Cpl Logistics Limited

All UK companiesActivities of extraterritorial organisations and otherCpl Logistics Limited

Dormant Company

Cpl Logistics Limited contacts: address, phone, fax, email, website, shedule

Address: Westthorpe Fields Road Killamarsh S21 1TZ Sheffield

Phone: +44-1327 4107482

Fax: +44-1347 7002929

Email: n\a

Website:

Shedule:

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

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

Registration data Cpl Logistics Limited

Register date: 1965-11-29

Register number: 00865180

Type of company: Private Limited Company

Get full report form global database UK for Cpl Logistics Limited

Owner, director, manager of Cpl Logistics Limited

Darren Wake Director. Address: Killamarsh, Sheffield, S21 1TZ, England. DoB: November 1967, British

Sharon Armitage Secretary. Address: Killamarsh, Sheffield, S21 1TZ, England. DoB:

Timothy William Minett Director. Address: Killamarsh, Sheffield, S21 1TZ, England. DoB: January 1960, British

Douglas John Kerr Director. Address: Orchard Lodge, Keyworth Lane Bunny, Nottingham, Nottinghamshire, NG11 6QZ. DoB: June 1953, British

Brian Arthur Williams Director. Address: 4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT. DoB: February 1951, British

Rodney Stoyel Director. Address: Hambro House, Treville Street Roehampton, London, SW15 4JX. DoB: June 1949, British

Brian Arthur Williams Secretary. Address: 4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT. DoB: February 1951, British

Donna Crawford Director. Address: 3 Birstall Close, Upper Newbold, Chesterfield, Derbyshire, S41 8WA. DoB: April 1967, British

Brian Arthur Williams Director. Address: 4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT. DoB: February 1951, British

David Edward Foster Director. Address: 3 Gleneagles Close, Walton, Chesterfield, Derbyshire, S40 3NE. DoB: June 1943, British

Keith Broom Director. Address: Church Cottage 2 Church Lane, Calow, Chesterfield, Derbyshire, S44 5AG. DoB: May 1963, British

Brian Jelley Director. Address: 47 High Street, Swinderby, Lincoln, Lincolnshire, LN6 9LW. DoB: April 1937, British

William Fred Clarke Director. Address: 26 Trough Road, Watnall, Nottingham, NG16 1HQ. DoB: September 1955, British

Beverley Jayne Bean Secretary. Address: 4 Ashfurlong Park, Dore, Sheffield, South Yorkshire, S17 3LD. DoB:

Gordon Frank Colenso Banham Director. Address: The Sands, Durham, Co Durham, DH1 1NU. DoB: June 1964, British

Robert Stuart Cocks Secretary. Address: Hillcrest, Longton Road, Stone, Staffordshire, ST15 8DJ. DoB: n\a, British

David Trevor Smith Director. Address: 10 Waterfall Road, Stour View, Quarry Bank, West Midlands, DY5 2QP. DoB: April 1955, British

Terry Vincent Wilson Director. Address: The Maples, Glengarry Thorpeville, Moulton, Northampton, NN3 7TS. DoB: December 1941, British

Richard Winfield Director. Address: Foundry Cottage, Ramsbury, Wiltshire, SN8 2QD. DoB: n\a, British

Raymund Isherwood Director. Address: 21 Shadwell Park Avenue, Leeds, West Yorkshire, LS17 8TL. DoB: March 1944, British

Michael Victor Borkett Director. Address: Westwood 54 Scriven Road, Knaresborough, North Yorkshire, HG5 9EJ. DoB: January 1942, British

Jeffrey Peter Quinby Director. Address: 59 Broadlands Drive, Malvern, Worcestershire, WR14 1PW. DoB: April 1948, British

James Hamilton Mcdonald Director. Address: 16 Dover Beck Close, Ravenshead, Nottingham, Nottinghamshire, NG15 9ER. DoB: October 1941, British

Alan Taylor Director. Address: High Gables, 131 Hookstone Road, Harrogate, HG2 8QJ. DoB: October 1934, Eng Brit

Maurice Sadler Director. Address: 2 Shipton Road, Sutton Coldfield, West Midlands, B72 1NR. DoB: September 1936, British

David Trevor Smith Director. Address: 10 Waterfall Road, Stour View, Quarry Bank, West Midlands, DY5 2QP. DoB: April 1955, British

Lyndon Gunter Director. Address: 20 Broom Avenue, Swanwick, Alfreton, Derbyshire, DE55 1DQ. DoB: December 1927, British

Donald Raymond Clark Secretary. Address: Clarandon, Kilpeck, Hereford, Herefordshire, HR2 9DN. DoB:

Jobs in Cpl Logistics Limited vacancies. Career and practice on Cpl Logistics Limited. Working and traineeship

Sorry, now on Cpl Logistics Limited all vacancies is closed.

Responds for Cpl Logistics Limited on FaceBook

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

Address Cpl Logistics Limited on google map

Other similar UK companies as Cpl Logistics Limited: Ejs Water Services Limited | Hoktiff Limited | Hygienic Cladding Solutions Limited | Sg Service Management Ltd | Tullybridge Limited

Registered with number 00865180 fifty one years ago, Cpl Logistics Limited was set up as a Private Limited Company. The company's active registration address is Westthorpe Fields Road, Killamarsh Sheffield. It currently known as Cpl Logistics Limited, was previously known as Herefordshire Fuels. The change has taken place in February 24, 1998. This enterprise declared SIC number is 99999 which stands for Dormant Company. 2015-03-31 is the last time account status updates were filed.

Cpl Logistics Ltd is a small-sized vehicle operator with the licence number OH0217840. The firm has one transport operating centre in the country. . The firm directors are D T Smith, J Quimby, M V Borkett and T Wilson.

Given this specific enterprise's growing number of employees, it was unavoidable to acquire more executives: Darren Wake and Timothy William Minett who have been collaborating since September 2007 for the benefit of this business. In addition, the managing director's duties are continually aided by a secretary - Sharon Armitage, from who was selected by the business on March 31, 2005.