Halewood International Trademarks Limited

All UK companiesFinancial and insurance activitiesHalewood International Trademarks Limited

Activities of other holding companies n.e.c.

Halewood International Trademarks Limited contacts: address, phone, fax, email, website, shedule

Address: The Sovereign Distillery Huyton Business Park L36 6AD Wilson Road Liverpool

Phone: +44-1268 2950622

Fax: +44-1268 2950622

Email: n\a

Website:

Shedule:

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

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

Registration data Halewood International Trademarks Limited

Register date: 1978-03-30

Register number: 01360434

Type of company: Private Limited Company

Get full report form global database UK for Halewood International Trademarks Limited

Owner, director, manager of Halewood International Trademarks Limited

Stewart Andrew Hainsworth Director. Address: The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD. DoB: February 1969, British

Graham Watt Gibson Director. Address: The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD. DoB: September 1963, British

Paul Murden Director. Address: The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD. DoB: March 1962, British

Alan William Robinson Director. Address: The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD. DoB: November 1965, British

Ian Alan Douglas Director. Address: The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD. DoB: March 1951, British

Judith Margaret Halewood Director. Address: The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD. DoB: September 1951, British

Peter Gary Eaton Director. Address: The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD. DoB: February 1960, British

Simon John Oldroyd Director. Address: The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD. DoB: March 1953, British

Alfred Joseph Vaughan Director. Address: The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD. DoB: April 1950, British

Andrew Donald Smallman Director. Address: The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD. DoB: July 1961, British

Peter Luke Horsfall Secretary. Address: The Sovereign Distillery, Huyton Business Park, Wilson Road Liverpool, Merseyside, L36 6AD. DoB: n\a, British

Peter Luke Horsfall Secretary. Address: 31 Welman Way, Altrincham, Cheshire, WA15 8WE. DoB: n\a, British

Dale Wharton Director. Address: 4 Kingsmede, Wigan, WN1 2NL. DoB: December 1960, British

Peter Chetty Director. Address: The Orchard 5 Allerton Beeches, Calderstones, Liverpool, L18 6JH. DoB: July 1954, British

Jane Lumby Director. Address: Norwood House, Norwood Green, Halifax, West Yorkshire, HX3 8PX. DoB: November 1956, British

Dan Ioan Muntean Director. Address: 17 Primrose Lane, Helsby, Warrington, Cheshire, WA6 0HF. DoB: February 1957, Romanian

Ian Martin Duffy Director. Address: 74 Thirlmere Avenue, Astley, Manchester, Lancashire, M29 7PZ. DoB: October 1954, British

Peter Michael Arvor Darbyshire Director. Address: Meadowwells Farm House, Ladybank, Cupar, Fife, KY15 7UY. DoB: October 1950, British

Kenneth Victor Coates Director. Address: 10 The Nurseries, Eaton Bray, Dunstable, Beds, LU6 2AX. DoB: May 1945, British

Julian David Falk Director. Address: 7 Elmsfield Park, Aughton, Ormskirk, Lancashire, L39 6TJ. DoB: October 1946, British

Jacobus Johannes Antonius Maria Cooymans Director. Address: Deken Adamsstraat 49, Turnbout 2300, Belgium, FOREIGN. DoB: May 1934, Dutch

Simon John Oldroyd Secretary. Address: Spa Farmhouse, Spa Lane Lathom, Ormskirk, Lancashire, L40 6JG. DoB: March 1953, British

Alfred John Timson Director. Address: 11 North Grove Way, Deighton Road, Wetherby, West Yorkshire, LS22 7GE. DoB: May 1928, British

Margaret Bridgman Director. Address: 76 Tofts Grove, Rastrick, Brighouse, West Yorkshire, HD6 3NP. DoB: September 1949, British

Charles Michael Lempriere Heywood Director. Address: Rowantree House, Butterknowle, Bishop Auckland, County Durham, DL13 5JL. DoB: May 1942, British

William Woolley Director. Address: 60 Manx Road, Warrington, Cheshire, WA4 6AJ. DoB: February 1949, British

Keith Stone Director. Address: 7 Carr Mount, Kirkheaton, Huddersfield, West Yorkshire, HD5 0PD. DoB: February 1945, British

Peter Lovat Clarke Director. Address: Brook House, Cann Lane South Appleton, Warrington, Cheshire, WA4 5NJ. DoB: July 1934, British

Harry Melling Director. Address: 5 Cranleigh, Standish, Wigan, Lancashire, WN6 0EU. DoB: June 1943, British

Colin Grainger Director. Address: 7 Elmfield Drive, Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9BT. DoB: June 1933, British

Anne Michelle Halewood Director. Address: The Crofts 25 New Road, Horbury, Wakefield, West Yorkshire, WF4 5LS. DoB: n\a, British

Robert Vivian Rishworth Director. Address: Grey Cottage, South Lane, Cawthorne, South Yorkshire, S75 4EF. DoB: January 1944, British

John Edward Halewood Director. Address: The Sovereign Distillery, Wilson Road Huyton Business Park, Liverpool, Merseyside, L36 6AD. DoB: May 1947, British

Eileen Margaret Halewood Director. Address: 4 Braxfield Court, Saint Annes Road West, Lytham St. Annes, Lancashire, FY8 1LQ. DoB: n\a, British

Anne Michelle Halewood Secretary. Address: The Crofts 25 New Road, Horbury, Wakefield, West Yorkshire, WF4 5LS. DoB: n\a, British

Jobs in Halewood International Trademarks Limited vacancies. Career and practice on Halewood International Trademarks Limited. Working and traineeship

Engineer. From GBP 2600

Welder. From GBP 1300

Project Co-ordinator. From GBP 1400

Welder. From GBP 1300

Responds for Halewood International Trademarks Limited on FaceBook

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

Address Halewood International Trademarks Limited on google map

Other similar UK companies as Halewood International Trademarks Limited: Mac Electrics Ltd | Cliffords Of Caversham Limited | Import Scandinavia Limited | Griffin Planning Consultancy Limited | Riversdale Construction Limited

This firm is known as Halewood International Trademarks Limited. The firm first started 38 years ago and was registered with 01360434 as the reg. no.. This head office of this company is situated in Wilson Road Liverpool. You can contact it at The Sovereign Distillery, Huyton Business Park. The firm changed its business name already two times. Up till 2002 this firm has been working on providing the services it's been known for as Halewood International but currently this firm is listed under the name Halewood International Trademarks Limited. This firm is registered with SIC code 64209 and their NACE code stands for Activities of other holding companies n.e.c.. Saturday 27th June 2015 is the last time the accounts were filed. Thirty eight years of experience on this market comes to full flow with Halewood International Trademarks Ltd as the company managed to keep their clients satisfied through all the years.

Halewood International Trademarks Ltd is a medium-sized vehicle operator with the licence number OC0283043. The firm has one transport operating centre in the country. In their subsidiary in Liverpool on Wilson Road, 10 machines and 10 trailers are available. The company transport managers is Paul James Gaskell. The firm directors are Andrew Smallman, Judith Halewood, Michael Luddington and 3 others listed below.

Due to this specific company's constant expansion, it became vital to find additional executives, namely: Stewart Andrew Hainsworth, Graham Watt Gibson, Paul Murden who have been working as a team since March 2016 for the benefit of this business.