City Link Limited
City Link Limited contacts: address, phone, fax, email, website, shedule
Address: Ernst & Young 1 Bridgewater Place Water Lane LS11 5QR Leeds
Phone: +44-1453 1247192
Fax: +44-1453 1247192
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "City Link Limited"? - send email to us!
Registration data City Link Limited
Register date: 1972-11-08
Register number: 01080872
Type of company: Private Limited Company
Get full report form global database UK for City Link LimitedOwner, director, manager of City Link Limited
Thomas Charles Alexanderson Wright Director. Address: 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. DoB: March 1983, British
Richard Meirion Warwick-saunders Secretary. Address: 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. DoB:
David John Smith Director. Address: 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. DoB: December 1964, British
Robert James Peto Director. Address: 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. DoB: July 1967, British
David William Robert Kennard Director. Address: 21 Colet Gardens, West Kensington, London, W14 9DH. DoB: February 1950, British
Robert James Thomas Director. Address: The Thatched Cottage, Knightons Lane Upper Hold Nr Dunsfol, Godalming, Surrey, GU8 4NX. DoB: January 1939, British
Ian James Thomas Director. Address: 51 Cheylesmore Drive, Frimley, Camberley, Surrey, GU16 5BN. DoB: October 1957, British
Ian James Thomas Secretary. Address: 51 Cheylesmore Drive, Frimley, Camberley, Surrey, GU16 5BN. DoB: October 1957, British
Daniel Alexander Dayan Director. Address: Siskin Parkway West, Baginton, Coventry, CV3 4PA. DoB: February 1964, British
Mark Nicholas Kennedy Aldridge Director. Address: Siskin Parkway West, Baginton, Coventry, CV3 4PA, England. DoB: December 1965, British
Nicholas Ian Burgess Sanders Director. Address: Siskin Parkway West, Baginton, Coventry, CV3 4PA, England. DoB: May 1961, British
Robert Alexander Asplin Director. Address: Siskin Parkway West, Baginton, Coventry, CV3 4PA, England. DoB: December 1979, British
Peter John Williamson Director. Address: Siskin Parkway West, Baginton, Coventry, CV3 4PA, England. DoB: April 1966, British
Adele Henderson Director. Address: Siskin Parkway West, Baginton, Coventry, CV3 4PA, England. DoB: October 1963, British
Paul Griffiths Director. Address: Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, RH6 0HA, England. DoB: July 1952, British
Stuart Godman Director. Address: Appletree Road, Chipping Warden, Oxfordshire, OX17 1LW. DoB: July 1972, British
Kenneth Johnson Director. Address: 29 Patch Croft Road Peel Hall, Wythenshawe, Manchester, M22 5JR. DoB: October 1953, British
Petar Cvetkovik Director. Address: Brookledge Lane, Adlington, Cheshire, SK10 4JU. DoB: September 1961, British
Alexandra Jane Laan Secretary. Address: Hartington Close, Reigate Hill, Reigate, Surrey, RH2 9NL. DoB: October 1969, British
Colin James Tyler Director. Address: 7 Green Park, Prestwood, Buckinghamshire, HP16 0PZ. DoB: October 1958, British
Keith Broom Director. Address: Target Express House, Woodlands Park Ashton Road, Newton Le Willows, Merseyside, WA12 0HF. DoB: May 1963, British
Michael Glyn Harrison Director. Address: Flat 1, 70 Tottenham Road, London, N1 4ER. DoB: September 1965, British
David John Wilson Director. Address: 4 Eldon Avenue, Shirley, Croydon, Surrey, CR0 8SD. DoB: June 1963, British
Henry James Lindsay Chandler Director. Address: Hinton Lodge, Brackley Avenue Hartley Wintney, Hook, Hampshire, RG27 8QX. DoB: September 1960, British
Alexander Keith Cormack Director. Address: Autumn Shadows, St. Catherines Road, Frimley, Camberley, Surrey, GU16 9NN. DoB: May 1963, British
Alastair Mckay Meikle Director. Address: Highfield House, Gaydon, Warwickshire, CV35 0HB. DoB: April 1953, British
Michael Andrew Cooke Director. Address: Somerley Middle Drive, Maresfield Park, East Sussex, TN22 2HG. DoB: February 1955, British
Leslie Coulson Director. Address: 37 Hawkewood Road, Sunbury On Thames, Middlesex, TW16 6HL. DoB: August 1951, English
Jonathan Mark Smith Director. Address: 30 Prestbury Crescent, Banstead, Surrey, SM7 3PJ. DoB: June 1959, British
Graham Bremner Foote Director. Address: 27 Crescent Road, Burgess Hill, Sussex, RH15 8EH. DoB: June 1938, British
Sir Clive Malcolm Thompson Director. Address: Quarry Dean, Wildernesse Avenue, Sevenoaks, Kent, TN15 0EA. DoB: April 1943, British
Gareth Trevor Brown Secretary. Address: City Place, Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0HA, England. DoB: n\a, British
Dermot Joseph Seale Director. Address: 18 Merton Hill Road, London, SW19 3PP. DoB: September 1959, British
Ian William Osment Director. Address: 52 Wesley Road, Kingsworthy, Winchester, Hampshire, SO23 7PX. DoB: September 1958, British
James Christie Falconer Wilde Director. Address: 38 Box Ridge Avenue, Purley, Surrey, CR8 3AQ. DoB: June 1953, British
Alan Peter Baldwin Director. Address: Field House, Churt, Farnham, Surrey, GU10 2QE. DoB: November 1945, British
Rajen Maganlal Raithatha Director. Address: 45b Chiswick High Road, London, W4 2lt, W4 2LT. DoB: August 1962, British
Richard Kenneth Shirley Director. Address: Pitfarm, Leighland Roadwater, Watchet, Somerset, TA23 0RP. DoB: June 1949, British
Jobs in City Link Limited vacancies. Career and practice on City Link Limited. Working and traineeship
Manager. From GBP 2200
Project Planner. From GBP 3000
Plumber. From GBP 2200
Responds for City Link Limited on FaceBook
Read more comments for City Link Limited. Leave a respond City Link Limited in social networks. City Link Limited on Facebook and Google+, LinkedIn, MySpaceAddress City Link Limited on google map
This firm is widely known as City Link Limited. It was founded 44 years ago and was registered under 01080872 as its company registration number. This particular registered office of the firm is based in Leeds. You can reach it at Ernst & Young 1 Bridgewater Place, Water Lane. This company has a history in registered name changing. In the past, this company had two other names. Until 2006 this company was run as Initial City Link and before that the company name was City Link Transport Holdings. This firm Standard Industrial Classification Code is 53202 which means Unlicensed carrier. 29th December 2013 is the last time when the accounts were filed.
City Link Ltd is a medium-sized vehicle operator with the licence number OM1115938. The firm has three transport operating centres in the country. In their subsidiary in Glasgow on 70 Cambuslang Road, 12 machines and 12 trailers are available. The centre in Glenrothes on Unit 3 has 4 machines and 5 trailers, and the centre in Livingston on Deans Industrial Estate is equipped with 6 machines and 4 trailers. The company transport managers are Scott Alexander Jackson and Graham Macdonald Slater. The firm is also widely known as C and its directors are David John Smith and Robert James Peto.
With 30 recruitment advertisements since 28th October 2014, the company has been one of the most active firms on the employment market. Recently, it was seeking job candidates in Birmingham, Stafford and Coalville. They most frequentlyusually offer full time jobs under Temporary contract mode. They search for workers for such posts as for instance: Driver - Christmas Contract, Customer Service Advisor and Account Development Manager - Stafford/Shrewsbury. Out of the offered jobs, the highest paid post is Key Account Manager - Midlands in Birmingham with £40000 annually. More specific details concerning recruitment process and the career opportunity is provided in particular job offers.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 3 transactions from worth at least 500 pounds each, amounting to £1,926 in total. The company also worked with the Department for Transport (2 transactions worth £1,104 in total). City Link was the service provided to the Devon County Council Council covering the following areas: It Software was also the service provided to the Department for Transport Council covering the following areas: Postage And Stationery.
Within this specific company, the majority of director's obligations have been fulfilled by Thomas Charles Alexanderson Wright, David John Smith and Robert James Peto. When it comes to these three managers, Robert James Peto has been with the company for the longest time, having become one of the many members of directors' team in 2011-10-21. Additionally, the managing director's duties are constantly bolstered by a secretary - Richard Meirion Warwick-saunders, from who found employment in the company in April 2013.
