Prowting Limited

All UK companiesFinancial and insurance activitiesProwting Limited

Activities of construction holding companies

Prowting Limited contacts: address, phone, fax, email, website, shedule

Address: Persimmon House Fulford YO19 4FE York

Phone: +44-1398 7573669

Fax: +44-1398 7573669

Email: n\a

Website:

Shedule:

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

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

Registration data Prowting Limited

Register date: 1987-08-07

Register number: 02153261

Type of company: Private Limited Company

Get full report form global database UK for Prowting Limited

Owner, director, manager of Prowting Limited

David Jenkinson Director. Address: Fulford, York, YO19 4FE, United Kingdom. DoB: September 1967, British

Jeffrey Fairburn Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: May 1966, British

Tracy Lazelle Davison Secretary. Address: Persimmon House, Fulford, York, YO19 4FE. DoB:

Michael Hugh Killoran Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: March 1961, British

Gerald Neil Francis Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: May 1956, British

Nigel Peter Greenaway Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: May 1960, British

Michael Peter Farley Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: June 1953, British

John White Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: March 1951, British

Colin Neil Chandler Secretary. Address: 5 Squires Court, Bretforton, Evesham, Worcestershire, WR11 7QD. DoB: n\a, British

Colin James Cole Director. Address: Park House, Minchinhampton, Gloucestershire, GL5 2PH. DoB: September 1958, British

John Henry Bennett Director. Address: Sandiford House, Van Diemens Lane, Bath, Avon, BA1 5TW. DoB: November 1947, British

Nigel Terry Fee Director. Address: Lomond House, 35 Bathwick Hill, Bath, BA2 6LD. DoB: February 1951, British

Martin Charles Donohue Director. Address: Breffni 5 Battledown Drive, Cheltenham, Gloucestershire, GL52 6RX. DoB: November 1945, Irish

Simon Mantell Secretary. Address: Martin House, Compton Road Hillmarton, Calne, Wiltshire, SN11 8SG. DoB: November 1969, British

Richard Lindsay Fraser Director. Address: Meadowgarth Bowbridge Lane, Prestbury, Cheltenham, Gloucestershire, GL52 3BJ. DoB: August 1944, British

David Geoffrey Maurice Cull Director. Address: 8 Centennial Court, High Street, Rickmansworth, Hertfordshire, WD3 1AW. DoB: February 1947, British

Stephen James Rosier Director. Address: Woodland House, Forest Hill, Marlborough, Wiltshire, SN8 3HN. DoB: November 1955, British

David Edward Brill Director. Address: The Spinney Wheelers Lane, Smallfield, Horley, Surrey, RH6 9PP. DoB: August 1936, British

Terry Rene Roydon Director. Address: Kingsmill, The Marlins, Northwood, Middlesex, HA6 3NP. DoB: December 1946, British

Robert Templeman Director. Address: Balnakeil, Bryants Bottom Road Bryants Bottom, Great Missenden, Buckinghamshire, HP16 9RN. DoB: September 1948, British

Richard Anthony Oury Director. Address: Farnham Cottage, Farnham Common Egypt Lane, Slough, Berkshire, SL2 3LF. DoB: May 1942, British

John Bernard Willett Director. Address: 5 Millers Point, Mayfield Road, Weybridge, Surrey, KT13 8XD. DoB: March 1932, British

Jobs in Prowting Limited vacancies. Career and practice on Prowting Limited. Working and traineeship

Sorry, now on Prowting Limited all vacancies is closed.

Responds for Prowting Limited on FaceBook

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

Address Prowting Limited on google map

Other similar UK companies as Prowting Limited: Heart Aflutter Bridal Ltd | Pharmadreams Limited | Diana Buckingham Lingerie Limited | Fusion Components Limited | Friars Cliff Motors Limited

The enterprise is known under the name of Prowting Limited. The firm first started twenty nine years ago and was registered under 02153261 as the company registration number. This particular head office of this firm is situated in York. You may find them at Persimmon House, Fulford. The enterprise SIC code is 64203 meaning Activities of construction holding companies. The business most recent financial reports cover the period up to 2015-12-31 and the most current annual return was submitted on 2016-06-28. 29 years of experience in this particular field comes to full flow with Prowting Ltd as the company managed to keep their customers happy throughout their long history.

Prowting Ltd is a small-sized vehicle operator with the licence number OK0203949. The firm has one transport operating centre in the country. In their subsidiary in Ruislip on Bury Street, 2 machines are available. The firm directors are A Baker, John Bernard Willett, M Jones and 4 others listed below.

When it comes to this specific company's employees directory, since Sun, 1st May 2016 there have been four directors to name just a few: David Jenkinson, Jeffrey Fairburn and Michael Hugh Killoran. Moreover, the managing director's responsibilities are regularly aided by a secretary - Tracy Lazelle Davison, from who joined this company in February 2006.