Barnes Group (u.k.) 2 Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andBarnes Group (u.k.) 2 Limited

Non-specialised wholesale trade

Barnes Group (u.k.) 2 Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 4 Grosvenor Business Centre Vale Park WR11 1GS Evesham

Phone: +44-1489 4924591

Fax: +44-1489 4924591

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Barnes Group (u.k.) 2 Limited"? - send email to us!

Barnes Group (u.k.) 2 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Barnes Group (u.k.) 2 Limited.

Registration data Barnes Group (u.k.) 2 Limited

Register date: 1974-03-26

Register number: 01164516

Type of company: Private Limited Company

Get full report form global database UK for Barnes Group (u.k.) 2 Limited

Owner, director, manager of Barnes Group (u.k.) 2 Limited

Michael Vincent Kennedy Director. Address: Unit 4 Grosvenor Business Centre, Vale Park, Evesham, Worcestershire, WR11 1GS, United Kingdom. DoB: July 1961, United States Of America

Matthew James Rawnsley Director. Address: Vale Park, Evesham, Worcestershire, WR11 1GS, United Kingdom. DoB: June 1976, British

Claudia Susanne Toussaint Director. Address: 123 Main Street, Bristol, Ct06010-6376, United States Of America. DoB: June 1963, British

Gregory Allen Marshall Director. Address: Grosvenor Business Centre, Vale Park, Evesham, Worcestershire, WR11 1GS. DoB: July 1970, American

Benjamin Mcneil Buckley Director. Address: Vale Park, Evesham, Worcestershire, WR11 1GS. DoB: July 1972, American

Claudia Susanne Toussaint Director. Address: Vale Park, Evesham, Worcestershire, WR11 1GS. DoB: June 1963, German

Pierre-Yves Mauric Jean Charles Delhez Secretary. Address: Route De La Grand, Vigne 7, Ch-1169, Switzerland. DoB:

Jeremy Llewellyn Dandy Director. Address: 8 Hall Close, Maids Moreton, Buckingham, Buckinghamshire, MK18 1RH. DoB: n\a, British

Patrick J Dempsey Director. Address: Vale Park, Evesham, Worcestershire, WR11 1GS. DoB: July 1964, British

Signe S Gates Director. Address: 47 Mollbrook Drive, Wilton, Connecticut, 06897, Usa. DoB: n\a, United States

Jeremy Oliver Jarvis Secretary. Address: 12 Leafield Place, Trowbridge, Wiltshire, BA14 9TH. DoB: February 1956, British

Idelle K Wolf Director. Address: 31050 Gates Mills Boulevard, Pepper Pike, Oh 44124, Usa. DoB: March 1952, American

Thomas Joseph Rizzi Director. Address: 2911 Paxton Road, Shaker Heights, Ohio 44120, Usa. DoB: February 1969, American

Steven John Webb Director. Address: 17 Harlow Oval, Harrogate, North Yorkshire, HG2 0DS. DoB: April 1963, British

Steven John Webb Secretary. Address: 17 Harlow Oval, Harrogate, North Yorkshire, HG2 0DS. DoB: April 1963, British

Paul John Tallentire Director. Address: 1 Hag Hill Lane, Taplow, Berkshire, SL6 0JH. DoB: May 1962, British

Fabio Ferrari Director. Address: 2 Chemin Des Pananches, 05240 La Salle Les Alpe, France. DoB: June 1962, French

David John Gaskin Director. Address: Woodlands Road, Batley, West Yorkshire, WF17 0QS. DoB: January 1965, British

Kenneth John Mullen Director. Address: Tonhil House, Borrowby, Thirsk, North Yorkshire, YO7 4QQ. DoB: December 1958, Scottish

Nicholas Peter Gilbert Ross Director. Address: Old Trinity Vicarage, Gracious Street, Knaresborough, HG5 8DT. DoB: October 1947, British

Howard Poulson Director. Address: Field Gap, Trip Garth, Linton Wetherby, West Yorkshire, LS22 4HY. DoB: January 1943, British

Andrew Charles Fisher Director. Address: Colonnade, Sunbridge Road, Bradford, West Yorkshire, BD1 2LQ. DoB: February 1958, British

Stuart David Neidus Director. Address: 4500 Euclid Avenue, Cleveland, Ohio, 44103, Usa. DoB: February 1951, American

Howard Paul Frank Director. Address: 4500 Euclid Avenue, Cleveland, Ohio, 44103, Usa. DoB: July 1939, American

Kenneth Gibson Director. Address: 8380 Bellevernon, Russell, Ohio 44072, FOREIGN, Usa. DoB: October 1945, American

Ronald Richard Boller Director. Address: 7088 Jonathan Drive, Hudson, Ohio 44236, FOREIGN, Usa. DoB: April 1946, American

Philip S Sims Director. Address: 4500 Euclid Avenue, Cleveland, Ohio 44103, FOREIGN, Usa. DoB: November 1927, American

Philip Martin Miles Secretary. Address: 243 Preston Drive, Brighton, East Sussex, BN1 6FL. DoB:

Philip Van Der Pol Director. Address: 4500 Euclid Avenue, Cleveland, Ohio 44103, FOREIGN, Usa. DoB: March 1941, American

Morton Leon Mandel Director. Address: 4500 Euclid Avenue, Cleveland, Ohio 44103, FOREIGN, Usa. DoB: September 1921, Us Citizen

Grant C Grinnell Director. Address: 4500 Euclid Avenue, Cleveland, Ohio 44103, FOREIGN, Usa. DoB: February 1935, American

Jobs in Barnes Group (u.k.) 2 Limited vacancies. Career and practice on Barnes Group (u.k.) 2 Limited. Working and traineeship

Sorry, now on Barnes Group (u.k.) 2 Limited all vacancies is closed.

Responds for Barnes Group (u.k.) 2 Limited on FaceBook

Read more comments for Barnes Group (u.k.) 2 Limited. Leave a respond Barnes Group (u.k.) 2 Limited in social networks. Barnes Group (u.k.) 2 Limited on Facebook and Google+, LinkedIn, MySpace

Address Barnes Group (u.k.) 2 Limited on google map

Other similar UK companies as Barnes Group (u.k.) 2 Limited: Bds Fire And Security Limited | Dobsons Civil Engineering And Construction Limited | Morris Roofing Contractors Ltd | Stansted Electrical Services Limited | Steven Butson Estimating (sbe) Limited

Barnes Group (u.k.) 2 is a business with it's headquarters at WR11 1GS Evesham at Unit 4 Grosvenor Business Centre. The enterprise was set up in 1974 and is established under reg. no. 01164516. The enterprise has been active on the British market for 42 years now and its current status is is active. It 's been four years from the moment This firm's business name is Barnes Group (u.k.) 2 Limited, but till 2012 the name was Barnes Group Kent and before that, up till 2006-09-19 the firm was known under the name Premier Industrial (u.k.). It means this company used three other names. The enterprise declared SIC number is 46900 which means Non-specialised wholesale trade. The latest financial reports cover the period up to 2015-01-31 and the most current annual return information was filed on 2015-11-03. From the moment the company started in this line of business fourty two years ago, this firm has managed to sustain its praiseworthy level of success.

The company owes its accomplishments and unending growth to a team of two directors, who are Michael Vincent Kennedy and Matthew James Rawnsley, who have been managing the firm since 2015.