Ideal Boilers Limited
Manufacture of central heating radiators and boilers
Ideal Boilers Limited contacts: address, phone, fax, email, website, shedule
Address: Ideal Boilers Limited National Avenue HU5 4JB Hull
Phone: +44-1371 8628082
Fax: +44-1371 8628082
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ideal Boilers Limited"? - send email to us!
Registration data Ideal Boilers Limited
Register date: 1936-12-19
Register number: 00322137
Type of company: Private Limited Company
Get full report form global database UK for Ideal Boilers LimitedOwner, director, manager of Ideal Boilers Limited
Steven Hairsine Secretary. Address: National Avenue, Hull, East Yorkshire, HU5 4JB. DoB:
Yves Lepelletier Director. Address: National Avenue, Hull, East Yorkshire, HU5 4JB. DoB: August 1954, French
Pierre-Louis Andre Francois Director. Address: National Avenue, Hull, East Yorkshire, HU5 4JB. DoB: November 1956, French
Shaun Barry Edwards Director. Address: National Avenue, Hull, East Yorkshire, HU5 4JB. DoB: June 1968, British
Steven Hairsine Director. Address: National Avenue, Hull, East Yorkshire, HU5 4JB. DoB: July 1975, British
Leigh Antony Wilcox Secretary. Address: 69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE. DoB:
Andrew David Briggs Secretary. Address: 69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE. DoB:
Kevin Robert Wills Secretary. Address: 1 Hartley Avenue, Whitley Bay, Tyne & Wear, NE26 3NS. DoB: n\a, British
George John Letham Director. Address: 69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE. DoB: March 1957, British
David Allan Farley Director. Address: 22 Douglas Road, Harpenden, Hertfordshire, AL5 2EW. DoB: February 1962, British
Christopher John Whitell Director. Address: 9 Staveley Way, Rugby, Warwickshire, CV21 1TP. DoB: July 1958, British
Richard Andrew Connell Director. Address: 69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE. DoB: March 1955, British
Trevor Terence Harvey Director. Address: 69-75 Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE. DoB: November 1956, British
Jeremy David Hobbs Director. Address: 160 Bridgetown Road, Stratford Upon Avon, Warwickshire, CV37 7JA. DoB: April 1955, British
Donald Neil Macpherson Director. Address: Westleigh, Hextol Terrace, Hexham, Northumberland, NE46 2AD. DoB: November 1957, British
Graham Trevor Liddell Director. Address: 22 Westlands Road, Sproatley, Hull, North Humberside, HU11 4XA. DoB: January 1954, British
Nicholas Alan Whitwell Director. Address: The Old Rectory, Savey Lane, Yoxhall, Staffordshire, DE13 8PD. DoB: May 1960, British
Neil Edward Siford Director. Address: 29 Vernon Road, London, SW14 8NH. DoB: July 1964, British
Andrew David Seddon Director. Address: 19 Balmuir Gardens, Putney, London, SW15 6NG. DoB: September 1959, British
John Carrier Director. Address: Sandbeck Ridge 48 Willowmead Drive, Prestbury, Macclesfield, Cheshire, SK10 4DD. DoB: October 1948, British
Mark Ian Pickering Director. Address: 54 Broadway Road, Evesham, Worcestershire, WR11 1BQ. DoB: February 1958, British
Simon Crane Wheeler Director. Address: Pond Oast Postern Park Farm, Postern Lane, Tonbridge, Kent, TN11 0QT. DoB: September 1944, British
Andrew John Moss Director. Address: Field View Ham Lane, Aston, Bampton, Oxfordshire, OX18 2DE. DoB: March 1965, British
Charles Richard Hastings Director. Address: Hollybush House, Pamington, Tewkesbury, Gloucestershire, GL20 8LX. DoB: June 1959, British
Robert John Henry Mills Director. Address: Hacheston Lodge The Street, Hacheston, Woodbridge, Suffolk, IP13 0DL. DoB: January 1950, British
Philip Michael Heath Director. Address: 46 Harthill Avenue, Leconfield, Beverley, North Humberside, HU17 7LN. DoB: July 1951, British
Douglas George Lloyd Director. Address: 15 Churchfields, Tickton, Beverley, North Humberside, HU17 9SX. DoB: February 1953, British
Stuart Stacy Rolland Director. Address: 16 Wellington Square, Cheltenham, Gloucestershire, GL50 4JS. DoB: April 1964, British
Mark Moran Director. Address: Oatlands, Glosthorpe Manor East Winch Road, Kings Lynn, Norfolk, PE32 1NA. DoB: April 1960, British
Laurence Vine Chatterton Director. Address: St Marys Kingfisher Corner, Old Merrow Street, Guildford, Surrey, GU4 7AX. DoB: October 1949, British
William Acton Director. Address: Westward Townend Road, Walkington, Beverley, North Humberside, HU17 8SY. DoB: January 1959, British
David Ward Tilman Director. Address: Fairmead, Woodland Drive, East Horsley, Surrey, KT24 5AN. DoB: October 1953, British
Anthony Charles Mann Director. Address: Beckside, 14 Beverley Road, South Cave, North Humberside, HU15 2AU. DoB: May 1936, British
Stewart Walter Dixon Director. Address: 24 Valley Drive, Kirk Ella, Hull, North Humberside, HU10 7PL. DoB: September 1950, British
Philip Andrew Dennis Director. Address: 6 Harewood, Molescroft, Beverley, North Humberside, HU17 7EF. DoB: January 1961, British
Karen Richardson Secretary. Address: Five Farthings, Mansel Road, London, SW19 4AA. DoB: n\a, British
Daniel Charles Cohen Director. Address: 25 Berwyn Road, Richmond, Surrey, TW10 5BP. DoB: July 1948, British
Robert Ian Thornewell Director. Address: 58 Norman Road, Northfield, Birmingham, B31 2EP. DoB: October 1945, British
Juergen Freund Director. Address: 36 Onslow Road, Burwood Park, Walton On Thames, Surrey, KT12 5BA. DoB: March 1949, German
Terence John Monks Director. Address: Brantingham, 24 Green Lane, Burnham, Buckinghamshire, SL1 8DX. DoB: n\a, British
Ewen Cameron Secretary. Address: Oakfield House Station Road, Wargrave, Berkshire, RG10 8EU. DoB: March 1942, British
Richard William Monk Director. Address: 12 Brocks Way, Shiplake, Henley On Thames, Oxfordshire, RG9 3JG. DoB: May 1948, British
Paul Parkin Director. Address: 13 Carnoustie Drive, Great Denham, Bedford, MK40 4FE. DoB: September 1952, British
Charles Raymond Young Director. Address: 2 West Ella Road, Kirk Ella, Hull, North Humberside, HU10 7QE. DoB: November 1944, British
Steven Sutherland Director. Address: 7 Oaklea Hall Close, Adel, Leeds, West Yorkshire, LS16 8HB. DoB: May 1952, British
Timothy Walker Director. Address: Sandhurst Farm, Clayhill Road, Lamberhurst, Tunbridge Wells, Kent, TN3 8AX. DoB: June 1939, British
Simon Crane Wheeler Director. Address: Pond Oast Postern Park Farm, Postern Lane, Tonbridge, Kent, TN11 0QT. DoB: September 1944, British
Jobs in Ideal Boilers Limited vacancies. Career and practice on Ideal Boilers Limited. Working and traineeship
Package Manager. From GBP 2200
Electrical Supervisor. From GBP 1900
Driver. From GBP 1800
Project Planner. From GBP 3300
Project Planner. From GBP 2200
Plumber. From GBP 2200
Responds for Ideal Boilers Limited on FaceBook
Read more comments for Ideal Boilers Limited. Leave a respond Ideal Boilers Limited in social networks. Ideal Boilers Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ideal Boilers Limited on google map
Other similar UK companies as Ideal Boilers Limited: Mce Cars Ltd | Slk Motors Ltd | Ssk Retail Ltd | German Car Clinic Ltd | The Candy Bar Limited
Ideal Boilers Limited is categorised as Private Limited Company, located in Ideal Boilers Limited, National Avenue in Hull. It's post code is HU5 4JB This business has been in existence since 1936. Its registered no. is 00322137. It has been already nine years from the moment The firm's registered name is Ideal Boilers Limited, but up till 2007 the name was Caradon Ideal and up to that point, up till Mon, 1st Aug 1994 the business was known as Caradon Heating. This means it has used three other names. This business principal business activity number is 25210 - Manufacture of central heating radiators and boilers. Ideal Boilers Ltd released its account information up to December 31, 2014. Its latest annual return was filed on June 21, 2016. Ideal Boilers Ltd has been working as a part of this field for over 80 years, something not many companies managed to do.
Ideal Boilers Limited is a small-sized vehicle operator with the licence number OB1092178. The firm has one transport operating centre in the country. In their subsidiary in Hull on National Avenue, 1 machine is available. The firm directors are George John Letham, Richard Andrew Connell and Trevor Terence Harvey.
43 transactions have been registered in 2015 with a sum total of £11,180. In 2014 there was a similar number of transactions (exactly 85) that added up to £22,100. The Council conducted 33 transactions in 2013, this added up to £8,580. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 161 transactions and issued invoices for £41,860. Cooperation with the Newcastle City Council council covered the following areas: Ns: D&cs Support Services, Invoice and Ns: Repairs & Maintenance.
Taking into consideration the firm's size, it became vital to employ extra members of the board of directors, namely: Yves Lepelletier, Pierre-Louis Andre Francois, Shaun Barry Edwards who have been cooperating since Tue, 6th Jan 2015 to exercise independent judgement of the following business. Additionally, the managing director's efforts are constantly backed by a secretary - Steven Hairsine, from who was chosen by this business on Tue, 6th Jan 2015.