelier Road, Brighton, BR1 2LB. DoB: April 1973, British

Marie Smith Secretary. Address: 10 Hatch Place, Kingston Upon Thames, Surrey, KT2 5NB. DoB: n\a, British

Max David Steinkopf Secretary. Address: Flat 82, 25 Porchester Place, London, W2 2PF. DoB: October 1955, British

Diana Elizabeth Linnett Director. Address: 41 Blackhorse Lane, Hitchin, Hertfordshire, SG4 9EG. DoB: March 1945, British

David Paul Simons Director. Address: 15-25 Artillery Lane, London, E1 7HA. DoB: November 1957, British

Stephen Taylor Director. Address: Threadneedle Street, Bergh Apton, Norfolk, NR15 1BJ. DoB: February 1953, British

John Russell Ellis Director. Address: 15-25 Artillery Lane, London, E1 7HA. DoB: May 1938, British

Max David Steinkopf Director. Address: Flat 82, 25 Porchester Place, London, W2 2PF. DoB: October 1955, British

Michael Huntly Schabas Director. Address: Grand Avenue, London, N10 3BB. DoB: November 1956, British

Derek Potts Director. Address: 55 East Street, Coggeshall, Colchester, Essex, CO6 1SJ. DoB: October 1958, British

Jeremy Paul Warwick Long Director. Address: Minchin Court, Forest Hill, Oxfordshire, OX33 1EH. DoB: March 1953, British

Jobs in Gb Railfreight Limited vacancies. Career and practice on Gb Railfreight Limited. Working and traineeship

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for Gb Railfreight Limited on FaceBook

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

Address Gb Railfreight Limited on google map

Other similar UK companies as Gb Railfreight Limited: Buckthorn Crescent 1960 Limited | Ritta Scientific Limited | Mainland (uk) Limited | Westgate Residential Care Home Limited | The Ultimate Fitness Boot Camp Ltd

The official day the firm was founded is 1999-02-04. Registered under no. 03707899, it is considered a Private Limited Company. You can contact the headquarters of this firm during its opening times at the following address: 55 Old Broad Street , EC2M 1RX London. The name of the company was replaced in 1999 to Gb Railfreight Limited. This enterprise previous name was Trademail. This enterprise is registered with SIC code 49200 , that means Freight rail transport. Gb Railfreight Ltd reported its latest accounts up to 2014-12-31. The firm's latest annual return was filed on 2016-02-04. Seventeen years of competing on this market comes to full flow with Gb Railfreight Ltd as they managed to keep their clients happy throughout their long history.

3 transactions have been registered in 2012 with a sum total of £547,137. In 2011 there was a similar number of transactions (exactly 12) that added up to £2,172,525. The Council conducted 12 transactions in 2010, this added up to £2,733,942. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 36 transactions and issued invoices for £7,505,930. Cooperation with the Department for Transport council covered the following areas: Subsidies To Private Sector.

When it comes to the following limited company, most of director's assignments have been fulfilled by David Barry Knowles, Francois Gauthey, Karl Peter Goulding-davis and 3 others listed below. Within the group of these six executives, John Geoffrey Smith has been employed by the limited company for the longest period of time, having been a vital addition to company's Management Board since sixteen years ago. To find professional help with legal documentation, since March 2015 this limited company has been implementing the ideas of Emma Cunnington, who has been focusing on making sure that the firm follows with both legislation and regulation.