Enviroco Limited

All UK companiesAdministrative and support service activitiesEnviroco Limited

Other business support service activities not elsewhere classified

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

Address: Asco Group Headquarters Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen

Phone: +44-1244 9233703

Fax: +44-1244 9233703

Email: n\a

Website:

Shedule:

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

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

Registration data Enviroco Limited

Register date: 1997-11-04

Register number: SC180242

Type of company: Private Limited Company

Get full report form global database UK for Enviroco Limited

Owner, director, manager of Enviroco Limited

Craig John Lennox Director. Address: Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, AB21 0BQ, United Kingdom. DoB: September 1968, British

Alan John Brown Director. Address: Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, AB21 0BQ, United Kingdom. DoB: November 1956, British

Mark Johnstone Walker Director. Address: Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, AB21 0BQ, United Kingdom. DoB: November 1968, British

Fraser Nicol Mcintyre Secretary. Address: Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, AB21 0BQ, United Kingdom. DoB:

Jonathan David Richard Taylor Director. Address: Regent Road, Aberdeen, AB11 5NS, United Kingdom. DoB: September 1973, British

Derek Smith Director. Address: Regent Road, Aberdeen, AB11 5NS, United Kingdom. DoB: April 1966, British

Andrew David Macdonald Director. Address: Regent Road, Aberdeen, AB11 5NS, United Kingdom. DoB: February 1961, British

Lindsay-Anne Mckenzie Secretary. Address: Orchard Grove, Udny, Ellon, AB41 6RJ, Scotland. DoB:

Michael Charles Edward Averill Director. Address: Regent Road, Aberdeen, AB11 5NS, United Kingdom. DoB: May 1951, British

Kevin Duncan Maciver Director. Address: Regent Road, Aberdeen, AB11 5NS, United Kingdom. DoB: June 1969, British

John James Coull Director. Address: Regent Road, Aberdeen, AB11 5NS, United Kingdom. DoB: October 1969, British

Daniel Hamilton Taylor Director. Address: Regent Road, Aberdeen, AB11 5NS, United Kingdom. DoB: March 1954, British

William Macdonald Allan Director. Address: Regent Road, Aberdeen, AB11 5NS, United Kingdom. DoB: August 1960, British

Ian Macarthur Ross Director. Address: Regent Road, Aberdeen, AB11 5NS, United Kingdom. DoB: January 1956, British

Claude Manuel Littner Director. Address: Austell Gardens, London, NW7 4NS, United Kingdom. DoB: April 1949, British/American

William Neil Cordiner Director. Address: Beanshill Cottage, Contlaw Road Milltimber, Aberdeen, AB13 0EJ. DoB: January 1963, British

Glenn Jones Director. Address: 10 Sandbach, Great Lumley, Chester Le Street, County Durham, DH3 4LL. DoB: April 1959, British

Andrew Howard Mallett Director. Address: 29 St James's Drive, London, SW17 7RN. DoB: December 1949, British

Brian James Minty Director. Address: Afrikka, West Park, Fyvie, Aberdeenshire, AB53 8QL. DoB: October 1960, British

Mark Stephen Director. Address: 78 Beechgrove Terrace, Aberdeen, Aberdeenshire, AB15 5EY. DoB: January 1969, British

Walter Clark Robertson Director. Address: Athole Cottage, Seafield Street, Banff, Banffshire, AB45 1DR. DoB: April 1958, British

Roger James Taylor Director. Address: South Seas, Mile End South Road, Peterhead, Aberdeenshire, AB42 2YN. DoB: June 1954, Scottish

Ian Macarthur Ross Director. Address: 7 Campbell Park Drive, Edinburgh, Midlothian, EH13 0HS. DoB: January 1956, British

William Stewart Kennedy Secretary. Address: 30 Rosebery Street, Aberdeen, AB15 5LL. DoB: n\a, British

Ian William Skene Director. Address: The Firs, Blackford, Rothienorman, Inverurie, Aberdeenshire, AB51 8YL. DoB: May 1953, British

Roger James Taylor Director. Address: South Seas, Mile End South Road, Peterhead, Aberdeenshire, AB42 2YN. DoB: June 1954, Scottish

Colin Bruce Manderson Director. Address: 36 Albury Gardens, Albury Road, Aberdeen, AB11 6FL. DoB: December 1948, British

Christopher Paul Lloyd Director. Address: 73 Forest Avenue, Aberdeen, AB15 4TN. DoB: November 1958, British

Brian Reid Nominee-secretary. Address: 5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH. DoB: n\a, British

Stephen Mabbott Nominee-director. Address: 14 Mitchell Lane, Glasgow, G1 3NU. DoB: November 1950, British

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

Other personal. From GBP 1000

Package Manager. From GBP 1400

Helpdesk. From GBP 1500

Assistant. From GBP 1000

Package Manager. From GBP 1300

Cleaner. From GBP 1100

Engineer. From GBP 3000

Director. From GBP 5100

Package Manager. From GBP 1900

Responds for Enviroco Limited on FaceBook

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

Address Enviroco Limited on google map

Other similar UK companies as Enviroco Limited: Trembled Limited | Archway Recruitment Ltd | J Brook Testing Ltd | Outback Events Limited | Travel Connections Limited

Enviroco Limited with Companies House Reg No. SC180242 has been operating on the market for 19 years. The PLC is located at Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce in Aberdeen and their postal code is AB21 0BQ. It has been already eighteen years that Enviroco Limited is no longer featured under the business name Norwynd. The company principal business activity number is 82990 , that means Other business support service activities not elsewhere classified. 2015/12/31 is the last time company accounts were filed. Nineteen years of presence on this market comes to full flow with Enviroco Ltd as they managed to keep their customers happy through all the years.

Enviroco Ltd is a medium-sized vehicle operator with the licence number OB1096731. The firm has three transport operating centres in the country. In their subsidiary in Leeds on Howley Park Road East, 6 machines and 6 trailers are available. The centre in Sheffield on Holbrook Rise has 6 machines and 6 trailers, and the centre in Sheffield on Holbrook Industrial Estate is equipped with 5 machines and 4 trailers. The company transport managers are Mark Baxter and Gemma Ford. The firm directors are Alan John Brown, Daniel Hamilton Taylor, Ian Mcarthur Ross and 5 others listed below.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Broadland District, with over 8 transactions from worth at least 500 pounds each, amounting to £12,562 in total. The company also worked with the Borough Council of King's Lynn & West Norfolk (2 transactions worth £1,170 in total). Enviroco was the service provided to the Broadland District Council covering the following areas: Contracted Services was also the service provided to the Borough Council of King's Lynn & West Norfolk Council covering the following areas: General Repairs and Hazardous Waste Disposal.

When it comes to this particular enterprise's employees register, since 2015-10-01 there have been three directors: Craig John Lennox, Alan John Brown and Mark Johnstone Walker. Additionally, the director's tasks are constantly helped by a secretary - Fraser Nicol Mcintyre, from who found employment in the firm in May 2012.