00938719 Limited

All UK companiesOther classification00938719 Limited

Dormant company

00938719 Limited contacts: address, phone, fax, email, website, shedule

Address: Springmill Street BD5 7HW Bradford

Phone: +44-1569 3772674

Fax: +44-1494 7561584

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "00938719 Limited"? - send email to us!

00938719 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 00938719 Limited.

Registration data 00938719 Limited

Register date: 1968-09-12

Register number: 00938719

Type of company: Private Limited Company

Get full report form global database UK for 00938719 Limited

Owner, director, manager of 00938719 Limited

Michael Meyer Larsen Director. Address: Gardner Expressway, Quincy, Il 62305, Usa. DoB: January 1969, Danish

Brent Andrew Walters Director. Address: Gardner Expressway, Quincy, Illinois, 62305, Usa. DoB: August 1964, United States

Mark Elliott Grummett Secretary. Address: 21 Lowther Drive, Garforth, Leeds, West Yorkshire, LS25 1EW. DoB: n\a, United Kingdom

Jonathan Peter Warr Director. Address: Springmill Street, Bradford, West Yorkshire, BD5 7HW. DoB: December 1965, British

Helen Wright Cornell Director. Address: 205 South 16th Street, Quincy, Illinois 62301, Usa. DoB: December 1958, United States

John Dennis Shull Director. Address: South 38th Street, Quincy, Illinois 62305, Usa. DoB: February 1949, American

Jeremy Steele Director. Address: Breckenridge Drive, Quincy, Illinois, 62305, Usa. DoB: May 1972, American

Alan Sime Director. Address: Pit Cottage, Blymhill Lawn, Shifnal, Staffordshire, TF11 8LT. DoB: n\a, British

Jeremy Anthony Langrove Sykes Director. Address: 22 Monroe Close, Market Harborough, Leicestershire, LE16 7QN. DoB: December 1961, British

Malcolm Blackwell Director. Address: Pogstone House 19 Cuckstool Road, Denby Dale, Huddersfield, HD8 8RF. DoB: December 1954, British

Howard Robert Parsons Director. Address: Briar House, Church Lane, Stoulton Pershore, Worcestershire, WR7 4RS. DoB: December 1951, British

Stephen Thomas Roberts Director. Address: Brookfields, New Road Cutnall Green, Droitwich, Worcestershire, WR9 0PQ. DoB: July 1961, British

Nicholas Francis Keegan Director. Address: Alderminster Lodge, Alderminster, Stratford-Upon-Avon, Warwickshire, CV37 8NY. DoB: September 1955, British

Juoko Tapani Peussa Director. Address: Townside, Haddenham, Aylesbury, Buckinghamshire, HP17 8BG, United Kingdom. DoB: December 1957, Finnish

Richard Meirion Saunders Secretary. Address: 11 Ferndale Close, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3NT. DoB: July 1971, British

Robert Leslie Cheshire Director. Address: 41 Birchdale, Gerrards Cross, Buckinghamshire, SL9 7JB. DoB: December 1961, British

Robert James Dutnall Director. Address: 32 Hartland Road, Epping, Essex, CM16 4PE. DoB: August 1952, British

John Edmunds Director. Address: 65 Compton Avenue, Poole, Dorset, BH14 8PX. DoB: April 1947, British

Nicholas Ian Burgess Sanders Director. Address: 26 Hardwick Road, Little Aston, Sutton Coldfield, Staffordshire, B74 3BX. DoB: May 1961, British

Adam Craven Cochrane Director. Address: 41 Highfield Drive, Uxbridge, Middlesex, UB10 8AW. DoB: July 1957, British

John Reginald William Clayton Director. Address: Matley House, Grange Lane, Little Dunmow, Great Dunmow, Essex, CM6 3HY. DoB: n\a, British

James Demmink Thom Director. Address: Tollgate Cottage, Turners Hill Road, Crawley Down, West Sussex, RH10 4HG. DoB: July 1946, British

Richard Armbrust Director. Address: 2045 Derrin Lane, Brookfield, Wisconsin 53045, 53045, United States. DoB: July 1951, American

Irwin Michael Shur Director. Address: 15215 Turnberry Drive, Brookfield, Wi, 53005, United States. DoB: October 1958, American

Philip Gotsall Cox Director. Address: Thatch Cottage, Collinswood Road, Farnham Common, Berkshire, SL2 3LH. DoB: September 1951, British

John Stephenson Director. Address: Evesham Road, Cookhill, Alcester, Warwickshire, B49 5LL. DoB: June 1949, British

Michael John Harrison Director. Address: 35 Abingdon Road, Sandhurst, Camberley, Surrey, GU17 8RN. DoB: April 1949, British

Richard Paul Atwell Coles Director. Address: 30 Devereux Road, Windsor, Berkshire, SL4 1JJ. DoB: November 1942, British

Stuart Roland Amos Director. Address: 7125 Argonauta Way, Carlsbad, California, 92009, Usa. DoB: November 1946, British

Colm Paul Doran Director. Address: Marley Cottage, 24 Danes Way, Oxshott, Leatherhead, Surrey, KT22 0LX. DoB: October 1949, British

Brian Douglas Mcmahon Director. Address: Flat 5 1 Hyde Park Street, London, W2 2JW. DoB: June 1942, American

Anthony Fishwick Director. Address: 5 Ruskin Way, Woosehill, Wokingham, Berkshire, RG11 9BP. DoB: February 1941, British

John Fairs Director. Address: Crieff House, Bilsworth, Northamptonshire, NN7 8BZ. DoB: October 1942, British

Peter Charles Gale Director. Address: 9 The Poplars, Launton, Bicester, Oxfordshire, OX6 0DW. DoB: December 1943, British

Brian Donald Ing Director. Address: Greencroft Bartons Road, Tylers Green, High Wycombe, Buckinghamshire, HP10 8JN. DoB: April 1954, British

James Liddle Stevenson Director. Address: 6 Sandyacre Close, Over Hulton, Bolton, Lancashire, BL5 1HH. DoB: July 1941, British

Roger Mann Director. Address: 13 Beverley Close, Lingwood, Camberley, Surrey, GU15 1HF. DoB: June 1939, British

Duncan John Allen Director. Address: 56 Harwood Road, Marlow, Buckinghamshire, SL7 2AS. DoB: April 1942, British

Richard Paul Atwell Coles Secretary. Address: 30 Devereux Road, Windsor, Berkshire, SL4 1JJ. DoB: November 1942, British

Jobs in 00938719 Limited vacancies. Career and practice on 00938719 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 00938719 Limited on FaceBook

Read more comments for 00938719 Limited. Leave a respond 00938719 Limited in social networks. 00938719 Limited on Facebook and Google+, LinkedIn, MySpace

Address 00938719 Limited on google map

Other similar UK companies as 00938719 Limited: Hendre Fawr Solar Limited | Mms Renewables Limited | Wilmac Ecopower Ltd. | Drayton Solar Park Limited | Greenhouse Utilities Ltd

00938719 came into being in 1968 as company enlisted under the no 00938719, located at BD5 7HW Bradford at Springmill Street. The firm has been expanding for 48 years and its up-to-data status is active. The firm has operated under three different names. The company's initial official name, Compair Uk, was changed on 2014-06-09 to Compair Broomwade. The current name, used since 1999, is 00938719 Limited. The company SIC code is 9999 - Dormant Company. The company's most recent financial reports cover the period up to December 31, 2010 and the latest annual return was released on August 29, 2011. Fourty eight years of presence in this field comes to full flow with 00938719 Ltd as they managed to keep their clients satisfied through all the years.

Michael Meyer Larsen and Brent Andrew Walters are listed as enterprise's directors and have been working on the company success since November 2010. Moreover, the managing director's efforts are backed by a secretary - Mark Elliott Grummett, from who found employment in the following firm 8 years ago.