Snap-on U.k. Holdings Limited

All UK companiesManufacturingSnap-on U.k. Holdings Limited

Repair of electrical equipment

Manufacture of other machine tools

Manufacture of electrical and electronic equipment for motor vehicles and their engines

Snap-on U.k. Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: Telford Way Telford Way Industrial Estate NN16 8SN Kettering

Phone: +44-1245 7631347

Fax: +44-1245 7631347

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Snap-on U.k. Holdings Limited"? - send email to us!

Snap-on U.k. Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Snap-on U.k. Holdings Limited.

Registration data Snap-on U.k. Holdings Limited

Register date: 1991-09-25

Register number: 02648720

Type of company: Private Limited Company

Get full report form global database UK for Snap-on U.k. Holdings Limited

Owner, director, manager of Snap-on U.k. Holdings Limited

Stephen Hugh Jones Director. Address: Telford Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8SN. DoB: May 1962, Australian

Philip Nassau Director. Address: Telford Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8SN. DoB: December 1961, British

William Brown Director. Address: Telford Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8SN. DoB: January 1971, British

Barrie James Young Director. Address: Telford Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8SN. DoB: May 1957, Australian

Marian Theresa Wells Director. Address: Telford Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8SN. DoB: November 1954, British

Terry David Denis O'brien Director. Address: Telford Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8SN. DoB: August 1958, British

Paul John Clarke Director. Address: Telford Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8SN. DoB: February 1952, British

Constance Johnsen Director. Address: Telford Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8SN. DoB: May 1957, American

Irwin Michael Shur Director. Address: Telford Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8SN. DoB: October 1958, American

Aldo Rodi Director. Address: Telford Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8SN. DoB: April 1951, British

David Ellingen Director. Address: Summit Crest, Escondido, California 92025, United States. DoB: September 1957, American

Mary Beth Siddons Director. Address: Joyce Lane, Mchenry, Illinois, 60050, Usa. DoB: December 1963, American

Terence Peter Barcham Director. Address: Chapel Cottage Achurch Road, Thorpe Waterville, Northamptonshire, NN14 3ED. DoB: October 1946, British

Michael John Ebrey Secretary. Address: 21 Dempsey Drive, Rothwell, Kettering, Northants, NN14 6LA. DoB:

Paul Henry Geere Director. Address: Holly Bank, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU. DoB: August 1954, British

Mary Beth Siddons Director. Address: Joyce Lane, Mchenry, Illinois, 60050, Usa. DoB: December 1963, American

Alan Thomas Biland Director. Address: 907 Silent Sunday Court, Racine, Wisconsin Wi 53402, Usa. DoB: September 1958, American

Dale Elliott Director. Address: 305 Weatherford Court, Lake Bluff, Le 60044, Usa. DoB: July 1954, Amrican

Brendan Hugh O'malley Director. Address: The Hollows, Millstone Lane, Barnack, Stamford, Lincolnshire, PE9 3ET. DoB: February 1952, British

David Richard Preston Secretary. Address: 51 Valley Way, Fakenham, Norfolk, NR21 8PU. DoB: n\a, British

Daniel Joseph Garramone Director. Address: 9 Greenbriar East Drive, Deerfield, Illinois 60015, Usa. DoB: June 1953, American

Patrick Bernard Higgins Director. Address: 9 Burleigh Mews, Manchester, M21 7LB. DoB: August 1932, Irish

Michael Sidney King Director. Address: Appletrees 117 Lynn Road, Grimston, Kings Lynn, Norfolk, PE32 1AG. DoB: December 1943, British

Henry Allan Stark Director. Address: 218 Beaumont Lane, Barrington, Illinois 60010, Usa. DoB: January 1939, American

Martin Mitchell Ellen Director. Address: 4230 North Ridge Road, Arlington Heights, Brystal Lake, Illinois 60004, FOREIGN, Usa. DoB: December 1953, American

Michael Sidney King Secretary. Address: Appletrees 117 Lynn Road, Grimston, Kings Lynn, Norfolk, PE32 1AG. DoB: December 1943, British

Jobs in Snap-on U.k. Holdings Limited vacancies. Career and practice on Snap-on U.k. Holdings Limited. Working and traineeship

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for Snap-on U.k. Holdings Limited on FaceBook

Read more comments for Snap-on U.k. Holdings Limited. Leave a respond Snap-on U.k. Holdings Limited in social networks. Snap-on U.k. Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Address Snap-on U.k. Holdings Limited on google map

Other similar UK companies as Snap-on U.k. Holdings Limited: Stormproof Property Maintenance Ltd | Bioenergon Green Energy Ltd | Turtlehomes.co.uk Limited | Ceramic Tiles Limited | Goonan Electrical Limited

The company referred to as Snap-on U.k. Holdings has been established on 25th September 1991 as a PLC. The company registered office is gotten hold of Kettering on Telford Way, Telford Way Industrial Estate. Assuming you need to contact the business by mail, its postal code is NN16 8SN. The office registration number for Snap-on U.k. Holdings Limited is 02648720. Snap-on U.k. Holdings Limited was registered nineteen years from now under the name of Sun Electric U.k. Holding. The company Standard Industrial Classification Code is 33140 which stands for Repair of electrical equipment. December 31, 2014 is the last time the company accounts were filed. Ever since the firm debuted in this particular field 25 years ago, the company has sustained its praiseworthy level of success.

Snap On Uk Holdings Ltd is a small-sized vehicle operator with the licence number OG1132308. The firm has one transport operating centre in the country. In their subsidiary in Cardiff on Unit 3e Pentland Close, 1 machine is available. The firm is also widely known as S and its directors are Aldo Rodi, Daniel Garramone and David Ellingen.

At the moment, the directors chosen by this particular company include: Stephen Hugh Jones hired on 6th May 2016, Philip Nassau hired almost one year ago, William Brown hired in 2014 and William Brown hired in 2014.