Cotherm (uk) Limited

All UK companiesManufacturingCotherm (uk) Limited

Manufacture of other electrical equipment

Cotherm (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Coval House Mills Road Chilton Industrial Estate CO10 2XX Sudbury

Phone: +44-1435 1118652

Fax: +44-1435 1118652

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cotherm (uk) Limited"? - send email to us!

Cotherm (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cotherm (uk) Limited.

Registration data Cotherm (uk) Limited

Register date: 1986-01-08

Register number: 01975516

Type of company: Private Limited Company

Get full report form global database UK for Cotherm (uk) Limited

Owner, director, manager of Cotherm (uk) Limited

Steve Trevor Bartholomew Director. Address: Coval House Mills Road, Chilton Industrial Estate, Sudbury, CO10 2XX. DoB: February 1981, English

Felicia Elizabeth Springett Secretary. Address: Coval House Mills Road, Chilton Industrial Estate, Sudbury, CO10 2XX. DoB:

Felicia Elizabeth Springett Director. Address: Coval House Mills Road, Chilton Industrial Estate, Sudbury, CO10 2XX. DoB: March 1965, English

Jean-Pierre Serigny Director. Address: Coval House Mills Road, Chilton Industrial Estate, Sudbury, CO10 2XX. DoB: October 1964, French

Jack Francis Charles Werrell Secretary. Address: 5 Nash Drive, Broomfield, Chelmsford, Essex, CM1 5BG. DoB: October 1921, English

Paul Justin Morgan Secretary. Address: Coval House Mills Road, Chilton Industrial Estate, Sudbury, CO10 2XX. DoB:

Andrew Robert Ilston Director. Address: Coval House Mills Road, Chilton Industrial Estate, Sudbury, CO10 2XX. DoB: March 1958, English

Felicia Elizabeth Springett Director. Address: Coval House Mills Road, Chilton Industrial Estate, Sudbury, CO10 2XX. DoB: March 1965, English

Paul Justin Morgan Director. Address: Coval House Mills Road, Chilton Industrial Estate, Sudbury, CO10 2XX. DoB: November 1957, British

Felicia Elizabeth Springett Secretary. Address: Coval House Mills Road, Chilton Industrial Estate, Sudbury, CO10 2XX. DoB:

Michael Charles Durrant Director. Address: 6-7 The Street, Boxted, Bury St. Edmunds, Suffolk, IP29 4JP. DoB: July 1971, British

Christopher David Tidman Director. Address: Woodlands The Street, Culford, Bury St Edmunds, IP28 6DN. DoB: February 1949, British

Christopher David Tidman Secretary. Address: Woodlands The Street, Culford, Bury St Edmunds, IP28 6DN. DoB: February 1949, British

Valerie Iris Werrell Director. Address: Stone Farm Windmill Hill, Clare Road Long Melford, Sudbury, Suffolk, CO10 9AD. DoB: February 1942, British

Michael Anthony Werrell Director. Address: 32 Sidmouth Road, Chelmsford, CM1 6LS. DoB: March 1944, British

Jack Francis Charles Werrell Director. Address: 5 Nash Drive, Broomfield, Chelmsford, Essex, CM1 5BG. DoB: October 1921, English

Mark Graham Dereve Director. Address: Magna Barn, Newmans Green, Sudbury, Suffolk, CO10 0AB. DoB: July 1962, British

Jobs in Cotherm (uk) Limited vacancies. Career and practice on Cotherm (uk) Limited. Working and traineeship

Electrician. From GBP 2200

Engineer. From GBP 2300

Manager. From GBP 3400

Helpdesk. From GBP 1300

Helpdesk. From GBP 1400

Other personal. From GBP 1200

Responds for Cotherm (uk) Limited on FaceBook

Read more comments for Cotherm (uk) Limited. Leave a respond Cotherm (uk) Limited in social networks. Cotherm (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Cotherm (uk) Limited on google map

Other similar UK companies as Cotherm (uk) Limited: Roebel Investments & Developments Limited | Eckermint Properties Limited | Baker Bannister Ltd | Parkhill Properties (aberdeen) Limited | Warwick Manor (freehold) Limited

Cotherm (uk) Limited can be reached at Coval House Mills Road, Chilton Industrial Estate in Sudbury. The post code is CO10 2XX. Cotherm (uk) has existed on the British market for 30 years. The registered no. is 01975516. The firm currently known as Cotherm (uk) Limited was known as M And M Components until 22nd October 2009 then the business name was replaced. The firm Standard Industrial Classification Code is 27900 - Manufacture of other electrical equipment. The most recent filings cover the period up to Thu, 31st Dec 2015 and the most current annual return information was released on Thu, 17th Sep 2015. Ever since the firm started in this particular field thirty years ago, this company has sustained its praiseworthy level of success.

Because of the firm's constant expansion, it became imperative to recruit more company leaders: Steve Trevor Bartholomew, Felicia Elizabeth Springett and Jean-Pierre Serigny who have been working as a team since 2016 for the benefit of this business. In order to increase its productivity, for the last nearly one month this business has been implementing the ideas of Felicia Elizabeth Springett, who's been concerned with ensuring the company's growth.