Minit Uk Plc

Minit Uk Plc contacts: address, phone, fax, email, website, shedule

Address: Timpson House Claverton Road M23 9TT Wythenshawe

Phone: +44-1290 7276489

Fax: +44-1550 2941009

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Minit Uk Plc"? - send email to us!

Minit Uk Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Minit Uk Plc.

Registration data Minit Uk Plc

Register date: 1937-06-14

Register number: 00328788

Type of company: Public Limited Company

Get full report form global database UK for Minit Uk Plc

Owner, director, manager of Minit Uk Plc

Paresh Majithia Secretary. Address: Timpson House, Claverton Road, Wythenshawe, Manchester, M23 9TT. DoB:

Paresh Majithia Director. Address: Timpson House, Claverton Road, Wythenshawe, Manchester, M23 9TT. DoB: January 1967, British

Broomco 3135 Limited Corporate-director. Address: Claverton Road, Wythenshawe, Manchester, Greater Manchester, M23 9TT, United Kingdom. DoB:

Timpson Keys Direct Limited Corporate-director. Address: Claverton Road, Wythenshawe, Manchester, M23 9TT, United Kingdom. DoB:

Minit Corporate Services Limited Corporate-director. Address: 5 Oldfield Road, Maidenhead, Berkshire, SL6 1TN. DoB:

Minit Corporate Services Limited Corporate-secretary. Address: Claverton Road, Wythenshawe, Manchester, M23 9TT, United Kingdom. DoB:

Ronald Robert Collins Hobbs Director. Address: Blue Hills, Yalding Hill, Yalding, Kent, ME18 6AN. DoB: November 1955, British

Minit Plc Corporate-director. Address: Timpson House, Claverton Road Wythenshawe, Manchester, M23 9TT. DoB:

Ian Alan Siddall Director. Address: 30 Lancaster Park, Richmond, Surrey, TW10 6AB. DoB: December 1957, British

Adrian Ford Jones Director. Address: 41 Llanvair Drive, Ascot, Berkshire, SL5 9LW. DoB: February 1954, British

Avtar Singh Johal Secretary. Address: 12 New Bright Street, Reading, Berkshire, RG1 6QQ. DoB:

Martin Healy Secretary. Address: The Garden Flat, 119 Green Croft Gardens, London, NW6 3PE. DoB: May 1962, Irish

Martin Healy Director. Address: The Garden Flat, 119 Green Croft Gardens, London, NW6 3PE. DoB: May 1962, Irish

Gavin William Chittick Director. Address: 19 Kitson Road, Barnes, London, SW13 9HJ. DoB: May 1958, British

Michael John Bishop Director. Address: Oak Cottage, Park Lane, Broxbourne, Hertfordshire, EN10 7PQ. DoB: November 1959, British

Martin Healy Director. Address: 186 Wymering Mansions, Wymering Road, London, W9 2NQ. DoB: May 1962, Irish

John Hamilton Mccabe Director. Address: 7 Vicarage Gate, Onslow Village, Guildford, Surrey, GU2 5QJ. DoB: July 1959, British

Ernie Gilburd Director. Address: 29 Prey Heath Close, Mayford, Woking, Surrey, GU22 0SP. DoB: July 1951, British

Christopher Robert Veitch Director. Address: 37 Hallam Grange Crescent, Fulwood, Sheffield, S10 4BB. DoB: March 1962, British

Bruce Carney Director. Address: 1 Orgreave Way, Retford Road, Sheffield, S13 9LS. DoB: July 1955, American

Daniel Josue Jean Revyn Director. Address: Spreeuwweg 2a, B-3140 Keerbergen, Belgium, FOREIGN. DoB: July 1945, Belgian

Bruce Carney Director. Address: C/O Mr Alber Sembach, 15 Chemin De Pinchat, 1227 Carouge, Switzerland, FOREIGN. DoB: July 1955, American

Christopher Robert Veitch Secretary. Address: 37 Hallam Grange Crescent, Fulwood, Sheffield, S10 4BB. DoB: March 1962, British

Franklin Tai-Hung Chow Director. Address: 15 Route De Founex, 1298 Celigny, Switzerland, FOREIGN. DoB: July 1946, Swiss

Leonard Richard Wells Secretary. Address: 4 Daniels Drive, Aughton, Sheffield, South Yorkshire, S26 3RG. DoB: n\a, British

Victor Stephen Drabble Secretary. Address: 47 Marlcliffe Road, Wadsley, Sheffield, South Yorkshire, S6 4AF. DoB: n\a, British

Wassim Kenneth Begley Director. Address: Flat 3 Bridge House, Thames Street, Wallingford, Oxfordshire, OX10 0BH. DoB: May 1955, British

Peter Andrew Aepli Director. Address: 21 Route De Corsinge, Ch-1252 Geneva, Switzerland, FOREIGN. DoB: August 1951, British

Dr Armin Weidemann Director. Address: 6 Rebenweg, D-6380 Bad Homburg, Germany. DoB: March 1934, German

David Stephen Harris Director. Address: The Smithy Langthorpe, Boroughbridge, North Yorkshire, YO5 9HL. DoB: August 1947, British

James Patrick Mcnabb Director. Address: 6 Victor Road, Dore, Sheffield, South Yorkshire, S17 3NH. DoB: April 1948, British

Robert Edward Munk Director. Address: 6 Glenwood Avenue, Kingsbury, London, NW9 7PJ. DoB: August 1942, British

Brian Henry Pope Director. Address: Stoneleigh Harper Hill, Wingerworth, Chesterfield, Derbyshire, S42 6QS. DoB: July 1940, British

Brian Gordon Poynton Director. Address: 34 St Bartholomews Close, Cam, Dursley, Gloucestershire, GL11 5UR. DoB: March 1932, British

Donald Hillsdon Ryan Director. Address: 16 Rue Des Granges, 1204 Geneva, Switzerland, FOREIGN, Switzerland. DoB: September 1924, Swiss

David Albert Short Director. Address: 89 Raglan Road, Reigate, Surrey, RH2 0ES. DoB: April 1944, British

Norman Denis Taylor Director. Address: 2 Northbury Close, Redditch, Worcs, B98 8HP. DoB: December 1939, British

Marcel Emile Charles Verstuyft Director. Address: 6 Pasteurlaan, B1870 Wemmel, FOREIGN, Belgium. DoB: November 1931, Belgian

Jobs in Minit Uk Plc vacancies. Career and practice on Minit Uk Plc. Working and traineeship

Sorry, now on Minit Uk Plc all vacancies is closed.

Responds for Minit Uk Plc on FaceBook

Read more comments for Minit Uk Plc. Leave a respond Minit Uk Plc in social networks. Minit Uk Plc on Facebook and Google+, LinkedIn, MySpace

Address Minit Uk Plc on google map

Other similar UK companies as Minit Uk Plc: 2-24 Dorville Road Management Limited | Household Contracts Limited | Trenance Barns Management Company Ltd. | Orchard Mews (knaphill) Management Company Limited | Mulberry Court (surbiton) Management Limited

00328788 is the registration number used by Minit Uk Plc. The firm was registered as a Public Limited Company on 1937-06-14. The firm has been actively competing on the British market for the last 79 years. This business could be found at Timpson House Claverton Road in Wythenshawe. The office post code assigned is M23 9TT. Established as Mister Minit PLC, the firm used the name until 1997-10-03, then it was replaced by Minit Uk Plc. This business is registered with SIC code 99999 and their NACE code stands for Dormant Company. The company's latest filed account data documents cover the period up to 2015-09-26 and the most current annual return information was filed on 2015-06-15.

Minit Uk Plc is a medium-sized vehicle operator with the licence number OB0189681. The firm has one transport operating centre in the country. In their subsidiary in Sheffield on Dore House Industrial Estate, 16 machines and 4 trailers are available. The firm directors are Beverley Newman and Peter Clarke.

1 transaction have been registered in 2013 with a sum total of £2,834. Cooperation with the Brighton & Hove City council covered the following areas: Level Not Required.

Paresh Majithia is the following enterprise's single director, that was chosen to lead the company in 2010. Since April 2001 Ronald Robert Collins Hobbs, age 61 had been fulfilling assigned duties for the following business until the resignation in 2003. As a follow-up a different director, namely Ian Alan Siddall, age 59 quit after one year of a fruitful employment. At least one limited company has been appointed director, specifically Broomco 3135 Limited.