Crane Payment Innovations Limited
Other manufacturing n.e.c.
Contacts of Crane Payment Innovations Limited: address, phone, fax, email, website, working hours
Address: Coin House New Coin Street OL2 6JZ Royton, Oldham
Phone: +44-1259 9689361 +44-1259 9689361
Fax: +44-1259 9689361 +44-1259 9689361
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Crane Payment Innovations Limited"? - Send email to us!
Registration data Crane Payment Innovations Limited
Get full report from global database of The UK for Crane Payment Innovations Limited
Addition activities kind of Crane Payment Innovations Limited
6399. Insurance carriers, nec
274106. Technical manual and paper publishing
35310802. Backhoe mounted, hydraulically powered attachments
38450114. Otoscopes, electromedical
44920000. Towing and tugboat service
48130200. Online service providers
80110101. Cardiologist and cardio-vascular specialist
Owner, director, manager of Crane Payment Innovations Limited
Director - Leanne Holmes. Address: Coin House, New Coin Street, Royton, Oldham, Lancashire, , OL2 6JZ. DoB: November 1977, British
Director - Max Homer Mitchell. Address: First Stamford Place, Stamford, Ct, 06902, United States. DoB: July 1963, American
Director - Kurt Franklin Gallo. Address: 5 Industrial Way, Salem, Nh 03079, United States Of America. DoB: February 1965, American
Director - Edward Stephen Switter. Address: 100 First Stamford Place, Stamford, Ct 06902, United States Of America. DoB: August 1974, American
Director - Richard Andrew Maue. Address: 100 First Stamford Place, Stamford, Ct 06902, United States Of America. DoB: May 1970, American
Director - Nicholas John Aspinall. Address: Coin House, New Coin Street, Royton, Oldham, Lancashire, , OL2 6JZ. DoB: January 1969, British
Director - Richard Wilkinson. Address: 22 Packsaddle Park, Prestbury, Macclesfield, Cheshire, SK10 4PU. DoB: January 1967, British
Director - Andrew Lawrence Krawitt. Address: 100 First Stamford Place, Stamford, Ct 06902, United States Of America. DoB: July 1965, American
Director - Bradley Law Ellis. Address: Enterprise Way, Bridgeton, Missouri 63044, United States Of America. DoB: August 1968, American
Director - Eric Carson Fast. Address: 100 First Stamford Place, Stamford, Ct 06902, United States Of America. DoB: July 1949, United States
Director - Anthony Edward Morrison. Address: 1 Blackchapel Drive, Rochdale, Lancashire, OL16 4QU. DoB: December 1965, British
Director - Kenneth William Collett. Address: 33 Ryeburn Drive, Bolton, Lancashire, BL2 3FP. DoB: July 1963, British
Director - Brian Andrew Williams. Address: 8 Edenbridge Gardens, Appleton, Cheshire, WA4 5FH. DoB: January 1971, British
Director - Gareth Stuart Phillips. Address: 53 Patch Lane, Bramhall, Stockport, Cheshire, SK7 1HR. DoB: November 1956, British
Director - Vanessa Deborah Marks. Address: 13 Ashfield Lodge, Palatine Road Didsbury, Manchester, Lancashire, M20 2UD. DoB: April 1961, South African
Director - Michael Andrew Innes. Address: 5 Woodhead Drive, Hale, Altrincham, Cheshire, WA15 9LG. DoB: March 1958, British
Secretary - Stephen John Beckett. Address: 4 Parsonage Gardens, Marple, Stockport, Cheshire, SK6 7NB. DoB: n\a, British
Director - Michael Roy David Roller. Address: 6 Fairfax Drive, Wilmslow, Cheshire, SK9 6EY. DoB: June 1965, British
Secretary - Peter David Clarkson. Address: 3 Westcliff Gardens, Appleton, Warrington, WA4 5FQ. DoB: n\a, British
Director - Roger Gaskell. Address: 215 Whittingham Drive, Ramsbottom, Bury, Lancashire, BL0 9NY. DoB: January 1958, British
Director - Ronald William Rollins. Address: 2920 Red Oak Drive, Perry Ohio, 44081, America. DoB: May 1957, American
Director - Nigel Charles Fearn. Address: 15 Chapeltown Road, Radcliffe, Manchester, M26 1YF. DoB: April 1963, British
Director - David Raymond Orton. Address: 7 Huntsmans Way, Badsworth, Pontefract, West Yorkshire, WF9 1BE. DoB: April 1944, British
Director - Stephen John Beckett. Address: 4 Parsonage Gardens, Marple, Stockport, Cheshire, SK6 7NB. DoB: n\a, British
Secretary - Glenn Patrick Powers. Address: 23 Sefton Drive, Worsley, Manchester, M28 2NG. DoB: July 1959, British
Director - James Edward Barker. Address: The Old Vicarage, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5TB. DoB: March 1958, British
Director - Anthony Gartland. Address: Broad Carr House, Broad Carr Lane, Holywell Green, Halifax, HX4 9BS. DoB: June 1941, British
Director - Jeffrey Whalley. Address: Broncroft Castle, Broncroft, Craven Arms, Shropshire, SY7 9HL. DoB: November 1942, British
Director - Malcolm Reginald Hallas Bell. Address: 9 Foxhill Green, Leeds, West Yorkshire, LS16 5PQ. DoB: December 1944, British
Director - George Ian Bye. Address: 179 Broad Lane, Rochdale, Lancashire, OL16 4PU. DoB: January 1946, British
Director - Edward Husband. Address: 4 Liddington Hall Drive, Ramsbottom, Bury, Lancashire, BL0 9YJ. DoB: January 1944, British
Secretary - Andrew John Hayes. Address: 99 Valley Road, Loughborough, Leicestershire, LE11 3PY. DoB: January 1951, British
Director - David John Auty. Address: Courtenay House Moult Road, Salcombe, Devon, TQ8 8LG. DoB: December 1942, British
Director - Richard David Williams. Address: Oaklands, Chapel Brampton, Northampton, Northamptonshire, NN6 8AW. DoB: September 1942, British
Director - Craig Campbell Mochrie. Address: 4 Laxford Grove, Bolton, BL3 4PW. DoB: January 1939, British
Director - Glenn Patrick Powers. Address: 23 Sefton Drive, Worsley, Manchester, M28 2NG. DoB: July 1959, British
Jobs in Crane Payment Innovations Limited, vacancies. Career and training on Crane Payment Innovations Limited, practic
Now Crane Payment Innovations Limited have no open offers. Look for open vacancies in other companies
-
Group Leader - EURAMET (Teddington)
Region: Teddington
Company: National Physical Laboratory
Department: N\A
Salary: £49,950 to £55,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Library Assistant (Southampton)
Region: Southampton
Company: University of Southampton
Department: Client Services and Support
Salary: £16,983 to £19,305 pro rata per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Library Services and Information Management
-
Research Associate – Processing and Characterisation of Thermoplastic
Polymers (Two posts) (Jordanstown)
Region: Jordanstown
Company: Ulster University
Department: School of Engineering
Salary: £27,300 to £30,705
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Engineering and Technology,Mechanical Engineering,Chemical Engineering
-
Professor and Head of Department of Biological Sciences (Suzhou - China)
Region: Suzhou - China
Company: N\A
Department: N\A
Salary: Negotiable
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences,Administrative,Senior Management
-
Lecturer/Associate Professor in Civil Engineering (Suzhou - China)
Region: Suzhou - China
Company: N\A
Department: N\A
Salary: ¥246,840 to ¥525,876
£28,880.28 to £61,527.49 converted salary* gross per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering
-
University Centre Telford Coordinator (Telford)
Region: Telford
Company: University of Wolverhampton
Department: Directorate of Recruitment and Partnerships
Salary: £30,688 to £33,518 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
PhD Studentship: Multiphysics Predictive Modelling for Polymer Composites (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
-
Postdoctoral Scientist – PNAC (Cambridge)
Region: Cambridge
Company: MRC Laboratory of Molecular Biology
Department: N\A
Salary: £30,162 to £32,975 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Laboratories Technician: Civil Engineering and Built Environment (Ealing)
Region: Ealing
Company: University of West London
Department: School of Computing & Engineering
Salary: £25,860 to £31,240 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Urban and Rural Planning
-
Assistant Professor in Environmental Design and Architecture (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Architecture and Built Environment
Salary: £34,956 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Creative Arts and Design,Design
-
Research Associate: Blockchain Technologies (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: School of Computing and Communications
Salary: £27,285 to £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Associate/Full Professor in Law (London - Canada)
Region: London - Canada
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
Responds for Crane Payment Innovations Limited on Facebook, comments in social nerworks
Read more comments for Crane Payment Innovations Limited. Leave a comment for Crane Payment Innovations Limited. Profiles of Crane Payment Innovations Limited on Facebook and Google+, LinkedIn, MySpaceLocation Crane Payment Innovations Limited on Google maps
Other similar companies of The United Kingdom as Crane Payment Innovations Limited: Coronato Ices Limited | Hoist & Chute Hire Ltd | Jetglow Aircraft Refurbishments Limited | The Soupery Ltd | Mlp Mechanical Services Ltd
1982 marks the start of Crane Payment Innovations Limited, the company which is located at Coin House, New Coin Street in Royton, Oldham. That would make thirty four years Crane Payment Innovations has been in the United Kingdom, as the company was registered on 1982-12-21. The firm Companies House Reg No. is 01687894 and its zip code is OL2 6JZ. Previously Crane Payment Innovations Limited switched it’s registered name four times. Until 2016-09-02 this firm used the name Crane Payment Solutions. After that this firm switched to the name Money Controls that was in use until 2016-09-02 then the currently used name was accepted. This firm principal business activity number is 32990 meaning Other manufacturing n.e.c.. Crane Payment Innovations Ltd released its account information up to 2015-12-31. The business latest annual return was filed on 2015-12-31. It's been 34 years for Crane Payment Innovations Ltd in this field of business, it is not planning to stop growing and is an object of envy for the competition.
Crane Payment Solutions Ltd is a small-sized vehicle operator with the licence number OC0294620. The firm has one transport operating centre in the country. In their subsidiary in Oldham on New Coin Street, 2 machines are available. The company transport managers is Veronica Clayton. The firm directors are David Orton, Mike Bell, Mike Inngs and Richard Wilkinson.
Our data about this company's executives shows the existence of seven directors: Leanne Holmes, Max Homer Mitchell, Kurt Franklin Gallo and 4 other directors have been described below who started their careers within the company on 2015-03-17, 2014-01-31 and 2010-12-10.
Crane Payment Innovations Limited is a domestic stock company, located in Royton, Oldham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Coin House New Coin Street OL2 6JZ Royton, Oldham. Crane Payment Innovations Limited was registered on 1982-12-21. 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 - 976,000 GBP, sales per year - less 254,000 GBP. Crane Payment Innovations Limited is Private Limited Company.
The main activity of Crane Payment Innovations Limited is Manufacturing, including 7 other directions. Director of Crane Payment Innovations Limited is Leanne Holmes, which was registered at Coin House, New Coin Street, Royton, Oldham, Lancashire, , OL2 6JZ. Products made in Crane Payment Innovations Limited were not found. This corporation was registered on 1982-12-21 and was issued with the Register number 01687894 in Royton, Oldham, 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 Crane Payment Innovations Limited, open vacancies, location of Crane Payment Innovations 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