Skem Express Cars Ltd.

All companies of The UKTransportation and storageSkem Express Cars Ltd.

Taxi operation

Contacts of Skem Express Cars Ltd.: address, phone, fax, email, website, working hours

Address: Unit 1 Greenhey Place Gillibrands Skelmersdale WN8 9SA Lancashire

Phone: +44-1483 8899444 +44-1483 8899444

Fax: +44-1483 8899444 +44-1483 8899444

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Skem Express Cars Ltd."? - Send email to us!

Skem Express Cars Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Skem Express Cars Ltd..

Registration data Skem Express Cars Ltd.

Register date: 1989-01-11
Register number: 02334282
Capital: 626,000 GBP
Sales per year: More 836,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Skem Express Cars Ltd.

Addition activities kind of Skem Express Cars Ltd.

411901. Local rental transportation
13110300. Sand and shale oil mining
17990902. Mobile home site set up and tie down
20239913. Yogurt mix
33120400. Structural and rail mill products
35689904. Pulleys, power transmission
50659901. Diskettes, computer
73530102. Oil well drilling equipment, rental or leasing
78329900. Motion picture theaters, except drive-in, nec

Owner, director, manager of Skem Express Cars Ltd.

Director - Kevin Crompton. Address: Cornbrook, Skelmersdale, Lancashire, WN8 9AF, England. DoB: March 1981, British

Director - Thomas Harris. Address: Thanet, Skelmersdale, Lancashire, WN8 8RA, England. DoB: September 1952, British

Director - John Wilkie. Address: Unit 1 Greenhey Place, Gillibrands Skelmersdale, Lancashire, WN8 9SA. DoB: February 1956, British

Director - Paul Robert Drameh. Address: Unit 1 Greenhey Place, Gillibrands Skelmersdale, Lancashire, WN8 9SA. DoB: December 1969, British

Director - Thomas Silcock. Address: Unit 1 Greenhey Place, Gillibrands Skelmersdale, Lancashire, WN8 9SA. DoB: August 1956, British

Director - Paul Breckell. Address: 12 Kingsbury Court, Skelmersdale, Lancashire, WN8 6XW. DoB: August 1965, British

Director - Frank Gorst. Address: 28 Eskbrook, Tanhouse, Skelmersdale, Lancashire, WN8 6EA. DoB: May 1941, British

Director - Terence Bowen. Address: 130 Inglewhite, Birch Green, Skelmersdale, WN8 6JF. DoB: January 1952, British

Director - Alan Jones. Address: Ledburn, Ashurst, Skelmersdale, Lancashire, WN8 6TU. DoB: December 1974, British

Director - Ian Roy Anthony Langham. Address: 110 Denholme, Skelmersdale, Lancashire, WN8 0AU. DoB: October 1964, British

Director - John Joseph Murphy. Address: 55 Yewdale, Skelmersdale, Lancashire, WN8 6EN. DoB: August 1950, British

Secretary - Frank Gorst. Address: 28 Eskbrook, Tanhouse, Skelmersdale, Lancashire, WN8 6EA. DoB: May 1941, British

Director - Thomas Patrick Harris. Address: 18 Thornwood, Skelmersdale, Lancashire, WN8 8RB. DoB: September 1952, British

Director - James Robert Sellick. Address: 121 Carfield, Skelmersdale, Lancashire, WN8 9DR. DoB: December 1953, British

Director - Paul Robert Drameh. Address: 133 Cornbrook, Skelmersdale, Lancashire, WN8 9AG. DoB: December 1969, British

Director - Anthony Lloyd. Address: 57 Flaxton, Skelmersdale, Lancashire, WN8 6PE. DoB: November 1950, British

Director - Stephen Peter Clittie. Address: 61 Nixons Lane, Skelmersdale, Lancashire, WN8 9BE. DoB: August 1958, British

Director - Terence Bowen. Address: 130 Inglewhite, Birch Green, Skelmersdale, WN8 6JF. DoB: January 1952, British

Director - John Wilkie. Address: 36 Larkhill, Ashurst, Skelmersdale, Lancashire, WN8 6TF. DoB: February 1956, British

Director - Alan Jones. Address: Ledburn, Ashurst, Skelmersdale, Lancashire, WN8 6TU. DoB: December 1974, British

Director - John Joseph Murphy. Address: 55 Yewdale, West Bank, Skelmersdale, Lancashire, WN8 6EN. DoB: August 1950, British

Director - Thomas Anthony Flood. Address: 16 Belmont Close, Burscough, Lancashire, L40 7TR. DoB: March 1972, British

Director - Keith Bray. Address: 130 Inskip, Skelmersdale, Lancashire, WN8 6JU. DoB: April 1959, British

Secretary - Frank Gorst. Address: 28 Eskbrook, Tanhouse, Skelmersdale, Lancashire, WN8 6EA. DoB: May 1941, British

Director - William Perry. Address: 48 Hawkesbury Drive, Penwortham, Preston, Lancashire, PR1 9EJ. DoB: September 1954, British

Director - Steven Curwen. Address: 12 Turnberry, Skelmersdale, Lancashire, WN8 8EQ. DoB: July 1961, British

Director - Thomas Silcock. Address: 1 Dalby Close, Island Brow, St Helens, WA11 9YA. DoB: August 1956, British

Director - Anthony John Walton. Address: 97 Charnock, Holland Moor, Skelmersdale, Lancashire, WN8 9DZ. DoB: March 1945, British

Director - James Robert Sellick. Address: 121 Carfield, Skelmersdale, Lancashire, WN8 9DR. DoB: December 1953, British

Director - Anthony Lloyd. Address: 189 Egerton, Skelmersdale, Lancashire, WN8 6AB. DoB: November 1950, British

Director - Thomas Buckley. Address: 33 Melbreck, Skelmersdale, Lancashire, WN8 6SY. DoB: June 1947, British

Secretary - John James Kieran. Address: 121 Ennerdale, Tanhouse, Skelmersdale, Lancashire, WN8 6AQ. DoB: December 1965, British

Director - Anthony John Walton. Address: 97 Charnock, Holland Moor, Skelmersdale, Lancashire, WN8 9DZ. DoB: March 1945, British

Secretary - Thomas Silcock. Address: 87 Inskip, Birch Green, Skelmersdale, Lancashire, WN8 6JT. DoB: August 1956, British

Director - John James Kieran. Address: 121 Ennerdale, Tanhouse, Skelmersdale, Lancashire, WN8 6AQ. DoB: December 1965, British

Director - Stephen Peter Clittie. Address: 15 Banksbarn, Digmoor, Skelmersdale, Lancashire, WN8 9EP. DoB: August 1958, British

Director - John Joseph Murphy. Address: 55 Yewdale, West Bank, Skelmersdale, Lancashire, WN8 6EN. DoB: August 1950, British

Director - Stephen Catterall. Address: 19 Delamere Way, Upholland, Skelmersdale, Lancashire, WN8 0HP. DoB: August 1958, British

Director - Albert Joseph Carroll. Address: 28 Lakeside Avenue, Billinge, Wigan, Lancashire, WN5 7BJ. DoB: March 1936, British

Director - James Robert Sellick. Address: 121 Carfield, Skelmersdale, Lancashire, WN8 9DR. DoB: December 1953, British

Director - William Perry. Address: 48 Hawkesbury Drive, Penwortham, Preston, Lancashire, PR1 9EJ. DoB: September 1954, British

Director - Anthony Lloyd. Address: 189 Egerton, Skelmersdale, Lancashire, WN8 6AB. DoB: November 1950, British

Director - John James Kieran. Address: 121 Ennerdale, Tanhouse, Skelmersdale, Lancashire, WN8 6AQ. DoB: December 1965, British

Director - Anthony John Walton. Address: 97 Charnock, Holland Moor, Skelmersdale, Lancashire, WN8 9DZ. DoB: March 1945, British

Director - Frank Gorst. Address: 28 Eskbrook, Tanhouse, Skelmersdale, Lancashire, WN8 6EA. DoB: May 1941, British

Director - Thomas Silcock. Address: 87 Inskip, Birch Green, Skelmersdale, Lancashire, WN8 6JT. DoB: August 1956, British

Director - James Dickson. Address: 3 Evington, Skelmersdale, Lancashire, WN8 6DW. DoB: January 1933, British

Director - John Joseph Murphy. Address: 55 Yewdale, West Bank, Skelmersdale, Lancashire, WN8 6EN. DoB: August 1950, British

Director - Thomas Buckley. Address: 33 Melbreck, Skelmersdale, Lancashire, WN8 6SY. DoB: June 1947, British

Director - Devin Barnet. Address: 65 Beechtrees, Digmoor, Skelmersdale, Lancashire, WN8 9EY. DoB: December 1958, British

Jobs in Skem Express Cars Ltd., vacancies. Career and training on Skem Express Cars Ltd., practic

Now Skem Express Cars Ltd. have no open offers. Look for open vacancies in other companies

  • Careers Adviser (Keele)

    Region: Keele

    Company: Keele University

    Department: Student Support and Development Services

    Salary: £32,548

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Customer Liaison Adviser (London)

    Region: London

    Company: London Metropolitan University

    Department: Department of Student Journey

    Salary: £29,910 to £35,646 per annum incl. London allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Research Associate and Project Management in NanoSafety (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Engineering and Physical Sciences

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biochemistry

  • Senior Lecturer / Lecturer, BA (Hons) Digital Animation (São Paulo - Brazil)

    Region: São Paulo - Brazil

    Company: N\A

    Department: N\A

    Salary: £34,000 to £46,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts

  • AskBU Student Adviser (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Student Services

    Salary: £18,412 to £20,624 per annum with progression opportunities to £22,494

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Employability Coordinator (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £21,220 to £25,298

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Print and Post Customer Services Supervisor (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Marketing and Advancement, Creative and Print Services

    Salary: £19,485 to £23,164 per annum, subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Food and Beverage Assistant (00530-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Training and Conference Centre

    Salary: £16,341 to £16,654 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Postdoctoral Research Assistant in Medical Computer Vision (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Institute of Biomedical Engineering

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Computer Science,Computer Science,Information Systems

  • Senior Lecturer/Reader in Composites Manufacture and Design (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Aerospace Engineering

    Salary: £49,772 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • Research Fellow in Molecular Cell Biology and Microscopy (79149-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Medical School Biomedical Cell Biology

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry

  • UFP Tutor - Media Studies (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

Responds for Skem Express Cars Ltd. on Facebook, comments in social nerworks

Read more comments for Skem Express Cars Ltd.. Leave a comment for Skem Express Cars Ltd.. Profiles of Skem Express Cars Ltd. on Facebook and Google+, LinkedIn, MySpace

Location Skem Express Cars Ltd. on Google maps

Other similar companies of The United Kingdom as Skem Express Cars Ltd.: Radoslaw Bieguniak Ltd | Salmond's Mini - Coach Hire Limited | Akin Enterprises Limited | Davies Haulage Ltd | Able Hire Limited

1989 marks the founding Skem Express Cars Ltd., the firm which is located at Unit 1 Greenhey Place, Gillibrands Skelmersdale in Lancashire. This means it's been twenty seven years Skem Express Cars has been in the UK, as it was started on Wednesday 11th January 1989. The Companies House Registration Number is 02334282 and the company zip code is WN8 9SA. This firm principal business activity number is 49320 , that means Taxi operation. The firm's latest filed account data documents were submitted for the period up to 2015/03/31 and the most recent annual return information was released on 2016/02/01. Since the firm started in this line of business 27 years ago, it managed to sustain its praiseworthy level of success.

Skem Express Cars Ltd is a small-sized vehicle operator with the licence number PC0004859. The firm has one transport operating centre in the country. In their subsidiary in Skelmersdale on 11 Glebe Road, 2 machines are available. The firm is also widely known as S and its directors are Anthony Lloyd, Anthony Walton, Frank Gorst and 4 others listed below.

The firm owes its accomplishments and constant improvement to seven directors, namely Kevin Crompton, Thomas Harris, John Wilkie and 4 other directors have been described below, who have been guiding it since Thursday 30th January 2014.

Skem Express Cars Ltd. is a domestic nonprofit company, located in Lancashire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Unit 1 Greenhey Place Gillibrands Skelmersdale WN8 9SA Lancashire. Skem Express Cars Ltd. was registered on 1989-01-11. 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 - 626,000 GBP, sales per year - more 836,000 GBP. Skem Express Cars Ltd. is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Skem Express Cars Ltd. is Transportation and storage, including 9 other directions. Director of Skem Express Cars Ltd. is Kevin Crompton, which was registered at Cornbrook, Skelmersdale, Lancashire, WN8 9AF, England. Products made in Skem Express Cars Ltd. were not found. This corporation was registered on 1989-01-11 and was issued with the Register number 02334282 in Lancashire, 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 Skem Express Cars Ltd., open vacancies, location of Skem Express Cars Ltd. 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

Detailed data about Skem Express Cars Ltd. from yellow pages of The United Kingdom. Find address Skem Express Cars Ltd., phone, email, website credits, responds, Skem Express Cars Ltd. job and vacancies, contacts finance sectors Skem Express Cars Ltd.