00400692 Limited
00400692 Limited contacts: address, phone, fax, email, website, shedule
Address: The Old Halsall Arms 2 Summerwood Lane Halsall L39 8RJ Ormskirk
Phone: +44-1536 7115539
Fax: +44-1546 2908874
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "00400692 Limited"? - send email to us!
Registration data 00400692 Limited
Register date: 1945-11-17
Register number: 00400692
Type of company: Private Limited Company
Get full report form global database UK for 00400692 LimitedOwner, director, manager of 00400692 Limited
John Philip Linnell Secretary. Address: 52 Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX. DoB: January 1959, British
Ian Christopher Taft Director. Address: 5 Ridge House Ridge Street, Wollaston, Stourbridge, West Midlands, DY8 4QF. DoB: May 1962, British
Robert Mark Griffiths Director. Address: 4 Hillcrest, Southwell, Nottinghamshire, NG25 0AQ. DoB: December 1953, British
Michael John Peasland Director. Address: 21 Lubnaig Road, Glasgow, Lanarkshire, G43 2RY. DoB: February 1952, British
Robert Ian Maclean Director. Address: Westwood Chapel Fields, Swinford, Lutterworth, Leicestershire, LE17 6BS. DoB: May 1959, British
Kenneth Houghton Director. Address: 4 Hadden Close, Rainhill, Prescot, Merseyside, L35 8PZ. DoB: March 1950, British
John Glover Bochel Director. Address: 31 Belmont Gardens, Ashgrove Road, Aberdeen, Aberdeenshire, AB2 5GA, Scotland. DoB: April 1965, British
James Jack Macnaughtan Director. Address: 17 Carnegie Crescent, Aberdeen, Aberdeenshire, AB2 4AU. DoB: March 1941, British
Ronald Jones Director. Address: 127 Main Street, Billinge, Wigan, Lancashire, WN5 7PA. DoB: December 1937, British
Graeme Taylor Director. Address: 19 Ralston Road, Bearsden, Glasgow, Lanarkshire, G61 3BA. DoB: October 1952, British
Gregory William Mutch Secretary. Address: 201 Stafford Road, Caterham, Surrey, CR3 6JN. DoB: January 1957, British
Ian Carroll Director. Address: Beechcroft Park View Road, Woldingham, Caterham, Surrey, CR3 7DN. DoB: November 1933, British
David Reginald Colledge Director. Address: 15 Chaucer Road, Rugby, Warwickshire, CV22 5RP. DoB: June 1936, British
David Frank Lawler Director. Address: 98 Woodside, Gillingham, Kent, ME8 0PW. DoB: June 1934, British
Robert Lundy Director. Address: Langdene, Moredun Road, Paisley, Renfrewshire, PA2 9LH. DoB: August 1941, British
Richard Robertson Mcculloch Director. Address: 5 Riverside, Houston, Strathclyde. DoB: June 1943, British
Jobs in 00400692 Limited vacancies. Career and practice on 00400692 Limited. Working and traineeship
Project Planner. From GBP 2200
Fabricator. From GBP 2600
Director. From GBP 5600
Electrical Supervisor. From GBP 2500
Electrical Supervisor. From GBP 2500
Responds for 00400692 Limited on FaceBook
Read more comments for 00400692 Limited. Leave a respond 00400692 Limited in social networks. 00400692 Limited on Facebook and Google+, LinkedIn, MySpaceAddress 00400692 Limited on google map
Other similar UK companies as 00400692 Limited: Cfoa National Resilience Ltd | Anro International Limited | Nm Fire Management Ltd | Ultimate Identity Ltd | Pyramid Fire Limited
00400692 came into being in 1945 as company enlisted under the no 00400692, located at L39 8RJ Ormskirk at The Old Halsall Arms. This company has been expanding for seventy one years and its up-to-data status is liquidation. This company is known as 00400692 Limited. However, the company also was listed as Emform up till it got changed one year from now. This company is classified under the NACe and SiC code 4531 and their NACE code stands for Installation electrical wiring etc.. The latest records cover the period up to 2000-12-31 and the latest annual return information was submitted on 2001-07-09.
Furthermore, the managing director's tasks are bolstered by a secretary - John Philip Linnell, age 57, from who was recruited by the company in 2001.