Three Nations (northern) Limited

All UK companiesOther classificationThree Nations (northern) Limited

Other service activities n.e.c.

Three Nations (northern) Limited contacts: address, phone, fax, email, website, shedule

Address: 3 Hardman Street M3 3HF Manchester

Phone: +44-1376 3658142

Fax: +44-1547 2289520

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Three Nations (northern) Limited"? - send email to us!

Three Nations (northern) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Three Nations (northern) Limited.

Registration data Three Nations (northern) Limited

Register date: 1990-05-24

Register number: 02505542

Type of company: Private Limited Company

Get full report form global database UK for Three Nations (northern) Limited

Owner, director, manager of Three Nations (northern) Limited

William Johnston Director. Address: 20 Lassells Fold, Matley Lane, Hyde, Cheshire, SK14 4UT. DoB: July 1950, British

Jason Johnston Director. Address: 19 Stainmoor Avenue, Ashton Under Lyne, Greater Manchester, OL6 8XY. DoB: November 1970, British

Peter Ellis Director. Address: Dove Cote, Clayton - Le - Woods, Chorley, Lancashire, PR6 7AY. DoB: August 1948, British

Peter Ellis Secretary. Address: 2 Cottage Gardens, Bamber Bridge, Preston, Lancashire, PR5 6RG. DoB: October 1972, British

John Milligan Director. Address: Hollowhead Lane, Wilpshire, Lancashire, BB1 LAF. DoB: November 1963, British

Roy Brown Director. Address: Rosemary Drive, Newton Le Willows, Merseyside, WA12 0BQ. DoB: March 1959, British

Peter Ellis Director. Address: 2 Cottage Gardens, Bamber Bridge, Preston, Lancashire, PR5 6RG. DoB: October 1972, British

Paul Tither Director. Address: 5 Crown Park Drive, Warrington, Merseyside, WA12 0JN. DoB: July 1959, British

John Arthur Keith Stapleton Secretary. Address: 256 Hoghton Lane, Hoghton, Lancashire, PR5 0JH. DoB: July 1950, British

Peter Ellis Director. Address: Stoney Bank, Sandy Lane Brindle, Chorley, Lancashire, PR5 1LQ. DoB: August 1948, British

Peter Spencer Director. Address: The White House, Broome Lane Blakedown, Kidderminster, Worcestershire, DY10 3LP. DoB: May 1964, British

Gillian Spencer Secretary. Address: The White House, Broome Lane Blakedown, Kidderminster, Worcestershire, DY10 3LP. DoB:

Paul Allan Lee Director. Address: Clifton Park Road, Caversham, Reading, Berkshire, RG4 7PD. DoB: September 1963, British

George Brian Cuthbertson Director. Address: 39 The Gardens, Watford, Hertfordshire, WD1 3DN. DoB: February 1954, British

David Ross Hooper Secretary. Address: Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, Berkshire, SL6 3QW. DoB: n\a, British

Mark Argent Whiteling Director. Address: The Treehouse, 85 Elmfield Avenue, Teddington, Middlesex, TW11 8BX. DoB: March 1963, British/New Zealand

David Michael Tingle Secretary. Address: 3 Cathrow Drive, New Longton, Preston, Lancashire, PR4 4ZP. DoB: May 1966, British

Geoffrey Bates Secretary. Address: 28 Corfe Close, Aspull, Wigan, Lancashire, WN2 1UW. DoB: n\a, British

Peter Spencer Director. Address: The White House, Broome Lane Blakedown, Kidderminster, Worcestershire, DY10 3LP. DoB: May 1964, British

Brian Riley Director. Address: 23 Bradfield Avenue, Liverpool, Merseyside, L10 3JH. DoB: December 1953, British

Sharon Evans Secretary. Address: Appledene 46 Blakeley Road, Wirral, Merseyside, L63 0NA. DoB:

Gordon Whittle Director. Address: 8 Culne Road, West Derby, Liverpool, Merseyside, L12 7NL. DoB: December 1937, British

Peter Brian Ellis Director. Address: 16 Burlington Gardens, Leyland, Preston, PR5 2PX. DoB: August 1948, British

Raymond Evans Director. Address: Appledene 46 Blakeley Road, Wirral, Merseyside, L63 0NA. DoB: June 1954, British

Jobs in Three Nations (northern) Limited vacancies. Career and practice on Three Nations (northern) Limited. Working and traineeship

Other personal. From GBP 1200

Assistant. From GBP 1300

Other personal. From GBP 1000

Manager. From GBP 2500

Manager. From GBP 1900

Other personal. From GBP 1500

Administrator. From GBP 2100

Responds for Three Nations (northern) Limited on FaceBook

Read more comments for Three Nations (northern) Limited. Leave a respond Three Nations (northern) Limited in social networks. Three Nations (northern) Limited on Facebook and Google+, LinkedIn, MySpace

Address Three Nations (northern) Limited on google map

Other similar UK companies as Three Nations (northern) Limited: Rdv Lounge Limited | Burbage Electrical Services Ltd | Cig Mon Cymru Limited | Forty Six Restaurant Ltd | Fresh Life Therapy Limited

1990 signifies the start of Three Nations (northern) Limited, a firm that is situated at 3 Hardman Street, , Manchester. This means it's been 26 years Three Nations (northern) has been on the local market, as it was registered on Thursday 24th May 1990. The reg. no. is 02505542 and its postal code is M3 3HF. The Three Nations (northern) Limited company was known under three different company names in the past. It was established under the name of of Total Cellar Systems to be switched to Scotsman Response on Wednesday 28th April 2010. Its third registered name was present name up till 2000. This enterprise is classified under the NACe and SiC code 9305 and has the NACE code: Other service activities n.e.c.. Thu, 31st Dec 2009 is the last time when the accounts were reported.

Three Nations (northern) Ltd is a small-sized vehicle operator with the licence number OC1085311. The firm has one transport operating centre in the country. In their subsidiary in Dukinfield , 6 machines and 2 trailers are available. The firm directors are Brian Ellis, Daniel Ellis, Jason Johnston and 4 others listed below.

The info we gathered related to this specific firm's staff members indicates that there are seven directors: William Johnston, Jason Johnston, Peter Ellis and 4 others listed below who became members of the Management Board on Tuesday 1st July 2008, Tuesday 12th November 2002. Furthermore, the managing director's tasks are continually bolstered by a secretary - Peter Ellis, age 44, from who was recruited by this specific company in May 2008.