Geberit Service

All UK companiesWholesale and retail trade; repair of motor vehicles andGeberit Service

Wholesale of wood, construction materials and sanitary equipment

Geberit Service contacts: address, phone, fax, email, website, shedule

Address: Lawton Road Alsager ST7 2DF Stoke On Trent

Phone: +44-1248 7157836

Fax: +44-1409 4920745

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Geberit Service"? - send email to us!

Geberit Service detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Geberit Service.

Registration data Geberit Service

Register date: 1955-03-18

Register number: 00546129

Type of company: Private Unlimited Company

Get full report form global database UK for Geberit Service

Owner, director, manager of Geberit Service

Christine Chitty Secretary. Address: Lawton Road, Alsager, Stoke On Trent, ST7 2DF. DoB:

Dr Michael Ludwig Reinhard Director. Address: Lawton Road, Alsager, Stoke On Trent, ST7 2DF. DoB: January 1956, German

Gerd Karl Hailfinger Director. Address: Lawton Road, Alsager, Stoke On Trent, ST7 2DF. DoB: July 1962, German

Mark David Larden Director. Address: Lawton Road, Alsager, Stoke On Trent, ST7 2DF. DoB: September 1965, British

Brent William Hudson Director. Address: Lawton Road, Alsager, Stoke On Trent, ST7 2DF. DoB: December 1960, British

Stephanie Kenway Director. Address: Lawton Road, Alsager, Stoke On Trent, ST7 2DF. DoB: March 1971, British

Juuso Sillanpaa Director. Address: Lawton Road, Alsager, Stoke On Trent, ST7 2DF. DoB: May 1983, Finnish

John Kenneth Blackburn Director. Address: Lawton Road, Alsager, Stoke-On-Trent, Staffordshire, ST7 2DF, United Kingdom. DoB: November 1969, British

Laura Strand-kurki-suonio Director. Address: Lawton Road, Alsager, Stoke-On-Trent, Staffordshire, ST7 2DF, United Kingdom. DoB: March 1981, Finnish

Gun Nilsson Director. Address: Lawton Road, Alsager, Stoke On Trent, Staffordshire, ST7 2DF, United Kingdom. DoB: April 1955, Swedish

Diana Maher Director. Address: Lawton Road, Alsager, Stoke On Trent, Staffordshire, ST7 2DF. DoB: April 1978, Finnish

Michael Gerard Conlon Director. Address: 78 Demontfort Way, Uttoxeter, Staffordshire, ST14 8XY. DoB: October 1966, British

Alan Derek Brown Secretary. Address: 2 Hassam Parade, Wolstanton, Newcastle, Staffordshire, ST5 9DS. DoB: August 1955, British

Alan Derek Brown Director. Address: 2 Hassam Parade, Wolstanton, Newcastle, Staffordshire, ST5 9DS. DoB: August 1955, British

Charles Richard Hastings Director. Address: Hollybush House, Pamington, Tewkesbury, Gloucestershire, GL20 8LX. DoB: June 1959, British

Naomi Thomas Director. Address: Rowan House, Roundheads End, Forty Green, Buckinghamshire, HP9 1YB. DoB: August 1963, British

Mark Ian Pickering Director. Address: 54 Broadway Road, Evesham, Worcestershire, WR11 1BQ. DoB: February 1958, British

Neil Edward Siford Director. Address: 29 Vernon Road, London, SW14 8NH. DoB: July 1964, British

Andrew David Seddon Director. Address: 19 Balmuir Gardens, Putney, London, SW15 6NG. DoB: September 1959, British

Stuart Stacy Rolland Director. Address: 16 Wellington Square, Cheltenham, Gloucestershire, GL50 4JS. DoB: April 1964, British

Andrew John Moss Director. Address: Field View Ham Lane, Aston, Bampton, Oxfordshire, OX18 2DE. DoB: March 1965, British

Simon Crane Wheeler Director. Address: Pond Oast Postern Park Farm, Postern Lane, Tonbridge, Kent, TN11 0QT. DoB: September 1944, British

Robert John Henry Mills Director. Address: Hacheston Lodge The Street, Hacheston, Woodbridge, Suffolk, IP13 0DL. DoB: January 1950, British

Robert Ian Thornewell Director. Address: 18 The Davids, Northfield, Birmingham, West Midlands, B31 2EX. DoB: October 1945, British

Trefor Wilmot Llewellyn Director. Address: Hill Farm House, Ipsden, Wallingford, Oxfordshire, OX10 6AD. DoB: July 1947, British

Laurence Vine Chatterton Director. Address: St Marys Kingfisher Corner, Old Merrow Street, Guildford, Surrey, GU4 7AX. DoB: October 1949, British

Charles Raymond Young Director. Address: 2 West Ella Road, Kirk Ella, Hull, North Humberside, HU10 7QE. DoB: November 1944, British

Henry Thomas Rawlinson Director. Address: Yew Tree Cottage, Gravelly Hill Ashley, Market Drayton, Salop, TF9 4PN. DoB: January 1963, British

Juergen Freund Director. Address: 36 Onslow Road, Burwood Park, Walton On Thames, Surrey, KT12 5BA. DoB: March 1949, German

David Ward Tilman Director. Address: Fairmead, Woodland Drive, East Horsley, Surrey, KT24 5AN. DoB: October 1953, British

Peter John Roberts Director. Address: 20 Gawer Park, Chester, CH1 4DA. DoB: September 1960, British

John Carrier Director. Address: Sandbeck Ridge 48 Willowmead Drive, Prestbury, Macclesfield, Cheshire, SK10 4DD. DoB: October 1948, British

Karen Diana Richardson Secretary. Address: Five Farthings, Mansel Road, London, SW19 4AA. DoB: n\a, British

Daniel Charles Cohen Director. Address: 25 Berwyn Road, Richmond, Surrey, TW10 5BP. DoB: July 1948, British

Gavin Charles Mclean Director. Address: Beech Tree Farm, Cloudside, Congleton, Cheshire, CW12 3QQ. DoB: November 1944, British

Peter Alan Chambre Director. Address: 25 Mount Ararat Road, Richmond, Surrey, TW10 6PQ. DoB: November 1955, British

Ewen Cameron Secretary. Address: Oakfield House Station Road, Wargrave, Berkshire, RG10 8EU. DoB: n\a, British

Christopher Reynard Edward Kitching Director. Address: 1 Rotherfield Road, Henley On Thames, Oxfordshire, RG9 1NR. DoB: March 1947, British

Geoffrey Michael Yates Director. Address: 2 Daisybank Crescent, Audlem, Crewe, Cheshire, CW3 0HD. DoB: November 1932, British

Gordon Herbert Lawrence Croy Director. Address: October House, Hale End, Woking, Surrey, GU22 0LH. DoB: July 1954, British

Terence John Monks Director. Address: Brantingham, 24 Green Lane, Burnham, Buckinghamshire, SL1 8DX. DoB: March 1949, British

Raymond John Bagnall Peedle Director. Address: The Beeches, 401 Newcastle Road, Shavington Crewe, Cheshire, CW2 5EB. DoB: December 1936, British

Anthony John Biggin Director. Address: Paddock End Ridley Hill Farm, Ridley, Tarporley, Cheshire, CW6 9RX. DoB: May 1943, British

David Thomas Simons Director. Address: 8 Rowley Hall Drive, Rowley Hall Park, Stafford, Staffordshire, ST17 9FF. DoB: May 1952, British

Bernard Strawson Director. Address: West Barn Church House Farm, Nantwich, Cheshire, CW5 8AB. DoB: January 1947, British

Timothy Walker Director. Address: Sandhurst Farm, Clayhill Road, Lamberhurst, Tunbridge Wells, Kent, TN3 8AX. DoB: June 1939, British

Nigel John Worne Director. Address: Mount Pleasant, Wistanswick, Market Drayton, Salop, TF9 2AY. DoB: March 1948, British

Jobs in Geberit Service vacancies. Career and practice on Geberit Service. Working and traineeship

Sorry, now on Geberit Service all vacancies is closed.

Responds for Geberit Service on FaceBook

Read more comments for Geberit Service. Leave a respond Geberit Service in social networks. Geberit Service on Facebook and Google+, LinkedIn, MySpace

Address Geberit Service on google map

Other similar UK companies as Geberit Service: Hawkwood College Limited | Skygate Financial Limited | Archers Ltd | Torquay Girls' Grammar School | National Honey Show Limited(the)

The enterprise is known under the name of Geberit Service. The company was established 61 years ago and was registered under 00546129 as the company registration number. This particular office of this firm is located in Stoke On Trent. You can contact it at Lawton Road, Alsager. The company changed its name two times. Up to 2015 the firm has provided the services it's been known for under the name of Twyford Bathrooms but now the firm is featured under the name Geberit Service. The enterprise is classified under the NACe and SiC code 46730 and their NACE code stands for Wholesale of wood, construction materials and sanitary equipment. Geberit Service filed its account information up till 2014-12-31. The firm's most recent annual return information was filed on 2015-06-21. Geberit Service has been prospering in this business for more than sixty one years, something very few firms could ever achieve.

In order to meet the requirements of their customer base, the firm is continually led by a unit of two directors who are Dr Michael Ludwig Reinhard and Gerd Karl Hailfinger. Their support has been of utmost use to this specific firm since November 2015. Furthermore, the director's responsibilities are helped by a secretary - Christine Chitty, from who found employment in this specific firm in 2015.