Proclad Induction Bending Limited
Manufacture of metal structures and parts of structures
Proclad Induction Bending Limited contacts: address, phone, fax, email, website, shedule
Address: Proclad Induction Bending Limited Spital Lane S41 0EX Chesterfield
Phone: +44-114 6999633
Fax: +44-114 6999633
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Proclad Induction Bending Limited"? - send email to us!
Registration data Proclad Induction Bending Limited
Register date: 1985-09-25
Register number: 01949932
Type of company: Private Limited Company
Get full report form global database UK for Proclad Induction Bending LimitedOwner, director, manager of Proclad Induction Bending Limited
Mark Anderson Penman Director. Address: Spital Lane, Chesterfield, Derbyshire, S41 0EX, United Kingdom. DoB: September 1970, British
Yaseen Mohammed Jaafar Mohammed Moshen Director. Address: Jebel Ali Village, Road D,, Villa No. 66, PO BOX No 25567, Dubai, Uae. DoB: December 1960, Bahraini
Keith Carver Director. Address: Spital Lane, Chesterfield, Derbyshire, S41 0EX. DoB: September 1955, British
Colin Macrae Director. Address: Eichborn Weg, Netphen-Werthenbach, D57250, Germany. DoB: January 1952, British And German
Duncan Dargie Mcdougall Director. Address: Spital Lane, Chesterfield, Derbyshire, S41 0EX, United Kingdom. DoB: July 1963, British
Tracey Louise Gray Secretary. Address: Flat 12, 68 Waverley Crescent, Livingston, West Lothian, EH54 8JP. DoB:
John Edward Douglas Gordon Director. Address: The Meridian, 4 Copthall House, Station Square Coventry, CV1 2FL. DoB: April 1950, British
Alan Mcintosh Rodger Secretary. Address: 6 Morven Park, Glenrothes, Fife, KY6 3PX. DoB: December 1957, British
Stephen Gerrard Wain Director. Address: The Nook 35 Main Street, Norton Juxta Twycross, Atherstone, Warwickshire, CV9 3QA. DoB: December 1955, British
Duncan Campbell Neil Macpherson Director. Address: Glendunning House, Dunning Glen, Dollar, Clackmannanshire, FK14 7LB. DoB: September 1937, British
Alan Mcintosh Rodger Director. Address: Spital Lane, Chesterfield, Derbyshire, S41 0EX, United Kingdom. DoB: December 1957, British
Tracy Miles Secretary. Address: 28 Teasel Way, Claines, Worcester, Worcestershire, WR3 7LD. DoB: n\a, British
Stephen Hedley Hayes Director. Address: 1 Hodgetts Drive, Hayley Green, Halesowen, West Midlands, B63 1ET. DoB: January 1955, British
Christopher Roy Kingan Secretary. Address: 8 Burdon Crescent, Cleadon Village, Tyne & Wear, SR6 7RX. DoB: April 1938, British
Iain Satterthwaite Secretary. Address: 16 Ravenshill Road, Newcastle Upon Tyne, Tyne & Wear, NE5 5EA. DoB:
Christopher Roy Kingan Director. Address: 8 Burdon Crescent, Cleadon Village, Tyne & Wear, SR6 7RX. DoB: April 1938, British
David Lowder Director. Address: 109 Killingworth Drive, High Barnes, Sunderland, Tyne & Wear, SR4 8QX. DoB: January 1944, British
David Arbon Director. Address: First Avenue, Minworth, Sutton Coldfield, West Midlands, B76 1BA, England. DoB: August 1956, British
Jobs in Proclad Induction Bending Limited vacancies. Career and practice on Proclad Induction Bending Limited. Working and traineeship
Engineer. From GBP 2000
Driver. From GBP 1800
Project Planner. From GBP 3800
Responds for Proclad Induction Bending Limited on FaceBook
Read more comments for Proclad Induction Bending Limited. Leave a respond Proclad Induction Bending Limited in social networks. Proclad Induction Bending Limited on Facebook and Google+, LinkedIn, MySpaceAddress Proclad Induction Bending Limited on google map
Other similar UK companies as Proclad Induction Bending Limited: Devlin Walker Ltd | Spcp Cladding Limited | Vlora Ltd | Philippe Couve Limited | Bishopsgate Contracting Solutions Ltd
The company named Proclad Induction Bending has been created on 1985-09-25 as a Private Limited Company. The company headquarters may be gotten hold of Chesterfield on Proclad Induction Bending Limited, Spital Lane. Should you have to contact this business by post, its area code is S41 0EX. The company reg. no. for Proclad Induction Bending Limited is 01949932. From 2002-05-13 Proclad Induction Bending Limited is no longer under the business name Induction Bending Services. The company is classified under the NACe and SiC code 25110 , that means Manufacture of metal structures and parts of structures. 2015-11-30 is the last time the accounts were reported. 31 years of presence in this field comes to full flow with Proclad Induction Bending Ltd as they managed to keep their customers happy through all this time.
Proclad Induction Bending Ltd is a small-sized vehicle operator with the licence number OB1029089. The firm has one transport operating centre in the country. In their subsidiary in Sunderland on Sunderland Enterprise Park, 1 machine is available. The firm directors are Alan Rodger, David Arbon, Duncan Mcpherson and 3 others listed below.
That company owes its success and unending improvement to a team of two directors, specifically Mark Anderson Penman and Yaseen Mohammed Jaafar Mohammed Moshen, who have been guiding it since 2011-08-11.