Midland Tool And Design Limited

All UK companiesManufacturingMidland Tool And Design Limited

Manufacture of tools

Machining

Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Manufacture of other technical ceramic products

Midland Tool And Design Limited contacts: address, phone, fax, email, website, shedule

Address: Barnfield Road Tipton DY4 9DF West Midlands

Phone: +44-1478 3183807

Fax: +44-1478 3183807

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Midland Tool And Design Limited"? - send email to us!

Midland Tool And Design Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Midland Tool And Design Limited.

Registration data Midland Tool And Design Limited

Register date: 1969-09-23

Register number: 00962501

Type of company: Private Limited Company

Get full report form global database UK for Midland Tool And Design Limited

Owner, director, manager of Midland Tool And Design Limited

Lesley Joanne Barrows Secretary. Address: Barnfield Road, Tipton, West Midlands, DY4 9DF. DoB: April 1971, British

Darren John Booton Director. Address: Barnfield Road, Tipton, West Midlands, DY4 9DF. DoB: November 1965, British

Nicholas Anthony Walker Director. Address: Russets, Black Pond Lane Farnham Royal, Slough, Berkshire, SL2 3ED. DoB: October 1957, British

Wendy Jill Sharp Secretary. Address: Hedges, Jackmans Lane, St Johns, Woking, Surrey, GU21 7RL. DoB: n\a, British

Nigel Antony Brice Director. Address: 7 Herons Court, Lightwater, Surrey, GU18 5SW. DoB: January 1962, British

Michael Roy Pass Director. Address: 47 Kewstoke Road, Willenhall, West Midlands, WV12 5DY. DoB: July 1961, British

Graham Michael Entwistle Director. Address: 28 Williams Way, Fleet, Hampshire, GU51 3EU. DoB: August 1950, British

Andrew Kenneth Jolliffe Director. Address: Avenue Road, Maids Moreton, Buckingham, Bucks, MK18 1QA. DoB: February 1952, British

John Nicholl Sawford Director. Address: 38 Aldridge Park, Winkfield Row, Bracknell, Berkshire, RG42 7NU. DoB: March 1959, British

Thomas Moore Director. Address: Gransden House, Cooks Bank Acton Trussell, Stafford, ST17 0RF. DoB: December 1946, British

Frank Stuart Jardine Director. Address: 13 De Bohun Court, Saffron Walden, Essex, CB10 2BA. DoB: May 1951, British

Thomas E Carr Director. Address: 15 Pawnee Road, E Brunswick, New Jersey, 08816, FOREIGN, United States. DoB: September 1949, American

Andrew Kenneth Jollife Director. Address: Manor Beeches, Avenue Road, Maids Moreton, Buckinghamshire, MK18 1QA. DoB: February 1952, British

Leslie Michael Eccleshall Director. Address: Meadway, Whitchurch, Ross On Wye, Herefordshire, HR9 6DD. DoB: July 1944, British

Sheridan Willoughby Austell Comonte Director. Address: Flat 1 27 Lingfield Road, London, SW19 4PU. DoB: March 1939, British

Andrew John Marsh Director. Address: Highwood House, Oakridge Lynch, Stroud, Gloucestershire, GL6 7NY. DoB: n\a, British

Richard Armon Evans Director. Address: The Old Bakery, Shop Lane, Rodington Heath, Shrewsbury, SY4 4RB. DoB: September 1957, British

Roger Harrop Director. Address: Anchor Cottage, 7 Cuxham Road, Watlington, Oxfordshire, OX49 5JW. DoB: August 1946, British

Michael Morfill Director. Address: 5 Ashburn Grove, Wetherby, West Yorkshire, LS22 6WB. DoB: May 1954, British

Anthony Kerr Griffiths Director. Address: 34 Malthouse Close, Blunsdon, Swindon, Wiltshire, SN26 7BG. DoB: April 1957, British

Barry George Hickman Director. Address: 36 The Saplings, Penkridge, Stafford, Staffordshire, ST19 5DE. DoB: February 1945, British

David Timothy Tinker Director. Address: 44 Missenden Acres, Hedge End, Southampton, Hampshire, SO30 2RE. DoB: December 1953, British

Martin Graham Leigh Secretary. Address: Cheriton 18 Paddock Way, Woodham, Woking, Surrey, GU21 5TB. DoB: n\a, British

Trevor Blackshaw Director. Address: The Old Vicarage, Broadhempston, Totnes, Devon, TQ9 6AX. DoB: August 1944, British

Anthony Doyle Director. Address: 4 Dawes Close, Meysey Hampton, Cirencester, GL7 5LE. DoB: October 1955, British

Martin Ronald Atkins Director. Address: 8 Ivetsey Close, Wheaton Aston, Staffordshire, ST19 9QR. DoB: May 1953, British

James Anthony Ryan Director. Address: Ashtree House 56 Long Road, Comberton, Cambridgeshire, CB3 7DG. DoB: December 1946, British

Roger Hammond Hockey Director. Address: 28 Dagmar Road, Cheltenham, Gloucestershire, GL50 2UG. DoB: n\a, British

Charles Harold Webb Director. Address: 478 Brimingham New Road, Rose Ville Coseley, Wolverhampton, West Midlands, WV14 9QF. DoB: April 1937, British

Peter Henry Evans Director. Address: 16 Lea Manor Drive, Penn, Wolverhampton, West Midlands, WV4 5PJ. DoB: April 1934, British

William George French Director. Address: Green Acres Field Rise, Swindon, Wiltshire, SN1 4HP. DoB: July 1920, British

Harry Hirst Director. Address: The Spinney Noremarsh Road, Wootton Bassett, Swindon, Wiltshire, SN4 8BW. DoB: July 1921, English

Trevor Hirst Director. Address: 3 Huntsland, Wootton Bassett, Swindon, Wiltshire, SN4 8QB. DoB: July 1952, British

David George Neve Director. Address: 6 Kingsley Avenue, Wootton Bassett, Swindon, Wiltshire, SN4 8LF. DoB: June 1951, British

Jobs in Midland Tool And Design Limited vacancies. Career and practice on Midland Tool And Design Limited. Working and traineeship

Project Co-ordinator. From GBP 1400

Project Planner. From GBP 3800

Project Co-ordinator. From GBP 1200

Responds for Midland Tool And Design Limited on FaceBook

Read more comments for Midland Tool And Design Limited. Leave a respond Midland Tool And Design Limited in social networks. Midland Tool And Design Limited on Facebook and Google+, LinkedIn, MySpace

Address Midland Tool And Design Limited on google map

Other similar UK companies as Midland Tool And Design Limited: Uwave Ltd | Dexters Recruitment Ltd | Jms Recruitment Limited | Unicov Limited | Ajl Marquees Ltd

Midland Tool And Design Limited is located at West Midlands at Barnfield Road. You can look up the company by the area code - DY4 9DF. Midland Tool And Design's launching dates back to 1969. The enterprise is registered under the number 00962501 and company's official status is active. The enterprise SIC code is 25730 : Manufacture of tools. 2015-12-31 is the last time account status updates were filed. 47 years of presence on the market comes to full flow with Midland Tool And Design Ltd as the company managed to keep their clients happy through all this time.

3 transactions have been registered in 2015 with a sum total of £57,035. In 2014 there were less transactions (exactly 2) that added up to £53,965. Cooperation with the Sandwell Council council covered the following areas: Strategic Resources and Planning Services.

Darren John Booton is this particular enterprise's individual managing director, who was assigned this position ten years ago. Since December 2006 Nicholas Anthony Walker, age 59 had been employed by this limited company up until the resignation in 2007. As a follow-up another director, namely Nigel Antony Brice, age 54 resigned after one year of successful employment. Additionally, the managing director's efforts are constantly supported by a secretary - Lesley Joanne Barrows, age 45, from who joined this limited company in May 2007.