Vokera Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andVokera 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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.