Rexel Uk Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andRexel Uk Limited

Non-specialised wholesale trade

Rexel Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way B26 3RZ Sheldon

Phone: +44-1489 4924591

Fax: +44-1489 4924591

Email: n\a

Website:

Shedule:

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

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

Registration data Rexel Uk Limited

Register date: 1947-05-08

Register number: 00434724

Type of company: Private Limited Company

Get full report form global database UK for Rexel Uk Limited

Owner, director, manager of Rexel Uk Limited

Patrick Louis Jean Berard Director. Address: Mutton Lane, Potters Bar, Hertfordshire, EN6 5BS, England. DoB: April 1953, French

Sebastien Roger Rene Thierry Director. Address: Mutton Lane, Potters Bar, Hertfordshire, EN6 5BS. DoB: March 1974, French

Robert John Gill Director. Address: 5th Floor, Mutton Lane, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom. DoB: June 1955, British

Rudy Serafien Provoost Director. Address: Floor Maple House, Mutton Lane, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom. DoB: October 1959, Belgian

Toby James Train Secretary. Address: Mutton Lane, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom. DoB:

John Christopher James Hogan Director. Address: Maple House, Mutton Lane, Potters Bar, Herts, EN6 5BS. DoB: April 1961, Irish

Laurence William Pattinson Director. Address: Mutton Lane, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom. DoB: March 1948, British

Brian Smithers Director. Address: Floor Maple House, Mutton Lane, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom. DoB: February 1971, British

Laurent Delabarre Director. Address: Mutton Lane, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom. DoB: February 1966, French

Benoit Dutour Director. Address: Floor Maple House, Mutton Lane, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom. DoB: September 1967, French

Michel Favre Director. Address: Mutton Lane, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom. DoB: November 1958, British

Anthony Mcdaniel Director. Address: Floor Maple House, Mutton Lane, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom. DoB: August 1958, British

Mattieu Georges Denis Hauw Director. Address: Boulevard Malesherbes, Paris, 75017, France. DoB: February 1963, French

Henri-Paul Laschkar Director. Address: Maple House, Mutton Lane, Potters Bar, Herts, EN6 5BS. DoB: June 1957, French

Neil Michael Croxson Director. Address: Mutton Lane, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom. DoB: April 1968, British

Jonathan Richard Passman Director. Address: Stonefield Close, Wigston Park Walsgrave, Coventry, CV2 2PZ. DoB: January 1966, British

Thomas Hammerschmid Director. Address: 86 Centenary Plaza, Holliday Street, Birmingham, West Midlands, B1 1HH. DoB: April 1967, Austrian

Rudi De Becker Director. Address: Suite Beysterveld 31,, 1083 Ka Amsterdam, FOREIGN, The Netherlands. DoB: September 1946, Belgian

Alexander Jan Wouterse Director. Address: Van Beeverlaan 15,, 1251 Es Laren, Netherlands. DoB: October 1965, Dutch

Rodney Stoyel Director. Address: Hambro House, Treville Street Roehampton, London, SW15 4JX. DoB: June 1949, British

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

Andrew John Forrester Director. Address: The Shieling, 70 Tiddington Road, Stratford Upon Avon, CV37 7BA. DoB: July 1962, British

Angus Maclean Fraser Director. Address: 3 Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ. DoB: November 1953, Irish

Alun Thomas Director. Address: Tithe Cottage Kiln Fields, Wooburn, High Wycombe, HP10 0JJ. DoB: September 1958, British

Richard Sidney Rose Director. Address: Ivonbrook, 27 Totteridge Village, London, N20 8PN. DoB: February 1956, British

Peter Stephenson Director. Address: Churchill House, Church Lane Lighthorne, Warwick, Warwickshire, CV35 0AR. DoB: September 1952, British

Timothy Paul Haywood Secretary. Address: The Yeoman House, Acton, Stourport On Severn, Worcestershire, DY13 9TF. DoB: n\a, British

Timothy Paul Haywood Director. Address: The Yeoman House, Acton, Stourport On Severn, Worcestershire, DY13 9TF. DoB: n\a, British

Michael Robert Cooper Director. Address: 22 Fields Park Drive, Alcester, Warwickshire, B49 6QR. DoB: March 1943, British

John Swanston Hudson Director. Address: 44 St Andrews Road, Sutton Coldfield, West Midlands, B75 6UH. DoB: November 1947, British

Matt Ward Nichols Director. Address: 18 Sweetpool Lane, Hagley, Stourbridge, West Midlands, DY8 2XH. DoB: February 1962, British

Hendrik Jacobus De Graaf Director. Address: Kleverheim, Krachtighuizerweg 19, Putten 3881 Pc, The Netherlands, FOREIGN. DoB: October 1941, Dutch

Anthony Hugh Burr Director. Address: Woodend House, 33 Woodlands Avenue, Walsall, West Midlands, WS5 3LN. DoB: October 1951, British

Robert John Elsmore Director. Address: 40 Hill Village Road, Sutton Coldfield, West Midlands, B75 5BA. DoB: May 1938, British

Douglas Harold Sabin Secretary. Address: 8 Radcliffe Drive, Halesowen, West Midlands, B62 8PJ. DoB: March 1939, British

Jon Richard Brockett Director. Address: 21 Grendon Road, Solihull, West Midlands, B92 7EL. DoB: September 1940, British

Brian Henry Young Director. Address: Broadyard Church Lane, Bearley, Stratford-Upon-Avon, Warwickshire, CV37 0SL. DoB: August 1934, British

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

Welder. From GBP 2000

Electrical Supervisor. From GBP 2400

Engineer. From GBP 3000

Manager. From GBP 2700

Electrical Supervisor. From GBP 1700

Responds for Rexel Uk Limited on FaceBook

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

Address Rexel Uk Limited on google map

Other similar UK companies as Rexel Uk Limited: Belec Electrical Ltd | Aquaforce 2009 Ltd | Codeck Ltd | Craig Harrison Tiling & Plumbing Ltd | Middleton Trading Limited

Rexel Uk came into being in 1947 as company enlisted under the no 00434724, located at B26 3RZ Sheldon at Ground Floor, Eagle Court 2 Hatchford Brook. It has been expanding for 69 years and its official status is active. It has a history in business name changing. Previously the company had three other names. Up to 2009 the company was prospering as Rexel (uk) and up to that point its company name was Hagemeyer (uk). The firm is registered with SIC code 46900 , that means Non-specialised wholesale trade. 2014-12-31 is the last time account status updates were reported. Rexel Uk Ltd is an ideal example that a well prospering company can constantly deliver the highest quality of services for over sixty nine years and enjoy a constant satisfactory results.

Rexel Uk Ltd is a small-sized vehicle operator with the licence number ON1122815. The firm has one transport operating centre in the country. In their subsidiary in Belfast on Duncrue Industrial Estate, 2 machines are available. The firm is also widely known as D and its directors are John Hogan and Neil Croxson.

With 29 recruitment announcements since November 18, 2014, the firm has been one of the most active firms on the employment market. Recently, it was searching for job candidates in Edinburgh, Bristol and Birmingham. They seek candidates for such positions as: Interim Environment and Sustainability Advisor, Sales Executive and Product Data Administrator. Out of the offered positions, the best paid one is Trade Counter Manager in Edinburgh with £22000 annually. More specific details on recruitment and the career opportunity is detailed in particular announcements.

We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 480 transactions from worth at least 500 pounds each, amounting to £190,803 in total. The company also worked with the Cornwall Council (118 transactions worth £163,630 in total) and the Hampshire County Council (9 transactions worth £157,750 in total). Rexel Uk was the service provided to the Hartlepool Borough Council Council covering the following areas: Purchase - Electrical Parts, Purchase - General Office Equip and General Materials Purchase was also the service provided to the London Borough of Hillingdon Council covering the following areas: Equipment Purchase and Stores Purchase.

Considering the firm's constant growth, it was imperative to recruit other members of the board of directors, to name just a few: Patrick Louis Jean Berard, Sebastien Roger Rene Thierry, Robert John Gill who have been supporting each other since 2015 to promote the success of this business. To increase its productivity, since the appointment on 24th May 2010 the following business has been providing employment to Toby James Train, who has been looking for creative solutions ensuring efficient administration of the company.