Ctc (cycle Racing) Limited

All companies of The UKOther service activitiesCtc (cycle Racing) Limited

Activities of other membership organizations n.e.c.

Contacts of Ctc (cycle Racing) Limited: address, phone, fax, email, website, working hours

Address: Parklands Railton Road GU2 9JX Guildford

Phone: +44-1327 4107482 +44-1327 4107482

Fax: +44-1472 8190551 +44-1472 8190551

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ctc (cycle Racing) Limited"? - Send email to us!

Ctc (cycle Racing) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ctc (cycle Racing) Limited.

Registration data Ctc (cycle Racing) Limited

Register date: 1996-09-05
Register number: 03246340
Capital: 474,000 GBP
Sales per year: Approximately 653,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Ctc (cycle Racing) Limited

Addition activities kind of Ctc (cycle Racing) Limited

7631. Watch, clock, and jewelry repair
331205. Bar, rod, and wire products
20489908. Feeds, specialty: mice, guinnea pig, etc.
20630200. Liquid beet sugar products, except refining
20799906. Olive oil
24499901. Baskets: fruit and vegetable, round stave, till, etc.
26530206. Partitions, solid fiber: made from purchased materials
29510101. Asphalt paving blocks (not from refineries)
35370205. Cranes, industrial truck

Owner, director, manager of Ctc (cycle Racing) Limited

Secretary - Paul Tuohy. Address: Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB:

Director - Welna Bowden. Address: Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: December 1966, British

Director - Stephen James Coe. Address: Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: May 1945, British

Director - Francis Flood. Address: Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: April 1944, British

Director - John Martin Cockersole. Address: Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: February 1944, British

Director - Jacqueline Lowe. Address: Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: February 1967, British

Secretary - Gordon Seabright. Address: Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB:

Director - Colin Mark Brown. Address: Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: January 1974, British

Director - John Richard Catt. Address: Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: October 1950, British

Director - Welna Bowden. Address: Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: December 1966, British

Director - Helen Vecht. Address: Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: June 1958, British

Director - Gregory Michael Price. Address: Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: September 1967, British/Nz

Director - Timothy Penrice Jackson. Address: Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: December 1947, British

Director - Simon Patrick Connell. Address: Field Road, London, W6 8HT. DoB: June 1982, British

Director - John Cutler. Address: Ardua, Harlestone Road Chapel Brampton, Northampton, Northamptonshire, NN6 8AW. DoB: May 1944, British

Director - Gordon Gemmell Selway. Address: 214 Austin Road, Bromsgrove, Worcestershire, B60 3NY. DoB: April 1949, British

Director - David Eric Robinson. Address: 1 Kings Crescent West, Chester, Cheshire, CH3 5TQ. DoB: September 1946, British

Director - Peter Mathison. Address: Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: February 1940, British

Director - Kenneth Barker. Address: Flat 2, Clive Street, Grangetown, Cardiff, Wales, CF11 7JB, Wales. DoB: March 1952, British

Director - Richard Stemp Bates. Address: West Corner, Lowfield Road, Haywards Heath, West Sussex, RH16 4DW. DoB: September 1949, British

Director - Norman Naylor Hayes. Address: Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: July 1938, British

Director - Graham Mills. Address: Wayside Cottage, Gwyddelwern, Corwen, LL21 9DS. DoB: February 1949, British

Director - Harold Arthur Spurr. Address: 4 Station Road, Hessle, North Humberside, HU13 0BB. DoB: January 1951, British

Director - Catherine Mcnulty. Address: 11 Beaconsfield Street, Liverpool, Merseyside, L8 2UU. DoB: December 1969, British

Director - Allan Luxton. Address: 14 Methley Terrace, Leeds, LS7 3NL. DoB: February 1951, Canadian

Director - James Hilbert Brown. Address: 38 Brick Kiln Road, Stevenage, Hertfordshire, SG1 2NH. DoB: June 1952, British

Director - Julian James. Address: 98a Wimborne Road, Poole, Dorset, BH15 2DA. DoB: November 1959, British

Director - Andrew William Cook. Address: 13 Lords Mead, Chippenham, Wiltshire, SN14 0LJ. DoB: June 1963, British

Director - Patricia Margaret Harrow. Address: Edgar Cottage, 21 Glamis Road, Kirriemuir, Angus, DD8 5BN. DoB: March 1947, British

Director - Reece John Keane. Address: 4 Lovibonds Avenue, Orpington, Kent, BR6 8ER. DoB: February 1933, British

Director - Michael William Stapleton. Address: 87 Beechwood Avenue, Royston, Hertfordshire, SG8 6BW. DoB: April 1933, British

Director - Alan Ernest Furley. Address: 13a Brunswick Hill, Reading, Berkshire, RG1 7YT. DoB: March 1942, British

Secretary - Kevin Edward Mayne. Address: Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: September 1961, British

Director - Peter Hugh Latarche. Address: 10 Ruskin Avenue, Bradford, West Yorkshire, BD9 6EB. DoB: August 1938, British

Director - John Frederick Allen. Address: 223 Main Street, Stanton Under Bardon, Markfield, Leicestershire, LE67 9TQ. DoB: June 1940, British

Secretary - David Kirk. Address: 1 Wrights Cottages, Lower Manor Road, Godalming, Surrey, GU7 3EZ. DoB:

Director - Kevin Edward Mayne. Address: 2 Whitehall Road, Llandaff, Cardiff, CF5 2QE. DoB: September 1961, British

Director - Thomas Garth Lamb. Address: 14 Limes Road, Middlesbrough, Cleveland, TS5 6RQ. DoB: October 1955, British

Director - Peter Jackson. Address: 18 Belgrave Road, London, E10 6LD. DoB: March 1936, British

Secretary - Martin Clive Roach. Address: 28 Ashleigh Avenue, Egham, Surrey, TW20 8LA. DoB: n\a, British

Secretary - Alan Keith Harlow. Address: Tantlon Cottage 4 Tintells Lane, West Horsley, Leatherhead, Surrey, KT24 6JD. DoB:

Director - Colin John Quemby. Address: 43 Devon Road, Cheam, Sutton, Surrey, SM2 7PE. DoB: August 1937, British

Director - James Alfred Bailey. Address: 8 Goffa Mill, Gargrave, Skipton, North Yorkshire, BD23 3NG. DoB: October 1929, British

Jobs in Ctc (cycle Racing) Limited, vacancies. Career and training on Ctc (cycle Racing) Limited, practic

Now Ctc (cycle Racing) Limited have no open offers. Look for open vacancies in other companies

  • HR Learning and Development Manager (Swansea, Home Based)

    Region: Swansea, Home Based

    Company: Swansea University

    Department: Human Resources

    Salary: £33,518 to £38,833 per annum. Together with USS Pension benefits if required. (Pro rata for part time hours)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Legal Adviser (Immigration) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Vice-Chancellor’s Office

    Salary: £33,518 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • Researcher in Global Health Bioethics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: NDPH

    Salary: £31,076 to £38,183 per annum (pro rata for part-time) (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy

  • Researcher in Health Psychology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Primary Care Health Sciences

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Lecturer/Senior Lecturer in Accountancy (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: Massey University

    Department: School of Accountancy

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Tenure-Track Assistant/Associate Professor/Professor in Energy Economy and Finance (Pudong, Shanghai - China)

    Region: Pudong, Shanghai - China

    Company: China-UK Low Carbon College, Shanghai Jiao Tong University

    Department: N\A

    Salary: $58,000
    £44,718 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering,Business and Management Studies,Accountancy and Finance

Responds for Ctc (cycle Racing) Limited on Facebook, comments in social nerworks

Read more comments for Ctc (cycle Racing) Limited. Leave a comment for Ctc (cycle Racing) Limited. Profiles of Ctc (cycle Racing) Limited on Facebook and Google+, LinkedIn, MySpace

Location Ctc (cycle Racing) Limited on Google maps

Other similar companies of The United Kingdom as Ctc (cycle Racing) Limited: Reflections Hairdressers Limited | Kungoyedzawo Children's Trust | Pinewood Motors Gateshead Ltd | Gracious Hair & Beauty Ltd | Relavia Ltd

Ctc (cycle Racing) began its business in the year 1996 as a Private Limited Company with reg. no. 03246340. This particular business has been working with great success for twenty years and the present status is active. The company's office is based in Guildford at Parklands. Anyone can also locate the firm utilizing its post code of GU2 9JX. The company principal business activity number is 94990 meaning Activities of other membership organizations n.e.c.. The business most recent filings were filed up to 2015-09-30 and the most current annual return was filed on 2016-05-27. It has been 20 years for Ctc (cycle Racing) Ltd in this field of business, it is still strong and is an object of envy for the competition.

There seems to be a team of four directors working for this specific firm right now, specifically Welna Bowden, Stephen James Coe, Francis Flood and Francis Flood who have been carrying out the directors assignments since January 2014. To increase its productivity, since the appointment on July 16, 2014 this specific firm has been providing employment to Paul Tuohy, who has been concerned with making sure that the firm follows with both legislation and regulation.

Ctc (cycle Racing) Limited is a domestic stock company, located in Guildford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Parklands Railton Road GU2 9JX Guildford. Ctc (cycle Racing) Limited was registered on 1996-09-05. 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 - 474,000 GBP, sales per year - approximately 653,000,000 GBP. Ctc (cycle Racing) Limited is Private Limited Company.
The main activity of Ctc (cycle Racing) Limited is Other service activities, including 9 other directions. Secretary of Ctc (cycle Racing) Limited is Paul Tuohy, which was registered at Parklands, Railton Road, Guildford, Surrey, GU2 9JX. Products made in Ctc (cycle Racing) Limited were not found. This corporation was registered on 1996-09-05 and was issued with the Register number 03246340 in Guildford, 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 Ctc (cycle Racing) Limited, open vacancies, location of Ctc (cycle Racing) 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 Ctc (cycle Racing) Limited from yellow pages of The United Kingdom. Find address Ctc (cycle Racing) Limited, phone, email, website credits, responds, Ctc (cycle Racing) Limited job and vacancies, contacts finance sectors Ctc (cycle Racing) Limited