Arthur W Bruce Limited
Non-specialised wholesale of food, beverages and tobacco
Arthur W Bruce Limited contacts: address, phone, fax, email, website, shedule
Address: Co-operative House Warwick Technology Park, Gallows Hill CV34 6DA Warwick
Phone: +44-1307 4396148
Fax: +44-1307 4396148
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Arthur W Bruce Limited"? - send email to us!
Registration data Arthur W Bruce Limited
Register date: 1977-05-19
Register number: 01314240
Type of company: Private Limited Company
Get full report form global database UK for Arthur W Bruce LimitedOwner, director, manager of Arthur W Bruce Limited
Helen Rita Wiseman Director. Address: Warwick Technology Park, Gallows Hill, Warwick, Warwickshrie, CV34 6DA. DoB: June 1965, British
Patrick Hugo Gray Director. Address: Warwick Technology Park, Gallows Hill, Warwick, Warwickshrie, CV34 6DA. DoB: September 1947, British
Ruth Joyce Fitzjohn Director. Address: Warwick Technology Park, Gallows Hill, Warwick, Warwickshrie, CV34 6DA. DoB: May 1960, British
Edward Geoffrey Parker Director. Address: Warwick Technology Park, Gallows Hill, Warwick, Warwickshrie, CV34 6DA, United Kingdom. DoB: October 1967, British
Olivia Birch Director. Address: Warwick Technology Park, Gallows Hill, Warwick, Warwickshrie, CV34 6DA. DoB: June 1967, British
Isobel Jane Burbidge Director. Address: Warwick Technology Park, Gallows Hill, Warwick, Warwickshrie, CV34 6DA, United Kingdom. DoB: September 1950, British
Helen Rita Wiseman Director. Address: Warwick Technology Park, Gallows Hill, Warwick, Warwickshrie, CV34 6DA, United Kingdom. DoB: June 1965, British
Patrick Hugo Gray Director. Address: Warwick Technology Park, Gallows Hill, Warwick, Warwickshrie, CV34 6DA, United Kingdom. DoB: September 1947, British
Doreen May Shaw Director. Address: 69 Mackay Road, Little Bloxwich, Walsall, West Midlands, WS3 3BT. DoB: March 1924, British
John Boot Director. Address: Warwick Technology Park, Gallows Hill, Warwick, Warwickshrie, CV34 6DA, United Kingdom. DoB: March 1947, British
Patrick Hugo Gray Director. Address: 67 Divinity Road, Oxford, OX4 1LH. DoB: September 1947, British
Doreen May Shaw Director. Address: 69 Mackay Road, Little Bloxwich, Walsall, West Midlands, WS3 3BT. DoB: March 1924, British
Vivian Stanley Woodell Director. Address: West End, Chipping Norton, Oxfordshire, OX7 5EX. DoB: May 1962, British
Duncan Michael Ledger Director. Address: 169 Divinity Road, Oxford, Oxfordshire, OX4 1LP. DoB: September 1947, British
Christopher George Wallis Director. Address: Lymbrook House, Chapel Road, South Leigh, Oxfordshire, OX29 6UP. DoB: July 1948, British
Robert Henry Burlton Director. Address: Northfield House Sturt Farm, Burford Road, Burford, Oxfordshire, OX18 4ET. DoB: June 1948, British
Stephen Raymond Allsopp Director. Address: 20 Bentley Close, Swindon, Wiltshire, SN3 2RD. DoB: June 1952, British
Jobs in Arthur W Bruce Limited vacancies. Career and practice on Arthur W Bruce Limited. Working and traineeship
Package Manager. From GBP 1300
Director. From GBP 6800
Welder. From GBP 1500
Project Planner. From GBP 4000
Welder. From GBP 1400
Responds for Arthur W Bruce Limited on FaceBook
Read more comments for Arthur W Bruce Limited. Leave a respond Arthur W Bruce Limited in social networks. Arthur W Bruce Limited on Facebook and Google+, LinkedIn, MySpaceAddress Arthur W Bruce Limited on google map
Other similar UK companies as Arthur W Bruce Limited: East West Documentaries Limited | Qar Systems Ltd | Aderant Legal (uk) Limited | Net Bees Limited | Citymi Ltd
Arthur W Bruce Limited is located at Warwick at Co-operative House. You can find the firm by its postal code - CV34 6DA. Arthur W Bruce's incorporation dates back to 1977. This business is registered under the number 01314240 and their last known status is active. Although recently referred to as Arthur W Bruce Limited, it previously was known under a different name. This company was known under the name Imagine -operative Childcare until 3rd October 2005, then it got changed to Linbar 89. The final was known under the name came in 23rd December 2003. This business declared SIC number is 46390 , that means Non-specialised wholesale of food, beverages and tobacco. 2015-01-24 is the last time when account status updates were filed. From the moment the firm started on this market 39 years ago, this company has sustained its impressive level of prosperity.
According to this specific firm's employees list, for one year there have been four directors including: Helen Rita Wiseman, Patrick Hugo Gray and Ruth Joyce Fitzjohn.