Cape Engineering Services Limited
Manufacture of other fabricated metal products n.e.c.
Repair of other equipment
Installation of industrial machinery and equipment
Cape Engineering Services Limited contacts: address, phone, fax, email, website, shedule
Address: Drayton Hall Church Road UB7 7PS West Drayton
Phone: +44-1307 4342864
Fax: +44-1307 4342864
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cape Engineering Services Limited"? - send email to us!
Registration data Cape Engineering Services Limited
Register date: 1994-01-12
Register number: 02887096
Type of company: Private Limited Company
Get full report form global database UK for Cape Engineering Services LimitedOwner, director, manager of Cape Engineering Services Limited
Simon Angus Hicks Director. Address: Church Road, West Drayton, Middlesex, UB7 7PS, England. DoB: September 1968, British
Steven Paul Roberts Director. Address: Church Road, West Drayton, Middlesex, UB7 7PS, England. DoB: May 1955, British
Tony Jester Director. Address: Church Road, West Drayton, Middlesex, UB7 7PS, England. DoB: September 1968, British
Christopher John Kelly Director. Address: Church Road, West Drayton, Middlesex, UB7 7PS, England. DoB: August 1962, British
Philip Brierley Director. Address: Church Road, West Drayton, Middlesex, UB7 7PS, England. DoB: September 1964, British
Christopher John Kelly Secretary. Address: Church Road, West Drayton, Middlesex, UB7 7PS, England. DoB:
Richard Peter Shuttleworth Director. Address: Red Hall Court, Wakefield, West Yorkshire, WF1 2UN, England. DoB: June 1961, British
John Peter O'kane Director. Address: Station Lane, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU. DoB: June 1958, Irish
Matthew James Bird Director. Address: North Street, Nailsea, North Somerset, BS48 4BS. DoB: October 1971, British
Andrew Smith Director. Address: 14 Millbrook Road, Yate, South Gloucestershire, BS37 5JW. DoB: August 1963, British
Michael Corbishley Director. Address: Overidge Farm Beckside, Cartmel, Grange-Over-Sands, Cumbria, LA11 7SP. DoB: November 1962, British
Anthony Goodenough Director. Address: Bakery Drive, Grange Park, Stockton-On-Tees, Cleveland, TS19 0SN. DoB: July 1958, British
Robert Simon Foster Director. Address: Aish, South Brent, Devon, TQ10 9JG. DoB: May 1971, British
David James Jackson Director. Address: 10 Stone Rings Close, Harrogate, North Yorkshire, HG2 9HZ. DoB: June 1947, British
Christopher Lewis-jones Director. Address: Monks Lane, Acton, Nantwich, Cheshire, CW5 8LE. DoB: November 1959, British
Anthony Hall Price Director. Address: Irton, Holmrook, Cumbria, CA19 1UZ. DoB: October 1954, British
Geraldine Margaret Selby Director. Address: 21 Beardmore Ave, Marske, Marske By Sea, Cleveland, TS11 6NG. DoB: September 1956, British
Laurence George Adams Director. Address: 15 Rolley Way, Castlefields, Prudhoe, Northumberland, NE42 5FH. DoB: April 1957, British
William Andrew Coulson Director. Address: 40 Holly Avenue, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2PY. DoB: August 1959, British
Paul Christopher Gilhooley Director. Address: 24 Rosemoor Close, Marton, Middlesbrough, TS7 8LQ. DoB: June 1952, British
Tony Jester Director. Address: 6 Cranbourne Drive, Redcar, Cleveland, TS10 2SP. DoB: September 1968, British
Ralph Richards Brown Director. Address: 22 Rectory Gardens, Low Willington, County Durham, DL15 0BH. DoB: August 1955, British
Malcolm William Oliver Director. Address: 12c Burtree Lane, Darlington, County Durham, DL3 0XQ. DoB: December 1957, British
Raymond Johnson Director. Address: 1 Colville Court, East Stanley, County Durham, DH9 6UW. DoB: May 1949, British
Anthony William Cutchie Director. Address: 68 Davison Avenue, Whitley Bay, Tyne & Wear, NE26 3SU. DoB: February 1949, British
William Black Director. Address: 4 Whitehouse Mews, The Green, Wallsend, Tyne & Wear, NE28 7EP. DoB: August 1949, British
William Platt Taylor Director. Address: Ryton House, Mainsforth, Ferryhill, County Durham, DL17 9AA. DoB: July 1947, British
Robert Alston Whitaker Director. Address: 3 Tennyson Avenue, Four Oaks, Sutton Coldfield, West Midlands, B74 4YG. DoB: February 1950, British
Peter Wardle Director. Address: 28 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ. DoB: July 1940, British
Anne Michelle Whitaker Director. Address: 3 Tennyson Avenue, Four Oaks, Sutton Coldfield, West Midlands, B74 4YG. DoB: September 1951, British
Fcma Stanley Elliott Director. Address: 12 Killiebrigs, Heddon On The Wall, Newcastle Upon Tyne, Tyne & Wear, NE15 0DD. DoB: December 1948, British
Irene Lesley Harrison Nominee-secretary. Address: Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH. DoB: n\a, British
Business Information Research & Reporting Limited Nominee-director. Address: Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX. DoB:
Jobs in Cape Engineering Services Limited vacancies. Career and practice on Cape Engineering Services Limited. Working and traineeship
Controller. From GBP 2500
Helpdesk. From GBP 1200
Cleaner. From GBP 1100
Controller. From GBP 2000
Electrician. From GBP 2200
Administrator. From GBP 2400
Driver. From GBP 1600
Carpenter. From GBP 2400
Project Planner. From GBP 3100
Responds for Cape Engineering Services Limited on FaceBook
Read more comments for Cape Engineering Services Limited. Leave a respond Cape Engineering Services Limited in social networks. Cape Engineering Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cape Engineering Services Limited on google map
Other similar UK companies as Cape Engineering Services Limited: Mel-pindi Constructional Services Limited | Gemini Conversions Ltd. | Na Corporation Limited | Ternwell Properties Ltd | Midland Roofing Services (derby) Limited
1994 marks the establishment of Cape Engineering Services Limited, a firm which is located at Drayton Hall, Church Road , West Drayton. That would make 22 years Cape Engineering Services has prospered in this business, as it was created on Wed, 12th Jan 1994. The Companies House Reg No. is 02887096 and the zip code is UB7 7PS. Up till now Cape Engineering Services Limited changed the listed name three times. Up to Tue, 21st Jul 2015 this company used the registered name Redhall Engineering Solutions. After that this company used the registered name R. Blackett Charlton that was in use up till Tue, 21st Jul 2015 when the current name was adopted. This firm is classified under the NACe and SiC code 25990 , that means Manufacture of other fabricated metal products n.e.c.. The business latest financial reports were filed up to 31st December 2015 and the most current annual return information was filed on 10th January 2016. Ever since the company began on the local market twenty two years ago, this company managed to sustain its great level of success.
Redhall Engineering Solutions Limited is a small-sized vehicle operator with the licence number OH1094750. The firm has one transport operating centre in the country. In their subsidiary in Southampton on Hardley Industrial Estate, 1 machine is available. The firm directors are Andrew Smith, Christopher John Kelly, Christopher Lewis-jones and 5 others listed below.
As suggested by this specific enterprise's employees data, since 2015 there have been three directors: Simon Angus Hicks, Steven Paul Roberts and Tony Jester. Another limited company has been appointed as one of the secretaries of this company: Cape Admin 1 Limited.
