Leggett & Platt Components Europe Limited

All UK companiesManufacturingLeggett & Platt Components Europe Limited

Manufacture of basic iron and steel and of ferro-alloys

Manufacture of wire products, chain and springs

Leggett & Platt Components Europe Limited contacts: address, phone, fax, email, website, shedule

Address: Second Floor 77 Kingsway WC2B 6SR London

Phone: +44-1578 1003295

Fax: +44-1543 9174926

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Leggett & Platt Components Europe Limited"? - send email to us!

Leggett & Platt Components Europe Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Leggett & Platt Components Europe Limited.

Registration data Leggett & Platt Components Europe Limited

Register date: 1929-01-21

Register number: 00236553

Type of company: Private Limited Company

Get full report form global database UK for Leggett & Platt Components Europe Limited

Owner, director, manager of Leggett & Platt Components Europe Limited

Darren Rhodes Director. Address: 77 Kingsway, London, WC2B 6SR, United Kingdom. DoB: July 1967, British

Davor Gecic Director. Address: 77 Kingsway, London, WC2B 6SR, United Kingdom. DoB: December 1971, Croatian

Kristen Beerly Director. Address: 77 Kingsway, London, WC2B 6SR, England. DoB: November 1972, American

Perry Davis Director. Address: 77 Kingsway, London, WC2B 6SR. DoB: April 1959, American

Perry Ewin Davis Director. Address: 77 Kingsway, London, WC2B 6SR. DoB: April 1959, American

Shonna Lea Koch Secretary. Address: 77 Kingsway, London, WC2B 6SR, United Kingdom. DoB:

Shonna Lea Koch Director. Address: 77 Kingsway, London, WC2B 6SR, United Kingdom. DoB: March 1973, American

Wendy March Watson Director. Address: 77 Kingsway, London, WC2B 6SR, United Kingdom. DoB: January 1968, American

Robert Stephen Baul Director. Address: 77 Kingsway, London, WC2B 6SR, United Kingdom. DoB: January 1965, British

Paul Ronald Hauser Director. Address: 77 Kingsway, London, WC2B 6SR, United Kingdom. DoB: June 1951, American

Sara Caroline Handforth Director. Address: 74 Manygates Lane, Sandal, Wakefield, West Yorkshire, WF2 7DW. DoB: November 1971, British

Nigel John Davies Director. Address: Charlcombe, 10 Bronwydd Avenue, Penylan, Cardiff, CF23 5JP. DoB: June 1960, British

Steven Pike Director. Address: 36 The Crest, Bradley, Huddersfield, West Yorkshire, HD2 1QN. DoB: December 1952, British

Matthew C Flanigan Director. Address: 1309 S. Main, Carthage, Missouri 64836, Usa. DoB: December 1961, American

John Peter Hamilton Director. Address: Harden Road, Kelbrook, BB18 6TS. DoB: September 1962, British

Peter Robert Sturgess Director. Address: Brearley, Starring Grove, Littleborough, Lancashire, OL15 8LQ. DoB: March 1951, British

Andrew Simpson Director. Address: Stonecroft, 1 Overdale Grange, Skipton, North Yorkshire, BD23 6AG. DoB: August 1952, British

Anthony Michael Joyce Director. Address: 77 Kingsway, London, WC2B 6SR, United Kingdom. DoB: November 1956, British

Ralph Womble Director. Address: 3920 Camerille Farm Road, Winston-Salem, Nc 27106, Usa. DoB: February 1954, American

Michael A Glauber Director. Address: 2174 N Loma Linda Drive, Joplin Mo 64804 Missouri, Usa. DoB: March 1943, American

David Sherman Haffner Director. Address: 2018 W Morgan Heights Road, Carthage, Missouri 64836, Usa. DoB: August 1952, American

Ernest Carroll Jett Director. Address: 4702 Jackson, Joplin, 64804 Missouri, Usa. DoB: July 1945, American

Michael Scott Walters Director. Address: 1707 Rex Avenue, Apartment 159a, Joplin, Missouri, 64801, Usa. DoB: November 1949, American

Paul Kevin Emmerson Director. Address: 7 Mayfair Drive, Sale, Cheshire, M33 4JT. DoB: August 1959, British

Paul Kevin Emmerson Secretary. Address: 49 Mornant Avenue, Hartford, Northwich, Cheshire, CW8 2FG. DoB: August 1959, British

Ronald Geoffrey David Wheatley Director. Address: 7 Meadowcroft Lane, Rochdale, Lancashire, OL11 5HN. DoB: June 1926, British

John Christopher Mitchell Director. Address: Loud Bridge Farm Loud Bridge, Chipping, Preston, Lancashire, PR3 2NX. DoB: February 1946, British

Jean Reynolds Secretary. Address: 22 Kennedy Way, Denton, Manchester, Lancashire, M34 2DR. DoB:

Thomas Roy Mills Director. Address: Whitethorn Chelford Road, Knutsford, Cheshire, WA16 8LY. DoB: May 1931, British

Peter Frank Halliwell Director. Address: Park Gate House 1 Warrington Road, Mere, Knutsford, Cheshire, WA16 0TE. DoB: February 1935, British

Thomas Grimshaw Director. Address: 5 Derby Road, Urmston, Manchester, Lancashire, M31 1UF. DoB: July 1945, British

Nigel Preston Capper Director. Address: Shawcross, Hocker Lane, Over Alderley, Macclesfield, Cheshire, SK10 4SB. DoB: January 1953, British

Michael John Throup Director. Address: 38 Station Road, West Hallam, Ilkeston, Derbyshire, DE7 6GW. DoB: September 1947, British

Jobs in Leggett & Platt Components Europe Limited vacancies. Career and practice on Leggett & Platt Components Europe 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 Leggett & Platt Components Europe Limited on FaceBook

Read more comments for Leggett & Platt Components Europe Limited. Leave a respond Leggett & Platt Components Europe Limited in social networks. Leggett & Platt Components Europe Limited on Facebook and Google+, LinkedIn, MySpace

Address Leggett & Platt Components Europe Limited on google map

Other similar UK companies as Leggett & Platt Components Europe Limited: Cavloans.com Limited | Phvc Limited | Anchor Mortgages Limited | Linden Estates Limited | Green World Wealth Management Limited

The enterprise known as Leggett & Platt Components Europe has been founded on Monday 21st January 1929 as a PLC. The enterprise registered office can be contacted at London on Second Floor, 77 Kingsway. In case you need to contact the business by post, the area code is WC2B 6SR. The registration number for Leggett & Platt Components Europe Limited is 00236553. Despite the fact, that lately it's been operating under the name of Leggett & Platt Components Europe Limited, the company name was not always so. The firm was known as Hanes International Uk until Thursday 8th November 2007, then the company name got changed to Marsh, Fern &. The definitive was known as took place in Thursday 1st March 2001. The enterprise is registered with SIC code 24100 meaning Manufacture of basic iron and steel and of ferro-alloys. Its latest filed account data documents cover the period up to Wednesday 31st December 2014 and the latest annual return was filed on Monday 1st June 2015. Leggett & Platt Components Europe Ltd has been operating in the business for over 87 years, something not many of it’s competitors managed to do.

Hanes International Uk Ltd is a small-sized vehicle operator with the licence number OC0296252. The firm has one transport operating centre in the country. In their subsidiary in Rochdale on Trans Pennine Trading Estate, 2 machines are available. The firm directors are Andrew Simpson, Anthony Joyce, David Haffner and 8 others listed below.

According to the information we have, this particular company was founded in Monday 21st January 1929 and has been presided over by thirty directors, and out this collection of individuals six (Darren Rhodes, Davor Gecic, Kristen Beerly and 3 remaining, listed below) are still actively participating in the company's life. In order to increase its productivity, since the appointment on Wednesday 30th June 2010 the following company has been implementing the ideas of Shonna Lea Koch, who has been tasked with making sure that the firm follows with both legislation and regulation.