Sms Mevac Uk Limited

All UK companiesManufacturingSms Mevac Uk Limited

Manufacture of machinery for metallurgy

Sms Mevac Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Road 4 Industrial Estate CW7 3RS Winsford

Phone: +44-1571 9274627

Fax: +44-1571 9274627

Email: n\a

Website:

Shedule:

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

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

Registration data Sms Mevac Uk Limited

Register date: 1954-12-30

Register number: 00542562

Type of company: Private Limited Company

Get full report form global database UK for Sms Mevac Uk Limited

Owner, director, manager of Sms Mevac Uk Limited

Markus Dietrich Director. Address: Road 4, Industrial Estate, Winsford, Cheshire, CW7 3RS. DoB: February 1973, German

Jeanette Driscoll Director. Address: Road 4, Industrial Estate, Winsford, Cheshire, CW7 3RS. DoB: December 1961, British

Michael Brockhusen Director. Address: Road 4, Industrial Estate, Winsford, Cheshire, CW7 3RS. DoB: July 1960, German

Jeanette Driscoll Secretary. Address: Minstead, Whitehall Lane, Little Budworth, Chester, Cheshire, CW6 9EP. DoB:

Michael Neumann Director. Address: Road 4, Industrial Estate, Winsford, Cheshire, CW7 3RS. DoB: February 1964, German

Martin Christian Schulteis Director. Address: Road 4, Industrial Estate, Winsford, Cheshire, CW7 3RS. DoB: September 1972, German

John Phillips Director. Address: Millbank, London, SW1P 4WY, United Kingdom. DoB: January 1969, British

Jonathan Ferriman Director. Address: Wentwood View, Caldicot, Gwent, NP26 4QH, Wales. DoB: December 1965, British

Jan Meier-kortwig Director. Address: Martinstrasse, Duisburg, D - 47058, Germany. DoB: August 1971, German

David Edwards Director. Address: 1 St Helens View, Willingham By Stow, Gainsborough, Lincolnshire, DN21 5FE. DoB: December 1953, British

Craig Priday Director. Address: 9 The Mount, Congleton, Cheshire, CW11 4SH. DoB: June 1966, British

Frank Paul Royle Director. Address: 39 Saint Marys View, Coychurch, Bridgend, Mid Glamorgan, CF35 5HL. DoB: June 1950, British

Wolfgang Messing Director. Address: Stollensfeld 33, Muelmeim, 45475, North Rhine Westphalia, Germany. DoB: February 1948, German

Rainer Dittrich Director. Address: Zu Den Rehwiesen 6, Duisburg, North Rhine Westphalia 47055, Germany. DoB: September 1943, German

David Michael Lloyd Director. Address: 25 Oldborough Drive, Loxley, Warwick, CV35 9HQ. DoB: April 1963, British

Michael Thiehofe Director. Address: J M Fuhzenbrock 110, Bottrop 46242, North Rhine Westphalia Germany, FOREIGN. DoB: August 1965, German

John Harnden Secretary. Address: Rose Cottage, Snelson Lane Marthall, Knutsford, Cheshire, WA16 8SR. DoB:

William Henry Brignall Director. Address: 20 St Francis Close, Abergavenny, Gwent, NP7 6HS. DoB: November 1950, British

Rainer Teworte Director. Address: Auf Dem Tummelplatz 22, Schwerte, 58239, Germany. DoB: May 1954, German

John Rushe Director. Address: 29 Waterloo Road, Bramhall, Stockport, Cheshire, SK7 2NS. DoB: April 1940, British

Dr Gernot Zahs Director. Address: Bergeshoehe 3, 44249 Dortmund, Germany. DoB: May 1933, German

Herbert Ilka Director. Address: 4178 Kevelger 3, Plockhorstweg 8, Germany. DoB: July 1936, German

Derek Norman Bright Secretary. Address: Pinewood, 40 Oriental Road, Woking, Surrey, GU22 7AR. DoB: August 1939, British

William John Cain Director. Address: 30 George Lane, Hayes, Bromley, Kent, BR2 7LQ. DoB: February 1939, British

Alfred Friedrich Director. Address: Ortli 29, D-4600 Dortmund 30, Germany. DoB: August 1930, German

Wilfred Pulvermacher Director. Address: Mattenburg 40, 4630 Bochum 6, FOREIGN, West Germany. DoB: December 1931, German

Horst Kutscher Director. Address: Dortmund-Berghafen, Jadeweg 2, FOREIGN, West Germany. DoB: May 1928, German

Harald Lessing Director. Address: Witt Braucker Strasse 417, 4600 Dortmund, Germany. DoB: May 1940, German

Peter Binder Director. Address: Fiddlers Wood Bridge End Lane, Prestbury, Macclesfield, Cheshire, SK10 4DJ. DoB: June 1929, British

Dr Robert Baker Director. Address: 15 Stonewood Grove, Sheffield, South Yorkshire, S10 5SS. DoB: February 1938, British

Jobs in Sms Mevac Uk Limited vacancies. Career and practice on Sms Mevac Uk Limited. Working and traineeship

Tester. From GBP 3600

Plumber. From GBP 1700

Package Manager. From GBP 2300

Engineer. From GBP 2000

Driver. From GBP 2400

Cleaner. From GBP 1200

Responds for Sms Mevac Uk Limited on FaceBook

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

Address Sms Mevac Uk Limited on google map

Other similar UK companies as Sms Mevac Uk Limited: Brampton House Limited | Blendcourt Limited | Milnthorpe Lane Residents Association Limited | Ayton Developments Limited | Whitehouse Court (1996) Property Management Company Limited

The enterprise known as Sms Mevac Uk has been started on Thu, 30th Dec 1954 as a Private Limited Company. The enterprise head office could be contacted at Winsford on Road 4, Industrial Estate. In case you want to contact the firm by mail, the post code is CW7 3RS. The company registration number for Sms Mevac Uk Limited is 00542562. The registered name of the firm was replaced in 2005 to Sms Mevac Uk Limited. The enterprise previous registered name was Vacmetal (uk). The enterprise SIC code is 28910 which stands for Manufacture of machinery for metallurgy. The latest records were submitted for the period up to 31st December 2014 and the latest annual return was released on 14th November 2015. Sms Mevac Uk Ltd is an ideal example that a well prospering business can constantly deliver the highest quality of services for over sixty two years and enjoy a constant high level of success.

There's a team of three directors controlling this company at present, namely Markus Dietrich, Jeanette Driscoll and Michael Brockhusen who have been executing the directors duties since Thu, 24th Mar 2016. To maximise its growth, since the appointment on Mon, 14th Nov 2005 this company has been utilizing the skills of Jeanette Driscoll, who's been concerned with ensuring the company's growth.