Crh (uk) Limited

All UK companiesFinancial and insurance activitiesCrh (uk) Limited

Activities of other holding companies n.e.c.

Crh (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Portland House Bickenhill Lane B37 7BQ Birmingham

Phone: +44-1202 4424713

Fax: +44-1288 3712249

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Crh (uk) Limited"? - send email to us!

Crh (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Crh (uk) Limited.

Registration data Crh (uk) Limited

Register date: 1978-07-24

Register number: 01380120

Type of company: Private Limited Company

Get full report form global database UK for Crh (uk) Limited

Owner, director, manager of Crh (uk) Limited

Lawrence William Hagan Secretary. Address: Bickenhill Lane, Birmingham, B37 7BQ. DoB:

Tom Healy Director. Address: Bickenhill Lane, Birmingham, B37 7BQ, England. DoB: March 1963, Irish

James Kehoe Director. Address: Shrewsbury House, Cabinteely, Dublin, Ireland. DoB: June 1975, Irish

Paul Barry Director. Address: Belgard Castle, Belgard Road, Dublin 22, Ireland. DoB: March 1968, Irish

Andrew John William Donnan Director. Address: Bickenhill Lane, Birmingham, B37 7BQ, England. DoB: October 1969, British

James Kehoe Director. Address: Shrewsbury House, Cabinteely, Dublin, Ireland. DoB: June 1975, Irish

Wayne Martin Sheppard Director. Address: St. Pauls Square, Liverpool, L3 9SJ, England. DoB: December 1959, British

Angus William Bennion Director. Address: St. Pauls Square, Liverpool, L3 9SJ, England. DoB: March 1967, British

Stephen Philip Hardy Director. Address: Bickenhill Lane, Birmingham, B37 7BQ, England. DoB: n\a, British

Stephen Philip Hardy Secretary. Address: Bickenhill Lane, Birmingham, B37 7BQ, England. DoB: n\a, British

Geoffrey Ronald Bull Director. Address: Ibstock, Ibstock, Leicestershire, LE67 6HS. DoB: June 1953, British

Liam Patrick Hughes Director. Address: 55 Southlea Road, Datchet, Slough, Berkshire, SL3 9BZ. DoB: February 1948, Irish

John Lawrence Wittstock Director. Address: 2400 La Vida Place, Plano, Texa 75023-5311, Usa. DoB: November 1949, American

John Francis Obrien Director. Address: 29 Southmeade, Maghull, Liverpool, Merseyside, L31 8EG. DoB: February 1948, British

Mark Richmond Director. Address: St. Pauls Square, Liverpool, L3 9SJ, England. DoB: April 1967, British

Shaun Gray Director. Address: Tanyard Hosue 3a Tivy Dale, Cawthorne, Barnsley, South Yorkshire, S75 4EY. DoB: September 1949, British

William Ignatius Omahony Director. Address: Were-Di Carrickback Road, Sutton, Dublin 12, Dublin, IRISH, Eire. DoB: July 1946, Irish

Christopher James Mahony Director. Address: 28 Drake Close, Aughton, Ormskirk, Lancashire, L39 5QL. DoB: August 1950, British

Wayne Martin Sheppard Director. Address: Meadow View Ash House Lane, Little Leigh, Northwich, Cheshire, CW8 4RG. DoB: December 1959, British

Daniel John Godson Director. Address: Island View, Nerano Road, Dalkey, Co Bublin, IRISH, Ireland. DoB: May 1939, Irish

Leslie Owen Tench Director. Address: St Michaels, St Michaels Road Stramshall, Uttoxeter, Staffordshire, ST14 5AH. DoB: April 1945, British

Brian Gerard Hill Director. Address: Ringdijk 14, 3054 Kw, Rotterdam, FOREIGN, The Netherlands. DoB: May 1944, Irish

Frederick John Richard Boddy Director. Address: Upper Floor Flat Curwen Woods, Burton, Carnforth, Lancashire, LA6 1NZ. DoB: April 1935, British

Brian David Burns Director. Address: Brookend Farm, Abberley, Worcester, WR6 6BU. DoB: May 1934, British

Kevin John Sims Director. Address: St. Pauls Square, Liverpool, L3 9SJ, England. DoB: July 1961, British

William Gerard Griffin Director. Address: Blairtummock Farm, Campsie Glen, Glasgow, Strathclyde, G65 7AR. DoB: January 1950, Irish

Philip Jones Secretary. Address: 748 Livesey Branch Road, Feniscowles, Blackburn, Lancashire, BB2 5DN. DoB:

Charles Ernest Stewart Mcclure Director. Address: 2 White Lane, Ballinderry Upper, Lisburn, County Antrim, BT28 2ND, Ireland. DoB: June 1941, British

Jobs in Crh (uk) Limited vacancies. Career and practice on Crh (uk) Limited. Working and traineeship

Welder. From GBP 1400

Driver. From GBP 1500

Plumber. From GBP 1900

Controller. From GBP 2300

Responds for Crh (uk) Limited on FaceBook

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

Address Crh (uk) Limited on google map

Other similar UK companies as Crh (uk) Limited: Mantra Collective Ltd | Maingame Limited | Poflink Electronics Limited | United Broadcasting & Entertainment Limited | Speciali Ii Limited

This particular Crh (uk) Limited business has been operating offering its services for at least 38 years, having launched in 1978. Registered under the number 01380120, Crh (uk) was set up as a PLC with office in Portland House, Birmingham B37 7BQ. The enterprise is classified under the NACe and SiC code 64209 : Activities of other holding companies n.e.c.. Wednesday 31st December 2014 is the last time company accounts were filed. It has been thirty eight years for Crh (uk) Ltd on this market, it is not planning to stop growing and is very inspiring for it's competition.

The info we gathered describing the following enterprise's personnel reveals there are four directors: Tom Healy, James Kehoe, Paul Barry and Paul Barry who became members of the Management Board on 2015/08/24, 2014/12/11 and 2009/09/15. Furthermore, the managing director's efforts are constantly aided by a secretary - Lawrence William Hagan, from who was chosen by the following business on 2016/01/26.