Fcc Environment (uk) Limited
Other business support service activities not elsewhere classified
Contacts of Fcc Environment (uk) Limited: address, phone, fax, email, website, working hours
Address: Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park
Phone: +44-1548 1410339 +44-1548 1410339
Fax: +44-1243 9923095 +44-1243 9923095
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Fcc Environment (uk) Limited"? - Send email to us!
Registration data Fcc Environment (uk) Limited
Get full report from global database of The UK for Fcc Environment (uk) Limited
Addition activities kind of Fcc Environment (uk) Limited
075299. Animal specialty services, nec
329902. Sand lime products
22990209. Pipe and boiler covering, felt
42120202. Petroleum haulage, local
44990101. Marine salvaging
47839903. Packing goods for shipping
73190301. Sky writing
76290100. Electrical personal use appliance repair
95310000. Housing programs
Owner, director, manager of Fcc Environment (uk) Limited
Director - Agustin Garcia Gila. Address: Avenue Del Camino De Santiago 40, 28050, Madrid, Spain. DoB: May 1955, Spanish
Director - Victor Manuel Pastor Fernandez. Address: Avenue Del Camino De Santiago 40, 28050, Madrid, Spain. DoB: June 1962, Spanish
Director - Antonio Alfonso Avello. Address: Avenue Del Camino De Santiago 40, 28050, Madrid, Spain. DoB: November 1978, Spanish
Secretary - Carol Jayne Nunn. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:
Director - Vicente Federico Orts-llopis. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: August 1962, Spanish
Director - Paul Taylor. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: May 1959, British
Director - Tomas Nunez Vega. Address: Ulises Street No. 18, 28043 Madrid, FOREIGN, Spain. DoB: February 1954, Spanish
Director - Juan Bejar Achoa. Address: Avenue Del Camino De Santiago 40, 28050, Madrid, Spain. DoB: November 1957, Spanish
Secretary - Victoria Bunton. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:
Director - Francisco Martin Monteagudo. Address: 900 Pavillion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: August 1960, Spanish
Director - Paul Taylor. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: May 1959, British
Secretary - Caterino De Feo. Address: 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:
Director - Jaime De Marichalar Y Saenez De Tejada. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: April 1963, Spanish
Director - Jaime Zurita Y Saenz De Navarrete. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: July 1947, Spanish
Director - Maria Concepcion Sierra Ordonez. Address: 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG, United Kingdom. DoB: May 1929, Spanish
Director - Jose Manuel Burgos Perez. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: September 1945, Spanish
Director - Esther Alcocer Koplowitz. Address: Federico Salmon No 13, Madrid, 28016, FOREIGN, Spain. DoB: November 1970, Spanish
Director - Fernando Falco Fernandez De Cordova. Address: No 13, Madrid, 28016, FOREIGN, Spain. DoB: May 1939, Spanish
Director - Juan Castells Masana. Address: Federico Salmon No 13, Madrid, 28016, FOREIGN, Spain. DoB: July 1941, Spanish
Director - Robert Peugeot. Address: 75 Avenue De La Grande Armee, Paris, 75116, FOREIGN, France. DoB: April 1950, French
Director - Esther Koplowitz Romero De Juseu. Address: Federico Salmon No 13, Madrid, 28016, FOREIGN, Spain. DoB: August 1948, Spanish
Secretary - Claire Favier Tilston. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB:
Director - Jose Liebana Alcantarilla. Address: Frederico Salmon Street N 13, Madrid, 28016, FOREIGN, Spain. DoB: March 1965, Spanish
Director - Jose Luis De La Torre Sanchez. Address: Ulises Street No. 18, 28043 Madrid, FOREIGN, Spain. DoB: September 1943, Spanish
Director - Jose Eugenio Trueba Gutierrez. Address: Federico Salmon Street No. 13, 28016 Madrid, FOREIGN, Spain. DoB: April 1944, Spanish
Director - Lord John Birt. Address: Ground Floor West, 900 Pavilion Drive, Northampton, Business Park, Northampton, Northamptonshire, NN4 7HA. DoB: December 1944, British
Secretary - Jonathan Mark Bolton. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: n\a, British
Director - Ruth Catherine Prior. Address: 56 Northchurch Road, London, N1 4EJ. DoB: November 1967, British
Director - Oren Samuel Peleg. Address: 4 Linnell Close, Hampstead Garden Suburb, London, NW11 7LN. DoB: June 1967, British
Director - Christopher Marthinus Cox. Address: Wolferstan Barn, Wolferstan Drive Bishopdown, Salisbury, Wiltshire, SP1 3XZ. DoB: November 1962, British
Director - Stephen Nigel Jennings. Address: 2 Park Edge, Hathersage, Hope Valley, Derbyshire, S32 1BS. DoB: February 1962, British
Director - Tarlochan Singh Kundi. Address: 8 Stoneleigh Road, Gibbet Hill, Coventry, CV4 7AD. DoB: November 1963, British
Director - Malcolm Robinson. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: July 1959, British
Director - Andrew Mark Ryan. Address: 24 Clarendon Street, Bedford, Bedfordshire, MK41 7SJ. DoB: March 1954, British
Director - James Robert Wiegner. Address: 19 College Street, Stratford Upon Avon, Warwickshire, CV37 6BN. DoB: June 1949, British
Director - Steven Neville Hardman. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. 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
Secretary - Steven Neville Hardman. Address: The Wing Jaggards House, Jaggards Lane Neston, Corsham, Wiltshire, SN13 9SF. DoB: May 1968, British
Director - Martin David Angle. Address: 59 Eaton Mews North, London, SW1X 8LL. DoB: April 1950, 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 - Philip John Hudson. Address: Upper Longbottom Barn, Warley Wood Lane, Luddendenfoot, Halifax, West Yorkshire, HX2 6BW. DoB: April 1960, British
Director - Patrick Augustine Barrett. Address: 26 Crossland House, Holloway Drive, Virginia Water, Surrey, GU25 4SY. DoB: February 1937, British
Director - Christopher Marthinus Cox. Address: Wolferstan Barn, Wolferstan Drive Bishopdown, Salisbury, Wiltshire, SP1 3XZ. DoB: November 1962, 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 - John Alan Napier. Address: The Mill, Church Road, Fingringhoe, Colchester, CO5 7BN. DoB: August 1942, British
Director - Gillian Johnson. Address: 214 Upper Marsh Lane, Oxenhope, Keighley, West Yorkshire, BD22 9RH. DoB: June 1958, British
Secretary - Alan Waterhouse. Address: 2a Norwood Grove, Birkenshaw, Bradford, West Yorkshire, BD11 2NP. DoB: n\a, British
Director - William Anthony Trendell. Address: Victorian Rendezvous, 18 Rectory Close Merrow, Guildford, Surrey, GU4 7AR. DoB: September 1955, British
Director - Dr Kevin Patrick Bond. Address: The Wellhouse, Clopton, Stratford Upon Avon, Warwickshire, CV37 0QR. DoB: August 1950, British
Director - Christopher Kentigern Welsh. Address: All Saint's Manor House Church Lane, Aston, Sheffield, S26 2AX. DoB: January 1957, British
Director - James Henry Newman. Address: West Wood House, Main Street, Sutton On Derwent, York, YO41 4BT, North Yorkshire. DoB: February 1950, British
Director - John Michael Huntington. Address: Skelton Hall, Skelton Lane Thorner, Leeds, West Yorkshire, LS14 1AE. DoB: November 1951, British
Director - Reverend Derrick Richard Adam Sheppard. Address: Orchard House Back Lane, Garboldisham, Diss, Norfolk, IP22 2SD. DoB: April 1944, British
Director - Pamela Margaret Castle. Address: 19 South Hill Park Gardens, London, NW3 2TD. DoB: September 1941, British
Director - Dr Alan Edwin Marples. Address: 19 Owlstone Road, Newnham, Cambridge, CB3 9JH. DoB: June 1950, British
Director - John Birch. Address: 8 Beckhall, Welton, Lincoln, Lincolnshire, LN2 3LJ. DoB: June 1949, British
Director - Timothy Charles Walsh. Address: White House Farm, The Street, Hindolveston, Dereham, Norfolk, NR20 5DF. DoB: June 1948, British
Director - Samuel Alan Wauchope. Address: Theydon Grove, Epping, Essex, CM16 4QA. DoB: January 1952, British
Director - Stephen Russell Stuteley. Address: 2 Oak Grove, Barton Hill, Bury St Edmunds, Suffolk, IP31 1TH. DoB: July 1955, British
Director - David Jeffreys Williams. Address: Surville, La Ruette Pinel St Helier, Jersey, Channel Islands, JE2 3HF. DoB: June 1952, British
Director - Paul Anthony Rackham Jnr. Address: 14 Hardwick Park Gardens, Bury St Edmunds, Suffolk, IP33 2QU. DoB: August 1965, British
Director - Paul Anthony Rackham (snr). Address: Manor Farm, Bridgham, Norwich, Norfolk, NR16 2RX. DoB: June 1936, British
Secretary - Michael David Fulcher. Address: 147 Westley Road, Bury St Edmunds, Suffolk, IP33 3SE. DoB: May 1933, British
Jobs in Fcc Environment (uk) Limited, vacancies. Career and training on Fcc Environment (uk) Limited, practic
Now Fcc Environment (uk) Limited have no open offers. Look for open vacancies in other companies
-
Research Associate/Senior Research Associate in Organic Chemistry (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Chemistry
Salary: £32,548 to £41,212 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Operations Manager (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Student Services
Salary: £49,772 to £55,998 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management,Student Services
-
Clinical Care Coordinator (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Clinical Neurosciences (NDCN)
Salary: £28,098 to £33,518 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Research Assistant (London)
Region: London
Company: Imperial College London
Department: Infectious Diseases and Immunity/Infectious Diseases/Medicine
Salary: £32,380 to £34,040 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Ron Thomson Research Fellowship (Cambridge)
Region: Cambridge
Company: Pembroke College, Cambridge
Department: N\A
Salary: £22,494 to £25,298 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology
-
Senior Lecturer in Linguistics (Leicester)
Region: Leicester
Company: De Montfort University
Department: School of Allied Health Sciences
Salary: £37,706 to £47,722 Grade G, p.a. (pro-rata), per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics
-
Research Associate in Molecular Microbiology (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Science - Department of Molecular Biology & Biotechnology
Salary: £30,688 to £33,518 per annum, Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Research Associate (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Chemical and Biological Engineering
Salary: £30,175 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering,Biotechnology,Other Engineering
-
Marketing and Events Coordinator (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £21,220 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Residences Officer (Preston)
Region: Preston
Company: University of Central Lancashire
Department: Student Services
Salary: £24,565 to £28,453 (Starting salary unlikely to exceed £24,057)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Student Services
-
Data Protection Manager (Projects) (London)
Region: London
Company: Imperial College London
Department: Advancement Division
Salary: £45,400 to £54,880 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Postdoctoral Research Associate or Research Fellow (Penryn)
Region: Penryn
Company: University of Exeter
Department: College of Life and Environmental Sciences
Salary: £28,452 to £41,709 depending on qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Sociology,Anthropology,Other Social Sciences,Politics and Government,Historical and Philosophical Studies,History,Archaeology
Responds for Fcc Environment (uk) Limited on Facebook, comments in social nerworks
Read more comments for Fcc Environment (uk) Limited. Leave a comment for Fcc Environment (uk) Limited. Profiles of Fcc Environment (uk) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Fcc Environment (uk) Limited on Google maps
Other similar companies of The United Kingdom as Fcc Environment (uk) Limited: Jo Menhinick Design Limited | Hunter Bevan Limited | Tm Tracking Systems Limited | Torque Hire Limited | Abba Plant Hire Limited
Fcc Environment (uk) Limited may be contacted at Ground Floor West, 900 Pavilion Drive in Northampton Business Park. The firm area code is NN4 7RG. Fcc Environment (uk) has been operating on the British market for the last twenty two years. The firm Companies House Reg No. is 02902416. The registered name of the firm was changed in the year 2012 to Fcc Environment (uk) Limited. This enterprise previous business name was Waste Recycling Group. This enterprise SIC and NACE codes are 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The latest records were filed up to 31st December 2014 and the latest annual return was released on 30th June 2015. Ever since it started on the market 22 years ago, it managed to sustain its impressive level of prosperity.
Fcc Environment (uk) Limited is a medium-sized vehicle operator with the licence number OK1091365. The firm has two transport operating centres in the country. In their subsidiary in Sittingbourne on Eurolink Way, 5 machines and 4 trailers are available. The centre in Southfleet on And Household Waste Recycling Centre has 10 machines and 10 trailers. The company transport managers are Richard John Frater and Jonathan David Mawer. The firm directors are Agustin Garcia Gila, Antonio Alfonso Avello, Esther Alcocer Koplowitz and 13 others listed below.
We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 1844 transactions from worth at least 500 pounds each, amounting to £26,920,023 in total. The company also worked with the Barnsley Metropolitan Borough (178 transactions worth £8,227,571 in total) and the Borough Council of King's Lynn & West Norfolk (1 transaction worth £2,530 in total). Fcc Environment (uk) was the service provided to the Barnsley Metropolitan Borough Council covering the following areas: Waste & Recycling Contract and Dom.refuse-recycling was also the service provided to the Oxfordshire County Council Council covering the following areas: Private Contractors and Services.
We have a team of six directors working for the following company at the current moment, including Agustin Garcia Gila, Victor Manuel Pastor Fernandez, Antonio Alfonso Avello and 3 other members of the Management Board who might be found within the Company Staff section of our website who have been utilizing the directors tasks for three years. To help the directors in their tasks, since December 2012 the company has been utilizing the expertise of Carol Jayne Nunn, who has been in charge of ensuring that the Board's meetings are effectively organised.
Fcc Environment (uk) Limited is a foreign stock company, located in Northampton Business Park, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park. Fcc Environment (uk) Limited was registered on 1994-02-21. 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 - 967,000 GBP, sales per year - less 482,000,000 GBP. Fcc Environment (uk) Limited is Private Limited Company.
The main activity of Fcc Environment (uk) Limited is Administrative and support service activities, including 9 other directions. Director of Fcc Environment (uk) Limited is Agustin Garcia Gila, which was registered at Avenue Del Camino De Santiago 40, 28050, Madrid, Spain. Products made in Fcc Environment (uk) Limited were not found. This corporation was registered on 1994-02-21 and was issued with the Register number 02902416 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 Fcc Environment (uk) Limited, open vacancies, location of Fcc Environment (uk) 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