Vokera Limited
Wholesale of hardware, plumbing and heating equipment and supplies
Vokera Limited contacts: address, phone, fax, email, website, shedule
Address: Borderlake House, Unit 7 Riverside Industrial Estate AL2 1HG London Colney
Phone: +44-1535 5386840
Fax: +44-1535 5386840
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Vokera Limited"? - send email to us!
Registration data Vokera Limited
Register date: 1972-03-28
Register number: 01047779
Type of company: Private Limited Company
Get full report form global database UK for Vokera LimitedOwner, director, manager of Vokera Limited
Umberto Paolo Ferretti Director. Address: Riverside Industrial Estate, London Colney By Pass, London Colney, St. Albans, AL2 1HG, England. DoB: February 1957, Italian
Robert John Sloss Director. Address: Littleton Road, Ashford, TW15 1TZ, England. DoB: November 1967, British
Philip Michael Gregory Adams Director. Address: Riverside Industrial Estate, London Colney, Herts, AL2 1HG. DoB: June 1972, British
Steven Thomas Mcdonald Director. Address: Porsham Close, Belliver, Plymouth, PL6 7DB, England. DoB: May 1969, British
Umberto Ferretti Director. Address: Riverside Industrial Estate, London Colney, Herts, AL2 1HG. DoB: February 1957, Italian
Tiow Thang Ng Secretary. Address: 260 Princes Avenue, Palmers Green, Enfield, N13 6HN. DoB:
Marco Tagliapietra Director. Address: Riverside Industrial Estate, London Colney, Herts, AL2 1HG. DoB: February 1969, Italian
Antonio Nigro Director. Address: Riverside Industrial Estate, London Colney By Pass, London Colney, St. Albans, Hertfordshire, AL2 1HG, England. DoB: July 1969, Italian
Umberto Paolo Ferretti Director. Address: Riverside Industrial Estate, London Colney, Herts, AL2 1HG. DoB: February 1957, Italian
Marco Tagliaferri Director. Address: Riverside Industrial Estate, London Colney, Herts, AL2 1HG. DoB: December 1957, Italian
Giuliano Conticini Director. Address: Riverside Industrial Estate, London Colney, Herts, AL2 1HG. DoB: July 1951, Italian
Gianni Gandolfi Director. Address: Pilade Riello 7, 37045, Legnago, Vr, Italy. DoB: May 1960, Italian
Nicholas John Gurney Secretary. Address: 9 Bell Close, Cublington, Leighton Buzzard, Bedfordshire, LU7 0LH. DoB:
Claudio Bianchini Director. Address: Via Toscanini 18, Brescello, 42041, Italy. DoB: September 1962, Italian
Nevil Charles Lee Secretary. Address: 13 St Albans Road, Barnet, Hertfordshire, EN5 4LN. DoB: n\a, British
John Richard Newman Secretary. Address: 1 Buttermere, Huntingdon, Cambridgeshire, PE29 6UB. DoB: n\a, British
Randall White Director. Address: 1 Ludlow Lane, Fulborn, Cambridgeshire, CB1 5BL. DoB: December 1952, British
Alceste Murada Director. Address: Via G Giulini 5, Monza, 20052, Italy. DoB: August 1943, Italian
James Edward Moore Director. Address: Tudor House, 8 Station Road, Tilbrook, Cambridgeshire, PE28 0JT. DoB: August 1962, British
Gianfranco Trevisan Director. Address: Via G. Galilei N 7, Caldiero, Verone, 37042, Italy. DoB: October 1946, Italian
Giancarlo Marangon Director. Address: Via G. Correr N 44, Padua, 35133, Italy. DoB: July 1958, Italian
Guido Poli Director. Address: Via Marconi-Res.Ripa 121, Basiglio, Italy. DoB: May 1948, Italian
Ettore Riello Director. Address: Contra Misericordia 14, Vicenza, Italy. DoB: April 1956, Italian
Vincent Leiu Secretary. Address: 14 Boyce Crescent, Old Farm Park, Milton Keynes, Bucks, MK7 8PF. DoB: n\a, Malaysian
Sandro Marzi Director. Address: Gruppo Riello Spa, Via Degli Alpini 1, Legnago Vr, 037045, Italy. DoB: August 1944, Italian
Vincenzo Orlando Director. Address: Via E. Sereni 35, Legnago (Vr), 37045, Italy. DoB: July 1952, Italian
Giorgio Pastorino Director. Address: Via Provincale 61, Malgrate, Lecco, 2240, Italy. DoB: January 1938, Italian
Nicolantonio Guglielmucci Director. Address: Clarisham House, Morson Road, Enfield, Middlesex, EN3 4NQ. DoB: November 1964, British
Carey Sian Pritchard Director. Address: 21, Heron Way, Stotfold, Hertfordshire, SG8 4QD. DoB: December 1955, British
Melvin Hartley Director. Address: Hazelhead 10 The Crescent, Menston, Ilkley, West Yorkshire, LS29 6DR. DoB: May 1960, British
Sheila Donovan Secretary. Address: 9 Trentham Lodge, Wellington Road, Enfield, Middlesex, EN1 2PD. DoB: July 1940, British
Sheila Donovan Director. Address: 9 Trentham Lodge, Wellington Road, Enfield, Middlesex, EN1 2PD. DoB: July 1940, British
Claudio Raffaele Guglielmucci Director. Address: Bedmond Hill House Bedmond Hill, Bedmond Road Pimlico, Hemel Hempstead, Hertfordshire, HP3 8SF. DoB: April 1940, Italian
Laura Maria Guglielmucci Director. Address: Cold Hall Farm, Kiln Road North Weald, Epping, Essex, CM16. DoB: September 1934, Italian
Jobs in Vokera Limited vacancies. Career and practice on Vokera Limited. Working and traineeship
Manager. From GBP 2200
Project Planner. From GBP 3400
Other personal. From GBP 1300
Project Planner. From GBP 2500
Controller. From GBP 2100
Cleaner. From GBP 1000
Other personal. From GBP 1200
Carpenter. From GBP 2100
Responds for Vokera Limited on FaceBook
Read more comments for Vokera Limited. Leave a respond Vokera Limited in social networks. Vokera Limited on Facebook and Google+, LinkedIn, MySpaceAddress Vokera Limited on google map
Other similar UK companies as Vokera Limited: Caliber Construction Services Limited | Periodic Electrical Testing Ltd | Access Scaffolding East Anglia Ltd | Perfect Profile Construction Ltd | The Interior Design Practice Ltd
Situated at Borderlake House, Unit 7, London Colney AL2 1HG Vokera Limited is a Private Limited Company registered under the 01047779 Companies House Reg No.. The firm was established 44 years ago. nineteen years from now the firm changed its registered name from G.r. Claudio (vokera) to Vokera Limited. The firm SIC code is 46740 and has the NACE code: Wholesale of hardware, plumbing and heating equipment and supplies. Vokera Ltd released its account information for the period up to Thursday 31st December 2015. The firm's latest annual return was submitted on Friday 7th August 2015. Since the company began on the local market fourty four years ago, it has managed to sustain its impressive level of prosperity.
Vokera Ltd is a small-sized vehicle operator with the licence number OF1105026. The firm has one transport operating centre in the country. In their subsidiary in St. Albans on Borderlake House, 1 machine is available. The firm directors are Ettore Riello and Giannia Gandolfi.
The corporation's trademark is "Vokera Fuelsaver". They filed a trademark application on 8th March 2013 and it was registered after three months. The trademark's registration is valid until 8th March 2023.
For the company, the majority of director's obligations have so far been fulfilled by Umberto Paolo Ferretti, Robert John Sloss, Philip Michael Gregory Adams and 2 others listed below. Within the group of these five managers, Umberto Ferretti has worked for the company for the longest period of time, having been a vital addition to Board of Directors in 2014. Additionally, the managing director's duties are continually backed by a secretary - Tiow Thang Ng, from who found employment in the company in 2007.