Energist Limited

All UK companiesManufacturingEnergist Limited

Manufacture of medical and dental instruments and supplies

Energist Limited contacts: address, phone, fax, email, website, shedule

Address: 2 Park Pavilions Clos Llwyn Cwm Valley Way Enterprise Park SA6 8QY Swansea

Phone: +44-1341 8506408

Fax: +44-1341 8506408

Email: n\a

Website:

Shedule:

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

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

Registration data Energist Limited

Register date: 2003-07-19

Register number: 04838458

Type of company: Private Limited Company

Get full report form global database UK for Energist Limited

Owner, director, manager of Energist Limited

Maxwell John Humber Director. Address: 2 Park Pavilions Clos Llwyn Cwm, Valley Way Enterprise Park, Swansea, SA6 8QY. DoB: December 1962, British

Robert Trow Director. Address: Clos Llyn Cwm, Swansea Enterprise Park, Swansea, SA6 8QY, Wales. DoB: May 1967, British

Simon Francis Jones Director. Address: Clos Llyn Cwm, Swansea Enterprise Park, Swansea, SA6 8QY, Wales. DoB: January 1973, British

Darren Thomas Director. Address: Clos Llyn Cwm, Swansea Enterprise Park, Swansea, SA6 8QY, Wales. DoB: September 1968, British

Mark Phillips Director. Address: 2 Park Pavilions Clos Llwyn Cwm, Valley Way Enterprise Park, Swansea, SA6 8QY. DoB: November 1968, British

Alexander Smart Director. Address: New Bond Street, London, W1S 1ED, England. DoB: March 1952, British

Peter John Gatehouse Secretary. Address: North Street, Nazeing, Essex, EN9 2NW. DoB:

Peter Gatehouse Director. Address: North Street, Nazeing, Essex, EN9 2NW. DoB: October 1961, British

James Christopher Wakefield Director. Address: King Street, St James's, London, SW1Y 6RD. DoB: December 1966, British

Mark Rowland Clement Director. Address: n\a. DoB: January 1960, British

Jonathan Miles Prutton Secretary. Address: Croxden Abbey, Croxden Abbey, Croxden, Uttoxeter, Staffordshire, ST14 5JG. DoB: April 1962, British

Jonathan Miles Prutton Director. Address: Croxden Abbey, Croxden Abbey, Croxden, Uttoxeter, Staffordshire, ST14 5JG. DoB: April 1962, British

Dr Ian David Hopkin Director. Address: Fern Lodge, Llanquian Road, Aberthin, Cowbridge, Vale Of Glamorgan, CF71 7HE. DoB: February 1961, British

Stephen John Soden Director. Address: 10 Belsize Avenue, London, NW3 4AU. DoB: February 1953, Uk

Geoffrey Clive Davies Director. Address: 81 Lake Road West, Roath Park, Cardiff, CF23 5PH. DoB: n\a, British

Geoffrey Clive Davies Secretary. Address: 81 Lake Road West, Roath Park, Cardiff, CF23 5PH. DoB: n\a, British

Ronald John Petersen Director. Address: Picket Piece Hale Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6NQ. DoB: September 1946, Us Citizen

Dr Dennis Alan Briaris Director. Address: The Beeches, Great Somerford, Wiltshire, SN15 5JG. DoB: June 1948, British

David Simon George Director. Address: 50 Pennard Rd, Kittle, Swansea, SA3 3JY. DoB: April 1968, British

Professor Sir Christopher Thomas Evans Director. Address: 33 King Street, St James's, London, SW1Y 6RJ. DoB: November 1957, British

Mark Rowland Clement Director. Address: King Street, London, SW1Y 6RJ. DoB: October 1960, British

Jobs in Energist Limited vacancies. Career and practice on Energist Limited. Working and traineeship

Project Co-ordinator. From GBP 1600

Fabricator. From GBP 2700

Administrator. From GBP 2400

Driver. From GBP 2500

Responds for Energist Limited on FaceBook

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

Address Energist Limited on google map

Other similar UK companies as Energist Limited: R And S Carpenters Limited | David Avery Limited | Normandy Windows Limited | J A Carpentry & Construction Ltd | Cherry Oak Carpentry Limited

Energist Limited can be found at Swansea at 2 Park Pavilions Clos Llwyn Cwm. Anyone can look up the firm by referencing its zip code - SA6 8QY. The enterprise has been operating on the English market for thirteen years. The enterprise is registered under the number 04838458 and its status at the time is active. This firm has operated under three previous names. The company's initial official name, Energist Holdings, was changed on Monday 15th September 2003 to Continental Shelf 278. The current name, in use since 2003, is Energist Limited. The enterprise is registered with SIC code 32500 which means Manufacture of medical and dental instruments and supplies. Wed, 31st Dec 2014 is the last time the company accounts were filed. From the moment the firm debuted on this market 13 years ago, this firm has managed to sustain its great level of success.

The enterprise has registered two trademarks, all are still protected by law. The Intellectual Property Office representative of Energist is Wynne-Jones, Laine & James LLP. The first trademark was licensed in 2013 and the last one in 2014. The one that will become invalid first, that is in August, 2023 is NEOGEN.

The details describing this company's personnel shows us that there are four directors: Maxwell John Humber, Robert Trow, Simon Francis Jones and Simon Francis Jones who became a part of the team on Monday 17th August 2015, Wednesday 1st April 2015.