Corn Co 1 Limited

Corn Co 1 Limited contacts: address, phone, fax, email, website, shedule

Address: 29 Park Square West LS1 2PQ Leeds

Phone: +44-1455 7862884

Fax: +44-1323 4759246

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Corn Co 1 Limited"? - send email to us!

Corn Co 1 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Corn Co 1 Limited.

Registration data Corn Co 1 Limited

Register date: 1976-03-04

Register number: 01247150

Type of company: Private Limited Company

Get full report form global database UK for Corn Co 1 Limited

Owner, director, manager of Corn Co 1 Limited

Sophie Honor Lawman Director. Address: The Old Shipyard, Gainsborough, Lincs, DN21 1NG. DoB: May 1968, British

Katherine Penelope Brash Director. Address: The Old Shipyard, Gainsborough, Lincs, DN21 1NG. DoB: September 1970, British

Christopher Watson Director. Address: 9 Partridge Rise, Bessacarr, Doncaster, South Yorkshire, DN4 6SF. DoB: August 1952, British

Michael Edward Hartley Secretary. Address: The Old Malthouse High Street, Everton, Doncaster, South Yorkshire, DN10 5AU. DoB: November 1950, British

Michael Edward Hartley Director. Address: The Old Malthouse High Street, Everton, Doncaster, South Yorkshire, DN10 5AU. DoB: November 1950, British

David Matthew Ackroyd Secretary. Address: Rivermead Trent Lane, South Clifton, Newark, Nottinghamshire, NG23 7AE. DoB: November 1951, British

Susan Peta Cambridge Director. Address: Midsummer House, Blackthorn Lane, Cammeringham, Lincolnshire, LN1 2SH. DoB: November 1961, British

Sophie Garrett Director. Address: Hayrick Barn, 50 Manor Road, Woodstock, Oxfordshire, OX20 1XJ. DoB: May 1968, British

Robert Arthur Marshall Director. Address: Blair House, The Crescent Beckingham, Doncaster, South Yorkshire, DN10 4PR. DoB: May 1937, British

David Matthew Ackroyd Director. Address: Rivermead Trent Lane, South Clifton, Newark, Nottinghamshire, NG23 7AE. DoB: November 1951, British

Christian Robert Brash Director. Address: The Cedars, Ranby, Retford, Nottinghamshire, DN22 8HT. DoB: June 1960, British

Katherine Penelope Brash Director. Address: 12 Ascott Gardens, West Bridgford, Nottingham, Nottinghamshire, NG2 7TH. DoB: September 1970, British

Nigel Ian Brash Director. Address: The Lawns, Carlton-In-Lindrick, Worksop, Nottinghamshire, S81 9EH. DoB: January 1928, British

John Kenneth Byatt Director. Address: Woodstock 15 Stonehill Close, Ranskill, Retford, Nottinghamshire, DN22 8NG. DoB: October 1934, British

Jobs in Corn Co 1 Limited vacancies. Career and practice on Corn Co 1 Limited. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Corn Co 1 Limited on FaceBook

Read more comments for Corn Co 1 Limited. Leave a respond Corn Co 1 Limited in social networks. Corn Co 1 Limited on Facebook and Google+, LinkedIn, MySpace

Address Corn Co 1 Limited on google map

Other similar UK companies as Corn Co 1 Limited: Captains Best Kebabye Ltd | Lucknow Limited | City Harvest | Fentons Ice Cream Limited | Christchurch Catering Co. Limited

The enterprise known as Corn 1 has been created on 4th March 1976 as a Private Limited Company. The enterprise office may be reached at Leeds on 29 Park Square West, . Assuming you need to contact this firm by mail, the area code is LS1 2PQ. The office registration number for Corn Co 1 Limited is 01247150. Founded as John Brash (haulage), the company used the business name up till 2016, at which moment it was replaced by Corn Co 1 Limited. The enterprise is classified under the NACe and SiC code 99999 : Dormant Company. 2015-12-27 is the last time the company accounts were filed.

John Brash Haulage Ltd is a small-sized vehicle operator with the licence number OB0212978. The firm has one transport operating centre in the country. In their subsidiary in Retford on Unit 12, 4 machines and 4 trailers are available. The firm directors are H Garrett S, P Brash K, P Cambridge S and R Brash C.

Because of this company's constant development, it was necessary to find new executives: Sophie Honor Lawman, Katherine Penelope Brash and Christopher Watson who have been working together since 13th December 2010 to fulfil their statutory duties for this specific business.