Jordan Manufacturing Limited
Manufacture of other fabricated metal products n.e.c.
Jordan Manufacturing Limited contacts: address, phone, fax, email, website, shedule
Address: Unit 3 Calder Close WF4 3BA Wakefield
Phone: +44-1478 5086364
Fax: +44-1478 5086364
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Jordan Manufacturing Limited"? - send email to us!
Registration data Jordan Manufacturing Limited
Register date: 2001-12-06
Register number: 04335735
Type of company: Private Limited Company
Get full report form global database UK for Jordan Manufacturing LimitedOwner, director, manager of Jordan Manufacturing Limited
Andrew Smith Director. Address: Red Hall Court, Wakefield, West Yorkshire, WF1 2UN. DoB: August 1963, British
Christopher John Kelly Director. Address: Red Hall Court, Wakefield, West Yorkshire, WF1 2UN. DoB: August 1962, British
Philip Brierley Director. Address: Red Hall Court, Wakefield, West Yorkshire, WF1 2UN. DoB: September 1964, British
Christopher John Kelly Secretary. Address: Red Hall Court, Wakefield, West Yorkshire, WF1 2UN. DoB:
Jean Michel Sintome Director. Address: Red Hall Court, Wakefield, West Yorkshire, WF1 2UN, England. DoB: September 1957, French
John James Hynes Director. Address: Red Hall Court, Wakefield, West Yorkshire, WF1 2UN, England. DoB: March 1960, British
Richard Peter Shuttleworth Director. Address: Red Hall Court, Wakefield, West Yorkshire, WF1 2UN, England. DoB: June 1961, British
Dr Richard John Edwards Director. Address: Red Hall Court, Wakefield, West Yorkshire, WF1 2UN, England. DoB: June 1961, British
John Peter O'kane Director. Address: Station Lane, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU. DoB: June 1958, Irish
Matthew James Bird Director. Address: North Street, Nailsea, North Somerset, BS48 4BS. DoB: October 1971, British
Andrew Smith Director. Address: Elmleigh, Yeovil, Somerset, BA21 3UJ, England. DoB: August 1963, British
Anthony Hall Price Director. Address: Irton, Holmrook, Cumbria, CA19 1UZ. DoB: October 1954, British
David James Jackson Director. Address: 10 Stone Rings Close, Harrogate, North Yorkshire, HG2 9HZ. DoB: June 1947, British
Robert Simon Foster Director. Address: Aish, South Brent, Devon, TQ10 9JG, United Kingdom. DoB: May 1971, Uk
Christopher Lewis Jones Secretary. Address: The Smithy, Monks Lane Acton, Nantwich, Cheshire, CW5 8LE. DoB: November 1959, British
Christopher Lewis Jones Director. Address: The Smithy, Monks Lane Acton, Nantwich, Cheshire, CW5 8LE. DoB: November 1959, British
John Edward Vine Director. Address: 13 Rectory Close, Yate, Bristol, Avon, BS17 5SB. DoB: July 1946, British
William Robson Director. Address: Woodlands, Main Street, Skeffington, Leicestershire, LE7 9YB. DoB: May 1948, British
Roy Gregory Jordan Director. Address: 40 High Street, Husbands Bosworth, Leicestershire, LE17 6LH. DoB: October 1941, Usa
Jobs in Jordan Manufacturing Limited vacancies. Career and practice on Jordan Manufacturing Limited. Working and traineeship
Carpenter. From GBP 1700
Engineer. From GBP 2700
Director. From GBP 6300
Package Manager. From GBP 1600
Tester. From GBP 2800
Controller. From GBP 2300
Package Manager. From GBP 1300
Package Manager. From GBP 2100
Responds for Jordan Manufacturing Limited on FaceBook
Read more comments for Jordan Manufacturing Limited. Leave a respond Jordan Manufacturing Limited in social networks. Jordan Manufacturing Limited on Facebook and Google+, LinkedIn, MySpaceAddress Jordan Manufacturing Limited on google map
Other similar UK companies as Jordan Manufacturing Limited: Nafferton Limited | Data International Services Limited | Contakt Plus Ltd | The Green Garden Company ( Edinburgh) Ltd | Winchester Landscapes Limited
Registered at Unit 3, Wakefield WF4 3BA Jordan Manufacturing Limited is classified as a PLC registered under the 04335735 Companies House Reg No.. The firm was started 15 years ago. Its name transformation from Meaujo (581) to Jordan Manufacturing Limited occurred in March 28, 2002. This firm is registered with SIC code 25990 which stands for Manufacture of other fabricated metal products n.e.c.. The business most recent records were submitted for the period up to 2015-09-30 and the most recent annual return was filed on 2015-12-06. Fifteen years of presence in this field of business comes to full flow with Jordan Manufacturing Ltd as they managed to keep their clients satisfied through all this time.
1 transaction have been registered in 2020 with a sum total of £11,485. Cooperation with the South Gloucestershire Council council covered the following areas: Fees - General.
As found in the following firm's employees directory, since January 1, 2015 there have been three directors: Andrew Smith, Christopher John Kelly and Philip Brierley. In order to find professional help with legal documentation, since May 2014 the following limited company has been providing employment to Christopher John Kelly, who's been in charge of making sure that the firm follows with both legislation and regulation.