Umeco Limited

All UK companiesProfessional, scientific and technical activitiesUmeco Limited

Activities of head offices

Umeco Limited contacts: address, phone, fax, email, website, shedule

Address: Composites House Sinclair Close DE75 7SP Heanor

Phone: +44-1561 3783111

Fax: +44-1565 2561157

Email: n\a

Website:

Shedule:

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

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

Registration data Umeco Limited

Register date: 1917-10-08

Register number: 00148635

Type of company: Private Limited Company

Get full report form global database UK for Umeco Limited

Owner, director, manager of Umeco Limited

Daniel George Darazsdi Director. Address: Sinclair Close, Heanor, Derbyshire, DE75 7SP. DoB: May 1960, American

Roy Douglas Smith Director. Address: Sinclair Close, Heanor, Derbyshire, DE75 7SP, England. DoB: October 1958, Usa

William Avrin Director. Address: Sinclair Close, Heanor, Derbyshire, DE75 7SP, England. DoB: July 1955, American

Roy Douglas Smith Secretary. Address: Sinclair Close, Heanor, Derbyshire, DE75 7SP, England. DoB:

David M Drillock Director. Address: Sinclair Close, Heanor, Derbyshire, DE75 7SP, England. DoB: April 1957, American

Steven John Bowers Director. Address: Concorde House, Warwick New Road, Leamington Spa, Warwickshire, CV32 5JG. DoB: June 1973, British

Adrian Richard Auer Director. Address: Concorde House, Warwick New Road, Leamington Spa, Warwickshire, CV32 5JG. DoB: February 1949, British

Neil Anthony Johnson Director. Address: Concorde House, Warwick New Road, Leamington Spa, Warwickshire, CV32 5JG. DoB: April 1949, British

Andrew Brian Moss Director. Address: Saddlebow Cottage, Saddlebow Lane, Claverdon, Warwickshire, CV35 8PQ. DoB: August 1956, British

Douglas Grant Robertson Director. Address: Blackmore Grange, Blackmore End, Hanley Swan, Worcestershire, WR8 0EE. DoB: November 1953, British

Christopher James Hole Director. Address: The Coach House, Thorpe, Ashbourne, Derbyshire, DE6 2AW. DoB: October 1946, British

Stephen Clive Bird Director. Address: 5a Cross Deep, Twickenham, Middlesex, TW1 4QJ. DoB: September 1960, British

James Graham Zacharias Director. Address: Hillside, Mountview Road, Claygate, Surrey, KT10 0UD. DoB: March 1951, British

John Michael Harper Director. Address: Barley End Stocks Road, Aldbury, Tring, Hertfordshire, HP23 5RZ. DoB: January 1945, British

David Robert Porter Director. Address: 11 Berrylands, Surbiton, Surrey, KT5 8JT. DoB: December 1944, British

Steven John Bowers Secretary. Address: Thornbury Cottage, Chalkhill Coleshill, Amersham, Buckinghamshire, HP7 0LY. DoB:

Clive John Snowdon Director. Address: New End Barn, Spernall Lane Great Alne, Alcester, Warwickshire, B49 6JD. DoB: June 1953, British

Brian Dennis Mcgowan Director. Address: Beamhurst Hall, Beamhurst, Uttoxeter, Staffordshire, ST14 5EA. DoB: October 1944, British

John Sidney Harper Director. Address: Plenty House, Shipton Lane, Burton Bradstock, Bridport, Dorset, DT6 4NQ. DoB: April 1945, British

Richard John Kirby Beaumont Director. Address: 10 Milverton Terrace, Leamington Spa, Warwickshire, CV32 5BA. DoB: November 1946, British

Osman Abdullah Director. Address: The Cottage, Withies Lane Compton, Guildford, Surrey, GU3 1JA. DoB: October 1945, British

Deidre Rovetto Walker Secretary. Address: 91 Bownham Park, Rodborough Common, Stroud, Gloucestershire, GL5 5BZ. DoB: n\a, British

Matthew Wadman John Thorne Director. Address: The Mount Bannerdown Road, Batheaston, Bath, Avon, BA1 8EG. DoB: June 1952, British

Christopher Charles Hodson Director. Address: 10 Brookfield Close, Tring, Hertfordshire, HP23 4ED. DoB: October 1947, British

James Richard Pound Director. Address: Orchard House Blackhorse Road, Worplesdon, Woking, Surrey, GU22 0RE. DoB: February 1933, British

Rupert Oliver Steel Director. Address: Winterbourne Holt, Newbury, Berks, RG20 8AP. DoB: April 1922, British

George Ralph Anthony Metcalfe Director. Address: 4 Tower Street, Cirencester, Gloucestershire, GL7 1EF. DoB: March 1936, British

Jobs in Umeco Limited vacancies. Career and practice on Umeco Limited. Working and traineeship

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Umeco Limited on FaceBook

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

Address Umeco Limited on google map

Other similar UK companies as Umeco Limited: Bmc Haulage (birmingham) Limited | Railsafe Consulting Ltd | Crisbit Ltd | Sally Fuller Limited | Tribo Rail Uk Limited

The Umeco Limited business has been operating in this business field for at least 99 years, as it's been established in 1917. Started with Companies House Reg No. 00148635, Umeco is categorised as a Private Limited Company located in Composites House, Heanor DE75 7SP. This firm Standard Industrial Classification Code is 70100 which stands for Activities of head offices. The most recent financial reports were submitted for the period up to 2014-12-31 and the most current annual return information was released on 2015-08-05. Umeco Ltd is a perfect example that a company can last for over ninety nine years and achieve a constant high level of success.

Due to the following enterprise's growing number of employees, it was unavoidable to hire other executives: Daniel George Darazsdi, Roy Douglas Smith and William Avrin who have been aiding each other since November 1, 2014 to promote the success of the limited company. In order to help the directors in their tasks, since the appointment on July 20, 2012 this specific limited company has been providing employment to Roy Douglas Smith, who's been looking for creative solutions ensuring that the Board's meetings are effectively organised.