Gemco Service Limited

All UK companiesManufacturingGemco Service Limited

Repair of other equipment

Installation of industrial machinery and equipment

Repair of machinery

Repair of electronic and optical equipment

Gemco Service Limited contacts: address, phone, fax, email, website, shedule

Address: Brearley Works Luddendenfoot HX2 6JB Halifax

Phone: +44-1284 5060821

Fax: +44-1472 8190551

Email: n\a

Website:

Shedule:

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

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

Registration data Gemco Service Limited

Register date: 1998-02-20

Register number: 03514486

Type of company: Private Limited Company

Get full report form global database UK for Gemco Service Limited

Owner, director, manager of Gemco Service Limited

Soren Leon Dyoe Madsen Director. Address: Barrit Langgade 188-190, Dk-7150 Barrit, Denmark. DoB: October 1964, Danish

Vimal Kumar Savani Secretary. Address: Brearley Works, Luddendenfoot, Halifax, West Yorkshire, HX2 6JB. DoB:

Wayne Thomas Director. Address: Brearley Works, Luddendenfoot, Halifax, West Yorkshire, HX2 6JB. DoB: December 1960, Welsh

Leif Neilsen Director. Address: Torohusevej 24, Assens, Dk-5610, Denmark. DoB: August 1938, Danish

Clive Stuart Barton Secretary. Address: Brearley Works, Luddendenfoot, Halifax, West Yorkshire, HX2 6JB. DoB:

Brian Addison Kidd Director. Address: 3 Lyne Park, West Linton, Peeblesshire, EH46 7HP. DoB: January 1956, British

Paul Wilson Director. Address: 14 Aragon Drive, Warwick, Warwickshire, CV34 6LR. DoB: May 1960, British

Troels Bjerg Director. Address: Kongeledet 10, Charlottenlund, Dk 2920, Denmark. DoB: July 1963, Danish

Hazel Denise Elwin Secretary. Address: 8 Belle Vue Terrace, Luddendenfoot, Halifax, West Yorkshire, HX2 6HG. DoB:

Philipa Jane Smith Secretary. Address: The Cottage Scar Top, Upper Greetland, Halifax, West Yorkshire, HX4 8PF. DoB:

Steven Redman Director. Address: 47 Laurel Place, Leeds, West Yorkshire, LS10 4SU. DoB: December 1956, British

Kenneth Leth Director. Address: Degnevej 4 Dk-7100 Vejle, Vejle, Denmark. DoB: September 1963, Danish

Leif Dyoe Nielsen Director. Address: Torohseyej, Assens, 5610, Denmark. DoB: August 1938, Danish

Jonathan Francis Smith Director. Address: Mid Thatch Boon Street, Eckington, Pershore, Worcestershire, WR10 3BL. DoB: May 1947, British

Peter Charles Lawrence Director. Address: Fleet House, Fleet Lane, Twyning, Gloucestershire, GL20 6FL. DoB: February 1963, British

Philip Ghislaine Charles Kaes Director. Address: 24 August-Laemmle Weg, Leonberg, 71229, Germany. DoB: February 1948, British

John G JR Ruth Director. Address: 15f Castle Hill Road, Agawam, Ma 01001, Usa. DoB: May 1951, American

Neil Mattinson Secretary. Address: 874 Bradford Road, Birkenshaw, Bradford, West Yorkshire, BD11 2AT. DoB: January 1962, British

Dietmar Kremer Director. Address: Frenserstr 30, Bergheim, 50127, Germany. DoB: December 1965, German

Terrence Patrick Mckenna Director. Address: 7 Nestor Way, North Granby, Connecticut, CT 06060, Connecuticut. DoB: November 1950, American

Neil Mattinson Director. Address: 874 Bradford Road, Birkenshaw, Bradford, West Yorkshire, BD11 2AT. DoB: January 1962, British

David Langevin Director. Address: 115 Lampwick Lane, Fairfield, Connecticut, CT 06430, Usa. DoB: April 1951, American

Peter Toland Director. Address: 14 Jodrell Close, Holmes Chapel, Cheshire, CW4 7HH. DoB: November 1956, British

Simon Charles Duckworth Director. Address: 8 Newtons Croft Crescent, Barlborough, Chesterfield, Derbyshire, S43 4WA. DoB: August 1960, British

Terence Smith Director. Address: Sandhill House Sandhill Lane, Sutton On Derwent, York, YO41 4BX. DoB: August 1949, British

Alan John Baxter Director. Address: Grassways, 2 Adlington Road, Wilmslow, Cheshire, SK9 2AL. DoB: January 1950, British

Simon Charles Duckworth Secretary. Address: 8 Newtons Croft Crescent, Barlborough, Chesterfield, Derbyshire, S43 4WA. DoB: August 1960, British

Dla Nominees Limited Nominee-director. Address: Fountain Precinct, Balm Green, Sheffield, S1 1RZ. DoB:

Dla Secretarial Services Limited Corporate-nominee-director. Address: Fountain Precinct, Balm Green, Sheffield, S1 1RZ. DoB:

Jobs in Gemco Service Limited vacancies. Career and practice on Gemco Service Limited. Working and traineeship

Engineer. From GBP 2900

Director. From GBP 5600

Tester. From GBP 2900

Fabricator. From GBP 3000

Project Planner. From GBP 3600

Project Co-ordinator. From GBP 1600

Controller. From GBP 2500

Tester. From GBP 2100

Electrician. From GBP 1900

Responds for Gemco Service Limited on FaceBook

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

Address Gemco Service Limited on google map

Other similar UK companies as Gemco Service Limited: Go Cbt Bristol Ltd | Applebus Property Limited | University Academy Keighley | The Johnson Trust Limited | Clearview Training Services Limited

Started with Reg No. 03514486 18 years ago, Gemco Service Limited is a Private Limited Company. The actual mailing address is Brearley Works, Luddendenfoot Halifax. The firm switched its name four times. Up to 2010 the firm has provided the services it's been known for as Msi (maintenance, Service, Installation) but currently the firm operates under the business name Gemco Service Limited. This enterprise SIC code is 33190 and their NACE code stands for Repair of other equipment. Gemco Service Ltd released its latest accounts up until 2015-06-30. The latest annual return information was released on 2015-04-23. Since it began on the local market eighteen years ago, the firm has sustained its great level of success.

We have identified 10 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 97 transactions from worth at least 500 pounds each, amounting to £462,031 in total. The company also worked with the Middlesbrough Council (40 transactions worth £84,599 in total) and the Milton Keynes Council (22 transactions worth £30,519 in total). Gemco Service was the service provided to the Blaby District Council covering the following areas: Cyc: Gas Boiler Servicing, Cyc: Depot Garage Equipment and Equipment R & M was also the service provided to the Middlesbrough Council Council covering the following areas: Equipment Repairs, Vehicles Repairs & Maint and Capital - Equipment Purchase.

This company owes its success and unending progress to exactly three directors, specifically Soren Leon Dyoe Madsen, Wayne Thomas and Leif Neilsen, who have been employed by the firm since September 2015. Moreover, the managing director's duties are continually backed by a secretary - Vimal Kumar Savani, from who was chosen by the company on July 12, 2013.