Newark Concrete Limited
Dormant Company
Newark Concrete Limited contacts: address, phone, fax, email, website, shedule
Address: Portland House Bickenhill Lane Solihull B37 7BQ Birmingham
Phone: +44-1564 2262329
Fax: +44-1564 2262329
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Newark Concrete Limited"? - send email to us!
Registration data Newark Concrete Limited
Register date: 1976-11-11
Register number: 01285981
Type of company: Private Limited Company
Get full report form global database UK for Newark Concrete LimitedOwner, director, manager of Newark Concrete Limited
Michael John Choules Director. Address: Bickenhill Lane, Solihull, Birmingham, B37 7BQ. DoB: October 1960, British
Fiona Puleston Penhallurick Director. Address: Bickenhill Lane, Solihull, Birmingham, B37 7BQ, United Kingdom. DoB: December 1967, British
Deborah Grimason Director. Address: Bickenhill Lane, Solihuill, West Midlands, B37 7BQ, United Kingdom. DoB: March 1963, British
Andrew Christopher Bolter Director. Address: Bickenhill Lane, Solihull, Birmingham, B37 7BQ, United Kingdom. DoB: December 1970, British
James Richard Stirk Director. Address: C/O Tarmac Limited, Millfields Road Ettingshall, Wolverhampton, West Midlands, WV4 6JP. DoB: October 1959, British
David Anthony Grady Director. Address: Sandhills Road, Barnt Green, Birmingham, B45 8NR. DoB: August 1969, British
Christopher Gordon Reynolds Director. Address: 4 Whites Meadow, Ranton, Stafford, ST18 9JB. DoB: June 1953, British
Mark Edward Eustace Director. Address: 5 Valerian Way, Bingham, Nottingham, Nottinghamshire, NG13 8UR. DoB: September 1962, British
Jonathan Frank Wells Director. Address: 15 Westminster Road, Burn Bridge, Harrogate, North Yorkshire, HG3 1LS. DoB: September 1957, British
Mark Edward Eustace Secretary. Address: 5 Valerian Way, Bingham, Nottingham, Nottinghamshire, NG13 8UR. DoB: September 1962, British
Richard Albert Costall Secretary. Address: Home Farm, Rand, Market Rasen, Lincolnshire, LN8 5NJ. DoB: June 1946, British
Michael Andrew Johnson Director. Address: 1 Belton Village, Grantham, Lincolnshire, NG32 2LW. DoB: March 1951, British
David Anthony Ingall Director. Address: The Manor, Rand, Market Rasen, Lincolnshire, LN8 5NJ. DoB: December 1948, British
Paul Anthony Bennett Director. Address: 4 Cots Green, Kidlington, Oxfordshire, OX5 1UX. DoB: January 1952, British
William Anthony Lucas Director. Address: Tanglewood Park Close, Wilmcote, Stratford Upon Avon, Warwickshire, CV37 9XE. DoB: September 1941, British
John Watson Teasdale Snowdon Director. Address: Bylands Elms Road, Gravel Hill Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9QU. DoB: March 1948, British
Kevin John Bailey Director. Address: Coplin Springfield Road, Wantage, Oxfordshire, OX12 8EX. DoB: November 1961, British
David Michael Wroe Director. Address: 4 Dunstan Hill, Kirton Lindsey, Gainsborough, Lincolnshire, DN21 4DU. DoB: September 1953, British
William Anthony Lucas Director. Address: Tanglewood Park Close, Wilmcote, Stratford Upon Avon, Warwickshire, CV37 9XE. DoB: September 1941, British
Dinesh Kotak Director. Address: Willow Lodge 55 Hinckley Road, Leicester Forest East, Leicester, Leicestershire, LE3 3GL. DoB: August 1954, British
Edmund Alec King Director. Address: Spindlewood, Pangbourne Hill, Pangbourne, Berkshire, RG8 8JS. DoB: August 1936, British
Ian Andrew Chattington Director. Address: 3 Orchid Place, Broughton Astley, Leicestershire, LE9 6NN. DoB: March 1961, British
Ann Elizabeth Mantz Secretary. Address: 21 Four Wents, Cobham, Surrey, KT11 2NE. DoB: n\a, British
Stuart Michael Stripp Director. Address: 27 Bridle Path Road, Elmesthorpe, Leicester, Leicestershire, LE9 7SA. DoB: September 1946, British
John Anthony Lynch Director. Address: 10 Norham Gardens, Oxford, Oxfordshire, OX2 6QB. DoB: January 1955, British
Jobs in Newark Concrete Limited vacancies. Career and practice on Newark Concrete Limited. Working and traineeship
Administrator. From GBP 2000
Director. From GBP 6800
Carpenter. From GBP 1800
Electrician. From GBP 1700
Responds for Newark Concrete Limited on FaceBook
Read more comments for Newark Concrete Limited. Leave a respond Newark Concrete Limited in social networks. Newark Concrete Limited on Facebook and Google+, LinkedIn, MySpaceAddress Newark Concrete Limited on google map
Other similar UK companies as Newark Concrete Limited: Ivyleaf Homes Limited | Leslie Furness & Co. Limited | Axiana Brands Limited | Petro Property Limited | Lister Hartman Limited
Newark Concrete Limited is officially located at Birmingham at Portland House Bickenhill Lane. Anyone can find the company by the area code - B37 7BQ. Newark Concrete's launching dates back to year 1976. This business is registered under the number 01285981 and their state is liquidation. It is recognized as Newark Concrete Limited. However, this firm also operated as Asfare until the name was replaced four years ago. This business SIC code is 99999 which means Dormant Company. Newark Concrete Ltd released its account information up to 2014-12-31. Its most recent annual return was released on 2015-09-12.
Asfare Ltd is a large-sized vehicle operator with the licence number OF0204811. The firm has three transport operating centres in the country. In their subsidiary in Hinckley on Hinckley Road, 14 machines and 8 trailers are available. The centre in Hinckley on Harrowbrook Industrial Estate has 14 machines and 8 trailers, and the centre in Market Rasen on Rand Lane is equipped with 14 machines and 8 trailers. The firm is also widely known as N and its directors are Jonathan Frank Wells, Mark Edward Eustice and Michael Andrew Johnson.
As found in the firm's employees data, since August 2015 there have been two directors: Michael John Choules and Fiona Puleston Penhallurick. At least one secretary in this firm is a limited company: Tarmac Secretaries (uk) Limited.