Goodwin Refractory Services Limited

All UK companiesManufacturingGoodwin Refractory Services Limited

Other manufacturing n.e.c.

Manufacture of refractory products

Goodwin Refractory Services Limited contacts: address, phone, fax, email, website, shedule

Address: Ivy House Foundry Ivy House Road Hanley ST1 3NR Stoke-on-trent

Phone: +44-1409 8781066

Fax: +44-1409 8781066

Email: n\a

Website:

Shedule:

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

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

Registration data Goodwin Refractory Services Limited

Register date: 1984-03-07

Register number: 01797882

Type of company: Private Limited Company

Get full report form global database UK for Goodwin Refractory Services Limited

Owner, director, manager of Goodwin Refractory Services Limited

Ruarri Mathew Brian Berrisford Director. Address: Ivy House Road, Hanley, Stoke-On-Trent, Staffordshire, ST1 3NR. DoB: May 1972, British

Colin Dwyer Director. Address: Ivy House Road, Hanley, Stoke-On-Trent, Staffordshire, ST1 3NR. DoB: August 1962, British

Simon Robert Goodwin Director. Address: Ivy House Road, Hanley, Stoke-On-Trent, Staffordshire, ST1 3NR. DoB: August 1983, British

Richard Stanley Goodwin Director. Address: Ivy House Road, Hanley, Stoke-On-Trent, Staffordshire, ST1 3NR. DoB: July 1954, British

John Walker Goodwin Director. Address: Ivy House Road, Hanley, Stoke-On-Trent, Staffordshire, ST1 3NR. DoB: November 1951, British

Pamela Ashley Secretary. Address: Ivy House Road, Hanley, Stoke-On-Trent, Staffordshire, ST1 3NR. DoB:

Dr Michael Gerrard Palin Director. Address: Ivy House Road, Hanley, Stoke-On-Trent, Staffordshire, ST1 3NR. DoB: January 1967, British

Pamela Marie Carey Director. Address: Park Lane, Congleton, Cheshire, CW12 3DD, England. DoB: March 1970, British

Christopher John Myatt Director. Address: High Clere 166 Oulton Road, Stone, Staffordshire, ST15 8DR. DoB: December 1943, British

Jennifer Jane Davis Secretary. Address: Rose Cottage, The Green, Barlaston, Stoke On Trent, ST12 9AB. DoB: March 1932, British

Jonathan Guy Davis Director. Address: Outlanes Mill Farm, Stone, Staffordshire, ST15 8UU. DoB: November 1958, British

Huw Vincent Davis Director. Address: Chevin End Farm, Chevin Road, Milford, Belper, Derbyshire, DE56 0QH. DoB: July 1960, British

Francis Howard Vincent Davis Director. Address: The Coach House, Oulton, Stone, Staffordshire, ST15 8UW. DoB: September 1932, British

Derek William Bailey Director. Address: 171 Chesterfield Road, Matlock, Derbyshire, DE4 3GA. DoB: July 1930, British

Jennifer Jane Davis Director. Address: Rose Cottage, The Green, Barlaston, Stoke On Trent, ST12 9AB. DoB: March 1932, British

Jobs in Goodwin Refractory Services Limited vacancies. Career and practice on Goodwin Refractory Services Limited. Working and traineeship

Sorry, now on Goodwin Refractory Services Limited all vacancies is closed.

Responds for Goodwin Refractory Services Limited on FaceBook

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

Address Goodwin Refractory Services Limited on google map

Other similar UK companies as Goodwin Refractory Services Limited: Ovensbright Limited | Danverway Limited | Milestone Windows Ltd | A C Electrical Bolton Ltd | Home County Pw Limited

Goodwin Refractory Services Limited may be reached at Ivy House Foundry Ivy House Road, Hanley in Stoke-on-trent. The company's postal code is ST1 3NR. Goodwin Refractory Services has been operating in this business since it was established on 1984-03-07. The company's Companies House Reg No. is 01797882. The company's present name is Goodwin Refractory Services Limited. This company former clients may know the company as Specialist Refractory Services, which was in use until 2008-11-03. This company Standard Industrial Classification Code is 32990 : Other manufacturing n.e.c.. Its most recent financial reports were submitted for the period up to 30th April 2015 and the most current annual return information was submitted on 4th September 2015. Ever since it started on the local market 32 years ago, the company has managed to sustain its great level of prosperity.

As for the following business, most of director's duties up till now have been performed by Ruarri Mathew Brian Berrisford, Colin Dwyer, Simon Robert Goodwin and 3 others listed below. Within the group of these six individuals, Simon Robert Goodwin has worked for the business for the longest period of time, having become a vital part of the Management Board in 2008. To increase its productivity, since 2008 the business has been implementing the ideas of Pamela Ashley, who's been looking for creative solutions maintaining the company's records.