Sermatech International Uk Limited

All UK companiesManufacturingSermatech International Uk Limited

Treatment and coating of metals

Sermatech International Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Hill House, 1 Little New Street EC4A 3TR London

Phone: +44-1259 9689361

Fax: +44-1259 9689361

Email: n\a

Website:

Shedule:

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

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

Registration data Sermatech International Uk Limited

Register date: 2005-02-01

Register number: 05349513

Type of company: Private Limited Company

Get full report form global database UK for Sermatech International Uk Limited

Owner, director, manager of Sermatech International Uk Limited

Steve Cast Director. Address: Drakes Way, Swindon, SN3 3HX, England. DoB: May 1971, British

Julian Winterburn Secretary. Address: Little New Street, North Hykeham, London, Lincolnshire, EC4A 3TR. DoB:

Julian Winterburn Secretary. Address: Little New Street, North Hykeham, London, Lincolnshire, EC4A 3TR. DoB:

Julian Winterburn Director. Address: Bath Road, Wootton Bassett, Wiltshire, SN4 7DF. DoB: August 1969, British

William Lee Hill Director. Address: Whisby Road, North Hykeham, Lincoln, Lincolnshire, LN6 3DL. DoB: May 1952, American

John Robert Pateman Director. Address: 325 Rue De L'Etraz, Gex, 01170. DoB: October 1949, British

Mark F Gruninger Director. Address: 4079 Wild Wood Court, Zionsville, Indiana, 46077, Usa. DoB: September 1961, American

Alejandro Pena Director. Address: 2449 Derek Drive, Carmel, Indiana 46032, Usa. DoB: October 1949, Mexican

Christopher Johnson Director. Address: 320 Park Avenue, 30th Floor, New York, New York 10022, United States. DoB: September 1978, United States

James Mueller Director. Address: Crandon Blvd.,, Apartment 1603, Key Biscayne, Florida 33149, Usa. DoB: November 1946, American

Andrew Keith Lewis Director. Address: Northgate, Lincoln, Lincolnshire, LN2 1QS, United Kingdom. DoB: June 1970, British

Alyson Margaret Levett Secretary. Address: 8 Marine Approach, Burton Waters, Lincoln, Lincolnshire, LN1 2WW. DoB: January 1966, British

John Robert Tucker Director. Address: 20 Schofield Road, Phoenixville, Pa 10460, Usa. DoB: June 1947, American

William John Stanley Wilkins Director. Address: 555 Michele Lane, Collegeville, Pa 19426, Usa. DoB: December 1956, British American

Nicholas James Heanue Secretary. Address: 223 Shobnall Road, Burton On Trent, Staffordshire, DE14 2BE. DoB: n\a, British

John Norris Jr Director. Address: 1710, 60 West 23rd Street, New York, New York 10010, Usa. DoB: September 1975, Us

Barry Siadat Director. Address: 20 Trinity Place, Warren, New Jersey 07059, FOREIGN, Usa. DoB: October 1954, Us

Kristin Antonia Marcano Director. Address: 60 Elderwood Place, West Norwood, London, SE27 0HL. DoB: December 1977, British

Jennifer Angela Heath Secretary. Address: Unit 2 The Old Laundry, Haydon Way, London, SW11 1YF, Uk. DoB: September 1975, British

Jobs in Sermatech International Uk Limited vacancies. Career and practice on Sermatech International Uk Limited. Working and traineeship

Sorry, now on Sermatech International Uk Limited all vacancies is closed.

Responds for Sermatech International Uk Limited on FaceBook

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

Address Sermatech International Uk Limited on google map

Other similar UK companies as Sermatech International Uk Limited: Sandringham Properties Limited | Portfield Garrard & Wright Limited | Corton N.b.c. Limited | Kary Hill Properties Limited | Nexus Property Investments Ltd

Sermatech International Uk Limited 's been on the market for at least eleven years. Started with Companies House Reg No. 05349513 in the year 2005-02-01, the company is registered at Hill House, 1, London EC4A 3TR. It is recognized under the name of Sermatech International Uk Limited. However, this firm also was listed as Newco (tower 103) up till the company name was changed eleven years ago. The enterprise declared SIC number is 25610 , that means Treatment and coating of metals. The company's most recent financial reports were filed up to Tuesday 31st December 2013 and the latest annual return was submitted on Sunday 1st February 2015.

Steve Cast and Julian Winterburn are listed as firm's directors and have been doing everything they can to make sure everything is working correctly since February 2013. Additionally, the managing director's efforts are helped by a secretary - Julian Winterburn, from who was chosen by the limited company in 2009.