Hcf Catch Limited
Other business support service activities not elsewhere classified
Hcf Catch Limited contacts: address, phone, fax, email, website, shedule
Address: Catch Redwood Park Estate Stallingborough DN41 8TH Grimsby
Phone: +44-1200 8299316
Fax: +44-1463 6792816
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Hcf Catch Limited"? - send email to us!
Registration data Hcf Catch Limited
Register date: 1999-09-07
Register number: 03837010
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Hcf Catch LimitedOwner, director, manager of Hcf Catch Limited
Robert Sherwell Director. Address: Eastfield Road, South Killingholme, Immingham, South Humberside, DN40 3DW, England. DoB: May 1975, British
Andrew Brian Harrison Director. Address: Hobson Way, Stallingborough, Grimsby, South Humberside, DN41 8DZ, England. DoB: November 1960, British
Dr David Ian Richards Director. Address: Cottingham Road, Hull, HU6 7RX, England. DoB: January 1962, British
Jacques Louis Delphine Beuckelaers Director. Address: Eastfield Road, North Killingholme, Immingham, South Humberside, DN40 3LW, England. DoB: April 1957, Belgian
Brendan Conlan Director. Address: Redwood Park Estate, Stallingborough, Grimsby, North East Lincolnshire, DN41 8TH, England. DoB: June 1968, British
Yvonne Day Director. Address: Redwood Park Estate, Stallingborough, Grimsby, North East Lincolnshire, DN41 8TH, England. DoB: December 1955, British
Christopher John Bowlas Director. Address: Saltend Lane, Hull, East Yorkshire, HU12 8DS, England. DoB: January 1967, British
Marcus Jonathan Walker Director. Address: 7 Catkin Road, Bottesford, Scunthorpe, South Humberside, DN16 3WB. DoB: May 1966, British
Katie Hedges Secretary. Address: The Avenue, Healing, Grimsby, North East Lincolnshire, DN41 7NA, England. DoB:
Christopher Gilbert Director. Address: Eastfield Road, South Killingholme, Immingham, South Humberside, DN40 3DW, England. DoB: May 1963, British
Professor Paul Stewart Director. Address: University Of Hull, Cottingham Road, Hull, East Yorkshire, HU6 7RX, England. DoB: April 1960, British
Professor John Hay Director. Address: Cottingham Road, Hull, HU6 7RX, England. DoB: May 1954, British
Lee Foundation Director. Address: Hampton Court, Manor Park, Runcorn, Cheshire, WA7 1TT, England. DoB: September 1965, British
Andrew Curtis Coxon Director. Address: Redwood Park Estate, Stallingborough, Grimsby, South Humberside, DN41 8TH, England. DoB: April 1966, British
Trevor Thompson Director. Address: Redwood Park Estate, Stallingborough, Grimsby, North East Lincolnshire, DN41 8TH, England. DoB: December 1965, British
Professor Stephen Malcolm Kelly Director. Address: Cottingham Road, Kingston Upon Hull, Humberside, HU6 7RX, United Kingdom. DoB: December 1955, British
Jason Longhurst Director. Address: Unit 5 Acorn Businress Park, Moss Road, Grimsby, North East Lincolnshire, DN32 0LT, England. DoB: October 1970, British
Dr David Ian Richards Director. Address: Hesslewood Country Business Park, Ferriby Road, Hessle, East Riding Of Yorkshire, HU13 0PF. DoB: January 1962, British
Professor Barry Winn Director. Address: Cottingham Road, Hull, East Yorkshire, HU6 7RX. DoB: April 1958, British
Ian Michael Greenbeck Director. Address: Shaftesbury Mews, Grimsby, N E Lincs, DN36 4WE. DoB: June 1959, British
Glenn Edwin Sibbick Director. Address: Park Drive, Grimsby, N E Lincolnshire, DN32 0EG. DoB: July 1953, British
Nigel Tranter Director. Address: The Avenue, Healing, Grimsby, Ne Lincs, DN41 7NA. DoB: November 1959, British
Richard Mark Chapman Director. Address: Sudbrooke Road, Scothern, Lincoln, Lincolnshire, LN2 2UZ. DoB: April 1966, British
John Bernard Fitzgerald Director. Address: Chelsea Road, Sheffield, Sth Yorkshire, S11 9BR. DoB: November 1962, British
Clive Hitchman Director. Address: Riby Road, Keelby, Grimsby, Lincs, DN41 8ER. DoB: May 1959, British
David Smith Director. Address: 13 Station Road, South Cave, North Humberside, HU15 2AA. DoB: May 1955, British
Anthony Ogden Director. Address: Boc, Hobson Way Stallingborough, Grimsby, N E Lincs, DN41 8DZ. DoB: February 1965, British
Stephen Watson Director. Address: 16 Moortown Road, Nettleton, Market Rasen, Lincs, LN7 6AA. DoB: June 1958, British
John Thornton Director. Address: 9a The Avenue, Healing, Grimsby, North East Lincolnshire, DN41 7NA. DoB: August 1958, British
Anthony Lyman Director. Address: 2 Risby Garth, Skidby, Cottingham, North Humberside, HU16 5UE. DoB: February 1951, British
Leonardus Cornelis Adrianus Zaal Director. Address: The Chestnuts, Walk Lane, Irby Upon Humber, North East Lincolnshire, DN37 7LA. DoB: October 1962, Dutch
Martin John Usher Director. Address: 43 Hull Road, Cottingham, East Yorkshire, HU16 4PN, England. DoB: September 1952, British
Michele Cusack Director. Address: Fieldside House 61 Westgate Road, Belton Isle Of Axholme, Doncaster, South Yorkshire, DN9 1PY. DoB: November 1962, British
Nicholas Spencer Director. Address: 8 Park Drive, Grimsby, North East Lincolnshire, DN32 0EE. DoB: October 1958, British
Jean Poncin Director. Address: 122 Humberston Avenue, Grimsby, North East Lincolnshire, DN36 4SU. DoB: December 1955, Belgian
Dr David Calvert Director. Address: 1 Old Chapel Close, Long Riston, Hull, North Humberside, HU11 5LA. DoB: May 1965, British
William James Director. Address: 17 Croft Park, North Ferriby, East Riding, Yorkshire, HU14 3JX. DoB: October 1955, British
William Simon Green Director. Address: 54 West Common Gardens, Scunthorpe, North Lincolnshire, DN17 1EH. DoB: September 1966, British
Michael John Jex Director. Address: 13 St Giles Avenue, Scartho, Grimsby, South Humberside, DN33 2HA. DoB: May 1951, British
Adrian Paul Wallis Director. Address: Langdyke Station Road, North Thoresby, Grimsby, Lincolnshire, DN36 5QS. DoB: May 1953, British
Adrian Paul Wallis Director. Address: Langdyke Station Road, North Thoresby, Grimsby, Lincolnshire, DN36 5QS. DoB: May 1958, British
Dr Michael Pearse Director. Address: Syngenta Grimsby Limited, Pyewipe, Grimsby, North East Lincolnshire, DN31 2SR. DoB: June 1953, British
John Barry Clarkson Director. Address: 38 Cheapside, Waltham, Grimsby, South Humberside, DN37 0HN. DoB: July 1950, South African
Keith Saveal Director. Address: Highview, Old Main Road, Barnoldby Le Beck, Grimsby, South Humberside, DN37 0BE. DoB: October 1948, British
Mark Edward Stageman Director. Address: Birch Tree House, Waplington Park Allerthorpe, York, North Yorkshire, YO42 4RW. DoB: April 1953, British
Colin Deas Director. Address: The Croft, Station Road, North Thoresby, Grimsby, South Humberside, DN36 5QS. DoB: June 1953, British
Robert Flockton Director. Address: 16 Orchard Croft, Cottingham, North Humberside, HU16 4HG. DoB: October 1956, British
Stephen Bertram Director. Address: Coach Mews, Stone Lane, Spilsby, Lincolnshire, PE23 5JS. DoB: March 1955, British
Ivan Hinchcliffe Director. Address: 114 Westbury Road, Cleethorpes, South Humberside, DN35 0QB. DoB: November 1952, British
Robert Smith Director. Address: Lings Hill Main Road, South Elkington, Louth, Lincolnshire, LN11 0RU. DoB: May 1954, British
Jobs in Hcf Catch Limited vacancies. Career and practice on Hcf Catch Limited. Working and traineeship
Sorry, now on Hcf Catch Limited all vacancies is closed.
Responds for Hcf Catch Limited on FaceBook
Read more comments for Hcf Catch Limited. Leave a respond Hcf Catch Limited in social networks. Hcf Catch Limited on Facebook and Google+, LinkedIn, MySpaceAddress Hcf Catch Limited on google map
Other similar UK companies as Hcf Catch Limited: Picasso's Paradise Dot Com Limited | Ah Foreside Ltd | Vitec Holdings Limited | Clashmore Limited | Wondafol Limited
Hcf Catch has been offering its services for seventeen years. Started under 03837010, this company is registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the office of this company during its opening times under the following address: Catch Redwood Park Estate Stallingborough, DN41 8TH Grimsby. From October 14, 2014 Hcf Catch Limited is no longer under the name Humber Chemical Focus. This enterprise is registered with SIC code 82990 : Other business support service activities not elsewhere classified. March 31, 2015 is the last time when account status updates were reported. From the moment it started on the local market 17 years ago, this company has managed to sustain its praiseworthy level of success.
As suggested by this company's employees list, since December 4, 2015 there have been eight directors to name just a few: Robert Sherwell, Andrew Brian Harrison and Dr David Ian Richards. In order to help the directors in their tasks, since May 2000 the company has been making use of Katie Hedges, who's been in charge of ensuring that the Board's meetings are effectively organised.
