Pipeway Limited

All UK companiesOther service activitiesPipeway Limited

Other service activities n.e.c.

Pipeway Limited contacts: address, phone, fax, email, website, shedule

Address: 41-51 Chorley New Road BL1 4QR Bolton

Phone: +44-1494 7561584

Fax: +44-1494 7561584

Email: n\a

Website:

Shedule:

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

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

Registration data Pipeway Limited

Register date: 1987-02-09

Register number: 02097769

Type of company: Private Limited Company

Get full report form global database UK for Pipeway Limited

Owner, director, manager of Pipeway Limited

Ralph Edward Powell Director. Address: Beeston Brook, Tiverton, Tarporley, Cheshire, CW6 9NH, United Kingdom. DoB: May 1971, British

Catherine Frances Burns Secretary. Address: Arthog Road, Hale, Altrincham, Cheshire, WA15 0NA, United Kingdom. DoB:

Joanne Moore Director. Address: Frog Lane, Gatesheath, Milton Green, Chester, CH3 9DN, United Kingdom. DoB: November 1968, British

George Daniel Director. Address: The Firs 71 Whitbarrow Road, Lymm, Cheshire, WA13 9AY. DoB: July 1948, British

Andrew Alfred Ball Director. Address: 24 Shaftesbury Avenue, Timperley, Altrincham, Cheshire, WA15 7NW. DoB: September 1964, British

Noel James Burns Secretary. Address: The Handsel 6 Northcliffe Close, Worcester Park, Surrey, KT4 7DS. DoB: n\a, British

Stewart John Mckechnie Director. Address: Wallerscote Road, Weaverham, Northwich, Cheshire, CW8 3LZ, United Kingdom. DoB: May 1969, British

Conal Daniel Director. Address: Deansfield 10 Forest Road, Tarporley, Cheshire, CW6 0HX. DoB: July 1950, British

Adam Rhys Wynne Hughes Director. Address: Rustlings, Ostlings Lane Bathford, Bath, Avon, BA1 7RW. DoB: June 1965, British

Iain Boyd Secretary. Address: Brook Cottage, Loxwood Road, Wisborough Green, West Sussex, RH14 0DL. DoB: n\a, British

Tom Mannion Director. Address: 5 Alma Cottages, Alma Road, Lindfield, West Sussex, RH16 2HW. DoB: November 1964, British

John William Harold Scarffe Director. Address: 2 Wortley Drive, Oughtibridge, Sheffield, South Yorkshire, S35 0JH. DoB: December 1950, British

Mike Broadwood Director. Address: Heath Mill House, Heath Mill Lane, Worplesdon, Surrey, GU3 3PR. DoB: April 1961, British

Paul Richard Malan Director. Address: Flat 1 17 Pembridge Crescent, London, W11 3DX. DoB: September 1970, Australian

Andrew Hunter Director. Address: 2 Holly Place, London, NW3 6QU. DoB: June 1968, Australian

Denis Palfer Sollier Director. Address: 1 Rue Des Coches, St Germain En Laye, 78100, France. DoB: June 1950, French

Yves Marie Hillion Secretary. Address: 16 Sergison Road, Haywards Heath, West Sussex, RH16 1HX. DoB:

Jean Derippe Director. Address: Rue De L'Aubepine, Montigny Le Bretonneux, 78180, France. DoB: November 1954, French

Bertrand Richard Director. Address: 33 Place Georges Pompidou, Levallois, 92300, France. DoB: February 1955, French

Laurence Edwin Vaisey Director. Address: Brambledene Station Road, Plumpton Green, Lewes, East Sussex, BN7 3BX. DoB: September 1950, British

Noel James Burns Secretary. Address: The Handsel 6 Northcliffe Close, Worcester Park, Surrey, KT4 7DS. DoB: n\a, British

Bernard Patrick Vincensini Director. Address: 43 Boulevard De La Reine, Versailles, 78000, France. DoB: October 1948, French

Michel Oliver Louis Director. Address: 18 Rue Champfleur, Marly 78160, Yvelines, France. DoB: October 1966, French

Elisabeth Anne Snaith Director. Address: Tender Oaks, The Plantation Curdridge, Southampton, Hampshire, SO32 2DT. DoB: February 1960, British

Angela Bridget Jenkins Secretary. Address: Uplands Limes Lane, Buxted, Uckfield, East Sussex, TN22 4PA. DoB:

Margaret Patricia Devlin Director. Address: Stable Lodge, Boreham St., Hailsham, East Sussex, BN27 4SF. DoB: March 1962, British

Jane Melanie Miller Director. Address: Atmyres Farm, The Street Nutbourne, Pulborough, West Sussex, RH20 2HE. DoB: December 1958, British

Francis Leborgne Director. Address: 1 Avenue Eugene Freyssinet, St Quentin-En-Yvelines, 78061, France. DoB: March 1944, French

Denis Francois Andre Scherrer Director. Address: 22 Rue Du Mont-Valerien, Saint-Cloud, 92210, France. DoB: February 1948, French

Jacques Oliver Simonneau Director. Address: 17 Bouzboule Street, Le Chesnay, 78150, France. DoB: July 1960, French

Gerard Berrier Director. Address: 2 Rue Du Col De Dyane, Montigny, 78180, France. DoB: October 1945, French

Geoffrey David Hopkins Director. Address: 4 Ellery Close, Cranleigh, Surrey, GU6 8DF. DoB: May 1955, British

Claude Jean Gaboreau Director. Address: 17 Rue De Teheran, Paris, 75008, France. DoB: April 1946, French

Michel Joseph Marie Tinturier Director. Address: 90 Rue Brancas, Sevres, 92310, France. DoB: May 1957, French

Bernard Michael Patrick Mcnicholas Director. Address: The Windmill Windmill Lane, Arkley, Herts, EN5 3HX. DoB: March 1941, Irish

Hendrikus Theodorus Johannes Barnhoorn Director. Address: 3 Walnut Tree Walk, Eastbourne, East Sussex, BN20 9BP. DoB: October 1946, Dutch

Christopher Robert Lane Director. Address: Little Green Farm, Guilden Morden, Royston, SG8. DoB: December 1941, British

Jean-Baptiste Hardy Director. Address: 41 Rue Max Ernst, Bures-Sur-Yvette 91440, FOREIGN, France. DoB: February 1951, French

Noel James Burns Director. Address: The Handsel 6 Northcliffe Close, Worcester Park, Surrey, KT4 7DS. DoB: n\a, British

Laurence Edwin Vaisey Director. Address: Brambledene Station Road, Plumpton Green, Lewes, East Sussex, BN7 3BX. DoB: September 1950, British

Jobs in Pipeway Limited vacancies. Career and practice on Pipeway Limited. Working and traineeship

Carpenter. From GBP 2600

Plumber. From GBP 1600

Assistant. From GBP 1500

Administrator. From GBP 2000

Project Planner. From GBP 2500

Assistant. From GBP 1800

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Responds for Pipeway Limited on FaceBook

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

Address Pipeway Limited on google map

Other similar UK companies as Pipeway Limited: Woodhall Products Limited | Vera Linz Ltd | Green Lube Limited | Clarendon Press Gloucestershire Limited | Impress Business Forms Limited

This firm called Pipeway has been founded on Mon, 9th Feb 1987 as a Private Limited Company. This firm office may be contacted at Bolton on 41-51 Chorley New Road, . In case you have to contact this company by post, its zip code is BL1 4QR. The company reg. no. for Pipeway Limited is 02097769. This firm SIC and NACE codes are 96090 and has the NACE code: Other service activities not elsewhere classified. 2012/09/30 is the last time when the accounts were filed.

Pipeway Ltd is a small-sized vehicle operator with the licence number OH1003034. The firm has one transport operating centre in the country. In their subsidiary in Bracknell on London Road, 8 machines are available. The firm directors are Elisabeth Anne Snaith, Geoffrey David Hopkins and Noel Burns.

This firm owes its well established position on the market and unending growth to four directors, specifically Ralph Edward Powell, Joanne Moore, George Daniel and George Daniel, who have been employed by it for seven years. To find professional help with legal documentation, since the appointment on Mon, 17th Aug 2009 this firm has been making use of Catherine Frances Burns, who's been working on maintaining the company's records.