Northstone Products Limited
Operation of gravel and sand pits; mining of clays and kaolin
Other manufacturing n.e.c.
Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Contacts of Northstone Products Limited: address, phone, fax, email, website, working hours
Address: New Cambridge House Bassingbourn Road SG8 0SS Litlington
Phone: +44-1229 5741149 +44-1229 5741149
Fax: +44-1229 5741149 +44-1229 5741149
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Northstone Products Limited"? - Send email to us!
Registration data Northstone Products Limited
Get full report from global database of The UK for Northstone Products Limited
Addition activities kind of Northstone Products Limited
508300. Farm and garden machinery
731301. Electronic media advertising representatives
17110103. Heating systems repair and maintenance
30869903. Ice chests or coolers (portable), foamed plastics
33130103. Spiegeleisen
35629900. Ball and roller bearings, nec
39491000. Bowling equipment and supplies
50740206. Furnaces, except electric and warm air
62890101. Bondholders protective committee
Owner, director, manager of Northstone Products Limited
Director - Edward Sweeney. Address: Kingsway, Dunmurry, Belfast, County Antrim, BT17 9NU, Northern Ireland. DoB: June 1957, British
Director - Richard Allison Mcdermott. Address: Kingsway, Dunmurry, Belfast, County Antrim, BT17 9NU, Northern Ireland. DoB: July 1957, British
Director - Andrew John William Donnan. Address: Kingsway, Dunmurry, Belfast, County Antrim, BT17 9NU, Northern Ireland. DoB: October 1969, British
Director - Brian Robert Russell Thompson. Address: Kingsway, Dunmurry, Belfast, BT17 9NU, Northern Ireland. DoB: September 1955, British
Director - Graham Alexander Hugh Mcquillan. Address: Kingsway, Dunmurry, Belfast, County Antrim, BT17 9NU, Northern Ireland. DoB: April 1956, British
Director - Derek Michael John O'donnell. Address: Cemex House, Coldharbour Lane, Thorpe Egham, Surrey, TW20 8TD. DoB: June 1964, Irish
Director - Brian Kelly. Address: Channel Wharf, 21 Old Channel Road, Belfast, BT3 9DE, Northern Ireland. DoB: June 1967, Irish
Secretary - James Anthony Murray. Address: 17 Norfolk Road, Dublin 7, Dublin, N/A, Ireland. DoB:
Director - James Anthony Murray. Address: Killeen, Killeen Road, Dublin 12, Dublin, Ireland. DoB: August 1967, Irish
Director - Paul Connolly. Address: Channel Wharf, 21 Old Channel Road, Belfast, County Antrim, BT3 9DE, Northern Ireland. DoB: March 1968, British
Director - Michael James Shaw. Address: 1 Lower Cronk Orry, Minorca Hill, Laxey, Isle Of Man, IM4 7EG. DoB: January 1949, British
Director - Roger Martin Gonzalez Lau. Address: Killeen, Killeen Road, Dublin 12, Dublin, Ireland. DoB: July 1967, Nicaragua
Director - Robert Brian Beattie. Address: 100 Glendale Park, Four Winds, Newtownbreda, Antrim, BT8 6HS. DoB: April 1951, British
Director - John Mccambridge. Address: Channel Wharf, 21 Old Channel Road, Belfast, County Antrim, BT3 9DE, Northern Ireland. DoB: May 1957, Irish
Director - William Richard Gray. Address: 39 Old Moy Road, Dungannon, Tyrone, BT71 6PU. DoB: July 1959, British
Director - Samuel Trevor Scott. Address: 46 Carricknaveagh Road, Lisburn, County Antrim, BT27 6UB. DoB: August 1957, British
Secretary - John Mccambridge. Address: Channel Wharf, 21 Old Channel Road, Belfast, County Antrim, BT3 9DE, Northern Ireland. DoB: May 1957, Irish
Director - Ronald David Kells. Address: The Moyle 10 Upper Knockbreda Road, Belfast, County Antrim, BT6 9QA. DoB: May 1938, British
Director - Joseph Gerard Doyle. Address: Apartment 5 Deramore Court, Deramore Park South, Belfast, Northern Ireland, BT9 5JY. DoB: May 1954, Irish
Director - Herbert Sidney Elliott Catherwood. Address: Boulderstone House 912 Antrim Road, Templepatrick, Co Antrim, Belfast. DoB: March 1929, British
Director - Harold Matthew Stewart Catherwood. Address: Ballyhamage House, Doagh, Co Antrim, Northern Ireland. DoB: August 1931, British
Director - Robert Michael Craigan. Address: 31 Old Coach Avenue, Belfast, BT9 5PY. DoB: May 1933, British
Director - Henry Robert Courtney Cathewood. Address: Kinvarra, 6 Circular Road East, Cultra, County Down, Northern Ireland. DoB: March 1927, British
Director - Michael Anthony Robertshaw. Address: Monterye Lodge, St Thomas Street, Wells, Somerset, BA5 2UU. DoB: December 1946, British
Director - John David Mcnerney. Address: Rookstown, Thormanby Road, Howth, County Dublin, IRISH, Eire. DoB: May 1944, Irish
Director - Martin Oliver Egan. Address: 8 Asgard Park, Howth, County Dublin, IRISH, Eire. DoB: June 1944, Irish
Jobs in Northstone Products Limited, vacancies. Career and training on Northstone Products Limited, practic
Now Northstone Products Limited have no open offers. Look for open vacancies in other companies
-
Finance Assistant (London)
Region: London
Company: University College London
Department: UCL Library Services
Salary: £24,020 to £27,316 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
-
Lecturer in Art Psychotherapy (Newport)
Region: Newport
Company: University of South Wales
Department: Faculty of Life Sciences and Education
Salary: £33,943 to £39,324 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Creative Arts and Design,Other Creative Arts
-
Lecturer in Graphic Design (50% of Full Time) (Belfast)
Region: Belfast
Company: Ulster University
Department: N\A
Salary: £34,540 to £49,177 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Lecturer - Nursing & Health Care School (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Medicine, Dentistry and Nursing
Salary: £34,520 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Payroll and Pensions Manager (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Human Resources Department
Salary: £39,324 to £46,924 per annum. Management and Specialist grade 7.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Research Associate - Full Duplex Underwater Acoustic Communications - D81722R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: N\A
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Full Professor of Health Economics (Vienna - Austria)
Region: Vienna - Austria
Company: Vienna University of Economics and Business
Department: Department of Socioeconomics
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Economics
-
Survey Analysis Officer (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: Registry – Student Planning & Reporting Services
Salary: £32,958 to £37,075 (Grade 6)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,Library Services and Information Management,Student Services
-
Open Rank Position in Gender Studies (Istanbul - Turkey)
Region: Istanbul - Turkey
Company: Koç University
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences
-
Postdoctoral Research Associate (Exeter)
Region: Exeter
Company: University of Exeter
Department: Living Systems Institute
Salary: £28,936 to £33,518 depending on qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Reader/ Professor in Journalism (City Of London)
Region: City Of London
Company: City, University of London
Department: School of Arts and Social Sciences - Department of Journalism
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Journalism
-
Clinical Research Fellow in Small Vessel Diseases (Stroke and Dementia) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Dementia Research Centre
Salary: £33,131 to £49,091 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology
Responds for Northstone Products Limited on Facebook, comments in social nerworks
Read more comments for Northstone Products Limited. Leave a comment for Northstone Products Limited. Profiles of Northstone Products Limited on Facebook and Google+, LinkedIn, MySpaceLocation Northstone Products Limited on Google maps
Other similar companies of The United Kingdom as Northstone Products Limited: Ap Engineers Limited | Lx Enterprises Ltd | Moets Ltd | Maxgen Lng Limited | Ljm Mechanical Services Ltd
Northstone Products is a business registered at SG8 0SS Litlington at New Cambridge House. The firm has been in existence since 1996 and is registered under the registration number 03161219. The firm has been operating on the British market for twenty years now and company last known state is is active. This Northstone Products Limited business was known under four different company names in the past. It was founded as Cemex (ni) and was switched to Readymix (ni) on 2013-06-04. The company's third business name was current name up till 2000. The firm Standard Industrial Classification Code is 8120 meaning Operation of gravel and sand pits; mining of clays and kaolin. Northstone Products Ltd reported its account information up to Wed, 31st Dec 2014. The business most recent annual return information was released on Fri, 19th Feb 2016. It has been 20 years for Northstone Products Ltd in this particular field, it is still strong and is an object of envy for it's competition.
Cemex (ni) Ltd is a small-sized vehicle operator with the licence number ON1119866. The firm has one transport operating centre in the country. . The firm directors are Brian Kelly, John Mccambridge and Roger Gonza.
According to the information we have, this specific business was established in February 1996 and has so far been managed by twenty four directors, and out this collection of individuals three (Edward Sweeney, Richard Allison Mcdermott and Andrew John William Donnan) are still a part of the company.
Northstone Products Limited is a domestic nonprofit company, located in Litlington, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in New Cambridge House Bassingbourn Road SG8 0SS Litlington. Northstone Products Limited was registered on 1996-02-19. 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 - 617,000 GBP, sales per year - less 216,000,000 GBP. Northstone Products Limited is Private Limited Company.
The main activity of Northstone Products Limited is Mining and Quarrying, including 9 other directions. Director of Northstone Products Limited is Edward Sweeney, which was registered at Kingsway, Dunmurry, Belfast, County Antrim, BT17 9NU, Northern Ireland. Products made in Northstone Products Limited were not found. This corporation was registered on 1996-02-19 and was issued with the Register number 03161219 in Litlington, 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 Northstone Products Limited, open vacancies, location of Northstone Products 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 April 1st, 2024