Distrupol Limited

All UK companiesManufacturingDistrupol Limited

Manufacture of plastics in primary forms

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

Address: Aquarius House 6 Mid Point Business Park Thornbury BD3 7AY Bradford

Phone: +44-29 2022003

Fax: +44-29 2022003

Email: n\a

Website:

Shedule:

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

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

Registration data Distrupol Limited

Register date: 1963-03-22

Register number: 00754472

Type of company: Private Limited Company

Get full report form global database UK for Distrupol Limited

Owner, director, manager of Distrupol Limited

Paul Graham Bryant Director. Address: 6 Mid Point Business Park, Thornbury, Bradford, BD3 7AY, United Kingdom. DoB: February 1973, British

Stephen Neil Landsman Director. Address: Ne Union Hill Road, Redmond, Wa 98052, Usa. DoB: September 1959, Us Citizen

Sabine Duyfjes Director. Address: Schärenmoosstrasse, Zurich, 8052, Switzerland. DoB: June 1972, German

Amy Elizabeth Weaver Fisher Director. Address: Ne Union Hill Road, Redmond, Washington, 98052, Usa. DoB: March 1967, American

Christophe Jeusse Director. Address: Rue Rene Cassin, Rillieux La Pape, 69 140, France. DoB: July 1971, French

Donna Louise Rothwell Secretary. Address: Foster Park Grove, Denholme, Bradford, West Yorkshire, BD13 4BQ, England. DoB:

Timothy Rupert Taylor Director. Address: Summersgill Square, Horsforth, Leeds, West Yorkshire, LS18 4RG. DoB: September 1970, British

Warren Terry Hill Director. Address: Ne Patterson Way, Redmond, Washington, 98053, Usa. DoB: April 1960, American

Bernard John Mcnamara Director. Address: 500 108th Avenue Ne, Suite 2200, Wa 98004, Bellevue, Washington, Usa. DoB: October 1955, British

Peter Danser Heinz Director. Address: 3400 264th Avenue Ne, Redmond, Wa98053, Usa. DoB: March 1952, American

Michael Ian Latham Director. Address: 98 Whitley Crescent, Wigan, Lancashire, WN1 2PU. DoB: May 1958, British

Andrew Paul Henderson Director. Address: Overton Coach House, Overton Lane, Heaton, Bolton, Lancashire, BL1 5BZ. DoB: August 1955, British

Norman Simpson Secretary. Address: Moorhills, 4 Queens Gardens, Ilkley, West Yorkshire, LS29 9QN. DoB: n\a, British

Stephen Brian Smith Director. Address: 6 Alder Carr, Baildon, Shipley, West Yorkshire, BD17 5TE. DoB: April 1948, British

David Jukes Director. Address: 33d Windsor Street, Chertsey, Surrey, KT16 8AT. DoB: May 1959, British

Christopher John Morley Director. Address: 21 Wendron Way, Idle, Bradford, West Yorkshire, BD10 8TW. DoB: September 1964, British

David Jukes Director. Address: 23 High Street, Welford, Northamptonshire, NN6 6HT. DoB: May 1959, British

John Nicholas Phillpotts Director. Address: 9 Grove Road, Menston, Ilkley, West Yorkshire, LS29 6JD. DoB: January 1949, British

Norman Simpson Director. Address: Moorhills, 4 Queens Gardens, Ilkley, West Yorkshire, LS29 9QN. DoB: n\a, British

Stephen Brian Smith Secretary. Address: 6 Alder Carr, Baildon, Shipley, West Yorkshire, BD17 5TE. DoB: April 1948, British

Stephen John Bradbury Director. Address: Dell House Westwood Road, Windlesham, Surrey, GU20 6LS. DoB: October 1947, British

Geoffrey Charles Botting Director. Address: 35 Parklands, Ben Rhydding, Ilkley, West Yorkshire, LS29 8QF. DoB: August 1954, British

Joan Mary Beere Director. Address: 99 Broad Lane, Finchfield, Wolverhampton, West Midlands, WV3 9BW. DoB: August 1920, British

Rosemary Ann Harber Director. Address: 62 Goldthorn Hill, Wolverhampton, West Midlands, WV2 3HU. DoB: December 1953, British

June Mary Sutton Director. Address: 376 Penn Road, Penn, Wolverhampton, West Midlands, WV4 4DB. DoB: June 1947, British

David Ronald Beere Director. Address: Flat 4, 24 Rilet Crescent Peiun, Wolverhampton, West Midlands, WV3 7DS. DoB: March 1944, British

Ronald George Beere Director. Address: 99 Broad Lane, Finchfield, Wolverhampton, West Midlands, WV3 9BW. DoB: November 1919, British

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

Fabricator. From GBP 2400

Administrator. From GBP 2400

Electrician. From GBP 2000

Controller. From GBP 2100

Engineer. From GBP 2000

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Distrupol Limited on FaceBook

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

Address Distrupol Limited on google map

Other similar UK companies as Distrupol Limited: Msaprofile Ltd. | Osier Direct Ltd | Amar Finance Ltd | The Mailing Room (mk) Limited | Revolution Communications Consultancy Limited

This firm known as Distrupol has been registered on 22nd March 1963 as a PLC. This firm office can be found at Bradford on Aquarius House 6 Mid Point Business Park, Thornbury. When you want to reach this business by post, its post code is BD3 7AY. The office company registration number for Distrupol Limited is 00754472. The company has operated under three names. The company's initial registered name, K D Thermoplastics, was switched on 13th May 1997 to Ronmar Plastics. The current name is in use since 1994, is Distrupol Limited. This firm SIC and NACE codes are 20160 , that means Manufacture of plastics in primary forms. Distrupol Ltd reported its latest accounts for the period up to December 31, 2014. Its most recent annual return information was filed on July 30, 2015. Distrupol Ltd is one of the rare examples that a well prospering company can constantly deliver the highest quality of services for over fifty three years and enjoy a constant satisfactory results.

1 transaction have been registered in 2014 with a sum total of £3,131. In 2013 there was a similar number of transactions (exactly 5) that added up to £29,478. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Direct - General Materials, Manufact. Components and Upvc Materials.

Our database describing this firm's personnel reveals employment of three directors: Paul Graham Bryant, Stephen Neil Landsman and Sabine Duyfjes who became a part of the team on 23rd December 2015, 14th June 2013 and 11th May 2012. At least one secretary in this firm is a limited company: Pinsent Masons Secretarial Limited.