01016094 Limited
01016094 Limited contacts: address, phone, fax, email, website, shedule
Address: St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne
Phone: +44-1254 2874816
Fax: +44-1543 9174926
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "01016094 Limited"? - send email to us!
Registration data 01016094 Limited
Register date: 1971-06-29
Register number: 01016094
Type of company: Private Limited Company
Get full report form global database UK for 01016094 LimitedOwner, director, manager of 01016094 Limited
Christopher Hart Director. Address: 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom. DoB: September 1968, British
Dieter Bergner Director. Address: 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom. DoB: March 1961, Dutch
Philipe Andre Rene Langelier Director. Address: Le Garay De La Croix, Monistrol Sur Loire, 43 120, France. DoB: November 1960, French
Thierry Tomasov Director. Address: 9 Avenue Bedoyere, Garches, 92380, France. DoB: October 1966, French
Gilles Bernard Director. Address: 20 Allee De L'Enclos, 38240, Meylan, France. DoB: May 1965, French
Cyrille Cousergue Director. Address: 8 Rue De La Plaine, 95600, Aubonne, France. DoB: July 1965, French
Remy Schmitt Director. Address: 10 Boulevard Emile Augier, 75016, Paris, France. DoB: June 1948, French
Stephen Geoffrey Granville Director. Address: 27 Lunedale Avenue, Tollesby, Middlesbrough, TS5 7LA. DoB: December 1962, British
Eric Marcel Marie Jacques Masson Director. Address: 18 Allee Du Gaillet, Meyland, 38240, France. DoB: April 1959, French
Raul Pacios Gomez Director. Address: 8 Rue Claude Debussy, Essert, 90850, France. DoB: May 1959, Spanish
Stephen Robin Dawson Secretary. Address: Malita, Rickmanhill Road, Chipstead, Surrey, CR5 3LA. DoB: February 1963, British
David Michael Edwards Director. Address: 3 Highgate, Durham, DH1 4GA. DoB: April 1961, British
Andrew Harvey Cunliffe Director. Address: Easter Cottage, 27 Cedar Street, Braunston, Leicestershire, LE15 8QS. DoB: April 1962, British
Stephen Robin Dawson Director. Address: Malita, Rickmanhill Road, Chipstead, Surrey, CR5 3LA. DoB: February 1963, British
Olivier Georges Smadja Director. Address: 3 Rue De Planit, Sainte Foy Les Lyon, 69110, FOREIGN, France. DoB: December 1957, French
Mark Joseph Christopher O'leary Director. Address: 14 Meadow View, Marlow Bottom, Buckinghamshire, SL7 3PA. DoB: October 1963, Irish
Michael John Davey Director. Address: 225 Sheen Lane, East Sheen, London, SW14 8LE. DoB: February 1946, British
Ronald Kelly Director. Address: 22 Meadow View, Marlow, Buckinghamshire, SL7 3PA. DoB: February 1938, British
Anthony William Cecil Walford Director. Address: Toque House Salters Meadow, Beacon Hill, Penn, Buckinghamshire, HP10 8NH. DoB: July 1932, British
Alun Penrose Dacey Director. Address: 38 Brunel Court, Walter Road, Swansea, West Glamorgan, SA1 5RS. DoB: n\a, British
Philip Garnet Mitchell Director. Address: Cherry Tree Close Pannal Ash Road, Harrogate, North Yorkshire, HG2 9AL. DoB: December 1941, British
James John Peter Muir Director. Address: 2 Bathurst Street, Swansea, SA1 3SA. DoB: March 1943, British
William Trevor Mckay Secretary. Address: 1 West Court, North Wembley, Middlesex, HA0 3QQ. DoB: n\a, British
Jobs in 01016094 Limited vacancies. Career and practice on 01016094 Limited. Working and traineeship
Driver. From GBP 2200
Driver. From GBP 2400
Assistant. From GBP 1400
Fabricator. From GBP 2000
Other personal. From GBP 1400
Carpenter. From GBP 1700
Electrical Supervisor. From GBP 1600
Responds for 01016094 Limited on FaceBook
Read more comments for 01016094 Limited. Leave a respond 01016094 Limited in social networks. 01016094 Limited on Facebook and Google+, LinkedIn, MySpaceAddress 01016094 Limited on google map
Other similar UK companies as 01016094 Limited: Yealm Consultancy Limited | Abceilings Limited | Juline & Patrick Trussler Limited | S J Admin Services Ltd | System Building Services Ltd
01016094 Limited is categorised as PLC, registered in St Ann's Wharf, 112 Quayside , Newcastle Upon Tyne. The head office zip code is NE1 3DX The enterprise was created in Tuesday 29th June 1971. Its Companies House Registration Number is 01016094. In the past, 01016094 Limited switched the company listed name three times. Up to Wednesday 3rd September 2014 this company used the registered name Flexible Uk. Later on this company switched to the registered name Autobar Flexible Uk that was in use till Wednesday 3rd September 2014 when the current name was agreed on. The enterprise SIC and NACE codes are 2524 : Manufacture of other plastic products. Sunday 3rd April 2011 is the last time when the accounts were reported.
Autobar Flexible Uk Ltd is a small-sized vehicle operator with the licence number OG0096021. The firm has one transport operating centre in the country. .
The company has a solitary director this particular moment employed by this firm, namely Christopher Hart who has been executing the director's obligations for fourty five years. Since Tuesday 31st May 2011 Dieter Bergner, age 55 had been employed by the firm up until the resignation on Thursday 1st December 2011. Furthermore a different director, specifically Philipe Andre Rene Langelier, age 56 gave up the position after one year of taking responsibility.