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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Fcc Environment (uk) Limited"? - Send email to us!

Fcc Environment (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Fcc Environment (uk) Limited.

Registration data Fcc Environment (uk) Limited

Register date: 1994-02-21
Register number: 02902416
Capital: 967,000 GBP
Sales per year: Less 482,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Fcc Environment (uk) Limited from yellow pages of The United Kingdom. Find address Fcc Environment (uk) Limited, phone, email, website credits, responds, Fcc Environment (uk) Limited job and vacancies, contacts finance sectors Fcc Environment (uk) Limited