Fcc Recycling (uk) Limited

Other business support service activities not elsewhere classified

Contacts of Fcc Recycling (uk) Limited: address, phone, fax, email, website, working hours

Address: Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park

Phone: +44-1406 2805328 +44-1406 2805328

Fax: +44-1304 2692718 +44-1304 2692718

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Fcc Recycling (uk) Limited"? - Send email to us!

Fcc Recycling (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Fcc Recycling (uk) Limited.

Registration data Fcc Recycling (uk) Limited

Register date: 1991-12-24
Register number: 02674166
Capital: 461,000 GBP
Sales per year: More 409,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Fcc Recycling (uk) Limited

Addition activities kind of Fcc Recycling (uk) Limited

2068. Salted and roasted nuts and seeds
23429900. Bras, girdles, and allied garments, nec
30690807. Thermometer cases, rubber
30699920. Tubing, rubber
35650205. Labeling machines, industrial
59619915. Jewelry, mail order
79970401. Baseball club, except professional and semi-professional

Owner, director, manager of Fcc Recycling (uk) Limited

Secretary - Carol Jayne Nunn. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:

Director - Paul Taylor. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: May 1959, British

Director - Vicente Federico Orts-llopis. Address: 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: August 1962, Spanish

Director - Agustin Serrano Minchan. Address: Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG, United Kingdom. DoB: December 1959, Spanish

Secretary - Victoria Bunton. Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB:

Secretary - Caterina De Feo. Address: Pavilion Drive, Northampton, NN4 7RG, United Kingdom. DoB:

Director - Christopher John Ellis. Address: Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: September 1966, British

Director - Paul James Andrews. Address: Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: April 1967, British

Secretary - Claire Favier Tilston. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB:

Secretary - Jonathan Mark Bolton. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: n\a, British

Secretary - Samantha Jane Calder. Address: Cowslip Cottage, Roade Hill Ashton, Northampton, Northamptonshire, NN7 2JH. DoB: n\a, British

Director - Christopher Marthinus Cox. Address: Wolferstan Barn, Wolferstan Drive Bishopdown, Salisbury, Wiltshire, SP1 3XZ. DoB: November 1962, British

Director - Stephen Nigel Jennings. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: February 1962, British

Director - Tarlochan Singh Kundi. Address: 8 Stoneleigh Road, Gibbet Hill, Coventry, CV4 7AD. DoB: November 1963, British

Director - Malcolm Robinson. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. DoB: July 1959, British

Director - Andrew Mark Ryan. Address: Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: March 1954, British

Director - James Robert Wiegner. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7HA. DoB: June 1949, British

Director - Steven Neville Hardman. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: May 1968, British

Secretary - Steven Neville Hardman. Address: The Wing Jaggards House, Jaggards Lane Neston, Corsham, Wiltshire, SN13 9SF. DoB: May 1968, British

Director - Leslie James Davidson Cassells. Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: November 1954, British

Director - Ruth Catherine Prior. Address: 56 Northchurch Road, London, N1 4EJ. DoB: November 1967, British

Director - James Robert Meredith. Address: Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG. DoB: August 1960, British

Director - Quentin Richard Stewart. Address: 62 Anchor Brew House, Shad Thames, London, SE1 2LY. DoB: February 1968, British

Director - Phillip Wesley Burns. Address: Flat 15, 12 Bourchier Street, London, W1D 4HZ. DoB: March 1969, British

Director - Christopher Marthinus Cox. Address: Wolferstan Barn, Wolferstan Drive Bishopdown, Salisbury, Wiltshire, SP1 3XZ. DoB: November 1962, British

Director - Joseph Thomas Major. Address: 123 Mount Road, Higher Bebington, Wirral, Merseyside, CH63 8PN. DoB: October 1960, British

Director - Stephen Nigel Jennings. Address: 2 Park Edge, Hathersage, Hope Valley, Derbyshire, S32 1BS. DoB: February 1962, British

Director - Hugh Charles Etheridge. Address: 5 Springfield Place, Bath, Avon, BA1 5RA. DoB: July 1950, British

Director - Nigel Desmond Alexander Sandy. Address: 3 Collett Way, Frome, Somerset, BA11 2XN. DoB: August 1944, British

Director - Antony Frank Foster. Address: 31 The Meadows, Leven, Beverley, North Humberside, HU17 5LX. DoB: May 1951, British

Director - Ian David Dickinson. Address: 13 Hoober Road, Sheffield, South Yorkshire, S11 9SF. DoB: August 1965, British

Director - Keith Whittle. Address: 99 Grange Road, Rotherham, South Yorkshire, S60 3LN. DoB: April 1952, British

Director - John Michael Huntington. Address: Skelton Hall, Skelton Lane Thorner, Leeds, West Yorkshire, LS14 1AE. DoB: November 1951, British

Director - William Anthony Trendell. Address: Victorian Rendezvous, 18 Rectory Close Merrow, Guildford, Surrey, GU4 7AR. DoB: September 1955, British

Director - Christopher Kentigern Welsh. Address: All Saint's Manor House Church Lane, Aston, Sheffield, S26 2AX. DoB: January 1957, British

Director - Timothy Miles Henry Barnes. Address: 10 Orchard Mews, Doncaster, South Yorkshire, DN5 8HQ. DoB: October 1966, British

Director - Robert David Lindsay Kelly. Address: Glanville House, Alcester Road Wooton Wawen, Henley In Arden, Warwickshire, B95 6BQ. DoB: August 1959, Welsh

Director - William Robert Warnett. Address: 13 Sellerdale Drive, Wyke, Bradford, West Yorkshire, BD12 9DA. DoB: January 1956, British

Director - Roderick Stuart Tomlinson. Address: Skylark, Cockshead Lane Two Dales, Matlock, Derbyshire, DE4 2FN. DoB: March 1945, British

Secretary - Alan Waterhouse. Address: 2a Norwood Grove, Birkenshaw, Bradford, West Yorkshire, BD11 2NP. DoB: n\a, British

Director - Christopher Boyes. Address: 5 Hillam Hall View, Hillam, North Yorkshire, LS25 5NR. DoB: September 1956, British

Secretary - Kenneth Ian Auty. Address: 10 Wendron Way, Idle, Bradford, West Yorkshire, BD10 8TW. DoB:

Director - Terence Butler. Address: 4 Wynndale Drive, Mansfield, Nottinghamshire, NG18 3NY. DoB: December 1934, British

Director - Non-Exectuive Director Paul David Wynn. Address: The Tythe Barn, 3 Wordsworth Court, Water Hall Lane, Penistone, S36 8EQ. DoB: February 1954, British

Director - Nigel David Wynne Taunt. Address: 50 Harlow Moor Drive, Harrogate, North Yorkshire, HG2 0LE. DoB: May 1953, British

Secretary - Jane Claire Downes. Address: 3 Oakleigh View, Baildon, Shipley, West Yorkshire, BD17 5TP. DoB: n\a, British

Director - Thomas Charles Andrew Diggle. Address: 8 Ashburn Grove, Wetherby, West Yorkshire, LS22 6WB. DoB: June 1961, British

Director - Terence Victor Needham. Address: 1 Pinfold Long Acre, Bingham, Nottinghamshire, NG13 8ER. DoB: April 1943, British

Director - Michael Gary Whittle. Address: 38 Premier Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6NW. DoB: August 1959, British

Director - Judith Amanda Wake. Address: Trent Farm, Trent Lane, Long Eaton, Nottinghamshire, NG10 2FX. DoB: November 1953, British

Director - Professor Nathu Ram Puri. Address: 365 Plains Road, Mapperley, Nottingham, Nottinghamshire, NG3 5RS. DoB: November 1939, Indian

Director - James Robert Gostick. Address: 6 Bingham Road, Radcliffe On Trent, Nottingham, NG12 2FU. DoB: August 1937, British

Director - David Michael Ellis. Address: The Elms, Lowdham Road Gunthorpe, Nottingham, Nottinghamshire, NG14 7ES. DoB: April 1949, British

Director - Alan John Simpson. Address: 222a Bluebell Hill Road, St Anns, Nottingham, Nottinghamshire, NG3 3EA. DoB: September 1948, British

Jobs in Fcc Recycling (uk) Limited, vacancies. Career and training on Fcc Recycling (uk) Limited, practic

Now Fcc Recycling (uk) Limited have no open offers. Look for open vacancies in other companies

  • PhD: Translating Knowledge and Evaluating Impactful Resources to Promote Sport, Physical Activity, Health and Well-Being Following an Amputation (London)

    Region: London

    Company: St Mary's University, Twickenham

    Department: School of Sport, Health and Applied Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Sport and Leisure,Sports Science

  • Research Associate/Fellow (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Physical Chemistry

    Salary: £26,052 to £38,183 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Communications Officer (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Communications and External Affairs

    Salary: £24,983 and rising to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Postdoctoral Research Assistant in Machine Learning for Cardiac Imaging (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Institute of Biomedical Engineering

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Computer Science,Computer Science

  • The Nutrition Society Sponsored Daphne Jackson Fellowship Opportunity (United Kingdom)

    Region: United Kingdom

    Company: Daphne Jackson Trust

    Department: N\A

    Salary: Dependent on qualifications and experience

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Food Science,Veterinary Science,Health and Medical,Anatomy, Physiology and Pathology,Nutrition,Biological Sciences,Microbiology,Biochemistry,Other Biological Sciences

  • Senior Development Executive - Medical Sciences (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Development Office

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Lecturer in Sociology (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Law, Politics and Sociology/Department of Sociology

    Salary: £35,550 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology

  • Research Associate in Custom Computing (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: £32,380 to £34,040 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Robertson Fellow in Biomedical Data Science (Headington, Oxford)

    Region: Headington, Oxford

    Company: University of Oxford

    Department: Big Data Institute, NDPH, Old Road Campus

    Salary: £76,761 to £103,490 per annum (E82)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • IT Manager (London)

    Region: London

    Company: London School of Commerce

    Department: N\A

    Salary: £40,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Academic Assessor – Chevening Programme Reading Committees (London)

    Region: London

    Company: Association of Commonwealth Universities

    Department: N\A

    Salary: See advert

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • PhD Studentship: RF Power Amplifier Characterisation, Modelling and Linearisation for Future Wireless Communications (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Electrical and Electronic Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

Responds for Fcc Recycling (uk) Limited on Facebook, comments in social nerworks

Read more comments for Fcc Recycling (uk) Limited. Leave a comment for Fcc Recycling (uk) Limited. Profiles of Fcc Recycling (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Location Fcc Recycling (uk) Limited on Google maps

Other similar companies of The United Kingdom as Fcc Recycling (uk) Limited: Buitreraptor 57m Ltd | The Uk Meter Exchange Limited | Knowledge Box Media Ltd | Green Node Ltd | Maths Gear Ltd

Fcc Recycling (uk) Limited with reg. no. 02674166 has been on the market for 25 years. This Private Limited Company can be found at Ground Floor West, 900 Pavilion Drive , Northampton Business Park and its post code is NN4 7RG. The firm has a history in registered name changes. In the past, the company had two different names. Up till 2012 the company was run under the name of Waste Recycling and before that its company name was Wastenotts. This enterprise is registered with SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The most recent financial reports were submitted for the period up to Wed, 31st Dec 2014 and the latest annual return information was released on Tue, 30th Jun 2015. It has been twenty five years for Fcc Recycling (uk) Ltd in this field of business, it is still strong and is an object of envy for many.

Fcc Recycling (uk) Ltd is a medium-sized vehicle operator with the licence number OD1086345. The firm has three transport operating centres in the country. In their subsidiary in Cannock on Lichfield Road, 10 machines and 5 trailers are available. The centre in Leek on Fowlchurch Road has 5 machines and 1 trailer, and the centre in Stafford on St. Albans Road Industrial Estate is equipped with 10 machines and 5 trailers. The company transport managers are Ian Michael Frost and John Ollason Stanbridge. The firm directors are Christopher James Ellis and Vincente Orts.

We have identified 8 councils and public departments cooperating with the company. The biggest counter party of them all is the Buckinghamshire, with over 64 transactions from worth at least 500 pounds each, amounting to £13,129,194 in total. The company also worked with the Rutland County Council (190 transactions worth £2,160,287 in total) and the Derbyshire County Council (43 transactions worth £1,016,869 in total). Fcc Recycling (uk) was the service provided to the Broadland District Council covering the following areas: Contracted Services was also the service provided to the Derby City Council Council covering the following areas: Refuse Collection - Trade Waste Disposal and Private Contractors.

Within this particular company, most of director's assignments have been met by Paul Taylor, Vicente Federico Orts-llopis and Agustin Serrano Minchan. Out of these three people, Vicente Federico Orts-llopis has worked for the company the longest, having been a vital addition to directors' team in 2009-08-01. Additionally, the director's tasks are constantly helped by a secretary - Carol Jayne Nunn, from who was recruited by this specific company in December 2012.

Fcc Recycling (uk) Limited is a domestic nonprofit company, located in Northampton Business Park, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park. Fcc Recycling (uk) Limited was registered on 1991-12-24. 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 - 461,000 GBP, sales per year - more 409,000 GBP. Fcc Recycling (uk) Limited is Private Limited Company.
The main activity of Fcc Recycling (uk) Limited is Administrative and support service activities, including 7 other directions. Secretary of Fcc Recycling (uk) Limited is Carol Jayne Nunn, which was registered at Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG. Products made in Fcc Recycling (uk) Limited were not found. This corporation was registered on 1991-12-24 and was issued with the Register number 02674166 in Northampton Business Park, 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 Fcc Recycling (uk) Limited, open vacancies, location of Fcc Recycling (uk) 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 Fcc Recycling (uk) Limited from yellow pages of The United Kingdom. Find address Fcc Recycling (uk) Limited, phone, email, website credits, responds, Fcc Recycling (uk) Limited job and vacancies, contacts finance sectors Fcc Recycling (uk) Limited