Uk Customs Clearing Services Ltd

All UK companiesTransportation and storageUk Customs Clearing Services Ltd

Cargo handling for water transport activities

Cargo handling for air transport activities

Cargo handling for land transport activities

Uk Customs Clearing Services Ltd contacts: address, phone, fax, email, website, shedule

Address: 1 Victoria Square B1 1BD Birmingham

Phone: +44-1478 5557403

Fax: +44-1478 5557403

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Uk Customs Clearing Services Ltd"? - send email to us!

Uk Customs Clearing Services Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Uk Customs Clearing Services Ltd.

Registration data Uk Customs Clearing Services Ltd

Register date: 2007-01-09

Register number: 06045804

Type of company: Private Limited Company

Get full report form global database UK for Uk Customs Clearing Services Ltd

Owner, director, manager of Uk Customs Clearing Services Ltd

Raja Afzal Zaman Director. Address: Victoria Square, Birmingham, B1 1BD. DoB: July 1952, British

Kevin Leopold Rollins Director. Address: 28 Sheraton Business Centre, Wadsworth Road, Perivale, Middlesex, UB6 7JB. DoB: July 1971, British

Raja Afzal Zaman Director. Address: 28 Sheraton Business Centre, Wadsworth Road, Perivale, Middlesex, UB6 7JB. DoB: July 1952, British

Muhammad Hussain Ravjani Director. Address: Rycroft, Furzton, Milton Keynes, MK4 1AH, United Kingdom. DoB: July 1967, Pakistani

Zahir Ahmed Director. Address: 28 Sheraton Business Centre, Wadsworth Road, Perivale, Middlesex, UB6 7JB. DoB: November 1973, Bangladeshi

Samee Abbas Director. Address: Ellison Road, Streatham, London, SW16 5BY. DoB: May 1968, Indian

Hamaad Hussain Karim Director. Address: Hillcrest Rd, Ealing, London, W5 1HN. DoB: September 1986, British

Fazel Zohrabpour Director. Address: 97a Wembley Park Drive, Wembley, HA9 8HF. DoB: May 1964, Iranian

Hamaad Hussain Karim Director. Address: 1 George V Way, Perivale, Middlesex, UB6 7JA. DoB: September 1986, British

Hasan Gokal Director. Address: 65 Baronsmede, Ealing, London, W5 4LS. DoB: n\a, British

Hani Gulamali Director. Address: 19 Marcourt Lawns, Hillcrest Road, London, W5 1HN. DoB: July 1959, British

Fazel Zohrabpour Director. Address: 97a Wembley Park Drive, Wembley, HA9 8HF. DoB: May 1964, Iranian

Jobs in Uk Customs Clearing Services Ltd vacancies. Career and practice on Uk Customs Clearing Services Ltd. Working and traineeship

Sorry, now on Uk Customs Clearing Services Ltd all vacancies is closed.

Responds for Uk Customs Clearing Services Ltd on FaceBook

Read more comments for Uk Customs Clearing Services Ltd. Leave a respond Uk Customs Clearing Services Ltd in social networks. Uk Customs Clearing Services Ltd on Facebook and Google+, LinkedIn, MySpace

Address Uk Customs Clearing Services Ltd on google map

Other similar UK companies as Uk Customs Clearing Services Ltd: Gjertsen Invest Limited | Rsg Brothers International Limited | Plummer Consultants Limited | The Body Temple (llanelli) Limited | Enterprise And Community Solutions Limited

This Uk Customs Clearing Services Ltd company has been in this business field for at least nine years, as it's been established in 2007. Registered with number 06045804, Uk Customs Clearing Services is categorised as a PLC with office in 1 Victoria Square, Birmingham B1 1BD. Launched as Uk Customs Brokerage Services, the company used the business name until 2007, at which moment it was replaced by Uk Customs Clearing Services Ltd. The company SIC code is 52241 and their NACE code stands for Cargo handling for water transport activities. 2012-01-31 is the last time the company accounts were reported.

Within this firm, the full scope of director's obligations have so far been performed by Raja Afzal Zaman who was assigned to lead the company in 2013 in June. The firm had been controlled by Kevin Leopold Rollins (age 45) who in the end in 2013. Additionally another director, namely Raja Afzal Zaman, age 64 in 2013.