Hargreaves Ductwork Limited

All UK companiesManufacturingHargreaves Ductwork Limited

Other manufacturing n.e.c.

Hargreaves Ductwork Limited contacts: address, phone, fax, email, website, shedule

Address: 6 New Street Square 10th Floor EC4A 3BF London

Phone: +44-1520 6221801

Fax: +44-1520 6221801

Email: n\a

Website:

Shedule:

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

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

Registration data Hargreaves Ductwork Limited

Register date: 1934-06-07

Register number: 00288899

Type of company: Private Limited Company

Get full report form global database UK for Hargreaves Ductwork Limited

Owner, director, manager of Hargreaves Ductwork Limited

Andrew John Barrett Director. Address: New Street Square, 10th Floor, London, EC4A 3BF. DoB: November 1965, British

Emily Lake Secretary. Address: New Street Square, 10th Floor, London, EC4A 3BF. DoB:

John James Taylor Director. Address: New Street Square, 10th Floor, London, EC4A 3BF, England. DoB: December 1960, British

Peter Gerard Greenhaigh Director. Address: New Street Square, 10th Floor, London, EC4A 3BF, England. DoB: March 1964, British

Timothy Hopkinson Director. Address: New Street Square, 10th Floor, London, EC4A 3BF, England. DoB: December 1962, British

Andrew Philip Jackson Director. Address: New Street Square, 10th Floor, London, EC4A 3BF, England. DoB: May 1951, British

Simon James Nicholls Director. Address: Taleworth Park, Ashtead, Surrey, KT21 2NH, United Kingdom. DoB: June 1964, British

David Joseph Lutkevitch Secretary. Address: The Stables, Cowm Top Farm, Whitworth, Rochdale, Lancashire, OL12 8XG. DoB:

Brian Geoffrey Ward Secretary. Address: 14 Newcombe Road, Holcombe Brook, Ramsbottom Bury, Lancashire, BL0 9UT. DoB: February 1941, British

Derek Taylor Director. Address: 58 Meadow Lane, Trentham, Stoke On Trent, Staffordshire, ST4 8DJ. DoB: July 1949, British

Mark Rollins Director. Address: 1 Old Glebe Pastures, Peopleton, Pershore, Worcestershire, WR10 2HQ. DoB: August 1962, British

Graham Reid Menzies Director. Address: The Barn, Badgemore Lane, Henley On Thames, Oxfordshire, RG9 2JH. DoB: January 1948, British

Derek Taylor Secretary. Address: 58 Meadow Lane, Trentham, Stoke On Trent, Staffordshire, ST4 8DJ. DoB: July 1949, British

Kevin White Director. Address: 21 Hillsborough Drive, Bury, Lancashire, BL9 8LE. DoB: August 1948, British

Brian Geoffrey Ward Secretary. Address: 14 Newcombe Road, Holcombe Brook, Ramsbottom Bury, Lancashire, BL0 9UT. DoB: February 1941, British

Carl Douglas Francis Director. Address: 3 Glenwood Callow Hill, Virginia Water, Surrey, GU25 4LW. DoB: June 1959, American

Kenneth Eric Dyer Secretary. Address: 226 Market Street, Bury, Lancashire, BL9 9AB. DoB: August 1950, British

Nicholas Vincent Turnbull Director. Address: Downash Lodge The Paddock, Emberton, Olney, Buckinghamshire, MK46 5DJ. DoB: September 1947, British

Barry Hunt Taylor Director. Address: Langenharmer Weg 219, Norderstedt, D22844, Germany. DoB: April 1949, British

David Philip Cale-morgan Director. Address: 10 Hunsbury Close, West Hunsbury, Northampton, Northamptonshire, NN4 9UE. DoB: June 1939, British

Brian Geoffrey Ward Director. Address: 14 Newcombe Road, Holcombe Brook, Ramsbottom Bury, Lancashire, BL0 9UT. DoB: February 1941, British

Jonathan Woodley Gagg Director. Address: The Poplars, Henysgol, Llangynidr, Powys. DoB: August 1948, British

Kevin George Alfred Gamble Director. Address: Areley House, Watford Road, Crick, Northamptonshire, NN6 7TT. DoB: September 1947, British

Richard Barrington Wharton Director. Address: 12 Pool Lane, Lymm, Cheshire, WA13 9BJ. DoB: October 1950, British

Edmund Decker Director. Address: Gortrudenstrabe 29, Lohne, Olpenburg D2 8hz, German. DoB: September 1939, German

Terence Bell Director. Address: 3 Northwold Drive, Bolton, Lancashire, BL1 5BH. DoB: November 1941, British

Denis John Leighton Director. Address: 16 Kingfisher Crescent, Fulford, Stoke On Trent, Staffordshire, ST11 9QE. DoB: September 1950, British

Roderick Edward Wilkes Director. Address: 57 Yew Tree Lane, The Wergs Tettenhall, Wolverhampton, West Midlands, WV6 8UQ. DoB: February 1945, British

Brian Geoffrey Ward Director. Address: 14 Newcombe Road, Holcombe Brook, Ramsbottom Bury, Lancashire, BL0 9UT. DoB: February 1941, British

Kevin White Director. Address: 21 Maureen Avenue, Crumpsall, Manchester, M8 5AR. DoB: August 1948, British

Ian Thomas Cameron Director. Address: 3 Deneway, Bramhall, Stockport, Cheshire, SK7 2AR. DoB: September 1947, British

Keith William Bass Director. Address: 66 New Heys Way, Harwood, Bolton, Lancashire, BL2 4AQ. DoB: April 1943, British

Keith Crane Director. Address: 5 Stratford Avenue, Bury, Lancashire, BL9 5LB. DoB: March 1940, British

David Cotterill Director. Address: Rockford 38 Marlborough Avenue, Hessle, North Humberside, HU13 0PN. DoB: March 1943, British

David William Lowe Director. Address: 136 Market Street, Ramsbottom, Bury, Lancashire, BL0 0JF. DoB: January 1950, British

Kenneth Eric Dyer Director. Address: 226 Market Street, Bury, Lancashire, BL9 9AB. DoB: August 1950, British

Jobs in Hargreaves Ductwork Limited vacancies. Career and practice on Hargreaves Ductwork Limited. Working and traineeship

Sorry, now on Hargreaves Ductwork Limited all vacancies is closed.

Responds for Hargreaves Ductwork Limited on FaceBook

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

Address Hargreaves Ductwork Limited on google map

Other similar UK companies as Hargreaves Ductwork Limited: Lavern's Turn (uk) Ltd | Hcs East Limited | Gostar Resources Ltd | Nirav Modi Limited | Advance Engraving Limited

Hargreaves Ductwork came into being in 1934 as company enlisted under the no 00288899, located at EC4A 3BF London at 6 New Street Square. The company has been expanding for eighty two years and its state is active. The company switched its name already two times. Before 2012 the company has been working on providing the services it's been known for as Senior Hargreaves but now the company is registered under the name Hargreaves Ductwork Limited. The firm is registered with SIC code 32990 : Other manufacturing n.e.c.. Wed, 31st Dec 2014 is the last time when account status updates were reported. Hargreaves Ductwork Ltd has been prospering as a part of this market for 82 years, an achievement not many companies could ever achieve.

Senior Hargreaves Ltd is a medium-sized vehicle operator with the licence number OC0067690. The firm has one transport operating centre in the country. In their subsidiary in Bury , 12 machines are available. The firm directors are David W Lowe, Goldie A, Kevan Mcelroy and Kevin White.

Having three recruitment advert since 2015-07-03, Hargreaves Ductwork has been quite active on the job market. On 2016-10-07, it started employing job candidates for a full time HR / Training Coordinator position in Bury, and on 2015-07-03, for the vacant position of a full time Maintenance Engineer in Bury. So far, they have employed applicants for the Workshop Team Leader posts. Workers on these posts are paid over £17000 and up to £24000 per year. More specific details concerning recruitment process and the job vacancy is detailed in particular job offers.

The business owes its achievements and permanent growth to exactly four directors, namely Andrew John Barrett, John James Taylor, Peter Gerard Greenhaigh and Peter Gerard Greenhaigh, who have been leading it for nearly one year. What is more, the director's duties are continually supported by a secretary - Emily Lake, from who was hired by this specific business two years ago.