02202329 Limited

All UK companiesManufacturing02202329 Limited

Manufacture of office and shop furniture

02202329 Limited contacts: address, phone, fax, email, website, shedule

Address: Grant Thornton Uk Llp 4 Hardman Square M3 3EE Manchester

Phone: +44-1382 1041473

Fax: +44-1566 5007263

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "02202329 Limited"? - send email to us!

02202329 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 02202329 Limited.

Registration data 02202329 Limited

Register date: 1987-12-03

Register number: 02202329

Type of company: Private Limited Company

Get full report form global database UK for 02202329 Limited

Owner, director, manager of 02202329 Limited

Peter John Eady Director. Address: Hardman Square, Spinningfields, Manchester, Lancashire, M3 3EE. DoB: May 1967, British

Timothy Roy Owen Director. Address: Hardman Square, Spinningfields, Manchester, Lancashire, M3 3EE. DoB: July 1956, British

Stephen Gerrard Wain Director. Address: Hardman Square, Spinningfields, Manchester, Lancashire, M3 3EE. DoB: December 1955, British

Katherine Wain Secretary. Address: Hardman Square, Spinningfields, Manchester, Lancashire, M3 3EE. DoB:

Helena Susan Hayes Director. Address: Hardman Square, Spinningfields, Manchester, Lancashire, M3 3EE. DoB: March 1957, British

Richard Stephen Jones Director. Address: Hardman Square, Spinningfields, Manchester, Lancashire, M3 3EE. DoB: March 1969, British

David Thomas Jarvie Clark Cloggie Director. Address: Mill Pool, Nash Lane, Belbroughton, Worcestershire, DY9 9AF. DoB: February 1950, British

Clive Edward Poyner Director. Address: 17 Isbets Dale, Taverham, Norwich, Norfolk, NR8 6XA. DoB: September 1963, British

Stephen Hedley Hayes Secretary. Address: 1 Hodgetts Drive, Hayley Green, Halesowen, West Midlands, B63 1ET. DoB: January 1955, British

Mark John Thomas Bache Secretary. Address: 4 Silhill Hall Road, Solihull, West Midlands, B91 1JU. DoB: April 1964, British

Valerie Suzanne Moorse Secretary. Address: 38 Church Avenue, Clent, Stourbridge, West Midlands, DY9 9QT. DoB: n\a, British

Valerie Suzanne Moorse Director. Address: 38 Church Avenue, Clent, Stourbridge, West Midlands, DY9 9QT. DoB: n\a, British

Julian Charles Mcginnity Director. Address: Keldy House, Wharf Lane, Lapworth, Warwickshire, B94 5NR. DoB: October 1970, British

John Owen Humphreys Director. Address: 7 Manor Park, Arkendale, North Yorkshire, HG5 0QH. DoB: March 1955, British

Christopher John Ramsey Director. Address: 389 Kenilworth Road, Balsall Common, Coventry, West Midlands, CV7 7DL. DoB: November 1950, British

Nicholas Ian Harrison Director. Address: The Paddocks Badgeworth Lane, Badgeworth, Cheltenham, Gloucestershire, GL51 5UH. DoB: October 1957, British

Michael Charles Mcginnity Director. Address: 11 Church Road, Edgbaston, Birmingham, West Midlands, B15 3SR. DoB: September 1941, British

Alexander John Abercrombie Director. Address: 2 Blythewood Close, Solihull, West Midlands, B91 3HL. DoB: n\a, British

Nigel Mcginnity Director. Address: The Terets, Rising Lane, Lapworth, Warwickshire, B94 6JA. DoB: June 1967, British

Arthur Thomas Ward Director. Address: 223 Walmley Road, Sutton Coldfield, West Midlands, B76 2PN. DoB: November 1946, British

Edward John Riley Director. Address: 233 Wake Green Road, Moseley, Birmingham, West Midlands, B13 9UZ. DoB: September 1957, British

Brian Howard Sutton Director. Address: 64 Foley Road East, Streetly, Sutton Coldfield, West Midlands, B74 3JD. DoB: November 1946, British

William Emery Gray Fraser Director. Address: Saint Kenelms Hall, Saint Kenelms Road, Romsley, West Midlands, B62 0NF. DoB: August 1956, British

Ivor John Hunt Director. Address: 19 Grassmoor Road, Kings Norton, Birmingham, West Midlands, B38 8BX. DoB: March 1943, British

James Andrew Lawrie Director. Address: 9 Laurel Avenue, Kirkintilloch, Glasgow, Lanarkshire, G66 4RX. DoB: June 1945, British

Jobs in 02202329 Limited vacancies. Career and practice on 02202329 Limited. Working and traineeship

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Welder. From GBP 1900

Project Planner. From GBP 3600

Cleaner. From GBP 1100

Responds for 02202329 Limited on FaceBook

Read more comments for 02202329 Limited. Leave a respond 02202329 Limited in social networks. 02202329 Limited on Facebook and Google+, LinkedIn, MySpace

Address 02202329 Limited on google map

Other similar UK companies as 02202329 Limited: K4 Electrical & Mechanical Services Ltd | Brigh Wind Ltd | Gh Spv 34 Limited | Push Energy (kentishes) Limited | Upper Ballyrogan Wind Farm Ltd

02202329 is a registration number assigned to 02202329 Limited. The firm was registered as a PLC on December 3, 1987. The firm has been operating in this business for twenty nine years. This firm can be reached at Grant Thornton Uk Llp 4 Hardman Square in Manchester. The office post code assigned to this address is M3 3EE. This particular 02202329 Limited firm was known under three different company names before it adapted the current name. This firm was originally established under the name of of Eri to be changed to Pel Retail Interiors on March 11, 2015. The third name was name up till 2004. This firm declared SIC number is 31010 and their NACE code stands for Manufacture of office and shop furniture. 2010-05-31 is the last time account status updates were reported. Since the firm started on the market 29 years ago, the company managed to sustain its great level of prosperity.

1 transaction have been registered in 2011 with a sum total of £1,485. Cooperation with the Sandwell Council council covered the following areas: Corporate Finance.

As mentioned in the firm's employees register, since June 1, 2010 there have been five directors to name just a few: Peter John Eady, Timothy Roy Owen and Stephen Gerrard Wain. Additionally, the managing director's tasks are constantly aided by a secretary - Katherine Wain, from who was hired by the limited company in November 2005.