C2c Rail Limited
Passenger rail transport, interurban
Contacts of C2c Rail Limited: address, phone, fax, email, website, working hours
Address: National Express House Birmingham Coach Station, Mill Lane Digbeth B5 6DD Birmingham
Phone: +44-1260 3540039 +44-1260 3540039
Fax: +44-1260 3540039 +44-1260 3540039
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "C2c Rail Limited"? - Send email to us!
Registration data C2c Rail Limited
Get full report from global database of The UK for C2c Rail Limited
Addition activities kind of C2c Rail Limited
367700. Electronic coils and transformers
953200. Urban and community development
20419902. Corn grits and flakes, for brewers' use
23950402. Tucking: for the trade
30690800. Druggist's rubber sundries
35230408. Cutters and blowers, ensilage
38610304. Exposure meters, photographic
50470104. Instruments, surgical and medical
78329901. Exhibitors for airlines, motion picture
80110105. Internal medicine, physician/surgeon
Owner, director, manager of C2c Rail Limited
Secretary - Dianne Robinson. Address: Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD, England. DoB:
Director - Kevin David Frazer. Address: Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD, England. DoB: October 1968, British
Director - Andrew Noel Chivers. Address: Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD, England. DoB: December 1959, British
Director - Richard John Bowley. Address: Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD, England. DoB: May 1959, British
Director - Julian Denvir Molyneux Drury. Address: Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD, England. DoB: March 1959, British
Director - Benjamin John Ackroyd. Address: Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD, England. DoB: March 1981, British
Secretary - Barbara Lees. Address: Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD, England. DoB:
Director - Amarjit Kang. Address: Merlins, High Street, Hurley, Maidenhead, Berkshire, SL6 5HT. DoB: June 1968, British
Director - Stephen Lemuel Rees. Address: Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD, England. DoB: August 1953, British
Director - Richard John Bowley. Address: 6 Marys Close, Wymeswold, Leicestershire, LE12 6TH. DoB: May 1959, British
Director - James Adedipe Adeshiyan. Address: 48 Chestnut Close, Oakwood, London, N14 4SD. DoB: October 1965, British
Director - Susan Goldsmith. Address: Newhaven, Catteshall Lane, Goldalming, Surry, GU7 1LJ. DoB: October 1960, British
Director - Mark Julian Hopwood. Address: 76 Mount Pleasant, Barnet, Hertfordshire, EN4 9HQ. DoB: August 1971, British
Director - David Raymond Franks. Address: Triton Square, London, NW1 3HG, United Kingdom. DoB: May 1957, British
Director - Andrew Noel Chivers. Address: Law Oak House, Bonnington, Ashford, Kent, TN25 7BN. DoB: December 1959, British
Director - David Charles Hamilton. Address: 31 Dunstable Road, Redbourn, St Albans, Hertfordshire, AL3 7PH. DoB: July 1958, British
Director - Richard Sauvan Smith. Address: 14 Lapwing Way, Abbots Langley, Hertfordshire, WD5 0GG. DoB: April 1974, British
Director - Richard John Morris. Address: 3 Herons Brook, Naccolt Road Brook, Ashford, Kent, TN25 5NX. DoB: July 1948, British
Director - Elizabeth Anne Pike. Address: 3 Hare Lane End, Little Kingshill, Great Missenden, Buckinghamshire, HP16 0EX. DoB: July 1962, British
Director - Ian James Buchan. Address: Buckfirth House 39a Fenay Lane, Almondbury, Huddersfield, HD5 8UN. DoB: September 1946, British
Director - Clive Neal Tilley. Address: 2 Kelsey Way, Beckenham, Kent, BR3 3LL. DoB: December 1955, British
Director - John Brien Ratcliffe. Address: 4 Yew Tree Close, Newton Longville, Buckinghamshire, MK17 0DG. DoB: August 1962, British
Director - Adam Charles Robert Golton. Address: 4 Kingfisher Corpse, Lockheath, Hampshire, SO31 6WT. DoB: June 1965, British
Director - Elizabeth Anne Pike. Address: 3 Hare Lane End, Little Kingshill, Great Missenden, Buckinghamshire, HP16 0EX. DoB: July 1962, British
Director - Dominic Daniel Gerard Booth. Address: Hammons Court, Plain Road, Marden, Kent, TN12 9LS. DoB: December 1963, British
Secretary - Jenny Casson. Address: Tangley, Andover, Hampshire, SP11 0SG. DoB: n\a, British
Director - Philip Michael White. Address: Pyefield House Farm, Dacre, Harrogate, North Yorkshire, HG3 4AD. DoB: September 1949, British
Director - Anthony Joseph Mcdonald. Address: 17 Foxgrove Road, Beckenham, Kent, BR3 5AR. DoB: November 1960, British
Director - Richard Howard Brown. Address: Woodlands The Park, 18 Park Lane, Littleover, Derby, DE23 6FX. DoB: February 1953, British
Director - Raymond O'toole. Address: 46 Daisy Lea Lane, Lindley, Huddersfield, HD3 3LP. DoB: July 1955, British
Director - William Peter Rollason. Address: Jessop House, 98 Scudamore Road, Leicester, LE3 1TZ. DoB: November 1960, British
Director - Mark Andrew Adams. Address: 23 The Little Adelphi, 10 John Adam Street, London, WC2N 6HA. DoB: August 1964, British
Director - Euan Alexander Robert Cameron. Address: 66 Tyne Crescent, Bedford, Bedfordshire, MK41 7UL. DoB: August 1953, British
Director - Andrew Noel Chivers. Address: Law Oak House, Bonnington, Ashford, Kent, TN25 7BN. DoB: December 1959, British
Director - Robert Franklin Smyth. Address: Tangier Road, Guildford, Surrey, GU1 2DE. DoB: July 1957, British
Director - Mark Andrew Powles. Address: Turners Crescent, St Michaels Mead, Bishops Stortford, Hertfordshire, CN23 4FZ. DoB: May 1961, British
Director - Nicholas Jeremy Wood. Address: Ashwood House The Chase, Park Street, Thaxted, Essex, CM6 2NE. DoB: November 1941, British
Secretary - Jeremy Paul Simon. Address: Wrotham Hill Farm, Wrotham Hill Road, Wrotham, Kent, TN15 7PU. DoB: February 1956, English
Director - Hamish Bruce Nichol. Address: Broomfield 12 Tongdean Road, Hove, East Sussex, BN3 6QR. DoB: April 1945, British
Director - David Wilcock. Address: 6 London Road, Yaxley, Peterborough, Cambridgeshire, PE7 3NP. DoB: October 1946, British
Director - Richard Henry Mcclean. Address: 47 Kenilworth Court, Lower Richmond Road, Putney, London, SW15 1EN, England. DoB: August 1963, British
Director - Giles Robin Fearnley. Address: Vale End, Church Lane Pannal, Harrogate, North Yorkshire, HG3 1NJ. DoB: August 1954, British
Director - Robert Lynton Howells. Address: Berden Hall, Berden, Bishops Stortford, Hertfordshire, CM23 1AY. DoB: February 1950, British
Director - Kenneth Bird. Address: 14 Byron Close, Hitchin, Hertfordshire, SG4 0QS. DoB: July 1946, British
Director - Ian George Powney. Address: Flat 12, 1 Stewart Street, Isle Of Dogs, London, E14 3EX. DoB: November 1950, British
Director - Euan Alexander Robert Cameron. Address: 66 Tyne Crescent, Bedford, Bedfordshire, MK41 7UL. DoB: August 1953, British
Director - David Burton. Address: 14a Grange Park, Rye Street, Bishops Stortford, Hertfordshire, CM23 2HU. DoB: January 1947, British
Secretary - Peter Graham Hewett. Address: White Cottage Church Road, Milford, Godalming, Surrey, GU8 5JB. DoB: n\a, British
Secretary - Ralph Anthony Porter. Address: 18 Sherborne Close, Colnbrook, Slough, Berkshire, SL3 0PB. DoB: n\a, British
Director - Roger John Langdon Turner. Address: South Lodge, Taplow Common Road, Burnham, Buckinghamshire, SL1 8LP. DoB: August 1948, British
Director - Ian Cross. Address: 38 Cranbrook Drive, Maidenhead, Berkshire, SL6 6SB. DoB: July 1948, British
Director - John Graeme Nelson. Address: 32 St Paul's Square, York, YO24 4BD. DoB: June 1947, British
Director - Christopher Henry Kinchin-smith. Address: 5 Naisby Drive, Great Brickhill, Milton Keynes, Buckinghamshire, MK17 9BL, England. DoB: January 1950, British
Secretary - Peter Graham Hewett. Address: White Cottage Church Road, Milford, Godalming, Surrey, GU8 5JB. DoB: n\a, British
Jobs in C2c Rail Limited, vacancies. Career and training on C2c Rail Limited, practic
Now C2c Rail Limited have no open offers. Look for open vacancies in other companies
-
PhD CASE Award: Development of Improved S960 Hot Rolled High Strength Steel with Improved Toughness and Ductility (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology
-
Research Funding Officer (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Department of Research Operations
Salary: £38,533 to £43,759 per annum inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Research Associate- Digital Microfluidics (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Chemistry
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry
-
Electrical Instructors, Saudi Arabia (Al Wajh - Saudi Arabia)
Region: Al Wajh - Saudi Arabia
Company: Waikato Institute of Technology
Department: N\A
Salary: NZ$65,000 to NZ$75,000
£36,575.50 to £42,202.50 converted salary*Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Senior Lecturer/Reader in Arabic - AC2045SB (St Andrews)
Region: St Andrews
Company: University of St Andrews
Department: School of Modern Languages
Salary: £49,772 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Research Assistant in Protein and Membrane Trafficking, Wellcome Trust-MRC Institute of Metabolic Science (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Clinical Biochemistry
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry
-
Programme Leader- Aerospace (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £30,902 to £34,785 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Aerospace Engineering
-
Senior Lecturer/Lecturer in Operations Management (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Open University Business School
Salary: £39,324 to £55,998
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
Chair/Reader in Accounting (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Birmingham Business School
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Call for Fellows in Photonics and Applications - Marie S.-Curie COFUND MULTIPLY (Birmingham)
Region: Birmingham
Company: Aston University
Department: Engineering & Applied Science
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering
-
Commercialisation Analyst (Leeds)
Region: Leeds
Company: University of Leeds
Department: Research & Innovation Service
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,PR, Marketing, Sales and Communication
-
Research Finance Officer (London)
Region: London
Company: Venn Group Limited
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Fundraising and Alumni,Student Services
Responds for C2c Rail Limited on Facebook, comments in social nerworks
Read more comments for C2c Rail Limited. Leave a comment for C2c Rail Limited. Profiles of C2c Rail Limited on Facebook and Google+, LinkedIn, MySpaceLocation C2c Rail Limited on Google maps
Other similar companies of The United Kingdom as C2c Rail Limited: Jets (biggin Hill) Limited | Lathams (doncaster) Limited | Mat Haulage Limited | Rooky Ltd | Idrive Chauffeurs Ltd
C2c Rail has been operating in this business field for at least twenty two years. Established under company registration number 02938993, this company is listed as a Private Limited Company. You can contact the main office of this company during business hours at the following location: National Express House Birmingham Coach Station, Mill Lane Digbeth, B5 6DD Birmingham. It has been already sixteen years from the moment C2c Rail Limited is no longer identified under the name Lts Rail. This enterprise SIC code is 49100 and their NACE code stands for Passenger rail transport, interurban. Its latest filed account data documents were filed up to 2014-12-31 and the latest annual return was filed on 2015-12-01. It's been 22 years for C2c Rail Ltd on the market, it is still strong and is an example for many.
C2c Rail Ltd is a small-sized transport company with the licence number OK0225816. The firm has one transport operating centre in the country. In their subsidiary in East Ham on Stevenage Road, 2 machines are available. The firm directors are Adam Golton, David Franks, John Brian Ratcliffe and 2 others listed below.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 152 transactions from worth at least 500 pounds each, amounting to £8,739,858 in total. The company also worked with the London Borough of Hounslow (1 transaction worth £3,172 in total). C2c Rail was the service provided to the Department for Transport Council covering the following areas: Cap Grt Ndpbs & Cg, Basic Franchise Rec and Capital Grant To Priv Sector - Companies was also the service provided to the London Borough of Hounslow Council covering the following areas: Receipts.
There seems to be a number of four directors running the following company at the moment, specifically Kevin David Frazer, Andrew Noel Chivers, Richard John Bowley and Richard John Bowley who have been doing the directors obligations since 2011. In order to increase its productivity, since the appointment on 2012-12-31 the following company has been utilizing the skills of Dianne Robinson, who's been tasked with ensuring the company's growth.
C2c Rail Limited is a domestic company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in National Express House Birmingham Coach Station, Mill Lane Digbeth B5 6DD Birmingham. C2c Rail Limited was registered on 1994-06-09. 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 - 775,000 GBP, sales per year - less 507,000 GBP. C2c Rail Limited is Private Limited Company.
The main activity of C2c Rail Limited is Transportation and storage, including 10 other directions. Secretary of C2c Rail Limited is Dianne Robinson, which was registered at Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD, England. Products made in C2c Rail Limited were not found. This corporation was registered on 1994-06-09 and was issued with the Register number 02938993 in Birmingham, 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 C2c Rail Limited, open vacancies, location of C2c Rail 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 June 1st, 2024