Carclo Plc
Manufacture of other parts and accessories for motor vehicles
Manufacture of other plastic products
Carclo Plc contacts: address, phone, fax, email, website, shedule
Address: Po Box 88 27 Dewsbury Road WF5 9WS Ossett
Phone: +44-161 2756713
Fax: +44-1208 1688842
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Carclo Plc"? - send email to us!
Registration data Carclo Plc
Register date: 1924-03-08
Register number: 00196249
Type of company: Public Limited Company
Get full report form global database UK for Carclo PlcOwner, director, manager of Carclo Plc
Peter Charles Slabbert Director. Address: PO BOX 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS. DoB: n\a, Irish
James David Gerard Toohey Director. Address: PO BOX 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS. DoB: April 1957, Irish
Richard John Ottaway Secretary. Address: PO BOX 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS. DoB:
Robert James Rickman Director. Address: PO BOX 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS. DoB: September 1957, British
Christopher John Malley Director. Address: PO BOX 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS. DoB: May 1967, British
Michael Joseph Christian Derbyshire Director. Address: The Hill, Whitmore, Newcastle Under Lyme, Staffordshire, ST5 5HU. DoB: September 1947, British
Robert James Brooksbank Director. Address: The Manor House, East Appleton, Richmond, North Yorkshire, DL10 7QE. DoB: April 1966, British
William Tame Director. Address: The Riddings, Long Preston, Skipton, North Yorkshire, BD23 4QN. DoB: July 1954, British
Charles Noel Hutton Director. Address: Melgate 72 Parish Ghyll Drive, Ilkley, West Yorkshire, LS29 9PR. DoB: November 1949, British
Christopher Graham Ross Director. Address: Arnold House, Barby, Rugby, Northamptonshire, CV23 8TR. DoB: August 1944, British
Barbara Mary Richmond Director. Address: Apartmant 1003, 8 Dean Ryle Street, London, SW1P 4DA. DoB: July 1960, British
Christopher Mawe Director. Address: 5 Back Lane, Whixley, York, North Yorkshire, YO26 8BG. DoB: January 1962, British
Tiessir Shhab Kurwie Director. Address: 6 Kensington Road, Wakefield, West Yorkshire, WF1 3JX. DoB: March 1957, British
Eric Cook Secretary. Address: 15 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HN. DoB: March 1955, British
Adam Humphrey Charles Broadbent Director. Address: 4 Dynevor Road, Richmond, Surrey, TW10 6PF. DoB: June 1936, British
Ian Williamson Director. Address: Longmeadow, 10 Edmunton Way, Oakham Rutland, Leicester, LE15 6JE. DoB: March 1951, British
James Veitch Henderson Director. Address: 8 Babworth Crescent, Retford, Nottinghamshire, DN22 7NL. DoB: November 1940, British
Henry Gerald Mutkin Director. Address: Platts Lane, Hampstead, London, NW3 7NH. DoB: October 1935, British
Peter Wilton Lee Director. Address: Mayfield House, 48 Canterbury Avenue, Sheffield, South Yorkshire, S10 3RU. DoB: May 1935, British
Charles Grahame Holland Director. Address: 1 Holkham Rise, Sheffield, South Yorkshire, S11 9QT. DoB: September 1937, British
George Macdonald Kennedy Director. Address: C/O Isotron Plc, Moray Road Elgin Industrial Estate, Swindon, Wiltshire, SN2 8XS. DoB: August 1940, British
Joseph Barry Smith Director. Address: 1 The Barn Highley Hall Croft, Towngate Clifton, Brighouse, West Yorkshire, HD6. DoB: March 1934, British
David William Adam Director. Address: 34 Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU. DoB: April 1948, British
Malcolm Henry Weston Wells Director. Address: Holmbush House, Findon, Worthing, W Sussex, BN14 0SY. DoB: July 1927, British
Alan Cuerden Secretary. Address: 10 Thirstin Road, Honley, Huddersfield, West Yorkshire, HD9 6JG. DoB: October 1936, British
Graham Robert Logan Brown Director. Address: 17 Main Street, Farnhill, Keighley, West Yorkshire, BD20 9BJ. DoB: May 1936, British
Barrie Mycock Director. Address: Newland, 10 Parker Lane, Mirfield, West Yorkshire, WF14 9NY. DoB: January 1938, British
John Walter Douglas Ewart Director. Address: Astrop House, Kings Sutton, Banbury, Oxfordshire, OX17 3QN. DoB: January 1924, British
Sir Robin Duthie Director. Address: 181 Finnart Street, Greenock, Renfrewshire, PA16 8JA. DoB: October 1928, British
Jobs in Carclo Plc vacancies. Career and practice on Carclo Plc. Working and traineeship
Package Manager. From GBP 2400
Carpenter. From GBP 2400
Other personal. From GBP 1300
Fabricator. From GBP 2600
Responds for Carclo Plc on FaceBook
Read more comments for Carclo Plc. Leave a respond Carclo Plc in social networks. Carclo Plc on Facebook and Google+, LinkedIn, MySpaceAddress Carclo Plc on google map
Other similar UK companies as Carclo Plc: Aware Management Services Limited | Stanley Indoor Bowls Centre Ltd | English Volleyball Association Limited | Renewal Arts (uk) | The Oxford Literary Festival
This enterprise is widely known under the name of Carclo Plc. The firm was established 92 years ago and was registered under 00196249 as the reg. no.. This particular office of the firm is based in Ossett. You can reach them at Po Box 88, 27 Dewsbury Road. The company's name is Carclo Plc. This enterprise previous associates may remember the company also as Carclo Engineering Group PLC, which was used up till Tuesday 16th November 1999. This enterprise SIC code is 29320 and has the NACE code: Manufacture of other parts and accessories for motor vehicles. 2015-03-31 is the last time company accounts were reported. Carclo Plc is an ideal example that a business can last for over ninety two years and enjoy a constant great success.
Our database detailing this company's personnel implies that there are six directors: Peter Charles Slabbert, James David Gerard Toohey, Robert James Rickman and 3 other directors have been described below who became the part of the company on Wednesday 1st April 2015, Sunday 1st July 2012 and Sunday 1st January 2006. Furthermore, the director's tasks are continually supported by a secretary - Richard John Ottaway, from who was hired by this business on Tuesday 31st March 2015.
