Brand-rex Limited
Manufacture of wire products, chain and springs
Brand-rex Limited contacts: address, phone, fax, email, website, shedule
Address: Cannon Place 78 Cannon Street EC4N 6AF London
Phone: +44-1354 7836791
Fax: +44-1564 1991241
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Brand-rex Limited"? - send email to us!
Registration data Brand-rex Limited
Register date: 1989-01-27
Register number: 02340157
Type of company: Private Limited Company
Get full report form global database UK for Brand-rex LimitedOwner, director, manager of Brand-rex Limited
Daryoush Larizadeh Director. Address: 78 Cannon Street, London, EC4N 6AF. DoB: September 1964, United States Of America
Mark Stephen Baydarian Secretary. Address: 78 Cannon Street, London, EC4N 6AF. DoB:
Mark Stephen Baydarian Director. Address: 78 Cannon Street, London, EC4N 6AF. DoB: April 1954, United States Of America
Donald Jay Hendler Director. Address: 78 Cannon Street, London, EC4N 6AF. DoB: July 1945, United States Of America
Ian Gerard Wilkie Director. Address: 78 Cannon Street, London, EC4N 6AF. DoB: March 1968, British
Chandan Kanti Bhowmik Director. Address: 22 Armour Hill, Tilehurst, Reading, Berkshire, RG31 6JP. DoB: December 1940, British
Ewen Cameron Director. Address: Oakfield House Station Road, Wargrave, Berkshire, RG10 8EU. DoB: March 1942, British
George Hannides Secretary. Address: 78 Cannon Street, London, EC4N 6AF. DoB: n\a, British
George Michael Hannides Director. Address: 78 Cannon Street, London, EC4N 6AF. DoB: December 1956, British
Martin Jeremiah Hanchard Director. Address: 78 Cannon Street, London, EC4N 6AF. DoB: September 1962, British
William Stewart Director. Address: The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN. DoB: June 1957, British
David Douglas Murray Director. Address: Charlotte Square, Edinburgh, EH2 4DR, United Kingdom. DoB: November 1973, British
Roderick Mackenzie Sherwood Iii Director. Address: 11 Georgeff Road, Rolling Hills, California 90274, Usa. DoB: July 1953, Usa
Fernando Goni Director. Address: 16 Abbeville Road, London, SW4 0NJ. DoB: November 1973, Argentinian
Lindsay Anton Wynter Director. Address: 7150, Pinecone Court, Longmont, Colorado Co 80503, Usa. DoB: March 1965, British
Mark Ronald Stone Director. Address: 923 8th. Street, Manhattan Beach, California Ca 90266, Usa. DoB: November 1963, American
Ashley Warren Abdo Director. Address: Alte Landstrasse 39a, Kusnacht, Zurich Ch-8700, Switzerland. DoB: September 1964, American
Iain Ballingall Director. Address: 6 Penrice Park, Lundin Links, Leven, Fife, KY8 6DZ. DoB: July 1957, British
Peter Rankin Sandringham Secretary. Address: The Old Courtyard, 11 Lower Cookham Road, Maidenhead, Berkshire, SL6 8JN. DoB: n\a, British
Edmund John Aston Director. Address: 2 Bell House Walk, Rockwell Park, Bristol, BS11 0UE. DoB: January 1953, British
Nadim Nsouli Director. Address: 180 Brompton Road, London, SW3 1HQ. DoB: July 1969, British Lebanese
Nicholas Timon Drakesmith Director. Address: 9 Nightingale Square, London, SW12 8QJ. DoB: May 1965, British
Haley Rose Stewart Director. Address: The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN. DoB: November 1971, British
Derek Burningham Secretary. Address: 58 Brooklands Way, Redhill, Surrey, RH1 2BW. DoB: n\a, British
Martin Christopher Delve Director. Address: 23 Ember Gardens, Thames Ditton, Surrey, KT7 0LL. DoB: August 1967, British
Paul Edward Lines Director. Address: The Old Courtyard, 11 Lower Cookham Road, Maidenhead, SL6 8JN. DoB: May 1956, British
David Hills Director. Address: 1 Kettilstoun Court, Linlithgow, West Lothian, EH49 6PS. DoB: September 1961, British
Iain Ballingall Director. Address: 6 Penrice Park, Lundin Links, Leven, Fife, KY8 6DZ. DoB: July 1957, British
John Chapman Director. Address: 52 Snaefell Park, Sheringham, Norfolk, NR26 8GZ. DoB: July 1951, British
John Johnston Director. Address: Dawnrise, Gartwhinzean Loan, Powmill, Clackmannan, FK14 7LU. DoB: June 1951, British
Graham Peter Foster Director. Address: 18 Dane Close, Hartlip, Sittingbourne, Kent, ME9 7TN. DoB: December 1959, British
Philip Andrew Dennis Director. Address: The Cedars, Cricket Way, Weybridge, Surrey, KT13 9LP. DoB: January 1961, British
Novar Secretarial Services Limited Corporate-secretary. Address: Novar House, 24 Queens Road, Weybridge, Surrey, KT13 9UX. DoB:
Novar Nominees Limited Corporate-director. Address: Novar House, 24 Queens Road, Weybridge, Surrey, KT13 9UX. DoB:
Rallip Holdings Limited Corporate-director. Address: Novar House, 24 Queens Road, Weybridge, Surrey, KT13 9UX. DoB:
Anthony Edward Holland Director. Address: 6 Brooklyn Drive, Emmer Green, Reading, Berkshire, RG4 8SS. DoB: n\a, British
Ewen Cameron Director. Address: Oakfield House Station Road, Wargrave, Berkshire, RG10 8EU. DoB: March 1942, British
Chandan Kanti Bhowmik Director. Address: 22 Armour Hill, Tilehurst, Reading, Berkshire, RG31 6JP. DoB: December 1940, British
Jobs in Brand-rex Limited vacancies. Career and practice on Brand-rex Limited. Working and traineeship
Sorry, now on Brand-rex Limited all vacancies is closed.
Responds for Brand-rex Limited on FaceBook
Read more comments for Brand-rex Limited. Leave a respond Brand-rex Limited in social networks. Brand-rex Limited on Facebook and Google+, LinkedIn, MySpaceAddress Brand-rex Limited on google map
Other similar UK companies as Brand-rex Limited: Ebike Limited | Uv-tek Products Limited | Ipec Engineering Limited | Abilitoy Limited | Telford Sheet Metal Limited
Brand-rex is a company with it's headquarters at EC4N 6AF London at Cannon Place. This business has been in existence since 1989 and is registered as reg. no. 02340157. This business has existed on the English market for twenty seven years now and company current status is is active. It 's been sixteen years from the moment This company's registered name is Brand-rex Limited, but till 2000 the name was Caradon Brand-rex and up to that point, up till 2000-03-27 the business was known under the name Barclay And Fry. This means it has used three different company names. This business is classified under the NACe and SiC code 25930 and their NACE code stands for Manufacture of wire products, chain and springs. The company's latest filings cover the period up to 2014-12-31 and the latest annual return information was released on 2015-07-27. It's been 27 years for Brand-rex Ltd on the market, it is still in the race and is an object of envy for it's competition.
On Wed, 3rd Sep 2014, the firm was recruiting a Quality Technician to fill a full time position in Glenrothes, Scotland. They offered a full time job with wage from £10.3 to £11.3 per hour. The offered job position required entry level employee experience and a HND,HNC or equivalent level of education. Brand-rex required candidates with some job experience. Candidates for the post were asked to contact the company at the following email address: [email protected] reference code QUALTECH.
Council Gateshead Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 880 pounds of revenue. Cooperation with the Gateshead Council council covered the following areas: Employees.
In order to satisfy the clientele, this business is continually being led by a number of four directors who are, amongst the rest, Daryoush Larizadeh, Mark Stephen Baydarian and Donald Jay Hendler. Their mutual commitment has been of pivotal importance to the following business since December 2015. In order to maximise its growth, for the last nearly one month the following business has been implementing the ideas of Mark Stephen Baydarian, who's been looking for creative solutions successful communication and correspondence within the firm.