Parfitts Motor Services Limited

All UK companiesActivities of extraterritorial organisations and otherParfitts Motor Services Limited

Dormant Company

Parfitts Motor Services Limited contacts: address, phone, fax, email, website, shedule

Address: Daw Bank Stockport SK3 0DU Cheshire

Phone: +44-1428 3619689

Fax: +44-1428 3619689

Email: n\a

Website:

Shedule:

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

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

Registration data Parfitts Motor Services Limited

Register date: 1941-07-05

Register number: 00368004

Type of company: Private Limited Company

Get full report form global database UK for Parfitts Motor Services Limited

Owner, director, manager of Parfitts Motor Services Limited

Michael John Vaux Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: October 1971, British

Michael John Vaux Secretary. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: October 1971, British

Colin Brown Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: February 1968, British

Alan Leonard Whitnall Secretary. Address: 25 Millhill Drive, Greenloaning, Dunblane, Perthshire, FK15 0LS. DoB: n\a, British

Karen Rosaleen Robbins Director. Address: 8 Chendre Close, Hayfield, High Peak, Derbyshire, SK22 2PH. DoB: May 1969, British

Martin Andrew Griffiths Director. Address: Upland, 2 Dupplin Terrace, Perth, PH2 7DG. DoB: March 1966, British

Brian John Cox Director. Address: Kirknewton House, Kirknewton, Wooler, Northumberland, NE71 6XF. DoB: July 1947, British

Alan Charles Fuller Director. Address: Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, Derbyshire, SK13 5HH. DoB: June 1958, British

Andrew Bird Director. Address: 9 Ashton Close, Clevedon, Avon, BS21 7UT. DoB: February 1956, British

Leslie Brian Warneford Director. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: September 1948, British

William Barry Hinkley Director. Address: Mandalay, Bassenthwaite, Keswick, Cumbria, CA12 4QG. DoB: May 1949, British

Michael John Kinski Director. Address: Cherry Tree House 268 Dunchurch Road, Rugby, Warwickshire, CV22 6HX. DoB: May 1952, British

Keith Robertson Cochrane Director. Address: Glen Hall, Belwood Park, Perth, PH2 7AJ. DoB: February 1965, British

Anthony Geoffrey Cox Director. Address: 4 Keats Close, Great Houghton, Northampton, Northamptonshire, NN4 7NX. DoB: January 1953, British

Robert Neil Pratt White Director. Address: 18 Celandine Court, Ty Canol, Cwmbran, Gwent, NP44 6JU. DoB: July 1949, British

John Frederick Staite Director. Address: 30 Byfords Close, Huntley, Gloucester, GL19 3SA. DoB: June 1948, British

William Peach Director. Address: 11 Clos Y Dolydd, Beddau, Pontypridd, Mid Glamorgan, CF38 2TG. DoB: December 1947, British

Yvonne Newey Director. Address: 92 Welland Road, Hilton, Derby, DE65 5NE. DoB: August 1958, British

Yvonne Newey Secretary. Address: 92 Welland Road, Hilton, Derby, DE65 5NE. DoB: August 1958, British

Julian Henry Peddle Director. Address: Orchard Cottage, Stubwood, Uttoxeter, Staffordshire, ST14 5HX. DoB: November 1954, British

Robert John Gilbert Director. Address: 2 Swn-Y-Mor, Southerndown, Bridgend, Mid Glamorgan, CF32 0RN. DoB: August 1950, British

John Raymond Sweeting Director. Address: Riversedge 15 Tollgate Close, Caerphilly, Mid Glamorgan, CF8 3AY. DoB: August 1952, British

John Parfitt Director. Address: Swyn-Yr-Afon, Rhymney Bridge, Rhymney, Gwent, NP2. DoB: November 1934, British

Gwyneth Griffiths Director. Address: Llechryd Bungalow Rhymney Bridge, Rhymney, Gwent, NP2 5QG. DoB: September 1911, British

Thomas Elwyn Parfitt Director. Address: Brynawelon, Butetown, Rhymney, Gwent, NP2. DoB: April 1937, British

Jobs in Parfitts Motor Services Limited vacancies. Career and practice on Parfitts Motor Services Limited. Working and traineeship

Sorry, now on Parfitts Motor Services Limited all vacancies is closed.

Responds for Parfitts Motor Services Limited on FaceBook

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

Address Parfitts Motor Services Limited on google map

Other similar UK companies as Parfitts Motor Services Limited: Mv Commodities Ltd | Os Retail Limited | Carl Kammerling International Limited | Cabot Carpets (contracts) Limited | Uk Heating Distribution Ltd

Parfitts Motor Services Limited can be reached at Daw Bank, Stockport in Cheshire. Its zip code is SK3 0DU. Parfitts Motor Services has been active in this business since the company was established in 1941. Its Companies House Registration Number is 00368004. This firm SIC code is 99999 meaning Dormant Company. Parfitts Motor Services Ltd filed its account information for the period up to 2015-04-30. The company's most recent annual return was released on 2016-05-01.

Parfitts Motor Services Ltd is a medium-sized vehicle operator with the licence number PG0003535. The firm has one transport operating centre in the country. In their subsidiary in Caerphilly on Bedwas House Industrial Estate, 40 machines are available. The company transport managers are Richard Andrew Davies, John Leslie Gould and David John Howe. The firm is also widely known as S and its directors are Colin Brown and Leslie Brian Warneford.

From the data we have, this firm was started in July 1941 and has so far been overseen by twenty two directors, and out of them two (Michael John Vaux and Colin Brown) are still working. To maximise its growth, since 2009 this specific firm has been providing employment to Michael John Vaux, age 45 who has been tasked with ensuring efficient administration of this company.