Midland Quarry Products Limited

All companies of The UKMining and QuarryingMidland Quarry Products Limited

Other mining and quarrying n.e.c.

Contacts of Midland Quarry Products Limited: address, phone, fax, email, website, working hours

Address: Hanson House 14 Castle Hill SL6 4JJ Maidenhead

Phone: +44-1434 5925445 +44-1434 5925445

Fax: +44-1434 5925445 +44-1434 5925445

Email: n\a

Website:

Schedule:

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

Midland Quarry Products Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Midland Quarry Products Limited.

Registration data Midland Quarry Products Limited

Register date: 1996-03-15
Register number: 03173418
Capital: 174,000 GBP
Sales per year: Approximately 338,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Midland Quarry Products Limited

Addition activities kind of Midland Quarry Products Limited

09719900. Hunting, trapping, game propagation, nec
10310204. Zinc-blende (sphalerite) mining
20150603. Poultry, processed: cooked
20350211. Vegetables, pickled
35249906. Snowblowers and throwers, residential
35550202. Plates, offset
36130207. Panelboards and distribution boards, electric
50830102. Poultry equipment
51690503. Sealants

Owner, director, manager of Midland Quarry Products Limited

Director - David Anthony Bagshaw. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ. DoB: May 1959, British

Director - Julie Ann Sugden. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ. DoB: April 1983, British

Director - Andrew Golder. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ. DoB: July 1950, British

Director - David Jonathan Clarke. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England. DoB: February 1974, British

Director - Brian Charleton. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England. DoB: July 1968, British

Secretary - Roger Thomas Virley Tyson. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England. DoB:

Director - Edward Alexander Gretton. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England. DoB: July 1970, British

Director - Mark Roger Atkinson. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ. DoB: October 1978, British

Director - Ian Michael Bredbury. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England. DoB: February 1966, British

Director - Ellen Marie Hogan. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England. DoB: December 1972, British

Director - Philip Martin Cox. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England. DoB: April 1959, British

Director - Seyda Pirinccioglu. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England. DoB: May 1971, Turkish

Director - Patrick Joseph O'shea. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, England. DoB: September 1958, British

Secretary - Simon Ashley Small. Address: Leicester Road, Whitwick, Leicestershire, LE67 5GR. DoB:

Director - Terence Robert Last. Address: Carlton House Terrace, London, SW1Y 5AN, Uk. DoB: July 1950, British

Director - Benjamin John Guyatt. Address: 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ, United Kingdom. DoB: October 1975, British

Director - James Alexander Claydon. Address: 14 Castle Hill, Maidenhead, SL6 4JJ, England. DoB: July 1960, British

Director - Philip David Richards. Address: Tunstead House, Buxton, Derbyshire, SK17 8TG. DoB: March 1956, British

Director - Jonathan David Cook. Address: 14castle Hill, Maidenhead, Berkshire, SL6 4JJ. DoB: June 1977, British

Director - Dr Jonathan Peter Morrish. Address: Castle Hill, Maidenhead, Berkshire, SL6 4JJ. DoB: September 1970, British

Director - Christian Leclercq. Address: Castle Hill, Maidenhead, Berkshire, SL6 4JJ. DoB: September 1965, Belgian

Director - Paul Francis William Cottrell. Address: 224 Shobnall Road, Burton-On-Trent, Staffordshire, DE14 2BE. DoB: October 1966, British

Director - Johannes Frederick Van Blerk Serfontein. Address: New House Farm Drive, Bournville Park, Birmingham, B31 2FN. DoB: July 1968, South African

Director - Simon Lloyd Willis. Address: 39 Park Road, Buxton, Derbyshire, SK17 6SQ. DoB: October 1965, British

Director - Richard Robert Gimmler. Address: Park Place, Ashton Keynes, Wiltshire, SN6 6NT, Uk. DoB: April 1967, British

Secretary - Jean-Pierre Janse Van Rensburg. Address: Beardsley Road, Quorn, Loughborough, Leics, LE12 8UX. DoB:

Director - Guy Charles Edward. Address: Chilcott House, Broadway Chilcompton, Bath, Somerset, BA3 4GU. DoB: November 1965, British

Director - Clive Cadwgan James. Address: Hillcote Cottage, 1 Jeffrey Lane Bradwell, Sheffield, S33 9JE. DoB: February 1948, British

Director - David John Szymanski. Address: Top Lane, Mells, Frome, Somerset, BA11 3QN. DoB: November 1954, British

Director - David Connal Cather. Address: Keepers Retreat, 6 Mill Close Old Birstall, Leicester, Leicestershire, LE4 4EN. DoB: August 1959, British

Director - David Egan. Address: 1 Bedford Road, Northwood, Middlesex, HA6 2BA. DoB: December 1967, Australian

Director - Karim Hajjar. Address: 18 Burnham Court, Moscow Road, London, W2 4SW. DoB: January 1963, British

Director - Terence Robert Last. Address: Church Street, Groton, Sudbury, Suffolk, CO10 5EH, United Kingdom. DoB: July 1950, British

Director - Gary Charles Mcardle. Address: 11a Grasmere Avenue, Harpenden, Hertfordshire, AL5 5PT. DoB: October 1960, British

Director - Patrick Joseph O'shea. Address: Cambridge Road, Twickenham, Middlesex, TW1 2TJ. DoB: September 1958, British

Secretary - Brian Charleton. Address: 21 Rydal Gardens, Ashby De La Zouch, Leicester, Leicestershire, LE65 1FJ. DoB: July 1968, British

Director - Alan James Murray. Address: 1 Grosvenor Place, London, SW1X 7JH. DoB: May 1953, British

Director - David James Tonkin. Address: White House, 38 High Street Chew Magna, Bristol, Avon, BS40 8PW. DoB: April 1962, British

Director - Michael Alan Ogden. Address: 5 West Mall, Clifton Village, Bristol, BS8 4BH. DoB: November 1954, British

Director - Ian Alan Duncan Peters. Address: Rectory Stables, Gay Street, Mells, Somerset, BA11 3PT. DoB: July 1965, British

Director - Clive Cadwgan James. Address: Hillcote Cottage, 1 Jeffrey Lane Bradwell, Sheffield, S33 9JE. DoB: February 1948, British

Director - Timothy Conrad Langston Hall. Address: Sunset House, Kington Hereford, Herefordshire, HR5 3RF. DoB: March 1953, British

Director - Robert Sinclair Robertson. Address: The Village House, Bradfield, Berkshire, RG7 6BH. DoB: December 1951, British

Director - Brian Jeffrey Howarth. Address: 1 Pinewood, Norton, Malton, North Yorkshire, YO17 9JT. DoB: January 1941, British

Director - Charles Cedric Hollinsworth. Address: Pen-Y-Maes Burbage Road, Easton Royal, Pewsey, Wiltshire, SN9 5LT. DoB: November 1948, British

Director - Dr Richard Antony Bruce Varcoe. Address: 105 Thingwall Park, Fishponds, Bristol, BS16 2AR. DoB: November 1959, British

Director - John Kenneth Hopkins. Address: Hill Top Farm, Rigton Hill, North Rigton, Leeds, West Yorkshire, LS17 0DJ. DoB: August 1944, British

Director - Peter Wood. Address: 202 Ashby Road West, Shepshed, Loughborough, Leicestershire, LE12 9EF. DoB: June 1937, British

Director - George William Bolsover. Address: The Lenches, Eckington, Worcestershire, WR10 3AZ. DoB: August 1950, British

Director - John Charles Meins. Address: 31 Butler's Court Road, Beaconsfield, Buckinghamshire, HP9 1SQ. DoB: September 1939, British

Director - John Joseph Thomas Hewitt Glaves. Address: The Old Vicarage, Butterton, Leek, Staffordshire, ST13 7SY. DoB: December 1938, British

Director - Brian Jeffrey Howarth. Address: 1 Pinewood, Norton, Malton, North Yorkshire, YO17 9JT. DoB: January 1941, British

Director - Simon Roger Fernley. Address: The Coach House, Manor Drive Bathford, Bath, BA1 7TY. DoB: March 1950, British

Secretary - Jill Greenwood. Address: 11 Ring Fence, Shepshed, Loughborough, Leicestershire, LE12 9HX. DoB:

Director - Simon Neil Vivian. Address: Pond Farm Cottage, Faulkland, Bath, Somerset, BA3 5YG. DoB: September 1957, British

Director - Paul Gwilt. Address: 2 Cedar Grove, Winchcombe, Cheltenham, Gloucestershire, GL54 5BD. DoB: May 1947, British

Director - James Richard Stirk. Address: Drovers Cottage, 53 Upper Cound Cound, Shrewsbury, Shropshire, SY5 6AS. DoB: October 1959, British

Director - John Ferguson Bowater. Address: 30 Redwood Way, Willenhall, Wolverhampton, West Midlands, WV12 5YL. DoB: September 1949, British

Director - Filbuk Nominees Limited. Address: Eversheds, Fitzalan House, Fitzalan Road, Cardiff, South Glamorgan, CF24 0EE. DoB:

Secretary - Filbuk (secretaries) Limited. Address: Eversheds, Fitzalan House, Fitzalan Road, Cardiff, South Glamorgan, CF24 0EE. DoB:

Jobs in Midland Quarry Products Limited, vacancies. Career and training on Midland Quarry Products Limited, practic

Now Midland Quarry Products Limited have no open offers. Look for open vacancies in other companies

  • Assistant Administrator x 2 (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Academic Partnerships

    Salary: £19,305 to £20,989 pa Pro Rata

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Software Engineer (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Health Sciences

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Access West of England Adminstrator (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Student Services

    Salary: £21,220 to £24,565 pro rata 0.6 FTE

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate in Antigen Presentation (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Lecturer in Psychology and Education (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: Cardiff School of Education

    Salary: £38,183 to £42,955 Grade 7A/B

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Education Studies (inc. TEFL),Education Studies

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Law,Media and Communications,Journalism,Communication Studies,Publishing,Media Studies,Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

  • Communications and Marketing Officer (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Communications and Marketing Services

    Salary: £26,495 to £33,518 per annum subject to knowledge, skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Biosafety Officer (Harpenden)

    Region: Harpenden

    Company: Rothamsted Research

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Microbiology,Molecular Biology and Biophysics,Property and Maintenance

  • Senior Business Improvement and Operations Manager (Swindon)

    Region: Swindon

    Company: Economic and Social Research Council - ESRC

    Department: N\A

    Salary: £37,415 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Other Social Sciences,Administrative,PR, Marketing, Sales and Communication

  • Business Management Module Leader (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Based on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Marketing,Management,Business Studies,Other Business and Management Studies

  • Graduate Engineer (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: N\A

    Salary: £35,000 Dependent on Experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • PhD Studentship: X-Ray Tomographic Image Reconstruction With Missing Data From Components of Known Shape (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Signal Processing & Control Group

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences

Responds for Midland Quarry Products Limited on Facebook, comments in social nerworks

Read more comments for Midland Quarry Products Limited. Leave a comment for Midland Quarry Products Limited. Profiles of Midland Quarry Products Limited on Facebook and Google+, LinkedIn, MySpace

Location Midland Quarry Products Limited on Google maps

Other similar companies of The United Kingdom as Midland Quarry Products Limited: Corsair Petroleum (southern North Sea) Limited | Nuco (aberdeen) Ltd | Drilling Partners International Limited | Ibex Geotech Limited | Caledonian Energy Services Ltd

This particular Midland Quarry Products Limited company has been on the market for twenty years, as it's been established in 1996. Registered under the number 03173418, Midland Quarry Products is a PLC with office in Hanson House, Maidenhead SL6 4JJ. Started as Filbuk 395, it used the business name until 1996, the year it was replaced by Midland Quarry Products Limited. This business Standard Industrial Classification Code is 8990 which stands for Other mining and quarrying n.e.c.. 2014/12/31 is the last time the accounts were filed. Ever since the firm began in this field 20 years ago, it managed to sustain its praiseworthy level of success.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 134 transactions from worth at least 500 pounds each, amounting to £587,390 in total. The company also worked with the Sandwell Council (38 transactions worth £41,181 in total). Midland Quarry Products was the service provided to the Derbyshire County Council Council covering the following areas: Goods Received/invoice Rec'd A/c was also the service provided to the Sandwell Council Council covering the following areas: Street Scene.

David Anthony Bagshaw, Julie Ann Sugden, Andrew Golder and 3 other directors have been described below are registered as the firm's directors and have been doing everything they can to help the company since 2015-04-01. To increase its productivity, for the last nearly one month this business has been making use of Roger Thomas Virley Tyson, who has been looking into ensuring efficient administration of the company.

Midland Quarry Products Limited is a domestic nonprofit company, located in Maidenhead, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Hanson House 14 Castle Hill SL6 4JJ Maidenhead. Midland Quarry Products Limited was registered on 1996-03-15. 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 - 174,000 GBP, sales per year - approximately 338,000,000 GBP. Midland Quarry Products Limited is Private Limited Company.
The main activity of Midland Quarry Products Limited is Mining and Quarrying, including 9 other directions. Director of Midland Quarry Products Limited is David Anthony Bagshaw, which was registered at 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ. Products made in Midland Quarry Products Limited were not found. This corporation was registered on 1996-03-15 and was issued with the Register number 03173418 in Maidenhead, 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 Midland Quarry Products Limited, open vacancies, location of Midland Quarry 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 May 1st, 2024

Detailed data about Midland Quarry Products Limited from yellow pages of The United Kingdom. Find address Midland Quarry Products Limited, phone, email, website credits, responds, Midland Quarry Products Limited job and vacancies, contacts finance sectors Midland Quarry Products Limited