Hunter Douglas Limited

All UK companiesManufacturingHunter Douglas Limited

Other manufacturing n.e.c.

Hunter Douglas Limited contacts: address, phone, fax, email, website, shedule

Address: Mersey Industrial Estate Battersea Road SK4 3EQ Heaton Mersey Stockport

Phone: +44-1359 5581298

Fax: +44-1359 5581298

Email: n\a

Website:

Shedule:

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

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

Registration data Hunter Douglas Limited

Register date: 1986-07-23

Register number: 02040222

Type of company: Private Limited Company

Get full report form global database UK for Hunter Douglas Limited

Owner, director, manager of Hunter Douglas Limited

Robert Henry George Durston Secretary. Address: Elgan Laustan Close, Guildford, Surrey, GU1 2TS. DoB: n\a, British

Russell Mark Malley Director. Address: 8 Mentmore Gardens, Appleton, Warrington, Cheshire, WA4 3HF. DoB: June 1960, British

Harold Clement Fuller Director. Address: 16 Riverside Close, Staines, Middlesex, TW18 2LW. DoB: October 1933, British

Paul Clifford Hopkins Director. Address: 56 Alrewas Road, Kings Bromley, Burton On Trent, DE13 7HW. DoB: July 1958, British

Michael James Stephen Director. Address: Yew Tree House, Tirril, Penrith, Cumbria, CA10 2JF. DoB: February 1954, British

Michael Harold Nichols Director. Address: 10 Finchley Avenue, Chelmsford, Essex, CM2 9BX. DoB: November 1942, British

Gordon Michael Foster Director. Address: 26 King Street, Over, Cambridge, Cambridgeshire, CB4 5PS. DoB: November 1952, British

David Hutchinson Director. Address: 39 Thorntree Green, Appleton Thorn, Warrington, Cheshire, WA4 4QU. DoB: December 1947, British

Philip John Scott Director. Address: The Old Orchard, Pinfold Lane, Penkridge, Staffordshire, ST19 5AP. DoB: January 1953, British

Peter Dauwe Director. Address: 4 Corsehill Road, Ayr, Uk, KA7 2ST. DoB: September 1957, Belgian

Simon William Herman Director. Address: 12 Mursley Road, Little Horwood, Milton Keynes, MK17 0PG. DoB: December 1959, British

Bruce Mc Kenzie Grant Director. Address: Spindlewood Hollybush La, West Heath, Basingstoke, Hampshire, RG26 5ZB. DoB: December 1946, British

Ludwig Van Gemeren Director. Address: 47 Furlong Road, Bourne End, Buckinghamshire, SL8 5AG. DoB: July 1940, Dutch

John Robert Bostock Director. Address: Lygon, Boxtree Close, Defford, Worcester, WR8 9BX. DoB: May 1948, British

Leonard William Brock Director. Address: 8 Belwell Lane, Sutton Coldfield, West Midlands, B74 4AB. DoB: October 1941, British

Robert Henry George Durston Director. Address: Elgan Laustan Close, Guildford, Surrey, GU1 2TS. DoB: n\a, British

Allan William Greig Director. Address: 19 Edenside, Wester Wood, Cumbernauld, Strathclyde, G68 0ER. DoB: June 1934, British

Duncan Boxhall James Director. Address: Myrtle Tree Cottage, Hogmoor Road Bordon, Guildford, Surrey, GU35 9ES. DoB: December 1930, British

Geoffrey Eric Butler Director. Address: 20 Ashley Drive, Walton On Thames, Surrey, KT12 1JT. DoB: November 1938, British

Peter John Hallbery Director. Address: 92 Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BY. DoB: November 1929, British

Donald Playle Hancock Director. Address: 67 Guildford Road, West End, Guildford, Surrey, GU24 9HJ. DoB: July 1928, British

Peter Jan Hales Director. Address: 8 Lochknowe Street, Braidwood, Carluke, Lanarkshire, ML8 5PE. DoB: December 1943, British

Michael David Mcgarry Director. Address: 56 West Hill Avenue, Epsom, Surrey, KT19 8JU. DoB: June 1949, British

Robert William Wakelin Director. Address: 26 Highfield Road, Pelsall, Walsall, West Midlands, WS3 4PE. DoB: August 1938, British

Denis Arther Sales Director. Address: 10 Wolsey Drive, Kingston Upon Thames, Surrey, KT2 5DN. DoB: August 1921, British

Jobs in Hunter Douglas Limited vacancies. Career and practice on Hunter Douglas Limited. Working and traineeship

Administrator. From GBP 2500

Package Manager. From GBP 1500

Project Co-ordinator. From GBP 1000

Electrical Supervisor. From GBP 1900

Electrical Supervisor. From GBP 2500

Responds for Hunter Douglas Limited on FaceBook

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

Address Hunter Douglas Limited on google map

Other similar UK companies as Hunter Douglas Limited: Devils Own Clothing Limited | Ds Marketing Ltd | Higham Garage Ltd | Redway Consultants Limited | Auto Stop Limited

Hunter Douglas is a firm situated at SK4 3EQ Heaton Mersey Stockport at Mersey Industrial Estate. The enterprise was formed in 1986 and is registered as reg. no. 02040222. The enterprise has been actively competing on the English market for thirty years now and the last known state is is active. The enterprise Standard Industrial Classification Code is 32990 which stands for Other manufacturing n.e.c.. Hunter Douglas Ltd released its latest accounts up till December 31, 2015. The company's latest annual return information was released on June 29, 2015. Since the company debuted on this market 30 years ago, it has managed to sustain its praiseworthy level of success.

Hunter Douglas Ltd is a small-sized vehicle operator with the licence number OD0262978. The firm has one transport operating centre in the country. In their subsidiary in Staffs on Keys Park Road, 4 machines are available. The firm is also widely known as S and its directors are John Martin and Phillip Scott.

With 18 job advert since 23rd July 2014, the firm has been among the most active companies on the labour market. Most recently, it was recruiting new employees in Stockport, Birmingham and Bristol. They tend to hire full time workers to work in Overtime mode. They employ applicants on such posts as: Production Operative, Area Sales Manager (field based) South UK and Assembly worker. Out of the available jobs, the best paid post is Customer Service Advisor (temp) in Stockport with £13400 on an annual basis. More details concerning recruitment and the job vacancy is detailed in particular announcements.

The enterprise has obtained two trademarks, all are valid. The IPO representative of Hunter Douglas is Spearing Waite LLP. The first trademark was obtained in 2013. The trademark which will become invalid first, that is in April, 2023 is UK00003000998.

Russell Mark Malley and Harold Clement Fuller are listed as company's directors and have been expanding the company since July 2000. Moreover, the director's duties are constantly aided by a secretary - Robert Henry George Durston, from who was selected by the company on January 1, 1970.