Mcgregor 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Mcgregor Cory Limited"? - Send email to us!
Registration data Mcgregor Cory Limited
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 annumHours: 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, MySpaceLocation 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