Crdm Limited

All UK companiesManufacturingCrdm Limited

Manufacture of other special-purpose machinery n.e.c.

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

Address: Mark House Mark Road HP2 7UA Hemel Hempstead

Phone: +44-1371 7718688

Fax: +44-1371 7718688

Email: n\a

Website:

Shedule:

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

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

Registration data Crdm Limited

Register date: 2003-10-13

Register number: 04929721

Type of company: Private Limited Company

Get full report form global database UK for Crdm Limited

Owner, director, manager of Crdm Limited

David Robert Styka Director. Address: Three D Systems Circle, Rock Hill, South Carolina, Usa. DoB: January 1962, Usa

Andrew Johnson Director. Address: Mark Road, Hemel Hempstead, Hertfordshire, HP2 7UA, England. DoB: October 1974, Usa

David James Langfield Secretary. Address: Mark Road, Hemel Hempstead, Hertfordshire, HP2 7UA, England. DoB:

Theodore Alton Hull Director. Address: Three D Systems Circle, Rock Hill, South Carolina, Usa. DoB: June 1957, Usa

Damon Joseph Gregoire Director. Address: Mark Road, Hemel Hempstead, Hertfordshire, HP2 7UA, England. DoB: March 1968, American

Mt Abraham Nathanel Reichental Director. Address: Mark Road, Hemel Hempstead, Hertfordshire, HP2 7UA, England. DoB: January 1957, Usa

Abhilash Dwarkadas Katkoria Director. Address: Lucas Avenue, Harrow, Middlesex, HA2 9UH, Uk. DoB: January 1966, British

Barry Neil Assheton Director. Address: Wycombe Sands, Lane End Road, High Wyconbe, Buckinghamshire, HP12 4HH. DoB: January 1957, British

Martin Philip James Secretary. Address: Lane End Road, High Wycombe, Buckinghamshire, HP12 4HH. DoB:

Nicholas Alexander Blackler Lewis Director. Address: Lane End Road, High Wycombe, Buckinghamshire, HP12 4HH. DoB: June 1971, British

Derek John Godfrey Director. Address: 4 Gibbet Hill Road, Coventry, West Midlands, CV4 7AJ. DoB: February 1953, British

Rupert Montagu Wheeler Director. Address: 38 The Clump, Chorleywood, Rickmansworth, Hertfordshire, WD3 4BQ. DoB: September 1939, British

John Cooper Secretary. Address: Hall End Farm, Lower Road, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5XA. DoB: n\a, British

Martin Paul Briggs Director. Address: 16 Friars Gardens, Hughenden Valley, High Wycombe, Buckinghamshire, HP14 4LT. DoB: April 1957, British

Prof Peter Bryan Mogford Director. Address: 1 Raven Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3QW. DoB: September 1940, British

Peter Anthony Land Director. Address: 41 Harwood Road, Marlow, Buckinghamshire, SL7 2AR. DoB: April 1927, British

Trevor Napier Nicholls Director. Address: 4 The Orchard, Naphill, High Wycombe, Buckinghamshire, HP14 4QZ. DoB: May 1954, British

Martin Philip James Director. Address: Hillcroft 29 Primrose Hill, Widmer End, High Wycombe, Buckinghamshire, HP15 6NS. DoB: March 1959, British

Graham Bennett Director. Address: 1 Lower Hunridge Farm, Missenden Road, Chesham, Buckinghamshire, HP5 1TY. DoB: March 1959, British

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

Electrical Supervisor. From GBP 2200

Engineer. From GBP 2200

Electrician. From GBP 1800

Responds for Crdm Limited on FaceBook

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

Address Crdm Limited on google map

Other similar UK companies as Crdm Limited: Rcds (ni) Ltd | Stoford Gallan Crick Limited | Richden Homes Limited | Adc Building Services & Maintenance Limited | Ecosave Insulation Ltd

Crdm began its business in 2003 as a Private Limited Company under the ID 04929721. The business has been prospering successfully for thirteen years and the present status is active. This company's head office is registered in Hemel Hempstead at Mark House. Anyone could also find this business using its zip code of HP2 7UA. The firm currently known as Crdm Limited was known as Clearbeck up till 2003/12/10 when the business name got changed. This firm SIC and NACE codes are 28990 which means Manufacture of other special-purpose machinery n.e.c.. 2015-12-31 is the last time company accounts were filed. 13 years of presence on this market comes to full flow with Crdm Ltd as they managed to keep their customers satisfied throughout their long history.

Having three recruitment advertisements since July 25, 2014, the enterprise has been an active employer on the job market. On April 28, 2015, it started searching for job candidates for a full time Metal 3D Printing Finishing Engineer / Technician post in High Wycombe, and on July 25, 2014, for the vacant post of a full time 3D Printing Finishing Technician in High Wycombe. As of yet, they have employed workers for the 3D Printing Manufacturing Engineer Technician positions. Those wanting to apply for this position should send email to [email protected].

There is a number of two directors leading this firm now, including David Robert Styka and Andrew Johnson who have been carrying out the directors responsibilities since 2015. In order to find professional help with legal documentation, since August 2013 the firm has been making use of David James Langfield, who has been looking for creative solutions ensuring efficient administration of this company.