Ctp Silleck Limited

Dormant Company

Contacts of Ctp Silleck Limited: address, phone, fax, email, website, working hours

Address: Po Box 88 27 Dewsbury Road WF5 8WS Ossett

Phone: +44-1352 3630676 +44-1352 3630676

Fax: +44-1569 4915802 +44-1569 4915802

Email: n\a

Website:

Schedule:

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

Ctp Silleck Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ctp Silleck Limited.

Registration data Ctp Silleck Limited

Register date: 1945-10-24
Register number: 00399720
Capital: 575,000 GBP
Sales per year: Approximately 531,000 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 Ctp Silleck Limited

Addition activities kind of Ctp Silleck Limited

5148. Fresh fruits and vegetables
23290206. Lumber jackets: men's, youths', and boys'
23290302. Basketball uniforms: men's, youths', and boys'
39999921. Hot tubs
73360200. Film strip, slide, and still film production

Owner, director, manager of Ctp Silleck Limited

Director - Richard John Ottaway. Address: PO BOX 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 8WS. DoB: August 1971, British

Secretary - Richard Ottaway. Address: PO BOX 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 8WS. DoB:

Director - Eric Cook. Address: 15 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HN. DoB: March 1955, British

Director - James Duncan. Address: 20 Hawthorn Avenue, Erskine, Renfrewshire, PA8 7BU. DoB: October 1963, British

Director - Tiessir Shhab Kurwie. Address: 6 Kensington Road, Wakefield, West Yorkshire, WF1 3JX. DoB: March 1957, British

Director - John Flannagan Adams. Address: 3 Strawberryfield Road, Crosslee, Johnstone, Renfrewshire, PA6 7LA. DoB: February 1944, British

Director - Christopher Mawe. Address: 5 Back Lane, Whixley, York, North Yorkshire, YO26 8BG. DoB: January 1962, British

Director - Alan Smalley. Address: 2 Wells Green, Barton, Richmond, North Yorkshire, DL10 6NH. DoB: February 1961, British

Director - Roger Salt. Address: 55 Ashford Road, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8RT. DoB: July 1957, British

Director - Shaun David Pottage. Address: 21 Hillside Close, Hillam, Leeds, North Yorkshire, LS25 5PB. DoB: October 1968, British

Director - Philip Green. Address: 14 Morningside, Washington, Tyne & Wear, NE38 9JH. DoB: December 1961, British

Director - Jonathan Hodgson. Address: 1 Castle Hill View, Bardsey, Leeds, LS17 9EE. DoB: October 1961, British

Secretary - Shaun David Pottage. Address: 21 Hillside Close, Hillam, Leeds, North Yorkshire, LS25 5PB. DoB: October 1968, British

Director - Ian Williamson. Address: Longmeadow, 10 Edmunton Way, Oakham Rutland, Leicester, LE15 6JE. DoB: March 1951, British

Director - Nigel Bradbury. Address: 8 Kilton Court, Aldbrough St. John, Richmond, North Yorkshire, DL11 7TX. DoB: July 1961, British

Director - Ronald Michael Chalkley. Address: 22 Dale Close, Hitchin, Hertfordshire, SG4 9AS. DoB: September 1948, British

Director - Peter James Young. Address: Mathon House, Mathon, Malvern, Worcestershire, WR13 5PW. DoB: June 1942, British

Director - David William Adam. Address: 34 Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU. DoB: April 1948, British

Director - John Arthur Revill. Address: 43 Haworth Crescent, Moorgate, Rotherham, South Yorkshire, S60 3BW. DoB: n\a, British

Director - James Longhorn. Address: Ingelthorpe Cresswell Road, Hartlepool, Cleveland, TS26 0EG. DoB: May 1956, British

Director - Michael Bettam. Address: 107 Saint Germains Lane, Marske By The Sea, Redcar, Cleveland, TS11 7EL. DoB: August 1947, British

Director - Derek Nigel Holgate. Address: 22 Pennypot Lane, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0BN. DoB: n\a, British

Director - Ian Hall. Address: 36 The Green, Kirklevington, Yarm, Cleveland, TS15 9NW. DoB: October 1947, British

Director - Neil Walton. Address: Bankfoot Farm, Ingleby Greenhow, Middlesbrough, Cleveland, TS9 6LP. DoB: June 1943, British

Secretary - James Longhorn. Address: Ingelthorpe Cresswell Road, Hartlepool, Cleveland, TS26 0EG. DoB: May 1956, British

Director - Peter Carter. Address: Holyrood Bowling Green Lane, Manfield, Darlington, County Durham, DL2 2RL. DoB: July 1955, British

Director - Peter Joseph Kinder Haslehurst. Address: Old Crowholt Farm, Cowbrook Lane Gawsworth, Macclesfield, Cheshire, SK11 0JH. DoB: March 1941, British

Director - Edward John Roydon Thomas. Address: 3 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DE. DoB: January 1936, British

Director - Bertram Howard Wormsley. Address: 69 Hervey Road, Blackheath, London, SE3 8BX. DoB: October 1930, British

Secretary - Anthony Tite. Address: 97 Peakdale Road, Droylsden, Manchester, M43 6JY. DoB: n\a, British

Director - Jeffrey Jacques Hobbs. Address: 1 Cedar Copse, Bromley, Kent, BR1 2NY. DoB: March 1943, British

Jobs in Ctp Silleck Limited, vacancies. Career and training on Ctp Silleck Limited, practic

Now Ctp Silleck Limited have no open offers. Look for open vacancies in other companies

  • Electronic Resources Officer (Farnham)

    Region: Farnham

    Company: University for the Creative Arts

    Department: N\A

    Salary: £25,728 to £28,936 pro rata per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Community Engagement Co-ordinator; Postgraduate (72249-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Knowledge Group - Library

    Salary: £25,728 to £28,936 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Student Services

  • PhD: Towards A Computational Approach At Finite-Temperature Polymorph Screening (London)

    Region: London

    Company: University College London

    Department: Department of Chemical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Computer Science,Computer Science

  • Communications and Public Engagement Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Paediatrics

    Salary: £31,076 to £38,183 Grade 7 p.a. (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Assistants (Part Time) (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Centre for Public Health
, School of Medicine, Dentistry and Biomedical Sciences

    Salary: £27,285 to £30,688 per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Outreach Officer (Primary Schools) (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: UK Recruitment, Admissions & Widening Participation

    Salary: £22,494 to £26,829 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Systems Librarian (High Wycombe)

    Region: High Wycombe

    Company: Buckinghamshire New University

    Department: N\A

    Salary: £32,019 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Finance Assistant (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Information Services

    Salary: £22,214 to £24,983

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Lecturer in Law (Christchurch - New Zealand)

    Region: Christchurch - New Zealand

    Company: University of Canterbury, New Zealand

    Department: School of Law, College of Business and Law

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • PhD Studentship - Systems and Methods for Foot Drop Correction (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: N\A

    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,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology,Other Engineering

  • Electron Microscopy Experimental Officer (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Technical Services

    Salary: £26,495 to £33,518 depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • The Cultural Evolution & Ecology of Institutions: Comparative Analyses of Cooperation In Pastoral Conservancies In Kenya - PhD (ERC-Funded) (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: College of Life and Environmental Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Social Sciences and Social Care,Social Policy,Anthropology,Human and Social Geography

Responds for Ctp Silleck Limited on Facebook, comments in social nerworks

Read more comments for Ctp Silleck Limited. Leave a comment for Ctp Silleck Limited. Profiles of Ctp Silleck Limited on Facebook and Google+, LinkedIn, MySpace

Location Ctp Silleck Limited on Google maps

Other similar companies of The United Kingdom as Ctp Silleck Limited: Luxfactor Limited | Buckland Flats Management Limited | Positive Mind Tech. Ltd | Valve Control Technology Ltd | Quaker Kitchens & Bedrooms Ltd

Ctp Silleck is a company situated at WF5 8WS Ossett at Po Box 88. The firm has been registered in year 1945 and is registered under the registration number 00399720. The firm has been operating on the English market for 71 years now and the last known state is is active. The firm known today as Ctp Silleck Limited, was earlier listed under the name of Silleck Mouldings. The transformation has taken place in Fri, 24th Oct 1997. The firm Standard Industrial Classification Code is 99999 which means Dormant Company. Its latest financial reports were submitted for the period up to March 31, 2015 and the most recent annual return was released on June 20, 2016.

For the following limited company, the full extent of director's assignments have so far been fulfilled by Richard John Ottaway who was given the job in 2015 in March. The limited company had been overseen by Eric Cook (age 61) who ultimately resigned in March 2015. Furthermore another director, namely James Duncan, age 53 resigned thirteen years ago. To increase its productivity, since March 2015 the limited company has been making use of Richard Ottaway, who's been working on ensuring the company's growth.

Ctp Silleck Limited is a foreign stock company, located in Ossett, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Po Box 88 27 Dewsbury Road WF5 8WS Ossett. Ctp Silleck Limited was registered on 1945-10-24. 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 - 575,000 GBP, sales per year - approximately 531,000 GBP. Ctp Silleck Limited is Private Limited Company.
The main activity of Ctp Silleck Limited is Activities of extraterritorial organisations and other, including 5 other directions. Director of Ctp Silleck Limited is Richard John Ottaway, which was registered at PO BOX 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 8WS. Products made in Ctp Silleck Limited were not found. This corporation was registered on 1945-10-24 and was issued with the Register number 00399720 in Ossett, 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 Ctp Silleck Limited, open vacancies, location of Ctp Silleck 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 Ctp Silleck Limited from yellow pages of The United Kingdom. Find address Ctp Silleck Limited, phone, email, website credits, responds, Ctp Silleck Limited job and vacancies, contacts finance sectors Ctp Silleck Limited