Rsa Waterheating Limited

All UK companiesManufacturingRsa Waterheating Limited

Manufacture of other fabricated metal products n.e.c.

Rsa Waterheating Limited contacts: address, phone, fax, email, website, shedule

Address: Brooks House Coventry Road CV34 4LL Warwick

Phone: +44-1496 8903289

Fax: +44-1488 7286376

Email: n\a

Website:

Shedule:

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

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

Registration data Rsa Waterheating Limited

Register date: 1935-07-04

Register number: 00302628

Type of company: Private Limited Company

Get full report form global database UK for Rsa Waterheating Limited

Owner, director, manager of Rsa Waterheating Limited

Jan-Feie Zwiers Director. Address: Coventry Road, Warwick, CV34 4LL, England. DoB: June 1972, Dutch

Paul Thomas Moss Director. Address: Coventry Road, Warwick, Warwickshire, CV34 4LL. DoB: August 1958, British

Karen Dawn Roberts Secretary. Address: Coventry Road, Warwick, Warwickshire, CV34 4LL, England. DoB: n\a, British

Malcolm Stratton Secretary. Address: Flat 40, Manor Park Court, Uttoxeter New Road, Derby, Derbyshire, DE22 3NG. DoB: n\a, British

John Mcfaull Director. Address: Coventry Road, Warwick, Warwickshire, CV34 4LL. DoB: September 1956, British

Adrian Egerton Darling Director. Address: Coventry Road, Warwick, Warwickshire, CV34 4LL, England. DoB: August 1952, British

Sarah Caroline Bond Secretary. Address: Hillside, 37 Rise End, Middleton, Wirksworth, Derbyshire, DE4 4LS. DoB: n\a, British

Tracey Lowe Secretary. Address: 149 Smalley Drive, Oakwood, Derby, Derbyshire, DE21 2SQ. DoB:

Newmond Administration Limited Director. Address: Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA. DoB:

Michael William Perkins Secretary. Address: 38 Cubbington Road, Leamington Spa, Warwickshire, CV32 7AB. DoB: n\a, British

John Mcfaull Director. Address: 12a Charlotte Rose House, Christchurch Road, Cheltenham, Gloucestershire, GL50 2PB. DoB: September 1956, British

Simon Oliver Director. Address: 6 The Dovecote, Charlton, Pershore, Worcestershire, WR10 3LL. DoB: August 1968, British

Alan Grant Hannah Director. Address: The Old Post Office 8 Newcastle Road, South Brereton Green, Sandbach, Cheshire, CW11 1RS. DoB: February 1953, British

Christopher John Chapman Secretary. Address: 5 The Willows, Walmley, Sutton Coldfield, West Midlands, B76 2PX. DoB: n\a, British

David Peter Goddard Director. Address: The Hollies, Ivy House Lane, Berkhamsted, Hertfordshire, HP4 2PP. DoB: August 1946, British

Newmond Administration Limited Director. Address: Pentagon House, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA. DoB:

Keith Bradley Director. Address: The Firs Caudle Hill, Fairburn, Knottingley, West Yorkshire, WF11 9JQ. DoB: August 1948, British

Ronald Jubb Director. Address: 42 Bradford Road, Guiseley, Leeds, West Yorkshire, LS20 8NH. DoB: June 1951, British

Graeme Stewart Wilson Director. Address: 143 Woodwarde Road, Dulwich, London, SE22 8UP. DoB: July 1957, British

Raymond Barry Pointon Director. Address: Deasland House, Deasland Lane Heightington, Bewdley, Worcestershire, DY12 2XQ. DoB: February 1947, British

Ian Crowther Director. Address: 19 The Burrows, Cuddington, Northwich, Cheshire, CW8 2UG. DoB: October 1955, British

Gregory Robert Paul Evans Director. Address: 6 Creskeld Drive, Bramhope, Leeds, West Yorkshire, LS16 9EL. DoB: February 1947, British

Colin Stantley Greenwood Director. Address: Hoden Lane, Cleeve Prior, Worcestershire, WR11 8LH. DoB: October 1942, British

Richard Leslie Henry Bell Director. Address: 11 Portrush Close, Macclesfield, SK10 2UL. DoB: May 1943, British

Peter Craven Roberts Director. Address: Croft House Farm, Manor Road Farnley Tyas, Huddersfield, West Yorkshire, HD4 6UH. DoB: June 1943, British

Richard Martyn Griffiths Director. Address: 19 Burns Crescent, Stockport, Cheshire, SK2 5HT. DoB: September 1947, British

John Michael Haigh Director. Address: Warwick House, 11 The Langs Leckhampton, Cheltenham, Gloucestershire, GL53 0PU. DoB: August 1954, British

John Driver Director. Address: 6 Bowlacre Road, Hyde, Cheshire, SK14 5ES. DoB: May 1935, British

James Trevor Carson Director. Address: Silver Birch 9 Spring Street, Hollingworth, Hyde, Cheshire, SK14 8NQ. DoB: February 1948, British

Anthony Vincent Parker Director. Address: 105 Bridge Lane, Bramhall, Stockport, Cheshire, SK7 3AS. DoB: October 1940, British

Brian Philips Director. Address: Park House Bridle Path, Seabridge, Newcastle Under Lyme, Staffordshire. DoB: n\a, British

Jobs in Rsa Waterheating Limited vacancies. Career and practice on Rsa Waterheating Limited. Working and traineeship

Package Manager. From GBP 1800

Administrator. From GBP 2400

Administrator. From GBP 2000

Manager. From GBP 2700

Other personal. From GBP 1300

Responds for Rsa Waterheating Limited on FaceBook

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

Address Rsa Waterheating Limited on google map

Other similar UK companies as Rsa Waterheating Limited: Orrab Limited | Birch Farm (holdings) Limited | Glentana Investments Limited | Sgwm Group Limited | Rickards Financial Planning Ltd

This enterprise operates under the name of Rsa Waterheating Limited. This firm was originally established 81 years ago and was registered under 00302628 as the company registration number. The headquarters of this company is located in Warwick. You can contact them at Brooks House, Coventry Road. This firm has been on the market under three names. The company's initial listed name, Imi Waterheating, was switched on 1998-04-21 to Imi Range. The current name is used since 1994, is Rsa Waterheating Limited. This enterprise principal business activity number is 25990 which means Manufacture of other fabricated metal products n.e.c.. Rsa Waterheating Ltd filed its account information for the period up to 2014-12-31. The latest annual return was submitted on 2016-02-15. Rsa Waterheating Ltd is one of the rare examples that a well prospering company can remain on the market for over eighty one years and continually achieve high level of success.

Rsa Waterheating Ltd is a small-sized vehicle operator with the licence number OC0222144. The firm has one transport operating centre in the country. In their subsidiary in Stalybridge on Premier Mill, 3 machines and 3 trailers are available. The firm directors are D P Goddard, G S Wilson, M Burke and R M Griffiths.

As found in this firm's employees list, since May 2012 there have been two directors: Jan-Feie Zwiers and Paul Thomas Moss. In order to find professional help with legal documentation, since April 2008 the company has been utilizing the skills of Karen Dawn Roberts, who's been tasked with ensuring the company's growth.