White Rose Environmental Limited

All UK companiesWater supply, sewerage, waste management andWhite Rose Environmental Limited

Collection of non-hazardous waste

White Rose Environmental Limited contacts: address, phone, fax, email, website, shedule

Address: Indigo House Sussex Avenue LS10 2LF Leeds

Phone: +44-191 8566284

Fax: +44-191 8566284

Email: n\a

Website:

Shedule:

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

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

Registration data White Rose Environmental Limited

Register date: 2000-08-22

Register number: 04057457

Type of company: Private Limited Company

Get full report form global database UK for White Rose Environmental Limited

Owner, director, manager of White Rose Environmental Limited

Daniel Ginnetti Director. Address: North Keith Drive, Lake Forest, Il 60045, Usa. DoB: June 1968, American

John Paul Johnston Director. Address: Sussex Avenue, Leeds, West Yorkshire, LS10 2LF, United Kingdom. DoB: April 1966, Irish

Brendan John Fatchett Director. Address: Sussex Avenue, Leeds, West Yorkshire, LS10 2LF, United Kingdom. DoB: September 1972, British

John Fredrick Clesen Director. Address: Sussex Avenue, Leeds, West Yorkshire, LS10 2LF, United Kingdom. DoB: November 1961, American

John Reginald Hancock Director. Address: Sussex Avenue, Leeds, West Yorkshire, LS10 2LF, United Kingdom. DoB: June 1950, British

Andrew David Higgins Director. Address: Floor, Apex House, London Road Northfleet, Gravesend, Kent, DA11 9PD, United Kingdom. DoB: April 1962, British

David Copland Director. Address: Floor, Apex House London Road, Northfleet, Gravesend, Kent, DA11 9PD, United Kingdom. DoB: October 1954, British

Richard Lawrence Foss Director. Address: Country Place, Lake Forest 60045, Illinois, Usa. DoB: February 1955, American

Charles Anthony Alutto Director. Address: Apex House, London Road, Northfleet, Kent, DA11 9PD, United Kingdom. DoB: December 1965, American

David Alan Lloyd Director. Address: Floor, Apex House London Road, Northfleet, Kent, DA11 9PD, United Kingdom. DoB: September 1962, British

Neville Leslie Denis Graver Director. Address: Pannell House, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: April 1949, Irish

Paul Simpson Director. Address: Pannell House, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: July 1961, British

Gillian Marie Dyson Secretary. Address: Pannell House, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB:

Elizabeth Brandel Director. Address: N Sheridan Rd, Lake Forest, Illinois 60045, Usa. DoB: November 1959, Usa

William David Blyde Director. Address: Pannell House, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: June 1956, English

Richard Taylor Secretary. Address: Pannell House, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: n\a, British

James Patrick O'brien Director. Address: Pannell House, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: October 1965, American

David Hughes Director. Address: 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, Uk. DoB: September 1965, British

Mark Collier Miller Director. Address: 15226 Rockland Road, Libertyville, Illinois 60048, 60048, Usa. DoB: December 1955, American

Colm Tomas Croskery Director. Address: Pkf Limited Pannell House, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: May 1961, Irish

Shazeen Sattar Sacranie Director. Address: Pannell House, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: May 1952, American

Fransiscus Johannes Maria Ten Brink Director. Address: Sussex Avenue, Leeds, West Yorkshire, LS10 2LF, United Kingdom. DoB: December 1956, American

Richard Thomas Kogler Director. Address: 6228 S. Richmond, Willowbrook, Illinois 60527, Usa. DoB: April 1959, American

Stephen John Middleton Director. Address: Pannell House, Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: June 1965, British

Stephen John Middleton Secretary. Address: Pannell House, Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: June 1965, British

Terence John Hewitt Director. Address: Pannel House 6 Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: July 1951, British

Nicholas Andrew Wyatt Director. Address: Pannel House, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW. DoB: n\a, British

Andrew Peter Hinton Director. Address: Flat 57, Centaur House Great George Street, Leeds, West Yorkshire, LS1 3LA. DoB: August 1952, British

Penelope Jane Sanders Secretary. Address: 2 Allerton Park, Leeds, West Yorkshire, LS7 4ND. DoB: August 1952, British

Dla Secretarial Services Limited Corporate-nominee-director. Address: Fountain Precinct, Balm Green, Sheffield, S1 1RZ. DoB:

Dla Nominees Limited Nominee-director. Address: Fountain Precinct, Balm Green, Sheffield, S1 1RZ. DoB:

Jobs in White Rose Environmental Limited vacancies. Career and practice on White Rose Environmental Limited. Working and traineeship

Sorry, now on White Rose Environmental Limited all vacancies is closed.

Responds for White Rose Environmental Limited on FaceBook

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

Address White Rose Environmental Limited on google map

Other similar UK companies as White Rose Environmental Limited: Kahasolutions Limited | Plug-in Productions Limited | Black Sheep Apps Ltd. | The Electric Software Company Ltd. | Digitalsplat Limited

The enterprise referred to as White Rose Environmental has been created on 2000-08-22 as a PLC. The enterprise headquarters could be reached at Leeds on Indigo House, Sussex Avenue. If you need to reach the firm by mail, its post code is LS10 2LF. The company registration number for White Rose Environmental Limited is 04057457. Despite the fact, that lately it's been referred to as White Rose Environmental Limited, the company name previously was known under a different name. The company was known under the name White Rose Environmental Holdings until 2002-11-11, then the company name got changed to Broomco (2331). The definitive was known under the name occurred in 2000-11-13. The enterprise is registered with SIC code 38110 and their NACE code stands for Collection of non-hazardous waste. The firm's most recent filings were filed up to 2015-12-31 and the most recent annual return information was submitted on 2015-08-22. Sixteen years of presence in this particular field comes to full flow with White Rose Environmental Ltd as they managed to keep their customers satisfied through all this time.

White Rose Environmental Ltd is a small-sized vehicle operator with the licence number OD1045897. The firm has one transport operating centre in the country. In their subsidiary in Birmingham , 3 machines and 1 trailer are available. The firm director is David Hughes.

From the data we have, this specific business was incorporated 16 years ago and has been run by twenty five directors, and out of them two (Daniel Ginnetti and John Paul Johnston) are still a part of the company.