Speed Frame Pvcu Windows Limited

All UK companiesOther classificationSpeed Frame Pvcu Windows Limited

Painting and glazing

Speed Frame Pvcu Windows Limited contacts: address, phone, fax, email, website, shedule

Address: Bdo Stoy Hayward Llp 1 Bridgewater Place LS11 5RU Leeds

Phone: +44-1432 8699768

Fax: +44-1432 8699768

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Speed Frame Pvcu Windows Limited"? - send email to us!

Speed Frame Pvcu Windows Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Speed Frame Pvcu Windows Limited.

Registration data Speed Frame Pvcu Windows Limited

Register date: 1993-09-01

Register number: 02849552

Type of company: Private Limited Company

Get full report form global database UK for Speed Frame Pvcu Windows Limited

Owner, director, manager of Speed Frame Pvcu Windows Limited

Malcolm Smith Director. Address: Old Hall, Rockcliffe, Carlisle, Cumbria, CA6 4BL. DoB: September 1953, British

Garry Wilson Director. Address: The Red House, The Spinney, Wetherby, West Yorkshire, LS22 4JD. DoB: June 1967, British

Neil Hamilton Secretary. Address: 65 Kealholme Road, Messingham, Scunthorpe, South Humberside, DN17 3TA. DoB: August 1956, British

Paul Gerrard Fintan Irving Director. Address: 18 Bellmer Close, Monk Bretton, Barnsley, South Yorkshire, S71 2GF. DoB: November 1953, British

Desmond Golach Director. Address: 31a Headlands Drive, Hessle, East Yorkshire, HU13 0JP. DoB: May 1950, South African

Neil Hamilton Director. Address: 65 Kealholme Road, Messingham, Scunthorpe, South Humberside, DN17 3TA. DoB: August 1956, British

Gavin Louis Leverett Director. Address: 43 Woodmere Drive, Old Whittington, Chesterfield, Derbyshire, S41 9TE. DoB: November 1970, British

Paul Gerrard Fintan Irving Director. Address: 32 Rowan Close, Goldthorpe, Rotherham, South Yorkshire, S63 9LF. DoB: November 1953, British

Michelle Ann Harrison Director. Address: Mandalay House, Charlestown, Ackworth, Pontefract, WF7 7DU. DoB: June 1961, British

Peter David Ness Director. Address: 17 Harewood Drive, Bawtry, Doncaster, South Yorkshire, DN10 6XH. DoB: October 1948, British

Neil Wallace Director. Address: 4 Brittania Way, Woodmancote, Cheltenham, Gloucestershire, GL52 4QW. DoB: March 1936, British

Grahame Dudley Director. Address: 51 Edward Street, Darfield, Barnsley, South Yorkshire, S73 9LH. DoB: December 1956, British

Mike Burns Director. Address: 7 Greenways, Standish, Wigan, Lancashire, WN6 0AF. DoB: May 1945, British

Ian Matthew Greiff Director. Address: 25 Harebell Close, Romanby, Northallerton, North Yorkshire, DL7 8FE. DoB: November 1961, British

Steven Taylor Director. Address: 29 Doncaster Road, Hickleton, Doncaster, South Yorkshire, DN5 7BG. DoB: March 1959, British

Ronald Harrison Director. Address: Richmond Cottage 30 Spring Vale Road, Great Houghton, Rotherham, South Yorkshire, S72 0AL. DoB: January 1946, British

Sydney Long Director. Address: 47 Burman Road, Wath Upon Dearne, Rotherham, South Yorkshire, S63 7NE. DoB: January 1943, British

David John Toulson Director. Address: 2 Nursery Gardens, Barnsley, South Yorkshire, S70 3DS. DoB: December 1958, British

Stuart Martin Jones Director. Address: Braybrook Braemar Croft, South Hiendley, Barnsley, South Yorkshire, S72 9BD. DoB: April 1951, British

Ian Harrison Director. Address: Holly House Churchfield Road, Clayton, Doncaster, South Yorkshire, DN5 7BZ. DoB: May 1949, British

Michelle Ann Harrison Secretary. Address: Mandalay House, Charlestown, Ackworth, Pontefract, WF7 7DU. DoB: June 1961, British

Jobs in Speed Frame Pvcu Windows Limited vacancies. Career and practice on Speed Frame Pvcu Windows Limited. Working and traineeship

Assistant. From GBP 2000

Director. From GBP 5200

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1800

Carpenter. From GBP 2200

Package Manager. From GBP 1600

Director. From GBP 5300

Welder. From GBP 1800

Helpdesk. From GBP 1400

Responds for Speed Frame Pvcu Windows Limited on FaceBook

Read more comments for Speed Frame Pvcu Windows Limited. Leave a respond Speed Frame Pvcu Windows Limited in social networks. Speed Frame Pvcu Windows Limited on Facebook and Google+, LinkedIn, MySpace

Address Speed Frame Pvcu Windows Limited on google map

Other similar UK companies as Speed Frame Pvcu Windows Limited: Gliss Limited | Eps Design (structural Engineering) Ltd | Sjpknight Limited | Lucid Coaching & Consulting Limited | Phoenix Sky Consultancy Limited

This firm is based in Leeds registered with number: 02849552. It was started in the year 1993. The main office of the firm is situated at Bdo Stoy Hayward Llp 1 Bridgewater Place. The postal code is LS11 5RU. The firm principal business activity number is 4544 which stands for Painting and glazing. Speed Frame Pvcu Windows Ltd released its latest accounts up till 2006-12-29. The firm's latest annual return was submitted on 2008-09-01. 23 years of competing in this particular field comes to full flow with Speed Frame Pvcu Windows Ltd as they managed to keep their clients satisfied through all the years.

According to the official data, the firm is led by one director: Malcolm Smith, who was employed on 2005-12-16. Since 2005 Garry Wilson, age 49 had performed assigned duties for the firm up until the resignation in 2005. Additionally another director, specifically Paul Gerrard Fintan Irving, age 63 quit in 2006.