Copperweld Bimetallics Uk Limited

All UK companiesManufacturingCopperweld Bimetallics Uk Limited

Other manufacturing n.e.c.

Copperweld Bimetallics Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Unit B1 Halesfield 24 TF7 4NZ Telford

Phone: +44-1547 2289520

Fax: +44-1547 2289520

Email: n\a

Website:

Shedule:

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

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

Registration data Copperweld Bimetallics Uk Limited

Register date: 1998-02-04

Register number: 03507011

Type of company: Private Limited Company

Get full report form global database UK for Copperweld Bimetallics Uk Limited

Owner, director, manager of Copperweld Bimetallics Uk Limited

Joseph James Longever Director. Address: Unit B1, Halesfield 24, Telford, Shropshire, TF7 4NZ. DoB: February 1953, American

Craig Henry Studwell Director. Address: Unit B1, Halesfield 24, Telford, Shropshire, TF7 4NZ. DoB: March 1948, American

James Patrick Hanrahan Director. Address: Unit B1, Halesfield 24, Telford, Shropshire, TF7 4NZ. DoB: June 1951, American

William E Hall Director. Address: Teal Holow Road, Kelso, Tennessee 37348, Usa. DoB: October 1948, American

Michael Robert Beddoe Director. Address: Dinah Drive, Fayetteville, Tennessee, 37334, Usa. DoB: June 1962, British

Wenbing Wang Director. Address: District D Regal Court, Guang Qu Road, Beijing 100000, China. DoB: October 1971, Chinese

Dwight Berry Director. Address: 5058 Bethesda Road, Crystal Springs, Mississippi 39059, United States. DoB: September 1952, American

James Todd Secretary. Address: 1951 Ray Alexander Drive, Greensboro, 27410 North Carolina. DoB: March 1944, British

James Todd Director. Address: 1951 Ray Alexander Drive, Greensboro, 27410 North Carolina. DoB: March 1944, British

Joseph Longever Secretary. Address: 103 Brookside Circle, Madison 35758, Alabama, United States. DoB: February 1953, American

Joseph Longever Director. Address: 103 Brookside Circle, Madison 35758, Alabama, United States. DoB: February 1953, American

Steven Levy Director. Address: 139 Springwater Drive, Madison, Alabama, 35758, Usa. DoB: October 1957, Usa

David Jones Director. Address: 260 21st Avenue, Nw, Hickory 28601, North Carolina, United States. DoB: July 1947, American

Michael Maynard Director. Address: 895 Highland Drive, Madison 35758, Alabama, United States. DoB: August 1953, American

Barry Zekelman Secretary. Address: 220 Elmgrove, Tecumseh, Ontario N8n 3ss, Canada. DoB:

William Chisholm Director. Address: 210 Greenbriar Road, Ancaster, Ontario L9b 4v4, Canada. DoB: December 1958, Canadian

Barry Zekleman Director. Address: 220 Elmgrove, Tecumseh, Ontario N8n 3ss, Canada. DoB: March 1967, Canadian

Benjamin Mcnamara Director. Address: 26 Goldcrest Grove, Apley Castle, Telford, Shropshire, TF1 6TA. DoB: September 1955, Irish

Dale Mikus Director. Address: 2001 Mistletoe Drive, Richardson, Tx 75081, U S A. DoB: August 1963, American

Dennis Mcglone Director. Address: 2045 West Grove Drive, Gibsonia, Pennsylvania 15044, Usa. DoB: November 1949, Us Citizen

Steven Levy Director. Address: 139 Springwater Drive, Madison, Alabama, 35758, Usa. DoB: October 1957, Usa

Michael Maynard Secretary. Address: 895 Highland Drive, Madison 35758, Alabama, United States. DoB: August 1953, American

John D Turner Director. Address: 240 Lakeside Drive, PO BOX 610, Bemus Point, New York 14712, Usa. DoB: February 1946, Us Citizen

David S Mitch Director. Address: 106 Haversham Lane, Madison, Alabama, 35758, Usa. DoB: December 1952, Usa

Douglas E Young Director. Address: Rr4 Box 227, Somerset, Pennsylvania, 15501, Usa. DoB: November 1949, Us Citizen

Richard Edward Hopkins Director. Address: 19 Raleigh Rise, Portishead, Bristol, North Somerset, BS20 9LA. DoB: October 1968, British

Christopher John Mitchell Director. Address: 53 Stoke Lane, Westbury On Trym, Bristol, BS9 3DW. DoB: October 1957, British

Jobs in Copperweld Bimetallics Uk Limited vacancies. Career and practice on Copperweld Bimetallics Uk Limited. Working and traineeship

Other personal. From GBP 1200

Assistant. From GBP 1300

Other personal. From GBP 1000

Manager. From GBP 2500

Manager. From GBP 1900

Other personal. From GBP 1500

Administrator. From GBP 2100

Responds for Copperweld Bimetallics Uk Limited on FaceBook

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

Address Copperweld Bimetallics Uk Limited on google map

Other similar UK companies as Copperweld Bimetallics Uk Limited: Arox Limited | Rustic Estates Limited | Greg And Co Developments Limited | Tower Moss Properties Ltd | Norton Investments Ltd

Copperweld Bimetallics Uk Limited can be contacted at Telford at Unit B1. You can search for the firm using the area code - TF7 4NZ. This company has been operating on the British market for 18 years. This company is registered under the number 03507011 and company's last known state is active. It has been on the market under three different names. The first registered name, Ltv Copperweld Bimetallics Uk (holdings), was switched on Friday 23rd January 2004 to Copperweld Bimetallics Uk. The current name is used since 2001, is Copperweld Bimetallics Uk Limited. This company is classified under the NACe and SiC code 32990 : Other manufacturing n.e.c.. The firm's most recent financial reports were filed up to 2015-12-31 and the latest annual return was submitted on 2016-02-04. Ever since the firm began on the local market eighteen years ago, it managed to sustain its great level of prosperity.

Having two job offers since 2015/05/12, Copperweld Bimetallics Uk has been a quite active employer on the employment market. On 2015/07/21, it was looking for new workers for a full time QA Manager position in Telford, and on 2015/05/12, for the vacant position of a full time Machine Operatives in Telford. More information concerning recruitment process and the job vacancy is detailed in particular job offers.

Our data about this particular enterprise's employees implies there are two directors: Joseph James Longever and Craig Henry Studwell who were appointed to their positions on Sunday 1st November 2015 and Wednesday 1st June 2011.