Mrc Transmark Holdings Uk Limited

All UK companiesProfessional, scientific and technical activitiesMrc Transmark Holdings Uk Limited

Activities of head offices

Mrc Transmark Holdings Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Park House Woodland Park Bradford Road BD19 6BW Bradford

Phone: +44-1465 6082824

Fax: +44-1465 6082824

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mrc Transmark Holdings Uk Limited"? - send email to us!

Mrc Transmark Holdings Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mrc Transmark Holdings Uk Limited.

Registration data Mrc Transmark Holdings Uk Limited

Register date: 2005-04-26

Register number: 05436123

Type of company: Private Limited Company

Get full report form global database UK for Mrc Transmark Holdings Uk Limited

Owner, director, manager of Mrc Transmark Holdings Uk Limited

Adnan Velic Director. Address: Woodland Park, Bradford Road, Bradford, West Yorkshire, BD19 6BW. DoB: October 1980, British

Elton Ray Bond Director. Address: Woodland Park, Bradford Road, Bradford, West Yorkshire, BD19 6BW. DoB: September 1975, Usa

Steinar Aasland Director. Address: Woodland Park, Bradford Road, Bradford, West Yorkshire, BD19 6BW. DoB: March 1966, Norwegian

Kavita Singh Director. Address: Woodland Park, Bradford Road, Bradford, West Yorkshire, BB19 6BW. DoB: September 1967, British

John Leslie Bowhay Director. Address: Woodland Park, Bradford Road, Bradford, West Yorkshire, BD19 6BW. DoB: November 1965, British

Stephen Bradley Smith Director. Address: Riverside Drive, Hunsworth Lane, Cleckheaton, West Yorkshire, BD19 4DH, England. DoB: December 1967, British

John Wilkinson Director. Address: Woodland Park, Bradford Road, Bradford, West Yorkshire, BB19 6BW, United Kingdom. DoB: October 1967, Uk

Marcel Bras Director. Address: Woodland Park, Bradford Road, Bradford, West Yorkshire, BD19 6BW. DoB: September 1966, British

John Leslie Bowhay Director. Address: Woodland Park, Bradford Road, Bradford, West Yorkshire, BD19 6BW. DoB: November 1965, British

Frederick Anthony Mccluskey Director. Address: Riverside Drive, Hunsworth Lane, Cleckheaton, West Yorkshire, BD19 4DH. DoB: May 1953, British

Neil Philip Wagstaff Director. Address: Heaton House, Riverside Drive Hunsworth Lane, Bradford, West Yorkshire, BD19 4DH. DoB: July 1963, British

Simon David Heaton Director. Address: Sutcliffe Wood Farm, Wood Bottom Lane Hove Edge, Brighouse, West Yorkshire, HD6 2QW. DoB: December 1958, English

Hugh Taylor Mark Brown Director. Address: Langland House, 17 Park Road, Menston, West Yorkshire, LS29 6LS. DoB: June 1962, British

Gerard Krans Director. Address: Belgische Plein 12, The Hague, 2587 Ad, Netherlands. DoB: August 1947, Dutch

Alnery Incorporations No 2 Limited Nominee-director. Address: 9 Cheapside, London, EC2V 6AD. DoB:

Alnery Incorporations No 1 Limited Nominee-director. Address: 9 Cheapside, London, EC2V 6AD. DoB:

Jobs in Mrc Transmark Holdings Uk Limited vacancies. Career and practice on Mrc Transmark Holdings Uk Limited. Working and traineeship

Director. From GBP 6600

Plumber. From GBP 2100

Responds for Mrc Transmark Holdings Uk Limited on FaceBook

Read more comments for Mrc Transmark Holdings Uk Limited. Leave a respond Mrc Transmark Holdings Uk Limited in social networks. Mrc Transmark Holdings Uk Limited on Facebook and Google+, LinkedIn, MySpace

Address Mrc Transmark Holdings Uk Limited on google map

Other similar UK companies as Mrc Transmark Holdings Uk Limited: Dgi (2009) Ltd | F1 Sign Solutions Limited | Neill Smith 3 Limited | Smart Electronic Solutions Ltd | Print Services Limited

Mrc Transmark Holdings Uk Limited , a PLC, that is based in Park House Woodland Park, Bradford Road in Bradford. The company zip code BD19 6BW This enterprise has been operating since 2005. The company's reg. no. is 05436123. Up till now Mrc Transmark Holdings Uk Limited switched the company official name three times. Up to 2009-11-20 this company used the business name Transmark Fcx Holding. After that this company adapted the business name Transmark Holding Uk which was used till 2009-11-20 when the current name was adopted. This enterprise Standard Industrial Classification Code is 70100 : Activities of head offices. 2014-12-31 is the last time account status updates were reported. Ever since the firm started in this field of business eleven years ago, this company has sustained its praiseworthy level of prosperity.

At the moment, the directors employed by this particular limited company include: Adnan Velic assigned this position one year ago, Elton Ray Bond assigned this position in 2015, Steinar Aasland assigned this position in 2014 and Steinar Aasland assigned this position in 2014.