Battlefieldline Limited
Passenger rail transport, interurban
Contacts of Battlefieldline Limited: address, phone, fax, email, website, working hours
Address: Shackerstone Station Station Road, Shackerstone CV13 6NW Nuneaton
Phone: +44-1242 2151092 +44-1242 2151092
Fax: +44-1242 2151092 +44-1242 2151092
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Battlefieldline Limited"? - Send email to us!
Registration data Battlefieldline Limited
Get full report from global database of The UK for Battlefieldline Limited
Addition activities kind of Battlefieldline Limited
8331. Job training and related services
326399. Semivitreous table and kitchenware, nec
921104. Courts, level of government
12419901. Anthracite mining services, contract basis
20329902. Mincemeat: packaged in cans, jars, etc.
20630200. Liquid beet sugar products, except refining
23319903. T-shirts and tops, women's: made from purchased materials
27820100. Ledger, inventory, and account books
30810103. Polyethylene film
72190301. Diaper service
Owner, director, manager of Battlefieldline Limited
Director - Sharon Watkins. Address: Marine Parade, Dawlish, Devon, EX7 9DL, England. DoB: April 1963, British
Director - Stuart Gamble. Address: Shackerstone Station, Station Road, Shackerstone, Nuneaton, CV13 6NW. DoB: January 1946, British
Director - Adrian Lock. Address: Shackerstone Station, Station Road, Shackerstone, Nuneaton, CV13 6NW. DoB: February 1973, British
Director - Martin Charles Peter Sargent. Address: Bosworth Road, Snarestone, Swadlincote, Derbyshire, DE12 7DQ. DoB: May 1957, British
Director - Simon Powell. Address: Forest View, Barlestone Road, Newbold Verdon, LE9 9ND. DoB: February 1965, British
Director - John Lancaster. Address: Shackerstone Station, Station Road, Shackerstone, Nuneaton, CV13 6NW. DoB: July 1939, British
Director - Sharon Chadaway. Address: Redruth Close, Nuneaton, Warwickshire, CV11 6FB. DoB: April 1963, British
Director - Russell Watkins. Address: 16 Redruth Close, Nuneaton, Warwickshire, CV11 6FG. DoB: November 1955, British
Director - Sam Spencer Wilkinson. Address: 4 Cophills Close, Measham, Swadlincote, Derbyshire, DE12 7LZ. DoB: December 1986, British
Director - David Weightman. Address: 4 Watersbridge Gardens, Nuneaton, Warwickshire, CV10 7TA. DoB: February 1948, British
Director - Jeremy Burton. Address: 59 Hollystitches Road, Nuneaton, Warwickshire, CV10 9QA. DoB: June 1972, British
Director - Andrew Jennings. Address: 26 Blackthorn Road, Stapenhill, Staffordshire, DE15 9PE. DoB: July 1968, British
Director - David Johnson. Address: 24 Brascote Lane, Newbold Verdon, Leicestershire, LE9 9LF. DoB: July 1945, British
Director - Colin Frew. Address: 109 Green Lanes, Sutton Coldfield, West Midlands, B73 5JH. DoB: May 1967, British
Director - Timothy Colin Way. Address: 44 Goldieslie Road, Sutton Coldfield, West Midlands, B73 5PG. DoB: January 1967, British
Director - Adrian Lock. Address: 69 Holifast Road, Sutton Coldfield, Birmingham, West Midlands, B72 1AE. DoB: February 1973, British
Director - Roger Woods. Address: 89 Argyll Road, Ripley, Derbyshire, DE5 3LH. DoB: July 1947, British
Director - Simon Powell. Address: 8 Ashby Road, Donisthorpe, Swadlincote, Derbyshire, DE12 7QG. DoB: February 1965, British
Secretary - Susan Keyte. Address: 21 Burton Road, Overseal, Swadlincote, Derbyshire, DE12 6LQ. DoB: February 1954, British
Director - Jeremy Burton. Address: 59 Hollystitches Road, Nuneaton, Warwickshire, CV10 9QA. DoB: June 1972, British
Director - David Weightman. Address: 4 Watersbridge Gardens, Nuneaton, Warwickshire, CV10 7TA. DoB: February 1948, British
Director - Paul Southwood. Address: 102 Laithwaite Close, Beaumont Leys, Leicester, LE4 1BW. DoB: October 1947, British
Director - Susan Keyte. Address: 21 Burton Road, Overseal, Swadlincote, Derbyshire, DE12 6LQ. DoB: February 1954, British
Director - Richard Thompson. Address: 70 Shearwater Road, Lincoln, Lincolnshire, LN6 0XA. DoB: May 1971, British
Director - Maurice Brooks. Address: 38 Thorndale, Ibstock, Leicestershire, LE67 6JT. DoB: July 1934, British
Secretary - David Peace. Address: 46 Kerry Close, Barwell, Leicester, Leicestershire, LE9 8HT. DoB: August 1942, British
Director - Kevin Proctor. Address: 52 Sandown Road, Rugby, Warwickshire, CV21 3LG. DoB: September 1955, British
Director - Andrew John Evans. Address: Far Cockcroft Farm, Rishworth, Sowerby Bridge, West Yorkshire, HX6 4RE. DoB: July 1961, British
Director - Robert Matthews. Address: 3 Ridding Gardens, Polesworth, Tamworth, Staffordshire, B78 1JX. DoB: April 1948, British
Director - David Peace. Address: 46 Kerry Close, Barwell, Leicester, Leicestershire, LE9 8HT. DoB: August 1942, British
Director - Paul Southwood. Address: 102 Laithwaite Close, Beaumont Leys, Leicester, LE4 1BW. DoB: October 1947, British
Director - Warwick Ormandy. Address: Shaun Cottage, Beausale, Warwick, CV35 7PA. DoB: May 1934, British
Director - Terence Baldwin. Address: 16 Milby Drive, Nuneaton, Warwickshire, CV11 6JS. DoB: November 1938, British
Director - Roger Middleton. Address: 14 Glenbarr Drive, Hinckley, Leicestershire, LE10 0UT. DoB: July 1947, British
Director - Nigel Robinson. Address: 33 Alport Way, Wigston, Leicestershire, LE18 3WN. DoB: September 1959, British
Director - Paul Frederick Martin. Address: 17 Kennel Lane, Witherley, Atherstone, Warwickshire, CV9 3LJ. DoB: April 1949, British
Director - David Johnson. Address: 96 Arnolds Crescent, Newbold Verdon, Leicester, Leicestershire, LE9 9LA. DoB: July 1945, British
Director - Martin Charles Peter Sargent. Address: Bosworth Road, Snarestone, Swadlincote, Derbyshire, DE12 7DQ. DoB: May 1957, British
Director - Christopher Dibben. Address: 25 Glenville Avenue, Glenfield, Leicester, Leicestershire, LE3 8BE. DoB: December 1946, British
Secretary - Christopher Dibben. Address: 25 Glenville Avenue, Glenfield, Leicester, Leicestershire, LE3 8BE. DoB: December 1946, British
Director - Adrian Gardner. Address: 6 Shenton Close, Stoke Golding, Nuneaton, Warwickshire, CV13 6HL. DoB: December 1955, British
Director - Mark Fairfield. Address: 36 Farriers Way, Nuneaton, Warwickshire, CV11 6UZ. DoB: April 1959, British
Director - Terence Baldwin. Address: 16 Milby Drive, Nuneaton, Warwickshire, CV11 6JS. DoB: November 1938, British
Director - Alan Briggs. Address: 40 Newstead Avenue, Burbage, Hinckley, Leicestershire, LE10 2JB. DoB: August 1902, British
Director - George Wood. Address: 12 Manor Road, Streetly, Sutton Coldfield, West Midlands, B74 3NG. DoB: August 1923, British
Director - Richard Randle. Address: 64 Main Street, Osgathorpe, Loughborough, Leicestershire, LE12 9TA. DoB: June 1940, British
Secretary - Christopher Dibben. Address: 25 Glenville Avenue, Glenfield, Leicester, Leicestershire, LE3 8BE. DoB: December 1946, British
Director - Arthur Etherington. Address: Station House Station Road, Market Bosworth, Nuneaton, Warwickshire, CV13 0PE. DoB: September 1941, British
Jobs in Battlefieldline Limited, vacancies. Career and training on Battlefieldline Limited, practic
Now Battlefieldline Limited have no open offers. Look for open vacancies in other companies
-
Learning Resources Assistant (Chester)
Region: Chester
Company: University of Chester
Department: Learning and Information Services
Salary: £18,777 to £20,411 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Professor in Mathematics (London)
Region: London
Company: Queen Mary University of London
Department: School of Mathematical Sciences
Salary: By negotiation within the professorial range.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Embedding Employability Consultant (London)
Region: London
Company: University of London
Department: The Careers Group
Salary: £34,831 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
Research Associate/Research Fellow (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Population Health, Health Services Research & Primary Care
Salary: £31,604 to £41,212
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Programmes Manager (Operations) (Bath)
Region: Bath
Company: University of Bath
Department: Faculty of Humanities & Social Sciences
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Gym Shift Supervisor (Exeter)
Region: Exeter
Company: University of Exeter
Department: Campus Services
Salary: The starting salary will be £20,411 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Property and Maintenance,Sport and Leisure,Student Services
-
Catering Shift Leader - Crosslands (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Catering
Salary: £18,232 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Lecturer/Senior Lecturer in Illustration (Worcester)
Region: Worcester
Company: University of Worcester
Department: Institute of Creative Arts
Salary: £32,547 to £47,723 (Grade AC2/3)
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
-
Business Development Manager (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: EPCC
Salary: £39,324 to £46,324 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT,PR, Marketing, Sales and Communication,Senior Management
-
PhD Studentship: Exploiting DNA Repair Defects with Topoisomerase Poisons and Nucleoside Analogues (Bangor)
Region: Bangor
Company: Bangor University
Department: School of Medical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Physical and Environmental Sciences,Chemistry
-
PhD studentship (Home/EU Fees only) in Improving Disability Access with Capital Hospitals Ltd & Skanska Facilities Services Ltd based at St Barts & the Royal London Hospital London. (London)
Region: London
Company: University College London
Department: The Bartlett Faculty of the Built Environment
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Business and Management Studies,Real Estate Management,Business Studies,Other Business and Management Studies
-
Four-year EngD scholarship with the National Composites Centre: “Automated Deposition process development and optimization” (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering - National Composites Centre
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
Responds for Battlefieldline Limited on Facebook, comments in social nerworks
Read more comments for Battlefieldline Limited. Leave a comment for Battlefieldline Limited. Profiles of Battlefieldline Limited on Facebook and Google+, LinkedIn, MySpaceLocation Battlefieldline Limited on Google maps
Other similar companies of The United Kingdom as Battlefieldline Limited: Jays Logistics (south West) Limited | Meetandgreet.com (europe) Ltd | U-dig Ltd | Belgravia Coaches Limited | Tesam Distribution Limited
Battlefieldline started conducting its operations in 1970 as a PLC registered with number: 00982561. This business has been developing successfully for fourty six years and it's currently active. This company's office is situated in Nuneaton at Shackerstone Station. Anyone could also locate this business by its post code of CV13 6NW. From Friday 25th March 2016 Battlefieldline Limited is no longer under the name York Caravan Equipments. The company declared SIC number is 49100 : Passenger rail transport, interurban. The most recent financial reports cover the period up to 2015-12-31 and the latest annual return information was filed on 2015-10-29. 46 years of experience in the field comes to full flow with Battlefieldline Ltd as the company managed to keep their clients satisfied through all the years.
As mentioned in this specific company's employees directory, since November 2014 there have been five directors to name just a few: Sharon Watkins, Stuart Gamble and Adrian Lock.
Battlefieldline Limited is a foreign company, located in Nuneaton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Shackerstone Station Station Road, Shackerstone CV13 6NW Nuneaton. Battlefieldline Limited was registered on 1970-06-19. 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 - 162,000 GBP, sales per year - more 617,000 GBP. Battlefieldline Limited is Private Limited Company.
The main activity of Battlefieldline Limited is Transportation and storage, including 10 other directions. Director of Battlefieldline Limited is Sharon Watkins, which was registered at Marine Parade, Dawlish, Devon, EX7 9DL, England. Products made in Battlefieldline Limited were not found. This corporation was registered on 1970-06-19 and was issued with the Register number 00982561 in Nuneaton, 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 Battlefieldline Limited, open vacancies, location of Battlefieldline 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