Green Flag Limited

Maintenance and repair of motor vehicles

Contacts of Green Flag Limited: address, phone, fax, email, website, working hours

Address: The Wharf Neville Street LS1 4AZ Leeds

Phone: +44-1436 2668823 +44-1436 2668823

Fax: +44-1436 2668823 +44-1436 2668823

Email: n\a

Website:

Schedule:

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

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

Registration data Green Flag Limited

Register date: 1971-02-23
Register number: 01003081
Capital: 388,000 GBP
Sales per year: Less 317,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Green Flag Limited

Addition activities kind of Green Flag Limited

349800. Fabricated pipe and fittings
30690801. Baby pacifiers, rubber
35420403. Spline rolling machines
39520301. Pencil holders
87489906. Fishery consultant

Owner, director, manager of Green Flag Limited

Director - Roger Cheston Clifton. Address: The Wharf, Neville Street, Leeds, LS1 4AZ. DoB: June 1964, British

Director - Helen Clare O'murchu. Address: The Wharf, Neville Street, Leeds, LS1 4AZ. DoB: February 1967, British

Director - Humphrey Michael Tomlinson. Address: The Wharf, Neville Street, Leeds, LS1 4AZ. DoB: October 1962, British

Secretary - Roger Cheston Clifton. Address: Westmoreland Road, Bromley, Kent, BR1 1DP, England. DoB:

Director - Craig Euan Morton. Address: Westmoreland Road, Bromley, Kent, BR1 1DP, England. DoB: June 1969, British

Director - Peter Graham Edwards. Address: Lancing Road, Orpington, Kent, BR6 0QT, England. DoB: December 1953, British

Director - Thomas Woolgrove. Address: Rbs Insurance, Mailpoint 3, Churchill Court, Westmoreland Road, Bromley, Kent, BR1 1DP, England. DoB: October 1970, British

Director - Leigh James Bartlett. Address: Princes Street, London, EC2R 8PB. DoB: July 1971, British

Director - Stephen Treloar. Address: Princes Street, London, EC2R 8PB. DoB: October 1968, British

Director - Peter Graham Edwards. Address: Lancing Road, Orpington, Kent, BR6 0QT. DoB: December 1953, British

Director - Charles Robertson Crawford. Address: Allens House, Allens Lane, Plaxtol, Sevenoaks, Kent, TN15 0QZ. DoB: March 1964, British

Director - Mark Alexander Hesketh. Address: Princes Street, London, EC2R 8BP. DoB: April 1961, British

Director - Andrew Stuart Watson. Address: Aldersyde, 20 Prestbury Road, Wilmslow, Cheshire, SK9 2LJ. DoB: December 1962, British

Secretary - Penelope Ann Hutchings. Address: Princes Street, London, EC2R 8BP. DoB: n\a, British

Director - Richard David Houghton. Address: Ridgewood, Woodhurst Lane, Oxted, Surrey, RH8 9HD. DoB: August 1965, British

Director - Stephen Victor Castle. Address: Lunghurst Place, Lunghurst Road,, Woldingham, Surrey, CR3 7EJ. DoB: December 1957, British

Secretary - Peter Jeremy Atkinson. Address: 52 Kingswood Road, Tadworth, Surrey, KT20 5EQ. DoB: n\a, British

Director - Susan Patricia Bradbury. Address: Causeway Foot Rochdale Road, Pole Moor Outlane, Huddersfield, West Yorkshire, HD3 3FQ. DoB: March 1957, British

Director - Stephen John Geraghty. Address: High Haley Dark Lane, Oxenhope, North Keighley, West Yorkshire, BD22 9PU. DoB: August 1954, British

Director - Ian Hugh Chippendale. Address: Apartment 610, 8 Dean Ryle Street, London, SW1P 4DA. DoB: January 1949, British

Director - Stephen Andrew Clarke. Address: 6 Esmond Road, Chiswick, London, W4 1JQ. DoB: August 1954, British

Director - Stephen Paul Holmes. Address: 18 Keech Briar Lane, Pompton Plains, New Jersey, 07444, Usa. DoB: December 1956, American

Director - Scott Edward Forbes. Address: Flat 1, 44 Cranley Gardens, London, SW7 3DE. DoB: July 1957, British

Director - Robert David Mackenzie. Address: The Old Rectory, Ashow, Kenilworth, Warwickshire, CV8 2LE. DoB: December 1952, British

Director - Richard Alexander Ferrier Powne. Address: High Garth, Hebers Ghyll Drive, Ilkley, West Yorkshire, LS29 9QH. DoB: May 1956, British

Director - Andrew Dennis Cornish. Address: 1 Cote Lane, Farsley, Pudsey, West Yorkshire, LS28 5ED. DoB: April 1956, British

Director - Neil Nicholas Twist. Address: 2 The Garth, Cobham, Surrey, KT11 2DZ, England. DoB: February 1944, British

Director - Andrew Howard Martin Nebel. Address: Hemgate House, New Road Ryhall, Stamford, Lincolnshire, PE9 4HL. DoB: May 1949, British

Director - Joseph Mosley. Address: 21 Windmill Old Road, Thackley, Bradford, West Yorkshire, BD10 0SE. DoB: November 1952, British

Director - Keith Basnett. Address: 8 Millbrook Close, Shaw, Oldham, Lancashire, OL2 8QA. DoB: October 1959, British

Director - Michael John Spurr. Address: 37 Stillwell Drive, Sandal, Wakefield, West Yorkshire, WF2 6RS. DoB: April 1953, British

Director - Timothy William Ward. Address: Warwick House, 12 Mill Road, Kislingbury, Northamptonshire, NN7 4BB. DoB: June 1941, British

Director - Harold Lionel Conyers. Address: 23 St Marys Walk, Mirfield, West Yorkshire, WF14 0QB. DoB: March 1947, English

Secretary - John David Barrow. Address: 50 Station Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2JE. DoB: May 1944, British

Director - David Christopher Cooper. Address: 42 Long Lane, Honley, Holmfirth, West Yorkshire, HD9 6EA. DoB: n\a, British

Director - Anthony Thomas Dunlop. Address: 30 Harwill Avenue, Churwell Morley, Leeds, West Yorkshire, LS27 7QQ. DoB: August 1946, British

Director - Yuseph Hedar. Address: Manville Cottingley Drive, Bingley, West Yorkshire, BD16 1ND. DoB: December 1954, British

Director - Glyn Jenkinson. Address: 22 Windsor Road, Thorpe Hesley, Rotherham, South Yorkshire, S61 2QS. DoB: June 1943, British

Director - Ernest Smith. Address: Holmehurst Cliffe Drive, Apperley Lane, Rawdon, West Yorkshire, LS19 6LW. DoB: September 1946, British

Jobs in Green Flag Limited, vacancies. Career and training on Green Flag Limited, practic

Now Green Flag Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant - PsyMaptic-A Study (London)

    Region: London

    Company: University College London

    Department: UCL Division of Psychiatry

    Salary: £30,316 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Mathematics and Statistics,Statistics

  • Research Fellow (Water Sciences) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Geography, Earth and Environmental Sciences

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences

  • Senior Lecturer in Construction (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Engineering & Applied Science

    Salary: £48,327 to £55,998 Grade 10 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Faculty Position in Accounting (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Faculty Position in Political Theory/Research Methodology/International Relations (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Funded PhD Position In Ultrafast Photonics Within The European Research Council (ERC) Project TIMING (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

Responds for Green Flag Limited on Facebook, comments in social nerworks

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

Location Green Flag Limited on Google maps

Other similar companies of The United Kingdom as Green Flag Limited: Good Thai Oxford Ltd | Magic Mirror Ltd | Dundela Pharmacy Limited | Liberty Electric Cars Europe Limited | Kikatex Ltd

The exact date this company was registered is Tuesday 23rd February 1971. Registered under number 01003081, the firm is listed as a Private Limited Company. You may find the main office of the firm during business times at the following location: The Wharf Neville Street, LS1 4AZ Leeds. Founded as National Breakdown Recovery Club, the firm used the business name up till 1996, the year it was changed to Green Flag Limited. This company principal business activity number is 45200 which means Maintenance and repair of motor vehicles. Thu, 31st Dec 2015 is the last time when company accounts were filed. It's been 45 years for Green Flag Ltd in this field of business, it is still strong and is an object of envy for many.

1 transaction have been registered in 2013 with a sum total of £3,348.

As for this specific limited company, the majority of director's assignments have been done by Roger Cheston Clifton, Helen Clare O'murchu and Humphrey Michael Tomlinson. Amongst these three individuals, Helen Clare O'murchu has worked for the limited company for the longest period of time, having become one of the many members of company's Management Board in June 2014.

Green Flag Limited is a domestic stock company, located in Leeds, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in The Wharf Neville Street LS1 4AZ Leeds. Green Flag Limited was registered on 1971-02-23. 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 - 388,000 GBP, sales per year - less 317,000,000 GBP. Green Flag Limited is Private Limited Company.
The main activity of Green Flag Limited is Wholesale and retail trade; repair of motor vehicles and, including 5 other directions. Director of Green Flag Limited is Roger Cheston Clifton, which was registered at The Wharf, Neville Street, Leeds, LS1 4AZ. Products made in Green Flag Limited were not found. This corporation was registered on 1971-02-23 and was issued with the Register number 01003081 in Leeds, 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 Green Flag Limited, open vacancies, location of Green Flag 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 Green Flag Limited from yellow pages of The United Kingdom. Find address Green Flag Limited, phone, email, website credits, responds, Green Flag Limited job and vacancies, contacts finance sectors Green Flag Limited