Fives Solios Limited
Manufacture of ovens, furnaces and furnace burners
Fives Solios Limited contacts: address, phone, fax, email, website, shedule
Address: Heath Brook House, Heath Mill Road, Wombourne WV5 8AP Wolverhampton
Phone: +44-1325 7461883
Fax: +44-1325 7461883
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Fives Solios Limited"? - send email to us!
Registration data Fives Solios Limited
Register date: 1916-06-26
Register number: 00144198
Type of company: Private Limited Company
Get full report form global database UK for Fives Solios LimitedOwner, director, manager of Fives Solios Limited
Hugues Vincent Director. Address: Heath Brook House, Heath Mill, Road, Wombourne, Wolverhampton, WV5 8AP. DoB: May 1956, French
Antoine Sarrau Secretary. Address: Heath Brook House, Heath Mill, Road, Wombourne, Wolverhampton, WV5 8AP. DoB:
Antoine Sarrau Director. Address: Heath Brook House, Heath Mill, Road, Wombourne, Wolverhampton, WV5 8AP. DoB: September 1981, French
Aurelie Barbara Fillon Director. Address: Heath Brook House, Heath Mill, Road, Wombourne, Wolverhampton, WV5 8AP. DoB: January 1978, French
Stephen Louis Augostine Director. Address: Heath Brook House, Heath Mill, Road, Wombourne, Wolverhampton, WV5 8AP. DoB: November 1968, South African
Frederic Sanchez Director. Address: Heath Brook House, Heath Mill, Road, Wombourne, Wolverhampton, WV5 8AP. DoB: March 1960, French
Clement Marie Adrien Mialet Director. Address: Heath Brook House, Heath Mill, Road, Wombourne, Wolverhampton, WV5 8AP. DoB: September 1979, French
Clement Mialet Secretary. Address: Heath Brook House, Heath Mill, Road, Wombourne, Wolverhampton, WV5 8AP. DoB:
Daniel Marcel Brunelli-brondex Director. Address: Heath Brook House, Heath Mill, Road, Wombourne, Wolverhampton, WV5 8AP. DoB: April 1961, French & Australian
Fabrice Gerard Barrabes Director. Address: Heath Mill Road, Wombourne, Wolverhampton, West Midlands, WV5 8AP, United Kingdom. DoB: January 1963, French
Jean-Claude Salas Director. Address: 5 Allee Bouleau Carreau, 77600 Bussy St Georges, 77600, France. DoB: July 1950, French
Cyrille Fagniot Director. Address: Residence Monceau, 9 Square De Tocqueville, 78150 Le Chesnay, 78150, France. DoB: November 1972, French
Herve Eran Alain Marie Boillot Director. Address: 99_ Avenue Des Ternes, Paris, 75017, FOREIGN, France. DoB: July 1969, French
Andrew Haberl Director. Address: 7-8 Village Road, Norton, Shropshire, TF11 9ED. DoB: February 1963, Canadian
Martin Duverne Director. Address: 76 Bis Rue Lecourbe, Paris, 75015, France. DoB: May 1957, French
Charles Ernest Armand Director. Address: 49 Boulevard De Montmarcency, Paris, 75016, FOREIGN, France. DoB: February 1969, French
David John Benson Secretary. Address: 13 Morton Road, Fernhill Heath, Worcester, WR3 7UB. DoB: January 1965, British
David John Benson Director. Address: 13 Morton Road, Fernhill Heath, Worcester, WR3 7UB. DoB: January 1965, British
Philippe Ramet Director. Address: 8 Avenue Jb Lulli, Buc, Yvelines 78530, France. DoB: June 1948, French
Herbert Mark Curran Director. Address: 3 Chelveston Road, Coundon, Coventry, CV6 1PF. DoB: May 1959, British
Daniel Marcel Brunelli Brondex Director. Address: Chalet Le Marlene, Combloux, 74920, France. DoB: April 1961, French
Alain Cossart Director. Address: 135 Rue Pierre Brossolette, Presles, 95590, France. DoB: May 1949, French
Suresh Chandra Sainanee Director. Address: 2 Sussex Mansions, Old Brompton Road, London, SW7 3JT. DoB: November 1950, Italian
Jean Capron Director. Address: 26 Rue Philibert Delorme, Paris 17, France. DoB: September 1943, French
Charles Kister Director. Address: The Flat Tudor Gables, Compton Road, Kinver, West Midlands, DY8 6DL. DoB: November 1946, British
Brian Michael Heap Director. Address: 16 Gawsworth Road, Macclesfield, Cheshire, SK11 8UE. DoB: n\a, British
Francis Philippe Marcel Lesage-catel Director. Address: 35 Rue Du Marechal, Foch 78000 Versailles, FOREIGN, France. DoB: July 1945, French
Herbert Mark Curran Secretary. Address: 3 Chelveston Road, Coundon, Coventry, CV6 1PF. DoB: May 1959, British
Roy Gordon Nickels Director. Address: 4 Boundary Way, Compton, Wolverhampton, West Midlands, WV6 8DL. DoB: July 1935, British
Ophneil Henry Perry Director. Address: 44 Windermere Drive, Kingswinford, West Midlands, DY6 8AN. DoB: January 1944, British
Roger Alistair Freeman Director. Address: 9 Saxonfields, Tettenhall, Wolverhampton, West Midlands, WV6 8SX. DoB: n\a, British
Harry Bowater Director. Address: 2 Hagley Close, Hagley, Stourbridge, West Midlands, DY9 9LP. DoB: June 1938, British
Christopher Midwood Bennett Director. Address: 7 Pool Drive, Bridgnorth, Shropshire, WV16 5DL. DoB: August 1948, British
John Suthon Director. Address: 6 Severn Heights, Holt Heath, Worcester, Worcestershire, WR6 6NX. DoB: June 1939, British
Andre Launois Director. Address: 55 Avenue De Lane Dame Blanche, 94120 Fontenay-Sous-Bois. DoB: May 1933, French
Keith Clive Lewis Director. Address: Cefn House, 5 Lee Dingle, Telford, Salop, TF7 5TW. DoB: March 1940, British
Jobs in Fives Solios Limited vacancies. Career and practice on Fives Solios Limited. Working and traineeship
Sorry, now on Fives Solios Limited all vacancies is closed.
Responds for Fives Solios Limited on FaceBook
Read more comments for Fives Solios Limited. Leave a respond Fives Solios Limited in social networks. Fives Solios Limited on Facebook and Google+, LinkedIn, MySpaceAddress Fives Solios Limited on google map
Other similar UK companies as Fives Solios Limited: J S Dalton Limited | Mch Limited | Homespaces77 Ltd | Stockdart Limited | Spring Heating & Plumbing Limited
Fives Solios Limited with Companies House Reg No. 00144198 has been competing in the field for 100 years. The Private Limited Company can be reached at Heath Brook House, Heath Mill, Road, Wombourne in Wolverhampton and their postal code is WV5 8AP. This firm changed its registered name two times. Up till 2015 it has been working on providing its services as Solios Thermal but now it is registered under the business name Fives Solios Limited. The firm SIC and NACE codes are 28210 , that means Manufacture of ovens, furnaces and furnace burners. The company's latest filed account data documents were filed up to 2015-12-31 and the most current annual return information was submitted on 2016-03-29. Fives Solios Ltd is one of the rare examples that a company can constantly deliver the highest quality of services for over one hundred years and enjoy a constant high level of success.
The trademark of Fives Solios is "GMAG". It was applied for in June, 2013 and its registration process was completed by trademark office in September, 2013. The firm has the right to use this trademark till June, 2023. The firm is represented by N E Parker & Co.
There is a number of five directors employed by the firm now, namely Hugues Vincent, Antoine Sarrau, Aurelie Barbara Fillon and 2 others listed below who have been performing the directors duties for two years. What is more, the director's responsibilities are constantly backed by a secretary - Antoine Sarrau, from who was selected by the firm three years ago.