Menzies Select Limited
Non-scheduled passenger air transport
Menzies Select Limited contacts: address, phone, fax, email, website, shedule
Address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow
Phone: +44-1375 3579040
Fax: +44-1375 3579040
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Menzies Select Limited"? - send email to us!
Registration data Menzies Select Limited
Register date: 1978-06-30
Register number: 01376327
Type of company: Private Limited Company
Get full report form global database UK for Menzies Select LimitedOwner, director, manager of Menzies Select Limited
Giles Robert Bryant Wilson Director. Address: World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF. DoB: November 1973, British
Forsyth Rutherford Black Director. Address: World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom. DoB: June 1969, British
John Francis Alexander Geddes Secretary. Address: World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom. DoB:
Paul Raymond Patrick Mccourt Director. Address: World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF, United Kingdom. DoB: February 1975, British
David Alistair Turnbull Secretary. Address: New Square, Bedfont Lakes, Middlesex, TW14 8HA. DoB:
Catherine Mary Bland Director. Address: New Square, Bedfont Lakes, Middlesex, TW14 8HA. DoB: June 1969, British
Simon Mark Prodger Director. Address: New Square, Bedfont Lakes, Middlesex, TW14 8HA. DoB: November 1959, British
David Dennis Mcintosh Director. Address: New Square, Bedfont Lakes, Middlesex, TW14 8HA. DoB: February 1963, British
Craig Ashall Secretary. Address: New Square, Bedfont Lakes, Middlesex, TW14 8HA. DoB:
David Morton Director. Address: New Square, Bedfont Lakes, Middlesex, TW14 8HA. DoB: June 1952, British
Andrew Tweedie Secretary. Address: New Square, Bedfont Lakes, Middlesex, TW14 8HA. DoB:
Jane Allison Dyson Director. Address: New Square, Bedfont Lakes, Middlesex, TW14 8HA. DoB: April 1963, British
Nicholas Swift Director. Address: 6th Floor, 1 Warwick Row, London, SW1E 5ER. DoB: June 1964, British
Keith Lawrence Ludeman Director. Address: 6th Floor, 1 Warwick Row, London, SW1E 5ER. DoB: January 1950, British
Carolyn Ferguson Secretary. Address: 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE. DoB:
Arthur Dodgson Director. Address: 14 Eden Way, Billingham, Cleveland, TS22 5NU. DoB: July 1953, British
Richard John Hunt Director. Address: 1 Rawlings Court, Woburn, Bedfordshire, MK17 9QB. DoB: February 1951, British
Martin Stanley Andrew Ballinger Director. Address: Bolam Hall East, Morpeth, Northumberland, NE61 3UA. DoB: November 1943, British
Ian Philip Butcher Director. Address: Church Farm, High Row Caldwell, Richmond, North Yorkshire, DL11 7QQ. DoB: April 1951, British
Christopher Moyes Director. Address: Heathcroft, Potters Bank, Durham City, DH1 3RR. DoB: July 1949, British
Peter James O'boyle Director. Address: 2 Strood Gate, North Common Road Wivelsfield Green, Haywards Heath, West Sussex, RH17 7RY. DoB: April 1949, British
Charles John Allwood Director. Address: Park Farm The Twist, Wigginton, Tring, Hertfordshire, HP23 6DU. DoB: August 1951, British
Dennis Leslie Clark Director. Address: Green Hollow, 4 Camden Park Road, Chislehurst, Kent, BR7 5HG. DoB: December 1943, British
Gavin Hugh Gracie Director. Address: 39 Hilltop Avenue, Buckingham, Buckinghamshire, MK18 1YH. DoB: February 1956, Zimbabwean
Colin Richard White Director. Address: 5 Handle Mead, Old Farm Park, Milton Keynes, Buckinghamshire, MK7 8QA. DoB: October 1963, British
Walter Leo Cowley Director. Address: Bennett Avenue, Elmswell, Bury St Edmunds, Suffolk, IP30 9EY, United Kingdom. DoB: September 1953, British
David John Cole Director. Address: 108 Manor Lane, Sunbury On Thames, Middlesex, TW16 6JB. DoB: February 1958, British
Gordon Howat Williams Director. Address: The Ridings Heather Drive, Sunningdale, Ascot, Berkshire, SL5 0HS. DoB: December 1931, British
Philip John Stewart Director. Address: Behind The Hills, Hills Lane, Derby, Derbyshire, DE73 1HY. DoB: December 1934, British
Dennis Jared Director. Address: The Beehive, 1 Lilley Bottom Road, Whitwell, Hertfordshire, SG4 8HS. DoB: December 1954, British
Paul Andrew Vickers Director. Address: Marley Manor, Marley Common, Haslemere, West Sussex, GU27 3PT. DoB: n\a, British
Terence Michael Connor Director. Address: Bishops Folly, Much Hadham, Hertfordshire, SG10 6HW. DoB: October 1955, British
John Dacre Capstick Director. Address: 5 Colnebridge Close, Market Square, Staines, Middx. DoB: November 1913, British
John Andrew Bolton Director. Address: 17 Stonehill, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8DN. DoB: April 1952, British
Michael Percy Timson Director. Address: The Grange, Chapel Lane, Granby, Nottingham, Nottinghamshire, NG13 9PW. DoB: September 1951, British
Lawrence Kingsley Guest Director. Address: Shearwater House, 1 Sea Grove, Selsey, West Sussex, PO20 9HT. DoB: January 1936, British
Thomas Keane Secretary. Address: Prospect House Prospect Road, Widcombe, Bath, BA2 6AY. DoB:
Jobs in Menzies Select Limited vacancies. Career and practice on Menzies Select Limited. Working and traineeship
Carpenter. From GBP 2000
Administrator. From GBP 2500
Administrator. From GBP 2200
Welder. From GBP 1500
Cleaner. From GBP 1000
Driver. From GBP 2200
Helpdesk. From GBP 1300
Electrical Supervisor. From GBP 2300
Responds for Menzies Select Limited on FaceBook
Read more comments for Menzies Select Limited. Leave a respond Menzies Select Limited in social networks. Menzies Select Limited on Facebook and Google+, LinkedIn, MySpaceAddress Menzies Select Limited on google map
Other similar UK companies as Menzies Select Limited: Marsh Uk Limited | A Woman's Heart Ltd | Pump Services Limited | Global Protection Academy Ltd | The Jolly Bricklayers Ltd
Menzies Select came into being in 1978 as company enlisted under the no 01376327, located at TW6 2SF Hounslow at 2 World Business Centre Heathrow, Newall Road. This firm has been expanding for 38 years and its last known status is active. The company's present name is Menzies Select Limited. The company previous customers may remember this company as Reed Aviation, which was used up till October 3, 2011. The company is registered with SIC code 51102 , that means Non-scheduled passenger air transport. Menzies Select Ltd filed its account information up until Wednesday 31st December 2014. The firm's most recent annual return information was released on Tuesday 31st May 2016. It has been thirty eight years for Menzies Select Ltd in this line of business, it is not planning to stop growing and is an object of envy for it's competition.
Menzies Select Limited is a small-sized transport company with the licence number OK1107918. The firm has one transport operating centre in the country. In their subsidiary in West Drayton on Airport Gate Business Centre, 2 machines are available. The company transport managers is Kevin Whitehead. The firm directors are Catherine Bland, David Mcintosh, Forsyth Black and Paul Mccourt.
This limited company owes its accomplishments and permanent progress to three directors, namely Giles Robert Bryant Wilson, Forsyth Rutherford Black and Paul Raymond Patrick Mccourt, who have been in charge of the firm since May 20, 2016. Additionally, the managing director's efforts are constantly helped by a secretary - John Francis Alexander Geddes, from who was chosen by the following limited company 2 years ago.
