Norcros Group (holdings) Limited
Activities of head offices
Norcros Group (holdings) Limited contacts: address, phone, fax, email, website, shedule
Address: Ladyfield House Station Road SK9 1BU Wilmslow
Phone: +44-1497 9955505
Fax: +44-1497 9955505
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Norcros Group (holdings) Limited"? - send email to us!
Registration data Norcros Group (holdings) Limited
Register date: 1956-05-29
Register number: 00566694
Type of company: Private Limited Company
Get full report form global database UK for Norcros Group (holdings) LimitedOwner, director, manager of Norcros Group (holdings) Limited
Shaun Michael Smith Director. Address: Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU. DoB: January 1961, British
Nicholas Edward Mcgrellis Director. Address: Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU. DoB: March 1967, British
David Allen Tutton Director. Address: Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU. DoB: August 1966, British
James Williams Director. Address: Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU. DoB: March 1976, British
Richard James Wallis Director. Address: Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU. DoB: May 1963, British
Richard Hawke Collins Director. Address: Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU. DoB: n\a, British
Richard Hawke Collins Secretary. Address: Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU. DoB:
Mathew Gareth Vaughan Director. Address: Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU. DoB: December 1976, British
Gordon John Baker Director. Address: 10 Barton Drive, Barton On Sea, Hampshire, BH25 7JJ. DoB: n\a, British
Stephen Sheldon Dixon Director. Address: 13 Greenlands, Tattenhall, Chester, Cheshire, CH3 9QX. DoB: February 1971, British
Nicholas Paul Kelsall Director. Address: Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU. DoB: December 1956, British
Martin Keith Payne Director. Address: Hassall Road, Alsager, Cheshire, ST7 2SL, England. DoB: July 1965, British
Johann Smidt Director. Address: Willow Waters, Pretorious Street, Van Riebeeck Park, Kempton Park, South Africa. DoB: July 1968, South African
Dr Roy William Hodgkinson Director. Address: 71 Kent Road, Halesowen, West Midlands, B62 8PE. DoB: April 1949, British
Lorna Fellowes Director. Address: High Street, Warwick, CV34 4AP, England. DoB: March 1950, Danish
Peter Malcolm Barlow Director. Address: School Lane, Baslow, Derbyshire, DE45 1RZ, Uk. DoB: July 1949, British
Graeme David Gibson Director. Address: 12 Foxhills Close, Appleton, Warrington, Cheshire, WA4 5DH. DoB: March 1969, British
Hamish Bryce Director. Address: Trean 13 The Avenue, Radlett, Hertfordshire, WD7 7DG. DoB: November 1941, British
John David Sinclair Stark Director. Address: Tara 15 Copsem Drive, Esher, Surrey, KT10 9HD. DoB: April 1939, British
David William Hamilton Director. Address: Wheatlands Manor, Park Lane Finchampstead, Wokingham, Berkshire, RG40 4QG. DoB: January 1943, British
Gavin Mathew Morris Director. Address: 20 Argyll Road, London, W8 7BG. DoB: September 1953, British
Sir Thomas David Guy Arculus Director. Address: Flat 193 County Hall North Block, 1a Belvedere Road, London, SE1 7GH. DoB: June 1946, British
Michael Eunan Doherty Director. Address: Nower Hayes Tyrells Wood, Leatherhead, Surrey, KT22 8QW. DoB: September 1939, British
Martin Brian Bunting Director. Address: The Long House, 41 High Street, Odiham, Hook, Hampshire, RG29 1LF. DoB: February 1934, British
Peter Thomas Warry Director. Address: 16 Rectory Road, Wokingham, Berkshire, RG11 1DH. DoB: August 1949, British
Robert Harding Alcock Director. Address: Tudor Farm, Part Lane Riseley, Reading, Berkshire, RG7 1RU. DoB: July 1941, British
David William Hamilton Secretary. Address: Wheatlands Manor, Park Lane Finchampstead, Wokingham, Berkshire, RG40 4QG. DoB: January 1943, British
John Julian Lionel George Sheffield Director. Address: Spring Pond, Laverstoke, Whitchurch, Hampshire, RG28 7PD. DoB: August 1938, British
Peter John Jordan Director. Address: Ashiana 299 London Road, Wyberton, Boston, Lincolnshire, PE21 7DE. DoB: August 1934, British
Joseph Matthews Director. Address: Bar House, Bar Road, Baslow, Derbyshire, DE45 1SF. DoB: June 1945, British
Anthony Charles Raynor Elliott Director. Address: White Gates 12 Icklingham Road, Cobham, Surrey, KT11 2NG. DoB: January 1937, British
Jobs in Norcros Group (holdings) Limited vacancies. Career and practice on Norcros Group (holdings) Limited. Working and traineeship
Manager. From GBP 2100
Electrical Supervisor. From GBP 1500
Controller. From GBP 2900
Engineer. From GBP 2500
Electrician. From GBP 1800
Package Manager. From GBP 1300
Cleaner. From GBP 1000
Carpenter. From GBP 2100
Controller. From GBP 2300
Responds for Norcros Group (holdings) Limited on FaceBook
Read more comments for Norcros Group (holdings) Limited. Leave a respond Norcros Group (holdings) Limited in social networks. Norcros Group (holdings) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Norcros Group (holdings) Limited on google map
Other similar UK companies as Norcros Group (holdings) Limited: Immigration Compliance Services Limited | Amd Contract Services Limited | Go Media Networks Ltd | Franzhans 06 Limited | The Hotel Nanny Ltd
Norcros Group (holdings) Limited could be found at Ladyfield House, Station Road in Wilmslow. Its post code is SK9 1BU. Norcros Group (holdings) has been active on the British market since it was established on 1956-05-29. Its registered no. is 00566694. Started as Norcros, the firm used the business name up till 2007-06-15, then it was replaced by Norcros Group (holdings) Limited. This business declared SIC number is 70100 : Activities of head offices. Norcros Group (holdings) Ltd reported its latest accounts up until Tue, 31st Mar 2015. The most recent annual return information was filed on Fri, 31st Jul 2015. Norcros Group (holdings) Ltd has been working in this business for 60 years, an achievement not many competitors could ever achieve.
The corporation has obtained three trademarks, all are valid. The Intellectual Property Office representative of Norcros Group (holdings) is The Trademark Cafe Limited. The first trademark was obtained in 2013. The trademark which will lose its validity first, that is in July, 2023 is HYDROLOGICS.
In order to be able to match the demands of their clientele, this particular business is continually being directed by a team of ten directors who are, amongst the rest, Shaun Michael Smith, Nicholas Edward Mcgrellis and David Allen Tutton. Their mutual commitment has been of pivotal importance to this specific business since April 2016. To help the directors in their tasks, since the appointment on 2013-07-24 this specific business has been providing employment to Richard Hawke Collins, who has been looking for creative solutions maintaining the company's records.
