Inchcape Shipping Services (uk) Ltd

All UK companiesTransportation and storageInchcape Shipping Services (uk) Ltd

Sea and coastal freight water transport

Inchcape Shipping Services (uk) Ltd contacts: address, phone, fax, email, website, shedule

Address: 5-8 Lakeside Business Village Fleming Road Chafford Hundred RM16 6EW Grays

Phone: +44-1439 8910980

Fax: +44-1332 7395141

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Inchcape Shipping Services (uk) Ltd"? - send email to us!

Inchcape Shipping Services (uk) Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Inchcape Shipping Services (uk) Ltd.

Registration data Inchcape Shipping Services (uk) Ltd

Register date: 1924-03-24

Register number: 00196654

Type of company: Private Limited Company

Get full report form global database UK for Inchcape Shipping Services (uk) Ltd

Owner, director, manager of Inchcape Shipping Services (uk) Ltd

Christopher Mark Whiteside Director. Address: Fleming Road, Chafford Hundred, Grays, Essex, RM16 6EW. DoB: April 1964, British

Eric Karl Moe Secretary. Address: Fleming Road, Chafford Hundred, Grays, Essex, RM16 6EW, England. DoB:

Eric Karl Moe Director. Address: Fleming Road, Chafford Hundred, Grays, Essex, RM16 6EW, England. DoB: November 1964, American

Amanda Jayne Champion Director. Address: Fleming Road, Chafford Hundred, Grays, Essex, RM16 6EW. DoB: September 1974, British

John Horrocks Director. Address: 21 Dunedin Drive, Caterham, Surrey, CR3 6BA. DoB: September 1956, British

Simon Edward John Tory Secretary. Address: 148 Kristiansand Way, Letchworth, Hertfordshire, SG6 1TY. DoB: n\a, British

Claus Hyldager Director. Address: 42, Wylke Lane, Tollesbury, Essex, CM9 8ST. DoB: August 1958, Danish

Gary Boyd Carpenter Director. Address: 34 Alwyne Road, London, SW19 7AB. DoB: November 1957, British

Hans Axel Schumann Director. Address: 88 High Street, Brentwood, Essex, CM14 4AP. DoB: February 1941, German

Claus Hyldager Director. Address: 42, Wylke Lane, Tollesbury, Essex, CM9 8ST. DoB: August 1958, Danish

Bernard Clinton Todd Secretary. Address: 3 Forest Approach, Woodford Green, Essex, IG8 9BW. DoB: March 1953, British

William Allan Donaldson Director. Address: Pembridge Villas, Notting Hill, London, W11 3EG, Uk. DoB: February 1964, British

Neil Edward Wolstenholme Director. Address: 9 The Chine, Muswell Hill, London, N10 3PX. DoB: May 1966, British

Bernard Clinton Todd Director. Address: 3 Forest Approach, Woodford Green, Essex, IG8 9BW. DoB: March 1953, British

William Allan Donaldson Secretary. Address: Pembridge Villas, Notting Hill, London, W11 3EG, Uk. DoB: February 1964, British

John Stewart Hollett Director. Address: 241 Kensington High Street, London, W8 6SA. DoB: May 1945, American

Rodney Charles Lunn Director. Address: Ashdown Lodge Rannoch Road, Crowborough, East Sussex, TN6 1RB. DoB: January 1960, British

Adrian Michael Delaney Secretary. Address: Wittersham Manor, Wittersham, Kent, TN30 7PN. DoB: February 1953, English

Charles Michael Morse Director. Address: Flat 1 64 St Georges Square, London, SW1V 3QT. DoB: August 1940, British

James Patrick Devine Director. Address: 3 Old Priory Close, Hamble, Southampton, Hampshire, SO31 4QP. DoB: January 1954, British

Graham Taylor Bog Director. Address: Waldweg, Priory Road, Forest Row, East Sussex, R18 5JD. DoB: March 1954, British

Keith Ronald Studer Director. Address: The Old Rectory, Buckland Green, Betchworth, Surrey, RH3 7BH. DoB: September 1945, British

Eric Peter Read Director. Address: 4 Brighton Road, Redhill Salfords, Surrey, RH1 5BU. DoB: May 1934, British

Jobs in Inchcape Shipping Services (uk) Ltd vacancies. Career and practice on Inchcape Shipping Services (uk) Ltd. Working and traineeship

Administrator. From GBP 2100

Helpdesk. From GBP 1200

Manager. From GBP 2000

Helpdesk. From GBP 1200

Controller. From GBP 3000

Project Planner. From GBP 2600

Director. From GBP 5700

Responds for Inchcape Shipping Services (uk) Ltd on FaceBook

Read more comments for Inchcape Shipping Services (uk) Ltd. Leave a respond Inchcape Shipping Services (uk) Ltd in social networks. Inchcape Shipping Services (uk) Ltd on Facebook and Google+, LinkedIn, MySpace

Address Inchcape Shipping Services (uk) Ltd on google map

Other similar UK companies as Inchcape Shipping Services (uk) Ltd: Fl (2010) Limited | Aesica Limited | Bluebelt Hospitality Limited | Jasper's Inns Limited | Cherry Tree London Limited

The exact day this firm was registered is 1924-03-24. Registered under number 00196654, the company is registered as a PLC. You may visit the office of the firm during its opening hours at the following location: 5-8 Lakeside Business Village Fleming Road Chafford Hundred, RM16 6EW Grays. This business is classified under the NACe and SiC code 50200 , that means Sea and coastal freight water transport. The firm's latest records were submitted for the period up to 2014-12-31 and the most recent annual return was filed on 2016-05-31. Inchcape Shipping Services (uk) Limited is one of the rare examples that a company can constantly deliver the highest quality of services for over ninety two years and continually achieve satisfactory results.

Having two job offers since Wed, 18th Jun 2014, Inchcape Shipping Services (uk) has been a quite active employer on the labour market. On Tue, 2nd Dec 2014, it was recruiting new employees for a full time Product Management Leader (QA) post in Grays, and on Wed, 18th Jun 2014, for the vacant post of a full time Product Innovation Manager in Grays. More details concerning recruitment process and the job vacancy is provided in particular announcements.

Our database related to this specific company's staff members shows us that there are two directors: Christopher Mark Whiteside and Eric Karl Moe who assumed their respective positions on 2015-08-27 and 2013-05-24. What is more, the director's duties are constantly backed by a secretary - Eric Karl Moe, from who was chosen by the firm in October 2013.