Mcgregor Cory Limited

All UK companiesTransportation and storageMcgregor Cory Limited

Operation of warehousing and storage facilities for land transport activities

Other service activities incidental to land transportation, n.e.c.

Other service activities n.e.c.

Mcgregor Cory Limited contacts: address, phone, fax, email, website, shedule

Address: Ocean House The Ring RG12 1AN Bracknell

Phone: +44-1546 2075561

Fax: +44-1463 1522949

Email: n\a

Website:

Shedule:

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

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

Registration data Mcgregor Cory Limited

Register date: 1953-11-14

Register number: 00525750

Type of company: Private Limited Company

Get full report form global database UK for Mcgregor Cory Limited

Owner, director, manager of Mcgregor Cory Limited

Nicholas Anthony Gerrard Director. Address: Ocean House, The Ring, Bracknell, Berkshire,, RG12 1AN. DoB: November 1957, British

Jane Li Secretary. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, England. DoB:

Melanie Hall Director. Address: Ocean House, The Ring, Bracknell, Berkshire,, RG12 1AN. DoB: July 1965, British

Keith Roy Smith Director. Address: Ocean House, The Ring, Bracknell, Berkshire,, RG12 1AN. DoB: March 1954, British

Perry Frederick Watts Director. Address: Ocean House, The Ring, Bracknell, Berkshire,, RG12 1AN. DoB: October 1959, British

Kenneth Charles Walls Director. Address: 4 Squirrel Rise, 12 Jubilee Road, Marlow Bottom, Buckinghamshire, SL7 3PN. DoB: November 1940, British

Michael Proffitt Director. Address: Beaumont 55 Fox Dene, Godalming, Surrey, GU7 1YG. DoB: December 1947, British

George Anthony John Mitchell Director. Address: 5c South Cliff Tower, Bolsover Road, Eastbourne, BN20 7JN. DoB: October 1953, British

John Colin Fraser Director. Address: Alfold House, Loxwood Road Alfold, Cranleigh, Surrey, GU6 8HP. DoB: December 1944, British

Brian John Drury Director. Address: Westwood South, Fleet Avenue New Barn, Longfield, Kent. DoB: December 1935, British

Jonathan Wade Hyatt Director. Address: Ocean House, The Ring, Bracknell, Berkshire,, RG12 1AN. DoB: June 1957, British

Graham Moore Director. Address: Elger Close, Elger Close Biddenham, Bedford, MK40 4AU. DoB: September 1964, British

Edward Aston Director. Address: The Ring, Bracknell, Berkshire, RG12 1AN. DoB: July 1968, British

George Anthony John Mitchell Director. Address: Diana Lodge, Thibet Road, Sandhurst, Berkshire, GU47 9AR. DoB: October 1953, British

Stuart Dudley Trood Director. Address: 19 Stanbrook Close, Bradfield Southend, Reading, Berkshire, RG7 6EW. DoB: January 1968, British

Guy Elliott Director. Address: Ocean House, Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: July 1957, British

Paul Antony Earnshaw Secretary. Address: 78 Esmond Road, London, W4 1JF. DoB:

Bridget Ann Coffey Director. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: February 1967, British

John Winston Director. Address: 30 Sycamore Drive, Twyford, Reading, Berkshire, RG10 9HP. DoB: September 1956, British

Christopher John Howse Director. Address: 52 Gregories Road, Beaconsfield, Buckinghamshire, HP9 1HQ. DoB: June 1961, British

Paul James Allen Director. Address: 294b Queenstown Road, London, SW8 4LT. DoB: August 1956, British

Stuart Anthony Young Director. Address: 12 Darling House 35 Clevedon Road, Twickenham, TW1 2TU. DoB: April 1957, British

Brian Cain Secretary. Address: 40 Lyncroft Avenue, Pinner, Middlesex, HA5 1JX. DoB:

Paul Venables Director. Address: 37 Ancastle Green, Henley On Thames, Oxfordshire, RG9 1TS. DoB: October 1961, British

Graham Stewart Fish Director. Address: The Old School House, Church Street, North Kilworth, Leicester, LE17 6EZ. DoB: April 1954, British

Stuart Anthony Young Director. Address: Chatswood, South Park, Gerrards Cross, Buckinghamshire, SL9 8HE. DoB: April 1957, British

George Anthony John Mitchell Director. Address: 5c South Cliff Tower, Bolsover Road, Eastbourne, BN20 7JN. DoB: October 1953, British

Ian Stewart Goulden Secretary. Address: Stoneycroft Mud Lane, Eversley, Basingstoke, Hampshire, RG27 0QS. DoB: n\a, British

Paul Robert Brown Director. Address: 4 Roberts Grove, Wokingham, Berkshire, RG41 4WR. DoB: July 1957, British

George Anthony John Mitchell Director. Address: 5c South Cliff Tower, Bolsover Road, Eastbourne, BN20 7JN. DoB: October 1953, British

Michael Proffitt Director. Address: Beaumont 55 Fox Dene, Godalming, Surrey, GU7 1YG. DoB: December 1947, British

Kenneth Charles Walls Director. Address: 4 Squirrel Rise, 12 Jubilee Road, Marlow Bottom, Buckinghamshire, SL7 3PN. DoB: November 1940, British

John Colin Fraser Director. Address: Alfold House, Loxwood Road Alfold, Cranleigh, Surrey, GU6 8HP. DoB: December 1944, British

Brian John Drury Director. Address: Westwood South, Fleet Avenue New Barn, Longfield, Kent. DoB: December 1935, British

Jobs in Mcgregor Cory Limited vacancies. Career and practice on Mcgregor Cory Limited. Working and traineeship

Sorry, now on Mcgregor Cory Limited all vacancies is closed.

Responds for Mcgregor Cory Limited on FaceBook

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

Address Mcgregor Cory Limited on google map

Other similar UK companies as Mcgregor Cory Limited: Lenk Ltd | Marham Haulage Ltd | Marsh House Management Limited | Club Cars Ltd | The Stable Engineering Limited

This company called Mcgregor Cory has been started on 1953/11/14 as a PLC. This company headquarters could be reached at Bracknell on Ocean House, The Ring. Should you have to reach this business by mail, the area code is RG12 1AN. The registration number for Mcgregor Cory Limited is 00525750. This company SIC and NACE codes are 52103 which stands for Operation of warehousing and storage facilities for land transport activities. 2015/12/31 is the last time when company accounts were reported. Mcgregor Cory Ltd has been operating in this business for more than sixty three years, an achievement not many competitors managed to do.

Mcgregor Cory Ltd is a small-sized vehicle operator with the licence number OC0295354. The firm has one transport operating centre in the country. In their subsidiary in Manchester on Stakehill Industrial Estate, 5 machines and 2 trailers are available. The firm is also widely known as M and its directors are Bridget Ann Coffey, Graham Stewart Fish, John Winston and 3 others listed below.

As found in the enterprise's employees register, since 2016/05/05 there have been four directors including: Nicholas Anthony Gerrard, Melanie Hall and Keith Roy Smith. Moreover, the director's responsibilities are continually backed by a secretary - Jane Li, from who was recruited by the business on 2015/11/04.