Courier Facilities Limited

All companies of The UKTransportation and storageCourier Facilities Limited

Service activities incidental to air transportation

Cargo handling for air transport activities

Operation of warehousing and storage facilities for air transport activities

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

Address: Building 578 Sandringham Road London Heathrow Airport TW6 3SL Hounslow

Phone: +44-1463 1522949 +44-1463 1522949

Fax: +44-1463 1522949 +44-1463 1522949

Email: n\a

Website:

Schedule:

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

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

Registration data Courier Facilities Limited

Register date: 1983-03-09
Register number: 01705359
Capital: 399,000 GBP
Sales per year: Approximately 288,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Courier Facilities Limited

Addition activities kind of Courier Facilities Limited

23920301. Bedspreads and bed sets: made from purchased materials
24119906. Wheelstock, hewn
35539905. Jointers, woodworking machines
39650202. Needles, hand or machine
59991003. Tombstones

Owner, director, manager of Courier Facilities Limited

Secretary - Diane Patricia Venturini. Address: Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3SL. DoB:

Director - Alistair Mark Wood. Address: Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3SL. DoB: February 1985, British

Director - Mark Andrew John Harrison. Address: Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3SL. DoB: January 1964, British

Director - Stephen John Meadows. Address: Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3SL. DoB: June 1961, British

Director - Piers Adam White. Address: Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3SL. DoB: March 1962, British

Director - Matthew Ware. Address: Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3SL, England. DoB: July 1977, English

Director - Gary Stephen Kendall. Address: Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3SL, England. DoB: n\a, English

Director - Paul Thomas Brady. Address: Sandringham Road, London Heathrow Airport, Hounslow, TW6 3SL, England. DoB: August 1974, British

Director - Rodney Allan Entwistle. Address: Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3SL, England. DoB: October 1969, British

Director - Jo Spolitini. Address: Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3SL, England. DoB: January 1958, Italian

Director - Daniel Bruno Pedri. Address: Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3SL, England. DoB: February 1957, British

Director - Simon Daniel Charles Porter. Address: Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3SL, England. DoB: June 1953, British

Director - Andrew Neal Arnould. Address: Stockley Close, West Drayton, Middlesex, UB7 9BL, United Kingdom. DoB: January 1967, British

Director - Nabil Munir Hanna Zaghloul. Address: Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3SL, England. DoB: August 1978, British

Director - Nicholas John Platts. Address: Chesterfield Park, Amersham, Buckinghamshire, HP6 6RS, Great Britain. DoB: December 1970, Australian

Director - Paul Darren Robertson. Address: 145 Templewood, Walters Ash, Buckinghamshire, HP14 4UF. DoB: April 1971, British

Secretary - Anne Margaret Taylor. Address: Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3SL, England. DoB: n\a, British

Director - Peter John Wigmore. Address: Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3SL, England. DoB: January 1961, British

Director - Peter John Wigmore. Address: Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3SL, England. DoB: n\a, British

Director - Robert Stephen Dylag. Address: Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3SL, England. DoB: July 1961, British

Director - Neil Anthony Ferdinando. Address: Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3SL, England. DoB: August 1963, British

Director - Martin Clifford Patterson. Address: Dachaidh, Ruxbury Road, Chertsey, Surrey, KT16 9NH. DoB: March 1953, British

Director - Kasia Louise Ryall. Address: 32 Coworth Close, Old Sunningdale, Berkshire, SL5 0NR. DoB: August 1969, British

Director - Brian Peter Sinden. Address: 12 Foxglove Close, Bishops Stortford, Hertfordshire, CM23 4PU. DoB: January 1959, British

Secretary - Christopher Arnold Mather. Address: 3 Hardymead Court, Kingsmead Loudwater, High Wycombe, Buckinghamshire, HP11 1JS. DoB: September 1933, British

Director - John Arthur Ebsworrth. Address: 13 Cheviot Close, Cove, Farnborough, Hampshire, GU14 9HS. DoB: July 1943, British

Director - Alan Bryan. Address: 106 Main Road, Wilby, Wellingborough, Northamptonshire, NN8 2UE. DoB: August 1957, British

Director - David Keith Yarnell. Address: 4 Windermere Avenue, Ashby De La Zouch, Leicestershire, LE65 1FA. DoB: September 1961, British

Director - Theo Klimatsidas. Address: 36 Clivesdale Drive, Hayes, Middlesex, UB3 3PS. DoB: October 1968, British

Director - Christopher Arnold Mather. Address: 3 Hardymead Court, Kingsmead Loudwater, High Wycombe, Buckinghamshire, HP11 1JS. DoB: September 1933, British

Director - Daniel John Flitterman. Address: 22 Uphill Road, London, NW7 4RB. DoB: July 1965, British

Director - Gary Stephen Kendall. Address: White Gables, 9 Upper Gordon Road, Camberley, Surrey, GU15 2HJ. DoB: n\a, English

Director - Rolf Eilers. Address: Harting South Close, Horsell, Woking, Surrey, GU21 4TB. DoB: June 1950, German

Director - Gordon Alistair Adam. Address: 37 Sir John Pascoe Way, Duston, Northampton, Northamptonshire, NN5 6PN. DoB: February 1952, British

Director - Timothy Paul Jones. Address: Rotherhithe Street, Rotherhithe, London, SE16 5XX. DoB: April 1965, British

Director - Roger Michael Fargher. Address: 59 Sterling Gardens, London, SE14 6DU. DoB: June 1958, British

Director - Douglas Cecil Rustom. Address: Silver Shingles, Knott Park, Oxshott, Surrey, KT22 0HU. DoB: March 1922, British

Director - Patrick Gordon Byron. Address: 17a Pit Farm Road, Guildford, Surrey, GU1 2JL. DoB: March 1953, British

Director - Andrew Smith. Address: Rosehaven, Lyne Lane, Chertsey, Surrey, KT16 0AN. DoB: April 1946, British

Director - Patrick John Walsh. Address: 48 Sonning Gardens, Hampton, Middlesex, TW12 3PN. DoB: November 1958, British

Director - Michael John Barber. Address: 88 Durlston Road, Kingston Upon Thames, Surrey, KT2 5RU. DoB: June 1954, British

Director - John Harcourt. Address: 9 Aplin Way, Isleworth, Middlesex, TW7 4RJ. DoB: November 1952, British

Director - Peter Brian Underwood. Address: 19 Simons Lane, Wokingham, Berkshire, RG11 2UD. DoB: July 1949, British

Jobs in Courier Facilities Limited, vacancies. Career and training on Courier Facilities Limited, practic

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

  • Doctoral Candidate Position in Mechatronics (PhD student position) (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: Department of Mechanical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Protein Scientist – Drug Discovery Programme (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: £19,600 to £31,900 per annum, depending on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Biochemistry

  • UK Dementia Research Institute Programme Leader (Professor) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Deanery of Biomedical Sciences

    Salary: Salary on a Professorial scale

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology

  • Football Activator (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Commercial & Campus Support Services

    Salary: £15,417 to £16,341 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Sport and Leisure

  • Business Analyst (York)

    Region: York

    Company: University of York

    Department: Information Services

    Salary: £38,832 to £47,722 per year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Research Development Officer (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Research and Enterprise Services

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Finance Officer (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: AUA Office

    Salary: £22,876 to £25,728

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Research Funding Officer (London)

    Region: London

    Company: The British Academy

    Department: N\A

    Salary: £30,000 per annum, plus excellent benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • Database Officer (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Development Office

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Junior Animal Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £16,618 to £18,940

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Property and Maintenance

  • Appointment of Executive Director, Professional and Support Services (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Mathematical Modelling and Software Development Consultant (Warrington, Henley-on-thames)

    Region: Warrington, Henley-on-thames

    Company: Quintessa Ltd

    Department: N\A

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering

Responds for Courier Facilities Limited on Facebook, comments in social nerworks

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

Location Courier Facilities Limited on Google maps

Other similar companies of The United Kingdom as Courier Facilities Limited: T M Jaronski Limited | Accelerate Freight Limited | S Boak Haulage Ltd | Canterbury Cabs Limited | Gulf Cars Limited

Registered at Building 578 Sandringham Road, Hounslow TW6 3SL Courier Facilities Limited is classified as a PLC issued a 01705359 registration number. The company was set up thirty three years ago. This company SIC code is 52230 which means Service activities incidental to air transportation. The company's latest filed account data documents were submitted for the period up to 2015-12-31 and the most recent annual return was filed on 2016-05-12. It has been 33 years for Courier Facilities Ltd on the local market, it is still in the race and is an object of envy for the competition.

Having two recruitment advertisements since 2014-11-17, the firm has been relatively active on the job market. On 2016-01-05, it started looking for new employees for a full time Operational Staff post in Heathrow, and on 2014-11-17, for the vacant post of a full time Operational Staff in Hounslow. Those employed on these posts earn minimum £15600 on a yearly basis. Applicants wanting to apply for this vacancy should send email to [email protected].

Alistair Mark Wood, Mark Andrew John Harrison, Stephen John Meadows and 7 other directors who might be found below are registered as the company's directors and have been cooperating as the Management Board since 2016. In order to maximise its growth, since August 2016 the following limited company has been utilizing the expertise of Diane Patricia Venturini, who has been focusing on ensuring the company's growth.

Courier Facilities Limited is a foreign company, located in Hounslow, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in Building 578 Sandringham Road London Heathrow Airport TW6 3SL Hounslow. Courier Facilities Limited was registered on 1983-03-09. 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 - 399,000 GBP, sales per year - approximately 288,000,000 GBP. Courier Facilities Limited is Private Limited Company.
The main activity of Courier Facilities Limited is Transportation and storage, including 5 other directions. Secretary of Courier Facilities Limited is Diane Patricia Venturini, which was registered at Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, TW6 3SL. Products made in Courier Facilities Limited were not found. This corporation was registered on 1983-03-09 and was issued with the Register number 01705359 in Hounslow, 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 Courier Facilities Limited, open vacancies, location of Courier Facilities 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 Courier Facilities Limited from yellow pages of The United Kingdom. Find address Courier Facilities Limited, phone, email, website credits, responds, Courier Facilities Limited job and vacancies, contacts finance sectors Courier Facilities Limited