Zenith Hygiene Systems Limited

All UK companiesManufacturingZenith Hygiene Systems Limited

Manufacture of soap and detergents

Zenith Hygiene Systems Limited contacts: address, phone, fax, email, website, shedule

Address: Zenith House A1(m) Business Centre AL9 7JE Dixons Hill Road Welham Green

Phone: +44-1409 3660614

Fax: +44-1409 3660614

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Zenith Hygiene Systems Limited"? - send email to us!

Zenith Hygiene Systems Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Zenith Hygiene Systems Limited.

Registration data Zenith Hygiene Systems Limited

Register date: 1996-05-15

Register number: 03199148

Type of company: Private Limited Company

Get full report form global database UK for Zenith Hygiene Systems Limited

Owner, director, manager of Zenith Hygiene Systems Limited

Lady Barbara Toni Fink Director. Address: A1 (M) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom. DoB: September 1959, British

Jamin Rex Wilson Director. Address: Zenith House, A1(M) Business Centre, Dixons Hill Road Welham Green, Hertfordshire, AL9 7JE. DoB: August 1964, British

Warren Edmondson Director. Address: A1 (M) Business Centre, 159 Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE. DoB: July 1982, British

Alison Jane Pettitt Director. Address: Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom. DoB: August 1967, British

Bakhtiar Hanan Director. Address: Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom. DoB: June 1971, British

Rakesh Patel Director. Address: Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom. DoB: August 1971, British

Jennifer James Director. Address: A1 (M) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom. DoB: December 1960, British

Tony Clough Director. Address: A1 (M) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom. DoB: August 1964, British

Ringo Daisley Francis Director. Address: Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE. DoB: May 1955, British

Derek John Lafbery Director. Address: Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE. DoB: December 1968, British

Colin Kenneth Fogarty Director. Address: A1 (M) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE. DoB: April 1958, British

Lee Thomas Dickinson Director. Address: A1 (M) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom. DoB: July 1964, Uk

William Butler Director. Address: A1 (M) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom. DoB: September 1955, Irish

Michael Rayner Director. Address: A1 (M) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom. DoB: June 1967, British

Arvinder Singh Walia Director. Address: Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE. DoB: February 1962, British

Atul Sofat Director. Address: Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE. DoB: July 1968, British

Arvinder Singh Walia Secretary. Address: Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE. DoB: February 1962, British

Gavin Hugh Gracie Director. Address: 57 Sutherland Crescent, Chippenham, Wiltshire, SN14 6RS. DoB: February 1956, Zimbabwean

Ian Robert Selby Director. Address: 9 Coppice Way, Hedgerley, Slough, Berkshire, SL2 3YL. DoB: October 1966, British

Ian Robert Selby Secretary. Address: 9 Coppice Way, Hedgerley, Slough, Berkshire, SL2 3YL. DoB: October 1966, British

Anne Colwell Secretary. Address: 15 Kingston Street, Derby, DE1 3EZ. DoB: February 1964, British

Richard Anthony Colwell Director. Address: 47 Mardley Hill, Oaklands, Welwyn, Hertfordshire, AL6 0TT. DoB: April 1964, British

Richard Anthony Colwell Secretary. Address: 47 Mardley Hill, Oaklands, Welwyn, Hertfordshire, AL6 0TT. DoB: April 1964, British

John Thornton Dyson Director. Address: 3 Taylors Close, Holtby, York, YO19 5UU. DoB: September 1947, British

Julie Rowlands Director. Address: 5 Shambrook Road, West Cheshunt, Hertfordshire, EN7 6WA. DoB: July 1968, British

Anthony Herbert Cousins Director. Address: Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE. DoB: November 1957, British

Lionel Philip John Barnett Secretary. Address: The Croft 2 Ormond Close, Isham, Kettering, Northants, NN14 1JL. DoB: August 1943, British

Patrick William Little Director. Address: 315a Huntington Road, York, North Yorkshire, YO3 9PX. DoB: February 1947, British

Lionel Philip John Barnett Director. Address: The Croft 2 Ormond Close, Isham, Kettering, Northants, NN14 1JL. DoB: August 1943, British

Mark Clinton Locke Secretary. Address: 31 Embley Point Nightingale Estate, Tiger Way Hackney, London, E5 8NH. DoB:

Ringo Daisley Francis Director. Address: Queensbury 5a Holydell, Morgans Road, Hertford, SG13 8BE. DoB: May 1955, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Darren Austin Secretary. Address: 61a Courtland Avenue, Ilford, Essex, IG1 3DR. DoB:

Simon Raymond Freed Director. Address: Sandpipers, 9 Caroon, Sarrett, WD3 6DD. DoB: September 1942, British

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in Zenith Hygiene Systems Limited vacancies. Career and practice on Zenith Hygiene Systems Limited. Working and traineeship

Project Co-ordinator. From GBP 1900

Engineer. From GBP 2700

Engineer. From GBP 2800

Cleaner. From GBP 1000

Manager. From GBP 2300

Manager. From GBP 2100

Electrician. From GBP 1800

Director. From GBP 5900

Engineer. From GBP 2300

Responds for Zenith Hygiene Systems Limited on FaceBook

Read more comments for Zenith Hygiene Systems Limited. Leave a respond Zenith Hygiene Systems Limited in social networks. Zenith Hygiene Systems Limited on Facebook and Google+, LinkedIn, MySpace

Address Zenith Hygiene Systems Limited on google map

Other similar UK companies as Zenith Hygiene Systems Limited: Jclr Limited | Pet-paks Limited | Ukviolins Ltd | Metric Carpets (kl) Limited | Finedesigngroup Ltd

Located at Zenith House, Dixons Hill Road Welham Green AL9 7JE Zenith Hygiene Systems Limited is classified as a PLC issued a 03199148 Companies House Reg No.. This firm was created on 1996-05-15. Although recently known as Zenith Hygiene Systems Limited, it had the name changed. The firm was known as Zenith Chemical Systems until 2004-09-14, then it was changed to Zenith Chemicals Systems. The Last was known as occurred in 1996-07-01. This enterprise is classified under the NACe and SiC code 20411 and has the NACE code: Manufacture of soap and detergents. The business latest filed account data documents were filed up to 2016-02-29 and the latest annual return information was released on 2016-05-15. 20 years of competing on this market comes to full flow with Zenith Hygiene Systems Ltd as the company managed to keep their customers satisfied throughout their long history.

Zenith Hygiene Systems Ltd is a medium-sized vehicle operator with the licence number OH1138511. The firm has one transport operating centre in the country. In their subsidiary in Bridgwater on Dunball Industrial Estate, 12 machines are available. The firm directors are Alison Jane Pettitt, Bakhtiar Hanan, Colin Kenneth Fogarty and 6 others listed below.

With 30 recruitment advert since 2015-03-20, the firm has been among the most active enterprise on the labour market. Most recently, it was recruiting new employees in Hatfield, Bridgwater and Droitwich. They employ applicants on such posts as for example: Driver 7.5T Elland, Van Assistant/Relief Driver and Driver Class 2 & 7.5T. Out of the available positions, the best paid offer is Nightshift Operatives in Hatfield with £14000 on an annual basis. Those who wish to apply for this career opportunity should send email to [email protected] or [email protected].

Lady Barbara Toni Fink, Jamin Rex Wilson, Warren Edmondson and 8 remaining, listed below are registered as the firm's directors and have been managing the firm since April 2016.