Gaskell Carpets Limited

All UK companiesOther classificationGaskell Carpets Limited

Manufacture of carpets and rugs

Manufacture nonwovens & goods, not apparel

Gaskell Carpets Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Kroll Wellington Plaza LS1 4DL 31 Wellington Street

Phone: +44-1368 4906738

Fax: +44-1478 5086364

Email: n\a

Website:

Shedule:

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

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

Registration data Gaskell Carpets Limited

Register date: 1980-01-28

Register number: 01475716

Type of company: Private Limited Company

Get full report form global database UK for Gaskell Carpets Limited

Owner, director, manager of Gaskell Carpets Limited

Richard Hopkin Secretary. Address: Bracken Wood The Kilns, Towneley, Burnley, Lancashire, BB11 2RW. DoB: September 1956, British

Gerald Wheeler Director. Address: Church House Farm Crewe Road, Haslington, Crewe, CW1 5RD. DoB: October 1954, British

Richard Hopkin Director. Address: Bracken Wood The Kilns, Towneley, Burnley, Lancashire, BB11 2RW. DoB: September 1956, British

Edward Duxbury Andrew Director. Address: Greystones, Moorgate Lane, Dinckley, Blackburn, Lancashire, BB6 8AN. DoB: September 1936, British

Robert Beaumont Director. Address: 2 Northcliffe, Great Harwood, Blackburn, Lancashire, BB6 7PJ. DoB: February 1938, British

Roger Stephen Sutcliffe Director. Address: 5 Cowm Park Way South, Whitworth, Rochdale, Lancashire, OL12 8AS. DoB: January 1944, British

Gerard Cahill Director. Address: Ashfield, Haslingden Road, Rossendale, Lancashire, BB4 6QX. DoB: September 1942, British

Roger Collin Taylor Director. Address: Tan Cottage, Great Harwood, Blackburn, Lancashire, BB6 7UL. DoB: July 1933, British

Thomas Duncan Gaskell Director. Address: Tonghyll Bowden Avenue, Pleasington, Blackburn, Lancashire, BB2 5JJ. DoB: September 1930, British

John Charles David Hinchsliff Director. Address: 59 Booth Road, Waterfoot, Rossendale, Lancashire, BB4 9BP. DoB: October 1944, British

Norman Alderman Director. Address: St Hilarys 143 Bradford Road, Riddlesden, Keighley, West Yorkshire, BD20 5JH. DoB: July 1943, British

Roger Smethurst Director. Address: 43 Belvedere Road, Ramsgreave, Blackburn, BB1 9NS. DoB: October 1943, British

Jeremy James Eric Daw Director. Address: 73 Applecross Drive, Burnley, Lancashire, BB10 4JP. DoB: March 1951, British

Philip John Hartley Director. Address: 1 The Hazels, Wilpshire, Blackburn, Lancashire, BB1 9HZ. DoB: March 1959, British

Brian Edwards Director. Address: 30 Cranleigh, Standish, Wigan, Lancashire, WN6 0EU. DoB: May 1954, British

Timothy Darbyshire Director. Address: 14 The Hawthorns, Wilpshire, Blackburn, Lancashire, BB1 9JW. DoB: June 1963, Uk

Paul Cresswell Director. Address: Thomas Ford Cottage, Old Lake Road, Ambleside, Cumbria, LA22 0DR. DoB: May 1952, British

Desmond Hutchinson Director. Address: Sugarlands, 9 Church Lane, Wrightington, Wigan, Lancashire, WN6 9SN. DoB: February 1949, British

Jeffrey Higgin Secretary. Address: 35 Lindsay Park, Burnley, Lancashire, BB10 3RR. DoB:

Ian Crowther Director. Address: 8 Stanneybrook Close, Norley, Cheshire, WA6 8PZ. DoB: October 1955, British

Timothy Darbyshire Director. Address: 3 Kingsfort Lodge, Moira, Craigavon, County Armagh, BT67 0QG. DoB: June 1963, British

Brian Pringle Director. Address: 15 York Fields, Barnoldswick, Lancashire, BB18 5DA. DoB: April 1961, British

Nigel Charles Brook Director. Address: Regent House, 355 Garstang Road Fulwood, Preston, Lancashire, PR2 9UQ. DoB: January 1955, British

Michael Alfred Hield Director. Address: 4 Brooke Road, Kenilworth, Warwickshire, CV8 2BD. DoB: May 1951, British

Ian Thomas Ramsay Director. Address: 21 Quernmore Drive, Kelbrook, Barnoldswick, Lancashire, BB18 6TX. DoB: March 1949, British

Andrew David Thomas Director. Address: 5 Madeley Gardens, Meanwood, Rochdale, Lancashire, OL12 7BZ. DoB: November 1959, British

Peter Livesey Director. Address: Mayfield Cottage 44 Fox Lane, Hoghton, Preston, Lancashire, PR5 0JQ. DoB: October 1950, British

Peter Hugh Forrester Director. Address: 13 Leyfield Bank, Wooldale, Holmfirth, West Yorkshire, HD9 1XU. DoB: May 1953, British

John Clement Kay Director. Address: 7 Beechfield Road, Mayfield, Leyland, Lancashire, PR25 3BG. DoB: January 1953, British

James Macadam Sprint Director. Address: 21 Highmoor Park, Clitheroe, Lancashire, BB7 1JB. DoB: January 1956, British

Jobs in Gaskell Carpets Limited vacancies. Career and practice on Gaskell Carpets Limited. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for Gaskell Carpets Limited on FaceBook

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

Address Gaskell Carpets Limited on google map

Other similar UK companies as Gaskell Carpets Limited: 06355974 Limited | My Spares Limited | 4 Fast House Sale Limited | Jebco Exploration Inc. | Quick Parcel Ltd

Based in C/o Kroll, 31 Wellington Street LS1 4DL Gaskell Carpets Limited is a PLC registered under the 01475716 registration number. It was established 36 years ago. Even though recently referred to as Gaskell Carpets Limited, the company name was not always so. This firm was known as Gaskell Flooring until 2004-07-09, then the company name was replaced by Gaskell Textiles. The definitive was known as occurred in 2004-04-21. The firm principal business activity number is 1751 meaning Manufacture of carpets and rugs. Its most recent records cover the period up to 2002-12-31 and the most current annual return information was filed on 2004-05-10.

Gaskell Textiles Ltd is a large-sized vehicle operator with the licence number OC0287639. The firm has two transport operating centres in the country. In their subsidiary in Accrington on Clayton Le Moors, 30 machines and 25 trailers are available. The centre in Accrington on Roe Greave Road has 8 trailers. The firm directors are Andrew David Thomas, Brian Pringle, E D Andrew and 3 others listed below.

The info we posses that details the following company's members implies the existence of two directors: Gerald Wheeler and Richard Hopkin who were appointed to their positions on 2000-09-08 and 1998-02-01. To find professional help with legal documentation, since the appointment on 2004-03-31 this business has been utilizing the expertise of Richard Hopkin, age 60 who has been responsible for ensuring that the Board's meetings are effectively organised.