Pump Tools Limited

Pump Tools Limited contacts: address, phone, fax, email, website, shedule

Address: North Meadows Oldmeldrum AB51 0GQ Aberdeenshire

Phone: +44-1525 5414581

Fax: +44-1525 5414581

Email: n\a

Website:

Shedule:

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

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

Registration data Pump Tools Limited

Register date: 1996-02-02

Register number: SC163072

Type of company: Private Limited Company

Get full report form global database UK for Pump Tools Limited

Owner, director, manager of Pump Tools Limited

Stuart Charles Kilpatrick Director. Address: North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ. DoB: October 1962, British

Jonathan Proctor Vick Secretary. Address: North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ. DoB:

Nicholas Paul Henry Director. Address: North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ. DoB: April 1961, British

Stanley James Foster Rooke Director. Address: North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ. DoB: January 1954, British

Robert Bruce Logan Director. Address: Forgue Road, Rothienorman, Aberdeenshire, AB51 8YH. DoB: April 1966, British

Stephen James Liddicott Director. Address: 6 Croslands Park Road, Barrow In Furness, Cumbria, LA13 9LA. DoB: August 1952, British

Michael John Shields Director. Address: North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ. DoB: January 1947, British

Mr Cbe Fca Acma Timothy Charles Harris Director. Address: North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ. DoB: July 1947, British

Simon Anthony Richard Everett Director. Address: North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ. DoB: September 1977, British

Justin John Blakeney Tyler Secretary. Address: North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ. DoB:

Andrew Jardine Leitch Director. Address: North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ. DoB: April 1961, British

Paul Reginald Shotter Director. Address: North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ. DoB: July 1953, British

Alexander Charles Gordon Mackie Director. Address: 24a Cleveden Gardens, Glasgow, G12 0PU. DoB: October 1946, British

Lynne Haig Bennie Secretary. Address: Kintail 10 Middle Road, Boardmills, County Antrim, BT27 6UU. DoB: September 1953, British

Paul Reginald Shotter Director. Address: Greenacres, Marine Terrace, Muchalls, Kincardineshire, AB3 2RN. DoB: July 1953, British

Ledingham Chalmers Corporate-nominee-secretary. Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA. DoB:

Jobs in Pump Tools Limited vacancies. Career and practice on Pump Tools Limited. Working and traineeship

Other personal. From GBP 1400

Welder. From GBP 1400

Assistant. From GBP 1600

Tester. From GBP 2300

Administrator. From GBP 2300

Administrator. From GBP 2000

Project Planner. From GBP 3100

Responds for Pump Tools Limited on FaceBook

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

Address Pump Tools Limited on google map

Other similar UK companies as Pump Tools Limited: Eldorado Computer Solutions Limited | Afmm Consulting Ltd | Zonescreen Computing Limited | Computingpro Ltd | Software Revelations Ltd

1996 is the year of the beginning of Pump Tools Limited, a company which is situated at North Meadows, Oldmeldrum in Aberdeenshire. That would make 20 years Pump Tools has prospered in the United Kingdom, as the company was started on 1996-02-02. Its Companies House Registration Number is SC163072 and the company post code is AB51 0GQ. The company is known under the name of Pump Tools Limited. However, the company also was listed as Randwick International until the company name was changed 16 years ago. The enterprise Standard Industrial Classification Code is 99999 meaning Dormant Company. The firm's latest financial reports were filed up to 31st December 2015 and the latest annual return was filed on 2nd February 2016.

The enterprise has registered four trademarks, all are active. The first trademark was accepted in 2013 and the most recent one in 2014. The one that will become invalid first, that is in April, 2023 is SeaConnect.

When it comes to this particular company's employees directory, since 2010 there have been three directors: Stuart Charles Kilpatrick, Nicholas Paul Henry and Stanley James Foster Rooke. Additionally, the managing director's tasks are helped by a secretary - Jonathan Proctor Vick, from who found employment in the limited company six years ago.