Landfill Management Limited

All UK companiesAdministrative and support service activitiesLandfill Management Limited

Other business support service activities n.e.c.

Landfill Management Limited contacts: address, phone, fax, email, website, shedule

Address: Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park

Phone: +44-1462 6287170

Fax: +44-1465 6082824

Email: n\a

Website:

Shedule:

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

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

Registration data Landfill Management Limited

Register date: 1986-11-03

Register number: 02069821

Type of company: Private Limited Company

Get full report form global database UK for Landfill Management Limited

Owner, director, manager of Landfill Management Limited

Carol Jayne Nunn Secretary. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:

Vicente Federico Orts-llopis Director. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: August 1962, Spanish

Paul Taylor Director. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: May 1959, British

Agustin Serrano Minchan Director. Address: Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG, United Kingdom. DoB: December 1959, Spanish

Victoria Bunton Secretary. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:

Caterina De Feo Secretary. Address: Pavilion Drive, Northampton, NN4 7RG, United Kingdom. DoB:

Claire Favier Tilston Secretary. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB:

Stephen Nigel Jennings Director. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: February 1962, British

Jonathan Mark Bolton Secretary. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: n\a, British

Samantha Jane Calder Secretary. Address: Cowslip Cottage, Roade Hill Ashton, Northampton, Northamptonshire, NN7 2JH. DoB: n\a, British

Steven Neville Hardman Director. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: May 1968, British

Steven Neville Hardman Secretary. Address: The Wing Jaggards House, Jaggards Lane Neston, Corsham, Wiltshire, SN13 9SF. DoB: May 1968, British

Leslie James Davidson Cassells Director. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: November 1954, British

James Robert Meredith Director. Address: Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: August 1960, British

Ruth Catherine Prior Director. Address: 56 Northchurch Road, London, N1 4EJ. DoB: November 1967, British

Phillip Wesley Burns Director. Address: Flat 15, 12 Bourchier Street, London, W1D 4HZ. DoB: March 1969, British

Quentin Richard Stewart Director. Address: 62 Anchor Brew House, Shad Thames, London, SE1 2LY. DoB: February 1968, British

Hugh Charles Etheridge Director. Address: 5 Springfield Place, Bath, Avon, BA1 5RA. DoB: July 1950, British

Nigel Desmond Alexander Sandy Director. Address: 3 Collett Way, Frome, Somerset, BA11 2XN. DoB: August 1944, British

Stephen Nigel Jennings Director. Address: 2 Park Edge, Hathersage, Hope Valley, Derbyshire, S32 1BS. DoB: February 1962, British

John Michael Huntington Director. Address: Skelton Hall, Skelton Lane Thorner, Leeds, West Yorkshire, LS14 1AE. DoB: November 1951, British

William Anthony Trendell Director. Address: Victorian Rendezvous, 18 Rectory Close Merrow, Guildford, Surrey, GU4 7AR. DoB: September 1955, British

Alan Waterhouse Secretary. Address: 2a Norwood Grove, Birkenshaw, Bradford, West Yorkshire, BD11 2NP. DoB: n\a, British

James Gordon Valentine Director. Address: 56 Stanley Road, Aspull, Wigan, Lancashire, WN2 1YJ. DoB: January 1938, British

Adrian Paul Hardy Secretary. Address: 3 Chorley Road, Standish, Wigan, Lancashire, WN6 0AA. DoB: November 1949, British

Martin Paul Honor Director. Address: 15 Meadowlands, Charnock Richard, Chorley, Lancashire, PR7 5QH. DoB: May 1953, British

Alan Postlewaite Director. Address: 42 Walmesley Road, Leigh, Lancashire, WN7 1XR. DoB: January 1933, British

Michael Anthony Mcmanus Director. Address: 18 Hartington Road, Dentons Green, St Helens, Merseyside, WA10 6AQ. DoB: April 1936, British

Harry Davies Director. Address: 45 Edale Road, Leigh, Lancashire, WN7 2BD. DoB: March 1915, British

Michael Anthony Mcmanus Secretary. Address: 18 Hartington Road, Dentons Green, St Helens, Merseyside, WA10 6AQ. DoB: April 1936, British

Paul Henry Sawbridge Director. Address: Knowsley Fold, Knowsley Grange, Bolton, Lancashire, BL1 5DQ. DoB: December 1952, British

Neil Turner Director. Address: 31 Park Road, Wigan, Lancashire, WN6 7AA. DoB: September 1945, British

Michael Hugo Gallagher Director. Address: 4 The Woodlands, Wigan, Lancashire, WN1 2NR. DoB: January 1936, British

Jobs in Landfill Management Limited vacancies. Career and practice on Landfill Management Limited. Working and traineeship

Director. From GBP 6600

Plumber. From GBP 2100

Responds for Landfill Management Limited on FaceBook

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

Address Landfill Management Limited on google map

Other similar UK companies as Landfill Management Limited: V H Farming Limited | Cutlers Farm Limited | Stanton Farm Supplies (bristol) Limited | Stovolds Hill Farms Limited | Aquatechnica Ltd

The company called Landfill Management has been registered on November 3, 1986 as a PLC. The company office is contacted at Northampton Business Park on Ground Floor West, 900 Pavilion Drive. When you want to reach this firm by post, its postal code is NN4 7RG. It's registration number for Landfill Management Limited is 02069821. The company is classified under the NACe and SiC code 82990 , that means Other business support service activities not elsewhere classified. Landfill Management Ltd reported its latest accounts up until 2014-12-31. The latest annual return was submitted on 2015-06-30. 30 years of experience in the field comes to full flow with Landfill Management Ltd as they managed to keep their clients happy through all the years.

Landfill Management Ltd is a medium-sized vehicle operator with the licence number OC0282601. The firm has two transport operating centres in the country. In their subsidiary in Wigan on Wigan Road, 5 machines are available. The centre in Wigan on Diamond Autos has 5 machines. The firm directors are Allan Possilwaite, Martin Paul Honor, Michael Gallaher and 2 others listed below.

Our database related to the firm's executives shows there are three directors: Vicente Federico Orts-llopis, Paul Taylor and Agustin Serrano Minchan who became the part of the company on December 1, 2009, August 1, 2009. Moreover, the director's responsibilities are regularly helped by a secretary - Carol Jayne Nunn, from who was selected by the following limited company on December 20, 2012.