Mcgregor Cory Limited

All companies of The UKTransportation and storageMcgregor Cory Limited

Operation of warehousing and storage facilities for land transport activities

Other service activities incidental to land transportation, n.e.c.

Other service activities n.e.c.

Contacts of Mcgregor Cory Limited: address, phone, fax, email, website, working hours

Address: Ocean House The Ring RG12 1AN Bracknell

Phone: +44-1546 2075561 +44-1546 2075561

Fax: +44-1463 1522949 +44-1463 1522949

Email: n\a

Website:

Schedule:

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

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

Registration data Mcgregor Cory Limited

Register date: 1953-11-14
Register number: 00525750
Capital: 480,000 GBP
Sales per year: More 578,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Mcgregor Cory Limited

Addition activities kind of Mcgregor Cory Limited

10440200. Silver ores processing
22530102. Beachwear, knit
28249902. Acrylonitrile fibers
35850502. Carbonators, soda water
55319901. Automotive tires

Owner, director, manager of Mcgregor Cory Limited

Director - Nicholas Anthony Gerrard. Address: Ocean House, The Ring, Bracknell, Berkshire,, RG12 1AN. DoB: November 1957, British

Secretary - Jane Li. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, England. DoB:

Director - Melanie Hall. Address: Ocean House, The Ring, Bracknell, Berkshire,, RG12 1AN. DoB: July 1965, British

Director - Keith Roy Smith. Address: Ocean House, The Ring, Bracknell, Berkshire,, RG12 1AN. DoB: March 1954, British

Director - Perry Frederick Watts. Address: Ocean House, The Ring, Bracknell, Berkshire,, RG12 1AN. DoB: October 1959, British

Director - Kenneth Charles Walls. Address: 4 Squirrel Rise, 12 Jubilee Road, Marlow Bottom, Buckinghamshire, SL7 3PN. DoB: November 1940, British

Director - Michael Proffitt. Address: Beaumont 55 Fox Dene, Godalming, Surrey, GU7 1YG. DoB: December 1947, British

Director - George Anthony John Mitchell. Address: 5c South Cliff Tower, Bolsover Road, Eastbourne, BN20 7JN. DoB: October 1953, British

Director - John Colin Fraser. Address: Alfold House, Loxwood Road Alfold, Cranleigh, Surrey, GU6 8HP. DoB: December 1944, British

Director - Brian John Drury. Address: Westwood South, Fleet Avenue New Barn, Longfield, Kent. DoB: December 1935, British

Director - Jonathan Wade Hyatt. Address: Ocean House, The Ring, Bracknell, Berkshire,, RG12 1AN. DoB: June 1957, British

Director - Graham Moore. Address: Elger Close, Elger Close Biddenham, Bedford, MK40 4AU. DoB: September 1964, British

Director - Edward Aston. Address: The Ring, Bracknell, Berkshire, RG12 1AN. DoB: July 1968, British

Director - George Anthony John Mitchell. Address: Diana Lodge, Thibet Road, Sandhurst, Berkshire, GU47 9AR. DoB: October 1953, British

Director - Stuart Dudley Trood. Address: 19 Stanbrook Close, Bradfield Southend, Reading, Berkshire, RG7 6EW. DoB: January 1968, British

Director - Guy Elliott. Address: Ocean House, Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: July 1957, British

Secretary - Paul Antony Earnshaw. Address: 78 Esmond Road, London, W4 1JF. DoB:

Director - Bridget Ann Coffey. Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN. DoB: February 1967, British

Director - John Winston. Address: 30 Sycamore Drive, Twyford, Reading, Berkshire, RG10 9HP. DoB: September 1956, British

Director - Christopher John Howse. Address: 52 Gregories Road, Beaconsfield, Buckinghamshire, HP9 1HQ. DoB: June 1961, British

Director - Paul James Allen. Address: 294b Queenstown Road, London, SW8 4LT. DoB: August 1956, British

Director - Stuart Anthony Young. Address: 12 Darling House 35 Clevedon Road, Twickenham, TW1 2TU. DoB: April 1957, British

Secretary - Brian Cain. Address: 40 Lyncroft Avenue, Pinner, Middlesex, HA5 1JX. DoB:

Director - Paul Venables. Address: 37 Ancastle Green, Henley On Thames, Oxfordshire, RG9 1TS. DoB: October 1961, British

Director - Graham Stewart Fish. Address: The Old School House, Church Street, North Kilworth, Leicester, LE17 6EZ. DoB: April 1954, British

Director - Stuart Anthony Young. Address: Chatswood, South Park, Gerrards Cross, Buckinghamshire, SL9 8HE. DoB: April 1957, British

Director - George Anthony John Mitchell. Address: 5c South Cliff Tower, Bolsover Road, Eastbourne, BN20 7JN. DoB: October 1953, British

Secretary - Ian Stewart Goulden. Address: Stoneycroft Mud Lane, Eversley, Basingstoke, Hampshire, RG27 0QS. DoB: n\a, British

Director - Paul Robert Brown. Address: 4 Roberts Grove, Wokingham, Berkshire, RG41 4WR. DoB: July 1957, British

Director - George Anthony John Mitchell. Address: 5c South Cliff Tower, Bolsover Road, Eastbourne, BN20 7JN. DoB: October 1953, British

Director - Michael Proffitt. Address: Beaumont 55 Fox Dene, Godalming, Surrey, GU7 1YG. DoB: December 1947, British

Director - Kenneth Charles Walls. Address: 4 Squirrel Rise, 12 Jubilee Road, Marlow Bottom, Buckinghamshire, SL7 3PN. DoB: November 1940, British

Director - John Colin Fraser. Address: Alfold House, Loxwood Road Alfold, Cranleigh, Surrey, GU6 8HP. DoB: December 1944, British

Director - Brian John Drury. Address: Westwood South, Fleet Avenue New Barn, Longfield, Kent. DoB: December 1935, British

Jobs in Mcgregor Cory Limited, vacancies. Career and training on Mcgregor Cory Limited, practic

Now Mcgregor Cory Limited have no open offers. Look for open vacancies in other companies

  • Tenure-Track Assistant Professor Appointment in Environmental Humanities (Philadelphia - United States)

    Region: Philadelphia - United States

    Company: University of Pennsylvania

    Department: School of Arts and Sciences

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology,Other Social Sciences,Historical and Philosophical Studies,History,Philosophy

  • Technician Demonstrator BA (Hons) Architecture and MA Architecture (Bournemouth)

    Region: Bournemouth

    Company: Arts University Bournemouth

    Department: Architecture, Interior Architecture and Modelmaking

    Salary: £24,285 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Information Services Officer (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Social and Political Sciences

    Salary: £28,098 to £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Associate/Research Fellow - Grade 7 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Faculty of Health and Life Sciences

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Project Manager (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: Education Department

    Salary: £33,518 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Senior Secretary (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Faculty of Modern and Medieval Languages

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Postdoctoral Researcher in Computer Science - Algorithms for the Design of RNA Nanostructures. Prof. Pekka Orponen. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Soft Tissue Therapist - REQ17815 (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Sports Development Centre

    Salary: £19,485 to £23,164 pro rata per annum. Subject to annual pay award.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Sport and Leisure

  • Human Resource Officer (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Human Resources

  • Research Nurse (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Cancer Sciences

    Salary: £29,301 to £39,324 pro rata, per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Lecturer/ Senior Lecturer (London)

    Region: London

    Company: Imperial College London

    Department: Department of Civil and Environmental Engineering, Geotechnics Section

    Salary: £46,970 to £57,710

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Senior Lecturer / Clinical Senior Lecturer in Dementia Research (London)

    Region: London

    Company: Imperial College London

    Department: Department of Medicine

    Salary: £57,710 + pa.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

Responds for Mcgregor Cory Limited on Facebook, comments in social nerworks

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

Location Mcgregor Cory Limited on Google maps

Other similar companies of The United Kingdom as Mcgregor Cory Limited: Jd Contract Services Limited | Krzysztof Kubarski Transport Ltd. | Experia Executive Ltd | Owen Hearty Limited | Goairports Ltd

This company called Mcgregor Cory has been started on 1953/11/14 as a PLC. This company headquarters could be reached at Bracknell on Ocean House, The Ring. Should you have to reach this business by mail, the area code is RG12 1AN. The registration number for Mcgregor Cory Limited is 00525750. This company SIC and NACE codes are 52103 which stands for Operation of warehousing and storage facilities for land transport activities. 2015/12/31 is the last time when company accounts were reported. Mcgregor Cory Ltd has been operating in this business for more than sixty three years, an achievement not many competitors managed to do.

Mcgregor Cory Ltd is a small-sized vehicle operator with the licence number OC0295354. The firm has one transport operating centre in the country. In their subsidiary in Manchester on Stakehill Industrial Estate, 5 machines and 2 trailers are available. The firm is also widely known as M and its directors are Bridget Ann Coffey, Graham Stewart Fish, John Winston and 3 others listed below.

As found in the enterprise's employees register, since 2016/05/05 there have been four directors including: Nicholas Anthony Gerrard, Melanie Hall and Keith Roy Smith. Moreover, the director's responsibilities are continually backed by a secretary - Jane Li, from who was recruited by the business on 2015/11/04.

Mcgregor Cory Limited is a foreign stock company, located in Bracknell, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Ocean House The Ring RG12 1AN Bracknell. Mcgregor Cory Limited was registered on 1953-11-14. 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 - 480,000 GBP, sales per year - more 578,000,000 GBP. Mcgregor Cory Limited is Private Limited Company.
The main activity of Mcgregor Cory Limited is Transportation and storage, including 5 other directions. Director of Mcgregor Cory Limited is Nicholas Anthony Gerrard, which was registered at Ocean House, The Ring, Bracknell, Berkshire,, RG12 1AN. Products made in Mcgregor Cory Limited were not found. This corporation was registered on 1953-11-14 and was issued with the Register number 00525750 in Bracknell, 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 Mcgregor Cory Limited, open vacancies, location of Mcgregor Cory 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 Mcgregor Cory Limited from yellow pages of The United Kingdom. Find address Mcgregor Cory Limited, phone, email, website credits, responds, Mcgregor Cory Limited job and vacancies, contacts finance sectors Mcgregor Cory Limited