3c Waste Limited
Other business support service activities not elsewhere classified
3c Waste Limited contacts: address, phone, fax, email, website, shedule
Address: Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park
Phone: +44-1379 8863739
Fax: +44-1244 9233703
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "3c Waste Limited"? - send email to us!
Registration data 3c Waste Limited
Register date: 1991-07-25
Register number: 02632581
Type of company: Private Limited Company
Get full report form global database UK for 3c Waste LimitedOwner, director, manager of 3c Waste Limited
Carol Jayne Nunn Secretary. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:
Vicente Federico Orts-llopis Director. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: August 1962, Spanish
Paul Taylor Director. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: May 1959, British
Agustin Serrano Minchan Director. Address: Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG, United Kingdom. DoB: December 1959, Spanish
Christopher Peter Cohen Secretary. Address: 30 Ashdale Close, Alsager, Stoke On Trent, Staffordshire, ST7 2EN. DoB: April 1951, British
Victoria Bunton Secretary. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:
Caterina De Feo Secretary. Address: Pavilion Drive, Northampton, NN4 7RG, United Kingdom. DoB:
Claire Favier Tilston Secretary. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB:
Stephen Nigel Jennings Director. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: February 1962, British
Jonathan Mark Bolton Secretary. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: n\a, British
Samantha Jane Calder Secretary. Address: Cowslip Cottage, Roade Hill Ashton, Northampton, Northamptonshire, NN7 2JH. DoB: December 1965, British
Steven Neville Hardman Director. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: May 1968, British
Steven Neville Hardman Secretary. Address: The Wing Jaggards House, Jaggards Lane Neston, Corsham, Wiltshire, SN13 9SF. DoB: May 1968, British
Leslie James Davidson Cassells Director. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: November 1954, British
Steven Neville Hardman Director. Address: The Wing Jaggards House, Jaggards Lane Neston, Corsham, Wiltshire, SN13 9SF. DoB: May 1968, British
Ruth Catherine Prior Director. Address: 56 Northchurch Road, London, N1 4EJ. DoB: November 1967, British
James Robert Meredith Director. Address: Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: August 1960, British
Quentin Richard Stewart Director. Address: 62 Anchor Brew House, Shad Thames, London, SE1 2LY. DoB: February 1968, British
Phillip Wesley Burns Director. Address: Flat 15, 12 Bourchier Street, London, W1D 4HZ. DoB: March 1969, British
Hugh Charles Etheridge Director. Address: 5 Springfield Place, Bath, Avon, BA1 5RA. DoB: July 1950, British
Nigel Desmond Alexander Sandy Director. Address: 3 Collett Way, Frome, Somerset, BA11 2XN. DoB: August 1944, British
Joseph Thomas Major Director. Address: 123 Mount Road, Higher Bebington, Wirral, Merseyside, CH63 8PN. DoB: October 1960, British
Paul David Swannell Director. Address: 59 Shepperton Close, Appleton, Warrington, WA4 5JZ. DoB: September 1959, British
Stephen Nigel Jennings Director. Address: 2 Park Edge, Hathersage, Hope Valley, Derbyshire, S32 1BS. DoB: February 1962, British
William Anthony Trendell Director. Address: Victorian Rendezvous, 18 Rectory Close Merrow, Guildford, Surrey, GU4 7AR. DoB: September 1955, British
John Michael Huntington Director. Address: Skelton Hall, Skelton Lane Thorner, Leeds, West Yorkshire, LS14 1AE. DoB: November 1951, British
Alan Waterhouse Secretary. Address: 2a Norwood Grove, Birkenshaw, Bradford, West Yorkshire, BD11 2NP. DoB: n\a, British
Robert David Lindsay Kelly Director. Address: Glanville House, Alcester Road Wooton Wawen, Henley In Arden, Warwickshire, B95 6BQ. DoB: August 1959, Welsh
Christopher Kentigern Welsh Director. Address: All Saint's Manor House Church Lane, Aston, Sheffield, S26 2AX. DoB: January 1957, British
Andrew Gerald Thomas Director. Address: Greenlands, Forest Road, Little Budworth, Tarporley, Cheshire, CW6 9ES. DoB: July 1942, British
Christopher John Billing Director. Address: 12 Coudray Road, Southport, Merseyside, PR9 9NL. DoB: July 1936, British
David John Newton Director. Address: 16 Meadow Close, Shavington, Crewe, Cheshire, CW2 5BE. DoB: July 1937, British
Hugh Allen Hoather Director. Address: Oak House, Hassalls Lane Bridge Trafford, Chester, Cheshire, CH2 4GA. DoB: November 1947, British
Christopher Charles Robert Mack Director. Address: 18 Oakley Park, Bolton, Lancashire, BL1 5XL. DoB: January 1943, British
Christopher Peter Cohen Director. Address: 30 Ashdale Close, Alsager, Stoke On Trent, Staffordshire, ST7 2EN. DoB: April 1951, British
Colin Austin Horan Director. Address: 45 Willowmead Drive, Prestbury, Macclesfield, Cheshire, SK10 4DD. DoB: January 1939, British
John Singleton Davies Director. Address: Swan Farm, Llangynhafal, Denbigh, Denbighshire, LL16 4LN. DoB: June 1950, British
Jobs in 3c Waste Limited vacancies. Career and practice on 3c Waste Limited. Working and traineeship
Other personal. From GBP 1000
Package Manager. From GBP 1400
Helpdesk. From GBP 1500
Assistant. From GBP 1000
Package Manager. From GBP 1300
Cleaner. From GBP 1100
Engineer. From GBP 3000
Director. From GBP 5100
Package Manager. From GBP 1900
Responds for 3c Waste Limited on FaceBook
Read more comments for 3c Waste Limited. Leave a respond 3c Waste Limited in social networks. 3c Waste Limited on Facebook and Google+, LinkedIn, MySpaceAddress 3c Waste Limited on google map
Other similar UK companies as 3c Waste Limited: Becoming Visible Limited | Maxwell Legal Education Services Limited | Halo Hair And Beauty (midlands) Limited | Your Cutting Edge (yce) Limited | Deep Purple (overseas) Limited
3c Waste Limited can be contacted at Ground Floor West, 900 Pavilion Drive in Northampton Business Park. The firm area code is NN4 7RG. 3c Waste has been active on the British market since the firm was started on 1991-07-25. The firm registered no. is 02632581. This enterprise principal business activity number is 82990 : Other business support service activities not elsewhere classified. The business latest financial reports cover the period up to 2014-12-31 and the most current annual return information was submitted on 2015-06-30. From the moment the firm debuted on this market 25 years ago, it has sustained its impressive level of success.
The directors currently chosen by this specific limited company include: Vicente Federico Orts-llopis hired in 2009, Paul Taylor hired on 2009-12-01 and Agustin Serrano Minchan hired in 2009. Moreover, the managing director's efforts are regularly bolstered by a secretary - Carol Jayne Nunn, from who joined this specific limited company on 2012-12-20.
