Heathrow Truck Centre Limited

Sale of other motor vehicles

Maintenance and repair of motor vehicles

Contacts of Heathrow Truck Centre Limited: address, phone, fax, email, website, working hours

Address: Lakeside Industrial Estate Colnbrook SL3 0ED Berkshire

Phone: +44-1553 2515289 +44-1553 2515289

Fax: +44-1553 2515289 +44-1553 2515289

Email: n\a

Website:

Schedule:

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

Heathrow Truck Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Heathrow Truck Centre Limited.

Registration data Heathrow Truck Centre Limited

Register date: 1986-10-27
Register number: 02067793
Capital: 422,000 GBP
Sales per year: Less 367,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Heathrow Truck Centre Limited

Addition activities kind of Heathrow Truck Centre Limited

26210301. Absorbent paper
28340802. Antiseptics, medicinal
30691501. Bushings, rubber
33550200. Aluminum rod and bar
34319904. Portable chemical toilets, metal
38290403. Dynamometer instruments
38410204. Corneal microscopes
38410421. Surgical stapling devices
73890801. Mapmaking or drafting, including aerial

Owner, director, manager of Heathrow Truck Centre Limited

Director - Peter Gibbons. Address: Lakeside Industrial Estate, Colnbrook, Berkshire, SL3 0ED. DoB: September 1961, British

Director - Andrew Mark Lemon. Address: Lakeside Industrial Estate, Colnbrook, Berkshire, SL3 0ED. DoB: April 1966, British

Director - Paul Anthony Irving. Address: Spring Lane, Sonning Eye, Reading, Berkshire, RG4 6TZ. DoB: April 1961, British

Secretary - Alan William Thomson. Address: 75 Lynda Meadows, Newtownabbey, County Antrim, BT37 0AT. DoB: July 1972, British

Director - David Nigel Birkmyre. Address: 33 Lower Rashee Road, Ballyclare, County Antrim, BT39 9JL. DoB: August 1952, British

Director - Harold Hugh Montgomery. Address: 111 Hillhead Road, Ballyclare, County Antrim, BT39 9LN. DoB: May 1948, British

Director - Ian Carey. Address: 106 Kings Road, Belfast, County Antrim, BT5 7BX. DoB: December 1957, British

Director - Peter Stefan Zak. Address: Circumstance House, Pompian Brow, Bretherton, Leyland, PR26 9AQ. DoB: n\a, British

Director - Michael Anton Tembreull. Address: 16323 Ne 145th Street, Woodinville, Washington 98039, U.S.. DoB: September 1946, American

Director - Stuart Heys. Address: 4 Mallowdale, Preston, Lancashire, PR2 7AP. DoB: July 1949, British

Secretary - Peter Stefan Zak. Address: Circumstance House, Pompian Brow, Bretherton, Leyland, PR26 9AQ. DoB: n\a, British

Secretary - Adam Forgham Ferrington. Address: 86 Honeywall, Stoke On Trent, Staffordshire, ST4 7HT. DoB: December 1954, British

Director - James George Cardillo. Address: Ministerlaan 54, 5631 Nd, Eindhoven, FOREIGN, Netherlands. DoB: August 1948, American

Secretary - Daniel David Thomas Gricks. Address: 1 Engayne Gardens, Upminster, Essex, RM14 1UY. DoB: April 1948, British

Director - Daniel David Thomas Gricks. Address: 1 Engayne Gardens, Upminster, Essex, RM14 1UY. DoB: April 1948, British

Director - William Struan Ferguson Wiley. Address: Old Rectory, Withcall, Louth, Lincolnshire, LN11 9RL. DoB: February 1938, British

Director - Robert Peter Walker. Address: 24 Tithe Close, Millhill, London, NW7 2QD. DoB: January 1938, British

Secretary - John Seymour Anderson. Address: 12 Hall Farm Crescent, Broughton Astley, Leicester, Leicestershire, LE9 6UF. DoB:

Director - David Paul Whinyates. Address: 23 Green Street, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QS. DoB: n\a, British

Director - Terence Cyril Rushforth. Address: 3 Morris Harp, Saffron Walden, Essex, CB10 2EE. DoB: January 1944, British

Director - Miles Samuel Cottingham. Address: Penhill House Penn Road, Park Street, St Albans, Hertfordshire, AL2 2QT. DoB: March 1944, British

Secretary - David Paul Whinyates. Address: 27 Salford Road, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8HT. DoB: n\a, British

Secretary - Michael James Roy Croome. Address: 227 Belswains Lane, Hemel Hempstead, Hertfordshire, HP3 9XE. DoB: October 1959, British

Director - Nicolas Weston Vale. Address: 16 North Park, Gerrards Cross, Buckinghamshire, SL9 8JW. DoB: February 1946, British

Director - Peter John Radley. Address: 14 The Chestnuts, Boxmoor, Hemel Hempstead, Hertfordshire, HP3 0DZ. DoB: July 1946, British

Director - John Richard Allen. Address: Ashwell House Pound Lane, Shenley, Radlett, Hertfordshire, WD7 9BU. DoB: December 1948, British

Jobs in Heathrow Truck Centre Limited, vacancies. Career and training on Heathrow Truck Centre Limited, practic

Now Heathrow Truck Centre Limited have no open offers. Look for open vacancies in other companies

  • Catering Assistant (Canvey Island)

    Region: Canvey Island

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £7.23 per hour, minimum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Microscopy Support Technician (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: STFC Rutherford Appleton Laboratory

    Salary: £18,946 to £26,297 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Administrative,Property and Maintenance

  • Mechanical Workshop Technician (London)

    Region: London

    Company: Imperial College London

    Department: Department of Chemical Engineering

    Salary: £30,770 to £34,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • Faculty Finance Business Partner - C82476A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Finance & Planning

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Post-Doctoral Research Assistant (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Leicester School of Pharmacy

    Salary: £26,495 to £32,548 pro rata, per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Post-doctoral Research Associate (London)

    Region: London

    Company: King's College London

    Department: St. John’s Institute of Dermatology

    Salary: £32,958 to £39,324 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Other Biological Sciences

  • Research Associate in Animal Behaviour (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biological Sciences

    Salary: £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology

  • Tenure Track Professorships to ERC Starting Grantees - Physics, Chemistry and Geosciences (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Geology,Geography

  • Project Archivist (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Library

    Salary: £26,829 to £31,076 pro rata, per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Enterprise Assistant (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academic Section - Employability and Careers

    Salary: £21,585 to £24,983 per annum (pro-rata for part-time)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Tutor in English for Academic Purposes and Academic Skills (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Essex Pathways Department

    Salary: £30,689 per annum pro-rata.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Education Studies (inc. TEFL),TEFL/TESOL

  • Lecturer / Senior Lecturer in Financial Accounting (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Sheffield Business School - Department of Finance, Accounting and Business Systems (FABS)

    Salary: £32,958 to £48,327 dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

Responds for Heathrow Truck Centre Limited on Facebook, comments in social nerworks

Read more comments for Heathrow Truck Centre Limited. Leave a comment for Heathrow Truck Centre Limited. Profiles of Heathrow Truck Centre Limited on Facebook and Google+, LinkedIn, MySpace

Location Heathrow Truck Centre Limited on Google maps

Other similar companies of The United Kingdom as Heathrow Truck Centre Limited: Surefit-it Limited | Ian Woodhead Limited | Mywild Limited | Balmorals London Limited | Missy Lala's Limited

Heathrow Truck Centre Limited is categorised as PLC, that is located in Lakeside Industrial Estate, Colnbrook in Berkshire. The zip code is SL3 0ED This firm has been registered on 1986/10/27. The business Companies House Registration Number is 02067793. This company has operated under three different names. The first listed name, Vales Truck & Van Centre, was changed on 1999/10/27 to Vales Truck Centre. The current name is used since 1996, is Heathrow Truck Centre Limited. This firm declared SIC number is 45190 and their NACE code stands for Sale of other motor vehicles. The business latest records were filed up to 2015-09-30 and the most current annual return information was filed on 2016-02-26. 30 years of experience in this field of business comes to full flow with Heathrow Truck Centre Ltd as they managed to keep their clients happy through all the years.

Heathrow Truck Centre Ltd is a small-sized vehicle operator with the licence number OF0216302. The firm has one transport operating centre in the country. In their subsidiary in Watford on Tolpits Lane, 2 machines and 2 trailers are available. The firm is also widely known as H and its directors are Peter Walker, S Cottingham, T Rushforth and William Struan Ferguson Wiley.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hounslow, with over 12 transactions from worth at least 500 pounds each, amounting to £207,232 in total. The company also worked with the Oxfordshire County Council (2 transactions worth £1,000 in total). Heathrow Truck Centre was the service provided to the London Borough of Hounslow Council covering the following areas: Equipment,furniture, Materials, Contract Hire/operating Leases and Private Contractors was also the service provided to the Oxfordshire County Council Council covering the following areas: Transport Related.

The information we have about this particular firm's executives shows that there are five directors: Peter Gibbons, Andrew Mark Lemon, Paul Anthony Irving and 2 remaining, listed below who became the part of the company on 2011/09/01, 2009/09/15 and 2007/10/09. What is more, the managing director's efforts are regularly aided by a secretary - Alan William Thomson, age 44, from who was selected by the following company in October 2007.

Heathrow Truck Centre Limited is a foreign stock company, located in Berkshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in Lakeside Industrial Estate Colnbrook SL3 0ED Berkshire. Heathrow Truck Centre Limited was registered on 1986-10-27. 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 - 422,000 GBP, sales per year - less 367,000,000 GBP. Heathrow Truck Centre Limited is Private Limited Company.
The main activity of Heathrow Truck Centre Limited is Wholesale and retail trade; repair of motor vehicles and, including 9 other directions. Director of Heathrow Truck Centre Limited is Peter Gibbons, which was registered at Lakeside Industrial Estate, Colnbrook, Berkshire, SL3 0ED. Products made in Heathrow Truck Centre Limited were not found. This corporation was registered on 1986-10-27 and was issued with the Register number 02067793 in Berkshire, 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 Heathrow Truck Centre Limited, open vacancies, location of Heathrow Truck Centre 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 Heathrow Truck Centre Limited from yellow pages of The United Kingdom. Find address Heathrow Truck Centre Limited, phone, email, website credits, responds, Heathrow Truck Centre Limited job and vacancies, contacts finance sectors Heathrow Truck Centre Limited