Lincwaste Limited

Other business support service activities n.e.c.

Contacts of Lincwaste Limited: address, phone, fax, email, website, working hours

Address: Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park

Phone: +44-1495 3225555 +44-1495 3225555

Fax: +44-1495 3225555 +44-1495 3225555

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Lincwaste Limited"? - Send email to us!

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

Registration data Lincwaste Limited

Register date: 1991-12-06
Register number: 02668959
Capital: 158,000 GBP
Sales per year: Less 872,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Lincwaste Limited

Addition activities kind of Lincwaste Limited

3261. Vitreous plumbing fixtures
504899. Ophthalmic goods, nec
01730000. Tree nuts
13829901. Aerial geophysical exploration, oil and gas
30839904. Thermoplastics laminates: rods, tubes, plates, and sheet
36740109. Variable capacitance diodes

Owner, director, manager of Lincwaste Limited

Secretary - Carol Jayne Nunn. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:

Director - Paul Taylor. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: May 1959, British

Director - Vicente Federico Orts-llopis. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: August 1962, Spanish

Director - Agustin Serrano Minchan. Address: Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG, United Kingdom. DoB: December 1959, Spanish

Secretary - Victoria Bunton. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:

Secretary - Caterina De Feo. Address: Pavilion Drive, Northampton, NN4 7RG, United Kingdom. DoB:

Director - Christopher John Ellis. Address: Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: September 1966, British

Secretary - Claire Favier Tilston. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB:

Director - Malcolm Robinson. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: July 1959, British

Secretary - Samantha Jane Calder. Address: Cowslip Cottage, Roade Hill Ashton, Northampton, Northamptonshire, NN7 2JH. DoB: December 1965, British

Secretary - Jonathan Mark Bolton. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: n\a, British

Director - Steven Neville Hardman. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: May 1968, British

Secretary - Steven Neville Hardman. Address: The Wing Jaggards House, Jaggards Lane Neston, Corsham, Wiltshire, SN13 9SF. DoB: May 1968, British

Director - Leslie James Davidson Cassells. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: November 1954, British

Director - Ruth Catherine Prior. Address: 56 Northchurch Road, London, N1 4EJ. DoB: November 1967, British

Director - James Robert Meredith. Address: Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: August 1960, British

Director - Phillip Wesley Burns. Address: Flat 15, 12 Bourchier Street, London, W1D 4HZ. DoB: March 1969, British

Director - Quentin Richard Stewart. Address: 62 Anchor Brew House, Shad Thames, London, SE1 2LY. DoB: February 1968, British

Director - Hugh Charles Etheridge. Address: 5 Springfield Place, Bath, Avon, BA1 5RA. DoB: July 1950, British

Director - Nigel Desmond Alexander Sandy. Address: 3 Collett Way, Frome, Somerset, BA11 2XN. DoB: August 1944, British

Director - Matthew Stewart. Address: 51 Saint Leonards Street, Stamford, Lincolnshire, PE9 2HN. DoB: July 1969, British

Director - Gordon Peter Knott. Address: Duxrdun, Dodds Road, Attleborough, Norfolk, NR17 2HH. DoB: February 1971, British

Director - John Michael Huntington. Address: Skelton Hall, Skelton Lane Thorner, Leeds, West Yorkshire, LS14 1AE. DoB: November 1951, British

Director - William Anthony Trendell. Address: Victorian Rendezvous, 18 Rectory Close Merrow, Guildford, Surrey, GU4 7AR. DoB: September 1955, British

Secretary - Alan Waterhouse. Address: 2a Norwood Grove, Birkenshaw, Bradford, West Yorkshire, BD11 2NP. DoB: n\a, British

Director - Stephen Russell Stuteley. Address: 2 Oak Grove, Barton Hill, Bury St Edmunds, Suffolk, IP31 1TH. DoB: July 1955, British

Director - Clive Anderson Carr. Address: Manor Lodge, Lower Bitchfield, Grantham, Lincolnshire, NG33 4DZ. DoB: December 1954, British

Director - Alan Armitage. Address: 10 Roydmoor Court, Thurlstone, Sheffield, S36 9RY. DoB: October 1951, British

Secretary - Reverend Derrick Richard Adam Sheppard. Address: Orchard House Back Lane, Garboldisham, Diss, Norfolk, IP22 2SD. DoB: April 1944, British

Director - Reverend Derrick Richard Adam Sheppard. Address: Orchard House Back Lane, Garboldisham, Diss, Norfolk, IP22 2SD. DoB: April 1944, British

Director - Richard William Adams. Address: 1 Garage Flats, Belvoir, Grantham, Lincolnshire, NG32 1PF. DoB: February 1962, British

Secretary - Paul Mower. Address: 4 The Blackthorns, Burgess Hill, West Sussex, RH15 8HW. DoB:

Director - Stephen Russell Stuteley. Address: 2 Oak Grove, Barton Hill, Bury St Edmunds, Suffolk, IP31 1TH. DoB: July 1955, British

Director - Timothy Charles Walsh. Address: White House Farm, The Street, Hindolveston, Dereham, Norfolk, NR20 5DF. DoB: June 1948, British

Director - Francis Charles Argent. Address: 171 Rock Avenue, Gillingham, Kent, ME7 5PY. DoB: December 1929, British

Director - Mark Stephen Grundy. Address: 6 Brownlow Drive, Deeping St James, Peterborough, Cambridgeshire, PE6 8HL. DoB: May 1955, British

Director - Philip Henry Gibbons. Address: The Hall, Holton Le Moor, Lincoln, Lincolnshire, LN7 6AG. DoB: April 1932, British

Director - John Norman Abell. Address: Whittonditch House, Ramsbury, Marlborough, Wiltshire, SN8 2PZ. DoB: September 1931, British

Director - John Birch. Address: 8 Beckhall, Welton, Lincoln, Lincolnshire, LN2 3LJ. DoB: June 1949, British

Director - Roy James Butterworth. Address: Aughrim House, Pilham, Gainsborough, Lincolnshire, DN21 3NU. DoB: August 1946, English

Jobs in Lincwaste Limited, vacancies. Career and training on Lincwaste Limited, practic

Now Lincwaste Limited have no open offers. Look for open vacancies in other companies

  • GIS Spatial Modeller (Wallingford)

    Region: Wallingford

    Company: Centre for Ecology & Hydrology

    Department: N\A

    Salary: £22,224 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Computer Science,Computer Science,Information Systems,Social Sciences and Social Care,Human and Social Geography,Information Management and Librarianship,Information Science

  • Senior Lecturer / Associate Professor in Computer Science (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of Adelaide

    Department: Faculty of Engineering, Computer and Mathematical Sciences

    Salary: AU$115,310 to AU$152,965
    £71,284.64 to £94,562.96 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Lecturer in Physics (Education and Scholarship) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Engineering, Mathematics and Physical Sciences - Department of Physics

    Salary: £34,520 to £42,418 per annum (grade F) depending on skills, knowledge and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Director Vaʻaomanū Pasifika (VASA) (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Victoria University of Wellington

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Cultural Studies,Senior Management

  • PhD Studentship: Inverse Design and Machine Learning Techniques applied to Thermoelectric Nanomaterials (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Environmental Sciences,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - Informatics

    Salary: £32,004 to £38,183 Grade: UE07

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Artificial Intelligence,Information Management and Librarianship,Information Science,Languages, Literature and Culture,Linguistics

Responds for Lincwaste Limited on Facebook, comments in social nerworks

Read more comments for Lincwaste Limited. Leave a comment for Lincwaste Limited. Profiles of Lincwaste Limited on Facebook and Google+, LinkedIn, MySpace

Location Lincwaste Limited on Google maps

Other similar companies of The United Kingdom as Lincwaste Limited: Ronning Maritime Ltd | 4 Success Limited | Deep Blue Associates Ltd | Frenchup Limited | Fiducia Limited

Lincwaste started its operations in 1991 as a Private Limited Company under the ID 02668959. This firm has been operating with great success for 25 years and the present status is active. This company's head office is based in Northampton Business Park at Ground Floor West. You could also find this business utilizing the post code , NN4 7RG. The enterprise is registered with SIC code 82990 : Other business support service activities not elsewhere classified. The company's latest financial reports were submitted for the period up to 2014-12-31 and the latest annual return was submitted on 2015-06-30. It has been twenty five years for Lincwaste Ltd in this line of business, it is not planning to stop growing and is an example for many.

Lincwaste Ltd is a medium-sized vehicle operator with the licence number OB0228647. The firm has two transport operating centres in the country. In their subsidiary in Bridlington on Moor Lane, 3 machines are available. The centre in Hull on Cleveland Street has 14 machines and 8 trailers. The firm is also widely known as L and its directors are Clive Carr, John Huntington, Paul Rackham and 2 others listed below.

That limited company owes its accomplishments and permanent improvement to a team of three directors, who are Paul Taylor, Vicente Federico Orts-llopis and Agustin Serrano Minchan, who have been leading the firm for seven years. In addition, the director's duties are regularly aided by a secretary - Carol Jayne Nunn, from who joined this specific limited company in December 2012.

Lincwaste Limited is a foreign stock company, located in Northampton Business Park, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park. Lincwaste Limited was registered on 1991-12-06. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 158,000 GBP, sales per year - less 872,000,000 GBP. Lincwaste Limited is Private Limited Company.
The main activity of Lincwaste Limited is Administrative and support service activities, including 6 other directions. Secretary of Lincwaste Limited is Carol Jayne Nunn, which was registered at Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. Products made in Lincwaste Limited were not found. This corporation was registered on 1991-12-06 and was issued with the Register number 02668959 in Northampton Business Park, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Lincwaste Limited, open vacancies, location of Lincwaste Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Lincwaste Limited from yellow pages of The United Kingdom. Find address Lincwaste Limited, phone, email, website credits, responds, Lincwaste Limited job and vacancies, contacts finance sectors Lincwaste Limited