Truflo Marine Limited

All UK companiesManufacturingTruflo Marine Limited

Manufacture of taps and valves

Truflo Marine Limited contacts: address, phone, fax, email, website, shedule

Address: Westwood Road Birmingham B6 7JF West Midlands

Phone: +44-1543 9174926

Fax: +44-1543 9174926

Email: n\a

Website:

Shedule:

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

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

Registration data Truflo Marine Limited

Register date: 1970-10-30

Register number: 00993167

Type of company: Private Limited Company

Get full report form global database UK for Truflo Marine Limited

Owner, director, manager of Truflo Marine Limited

James Edward Cooper Secretary. Address: Westwood Road, Birmingham, West Midlands, B6 7JF. DoB:

Nicholas Adcock Director. Address: Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ, England. DoB: June 1966, British

James Edward Cooper Director. Address: Westwood Road, Birmingham, West Midlands, B6 7JF. DoB: September 1976, British

Clayton Manley Director. Address: Westwood Road, Birmingham, West Midlands, B6 7JF. DoB: January 1969, British

Carl Nigel Robinson Director. Address: Green Acre, Withybed Lane, Inkberrow, Worcestershire, WR7 4JJ. DoB: November 1954, British

John Robert Perkins Director. Address: 46 Broadway Avenue, Halesowen, West Midlands, B63 3DF. DoB: February 1951, British

John Anthony Perkins Director. Address: Southbroom 22 Ince Road, Burwood Park, Walton On Thames, Surrey, KT12 5BJ. DoB: October 1947, Irish

Edmund John Price Director. Address: Idle Hour Lodge 86 Ambleside Road, Lightwater, Surrey, GU18 5UJ. DoB: April 1958, British

Robert Michael Bowser Director. Address: 2 Oldfield Drive, Stourbridge, West Midlands, DY8 2EE. DoB: February 1954, British

Andrew Staten Secretary. Address: 43 Howley Grange Road, Halesowen, West Midlands, B62 0HW. DoB: n\a, British

Edmund John Price Secretary. Address: Idle Hour Lodge 86 Ambleside Road, Lightwater, Surrey, GU18 5UJ. DoB: April 1958, British

Eileen Conner Secretary. Address: 1 Kipling Drive, Wimbledon, SW19 1TJ. DoB: n\a, British

Kirsten Lawton Secretary. Address: 31 Orchard Avenue, Thames Ditton, Surrey, KT7 0BB. DoB: n\a, British

Baker Street Corporate Services Limited Corporate-director. Address: 68 Baker Street, Weybridge, Surrey, KT13 8AL. DoB:

Coach House Management Services Limited Corporate-director. Address: 68 Baker Street, Weybridge, Surrey, KT13 8AL. DoB:

Nicholas Philip Brown Director. Address: 12 Farmview Avenue, Clanfield, Waterlooville, Hampshire, PO8 0NZ. DoB: February 1945, British

John Anthony Perkins Director. Address: Elangeni, 20 Esher Place Avenue, Esher, KT10 8PY, Surrey. DoB: October 1947, Irish

Edmund John Price Director. Address: Idle Hour Lodge 86 Ambleside Road, Lightwater, Surrey, GU18 5UJ. DoB: April 1958, British

Robert Michael Bowser Director. Address: 2 Oldfield Drive, Stourbridge, West Midlands, DY8 2EE. DoB: February 1954, British

John Shepherd Vandore Director. Address: 23 Milverton Terrace, Leamington Spa, Warwickshire, CV32 5BE. DoB: October 1952, British

Walter John Seddon Director. Address: 22 Redhill Street, London, NW1 4DQ. DoB: August 1929, South African

Peter Richard Churm Director. Address: 39 Limekiln Lane, Lilleshall, Newport, Salop, TF10 9EY. DoB: December 1940, British

Roger Sydney Grindy Director. Address: 2 Woodmancourt, Godalming, Surrey, GU7 2BT. DoB: January 1947, British

William John Lokier Director. Address: Corner Oak House 11 Jupiter Way, Corfe Mullen, Wimborne, Dorset, BH21 3XG. DoB: September 1948, British

Doctor Bruce Gordon Mcinnes Director. Address: 5 Paget Place, Warren Road, Coombe Hill, Surrey, KT2 7HZ. DoB: September 1947, British

Jobs in Truflo Marine Limited vacancies. Career and practice on Truflo Marine Limited. Working and traineeship

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for Truflo Marine Limited on FaceBook

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

Address Truflo Marine Limited on google map

Other similar UK companies as Truflo Marine Limited: Dsr Consultancy Service Ltd | Kuehn Raumausstattungen Limited | Ventasencasa Limited | 5 Star Tennis Holidays Limited | The Food Display Company Limited

00993167 is a company registration number assigned to Truflo Marine Limited. This company was registered as a Private Limited Company on Fri, 30th Oct 1970. This company has existed in this business for 46 years. The firm is gotten hold of Westwood Road Birmingham in West Midlands. The main office area code assigned is B6 7JF. This company has a history in business name change. Up till now the firm had three different company names. Before 2005 the firm was run under the name of Fcx Truflo Marine and up to that point the registered company name was Truflo Marine Valves. The firm principal business activity number is 28140 and has the NACE code: Manufacture of taps and valves. Truflo Marine Ltd filed its account information up until 2015-12-31. The firm's most recent annual return was submitted on 2016-01-01. It has been fourty six years for Truflo Marine Ltd in the field, it is not planning to stop growing and is very inspiring for it's competition.

This limited company owes its well established position on the market and unending improvement to a team of three directors, who are Nicholas Adcock, James Edward Cooper and Clayton Manley, who have been presiding over the firm since 2015. To increase its productivity, since 2015 the following limited company has been providing employment to James Edward Cooper, who has been tasked with ensuring that the Board's meetings are effectively organised.