Midland Red (south) Limited

All companies of The UKTransportation and storageMidland Red (south) Limited

Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Contacts of Midland Red (south) Limited: address, phone, fax, email, website, working hours

Address: Daw Bank Stockport SK3 0DU Cheshire

Phone: +44-1465 6082824 +44-1465 6082824

Fax: +44-1465 6082824 +44-1465 6082824

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Midland Red (south) Limited"? - Send email to us!

Midland Red (south) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Midland Red (south) Limited.

Registration data Midland Red (south) Limited

Register date: 1981-04-15
Register number: 01556310
Capital: 360,000 GBP
Sales per year: Approximately 735,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Midland Red (south) Limited

Addition activities kind of Midland Red (south) Limited

3672. Printed circuit boards
281699. Inorganic pigments, nec
344303. Boiler and boiler shop work
679800. Real estate investment trusts
22980306. Slings, rope
32110300. Construction glass
36440203. Terminal boards
76290302. Telephone set repair
86519903. Political club

Owner, director, manager of Midland Red (south) Limited

Director - Edward Hodgson. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: May 1970, British

Director - Gary James Nolan. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: October 1956, British

Director - Samuel Derek Greer. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: February 1968, British

Secretary - Michael John Vaux. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: n\a, British

Director - Stephen John Burd. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: June 1959, British

Director - Robert Montgomery. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: March 1952, British

Director - Robert Gervase Andrew. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: August 1963, British

Director - Michael John Vaux. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: n\a, British

Director - Colin Brown. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: February 1968, British

Director - Elizabeth Burd. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: April 1962, British

Director - Bryony Chamberlain. Address: 29 Parish End, Sydenham, Leamington Spa, Warwickshire, CV31 1AJ. DoB: January 1975, British

Director - Paul O'callaghan. Address: 1 Eider Close, Daventry, Northamptonshire, NN11 5XR. DoB: June 1959, British

Secretary - Alan Leonard Whitnall. Address: 25 Millhill Drive, Greenloaning, Dunblane, Perthshire, FK15 0LS. DoB: n\a, British

Director - James David Ferdinand Freeman. Address: 12 Wootton Hill Farm, East Hunsbury, Northampton, Northamptonshire, NN4 9JJ. DoB: May 1956, British

Director - Karen Rosaleen Robbins. Address: 8 Chendre Close, Hayfield, High Peak, Derbyshire, SK22 2PH. DoB: May 1969, British

Director - Martin Sutton. Address: 44 Chandos Street, Winchcombe, Cheltenham, Gloucestershire, GL54 5HX. DoB: February 1954, British

Director - Brian John Cox. Address: Kirknewton House, Kirknewton, Wooler, Northumberland, NE71 6XF. DoB: July 1947, British

Director - Martin Andrew Griffiths. Address: Grianan 1 Georgina Place, Scone, Perth, Perthshire, PH2 6TB. DoB: March 1966, British

Director - Alan Charles Fuller. Address: Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, Derbyshire, SK13 5HH. DoB: June 1958, British

Director - Leslie Brian Warneford. Address: 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. DoB: September 1948, British

Director - Inglis Lyon. Address: 102 Lewis Road, Radford Semele, Leamington Spa, Warwickshire, CV31 1UP. DoB: July 1964, British

Director - Christopher Graham Hilditch. Address: 51 Hildene Ampleforth Drive, The Meadows, Stafford, Staffordshire, ST17 4TE. DoB: May 1956, British

Director - William Barry Hinkley. Address: Mandalay, Bassenthwaite, Keswick, Cumbria, CA12 4QG. DoB: May 1949, British

Director - Michael John Kinski. Address: Cherry Tree House 268 Dunchurch Road, Rugby, Warwickshire, CV22 6HX. DoB: May 1952, British

Director - John Frederick Staite. Address: 30 Byfords Close, Huntley, Gloucester, GL19 3SA. DoB: June 1948, British

Director - Alex Paul Carter. Address: The Hayes, Stubbs Road Everdon, Daventry, Northamptonshire, NN11 3BN. DoB: July 1959, British

Secretary - Jeremy Robert Davison. Address: 34 Trendlewood Park, Bristol, BS16 1TE. DoB: November 1957, British

Director - Jeremy Robert Davison. Address: 34 Trendlewood Park, Bristol, BS16 1TE. DoB: November 1957, British

Director - Ann Heron Gloag. Address: Kinfauns Castle, Perth, Perthshire, PH2 7JZ. DoB: December 1942, British

Director - Sir Brian Souter. Address: Murrayfield House, St Magdalenes Road, Perth, Perthshire, PH2 0BT. DoB: May 1954, British

Director - Anthony Geoffrey Cox. Address: 4 Keats Close, Great Houghton, Northampton, Northamptonshire, NN4 7NX. DoB: January 1953, British

Director - Keith Robertson Cochrane. Address: Glen Hall, Belwood Park, Perth, PH2 7AJ. DoB: February 1965, British

Director - David Brian Worsell. Address: 7 Woodlea Avenue, Lutterworth, Leicestershire, LE17 4TU. DoB: April 1950, British

Director - Mark Iorwedd Rhys-davies. Address: 10 Evesham Road, Cheltenham, Gloucestershire, GL52 2AB. DoB: December 1950, British

Secretary - Christopher Thomas Hemming. Address: Bankura Stoke Road, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7RT. DoB: July 1953, British

Director - Mark Richard Thomas. Address: The Quarry House, Upper Lynch Road France Lynch, Stroud, Gloucestershire, GL6 8LZ. DoB: July 1951, British

Director - Norrie Russell Thomas. Address: Catherine Cottage Silver Street, Chalford Hill, Stroud, Gloucestershire, GL6 8ES. DoB: September 1952, British

Director - William Hiron. Address: 10 Lock Close, Stratford Upon Avon, Warwickshire, CV37 6GF. DoB: July 1963, British

Jobs in Midland Red (south) Limited, vacancies. Career and training on Midland Red (south) Limited, practic

Now Midland Red (south) Limited have no open offers. Look for open vacancies in other companies

  • Admissions and Conference Manager (Sutton)

    Region: Sutton

    Company: Institute of Cancer Research

    Department: N\A

    Salary: £27,784 to £33,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Software Developer (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Health Sciences

    Salary: £26,495 to £30,688

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Department Manager (86099) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Department of Physics

    Salary: £39,992 to £49,149

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior Lecturer in Biological Psychology/ Neuropsychology (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: Psychology and Sport Sciences

    Salary: £38,833 to £49,149 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Biological Sciences,Biology

  • Senior Lecturer / Lecturer, BA (Hons) Digital Animation (São Paulo - Brazil)

    Region: São Paulo - Brazil

    Company: N\A

    Department: N\A

    Salary: £34,000 to £46,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts

  • Clinical Research Nurse (London)

    Region: London

    Company: Imperial College London

    Department: Molecular Genetics and Genomics, National Heart and Lung Institute

    Salary: £26,565 to £35,577 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Post-Doctoral Researcher (Cork)

    Region: Cork

    Company: University College Cork

    Department: Discipline of Civil Engineering

    Salary: €36,488 to €43,394
    £33,481.39 to £39,818.33 converted salary* per annum (IUA Salary Scale)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Civil Engineering

  • PhD Studentship: Characterising Engineering Performance of Embankments (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Geology,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Civil Engineering

  • Social Researcher/Economist; Senior Social Researcher/Senior Economist (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £28,000 to £36,000 per annum, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Education Studies (inc. TEFL),Education Studies

  • Research Associate in Monitoring Complex Systems with Rare High Consequence Events: Cyber-Security Workstream (London)

    Region: London

    Company: Imperial College London

    Department: Department of Mathematics

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • PhD Studentship: Designing and Evaluating New Digital Technologies For HealthCare in Hospitals (London)

    Region: London

    Company: University College London

    Department: UCL Interaction Centre

    Salary: N\A

    Hours: Full Time, Part Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • PhD Studentship: Biomechanical Studies for Upper Limb Rehabilitations (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Engineering Mats & Surface Engineerg Gp

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering,Sport and Leisure,Sports Science

Responds for Midland Red (south) Limited on Facebook, comments in social nerworks

Read more comments for Midland Red (south) Limited. Leave a comment for Midland Red (south) Limited. Profiles of Midland Red (south) Limited on Facebook and Google+, LinkedIn, MySpace

Location Midland Red (south) Limited on Google maps

Other similar companies of The United Kingdom as Midland Red (south) Limited: Ciun Limited | Oneocean Limited | Wolverhampton Flight Training Limited | Sgs General Services Limited | Sebastian Pawlaczek Ltd

This firm known as Midland Red (south) has been registered on 1981-04-15 as a PLC. This firm headquarters is reached at Cheshire on Daw Bank, Stockport. If you want to get in touch with the firm by post, the post code is SK3 0DU. The office company registration number for Midland Red (south) Limited is 01556310. This firm Standard Industrial Classification Code is 49319 which stands for Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar). The company's most recent filings were submitted for the period up to 2015-04-30 and the most recent annual return information was released on 2016-06-22. It has been 35 years for Midland Red (south) Ltd on this market, it is not planning to stop growing and is an example for it's competition.

Midland Red (south) Ltd is a large-sized transport company with the licence number PF1118394. The firm has five transport operating centres in the country. In their subsidiary in Corby , 40 machines are available. The centre in Kettering on Cedar Drive has 10 machines, and the centre in Kettering is equipped with 56 machines. They are equipped with 251 vehicles. The company transport managers are Stephen John Burd and James Steven Mortimore. The firm is also widely known as S and its directors are Colin Brown, Leslie Brian Warneford, Michael John Vaux and 4 others listed below.

2 transactions have been registered in 2013 with a sum total of £845,349. In 2012 there was a similar number of transactions (exactly 6) that added up to £1,838,552. The Council conducted 4 transactions in 2011, this added up to £1,519,043. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 23 transactions and issued invoices for £7,765,258. Cooperation with the Department for Transport council covered the following areas: Subsidies Private Se and Subsidies To Private Sector.

Edward Hodgson, Gary James Nolan, Samuel Derek Greer and 5 other members of the Management Board who might be found within the Company Staff section of this page are the company's directors and have been expanding the company since 2016. Furthermore, the director's responsibilities are regularly aided by a secretary - Michael John Vaux, from who found employment in this company in 2009.

Midland Red (south) Limited is a foreign stock company, located in Cheshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in Daw Bank Stockport SK3 0DU Cheshire. Midland Red (south) Limited was registered on 1981-04-15. 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 - 360,000 GBP, sales per year - approximately 735,000 GBP. Midland Red (south) Limited is Private Limited Company.
The main activity of Midland Red (south) Limited is Transportation and storage, including 9 other directions. Director of Midland Red (south) Limited is Edward Hodgson, which was registered at 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom. Products made in Midland Red (south) Limited were not found. This corporation was registered on 1981-04-15 and was issued with the Register number 01556310 in Cheshire, 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 Midland Red (south) Limited, open vacancies, location of Midland Red (south) 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 June 1st, 2024

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