Resdev Limited

All UK companiesManufacturingResdev Limited

Other manufacturing n.e.c.

Resdev Limited contacts: address, phone, fax, email, website, shedule

Address: Pumaflor House Ainleys Industrial Estate HX5 9JP Elland

Phone: +44-1322 6937286

Fax: +44-1288 3712249

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Resdev Limited"? - send email to us!

Resdev Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Resdev Limited.

Registration data Resdev Limited

Register date: 1978-10-04

Register number: 01392506

Type of company: Private Limited Company

Get full report form global database UK for Resdev Limited

Owner, director, manager of Resdev Limited

Joan Shirley Wright Director. Address: Pumaflor House, Ainleys Industrial Estate, Elland, West Yorkshire, HX5 9JP. DoB: September 1944, British

Graham Steven Parratt Director. Address: Pumaflor House, Ainleys Industrial Estate, Elland, West Yorkshire, HX5 9JP. DoB: March 1955, British

Mark John Spowage Director. Address: Pumaflor House, Ainleys Industrial Estate, Elland, West Yorkshire, HX5 9JP. DoB: August 1970, British

Mark David Spindley Director. Address: Pumaflor House, Ainleys Industrial Estate, Elland, West Yorkshire, HX5 9JP. DoB: June 1961, British

Graham Steven Parratt Secretary. Address: Pumaflor House, Ainleys Industrial Estate, Elland, West Yorkshire, HX5 9JP. DoB:

David Andrew Greenwood Director. Address: Pumaflor House, Ainleys Industrial Estate, Elland, West Yorkshire, HX5 9JP. DoB: July 1966, British

Nicholas Michael Wright Director. Address: 1 Upper Hall Fold, Barkisland, Halifax, West Yorkshire, HX4 0HL. DoB: May 1966, British

John Clifford Wright Director. Address: Pumaflor House, Ainleys Industrial Estate, Elland, West Yorkshire, HX5 9JP. DoB: March 1942, British

Martyn Richard Coley Director. Address: Pumaflor House, Ainleys Industrial Estate, Elland, West Yorkshire, HX5 9JP. DoB: July 1962, British

David Andrew Greenwood Secretary. Address: Park Crescent, Sowerby Bridge, West Yorkshire, HX6 2SF, United Kingdom. DoB:

Graham Steven Parratt Director. Address: 11 Upper Drop, Broad Lane Luddendenfoot, Halifax, West Yorkshire, HX2 6JT. DoB: March 1955, British

Mark David Spindley Director. Address: The Lodge Clare Street, Halifax, West Yorkshire, HX1 2LF. DoB: June 1961, British

Shane Patrick Doherty Director. Address: 14 Brook Lea, Lightcliffe, Halifax, West Yorkshire, HX3 8AZ. DoB: June 1961, British Citizen

Nicholas Megson Director. Address: Summerfields Hensall House, Main St Hensall, Goole, North Humberside, DN14 0RA. DoB: September 1961, British

Shane Patrick Doherty Director. Address: 14 Brook Lea, Lightcliffe, Halifax, West Yorkshire, HX3 8AZ. DoB: June 1961, British Citizen

Adrian Weaver Director. Address: 34 Otley Road, Bingley, West Yorkshire, BD16 3DA. DoB: September 1958, British

Ian Victor Scriven Director. Address: 44 Underwood Close, Callow Hill, Redditch, Worcestershire, B97 5YS. DoB: May 1945, British

Nicholas Michael Wright Director. Address: Hillcroft Whitehill Road, Illingworth, Halifax, West Yorkshire, HX2 9HD. DoB: May 1966, British

John Arthur Timbrell Director. Address: 15 Chudleigh Road, Harrogate, North Yorkshire, HG1 5NP. DoB: March 1959, British

Craig Edward Brookes Director. Address: 30 Harland Way, Rochdale, Greater Manchester, OL12 7GQ. DoB: September 1966, British

Leslie Keith Wright Secretary. Address: 8 The Valley, Alwoodley, Leeds, West Yorkshire, LS17 7NL. DoB: September 1943, British

Leslie Keith Wright Director. Address: 8 The Valley, Alwoodley, Leeds, West Yorkshire, LS17 7NL. DoB: September 1943, British

Nicholas Michael Wright Secretary. Address: Hillcroft Whitehill Road, Illingworth, Halifax, West Yorkshire, HX2 9HD. DoB: May 1966, British

Norman Brookes Director. Address: 50 War Office Road, Bamford, Rochdale, Lancashire, OL11 5HR. DoB: March 1952, British

George Martyn Parr Director. Address: 5 Gordon Avenue, Harrogate, North Yorkshire, HG1 3DH. DoB: December 1949, British

Betty Marsden Director. Address: 128 New Hey Road, Rastrick, Brighouse, West Yorkshire, HD6 3QG. DoB: March 1940, British

Nicholas Michael Wright Director. Address: Hillcroft Whitehill Road, Illingworth, Halifax, West Yorkshire, HX2 9HD. DoB: May 1966, British

Jobs in Resdev Limited vacancies. Career and practice on Resdev Limited. Working and traineeship

Welder. From GBP 1400

Driver. From GBP 1500

Plumber. From GBP 1900

Controller. From GBP 2300

Responds for Resdev Limited on FaceBook

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

Address Resdev Limited on google map

Other similar UK companies as Resdev Limited: Arnott Removals Uk Limited | Empty Jets Limited | Big Wheel Trans Ltd | Lets Go Ltd | Swift Car Deliveries Ltd

Resdev came into being in 1978 as company enlisted under the no 01392506, located at HX5 9JP Elland at Pumaflor House. The company has been expanding for 38 years and its official state is active. The firm declared SIC number is 32990 - Other manufacturing n.e.c.. 2015/09/30 is the last time account status updates were filed. Thirty eight years of experience on the local market comes to full flow with Resdev Ltd as they managed to keep their clients happy through all the years.

For the limited company, a number of director's responsibilities have so far been carried out by Joan Shirley Wright, Graham Steven Parratt, Mark John Spowage and 4 other members of the Management Board who might be found within the Company Staff section of our website. As for these seven individuals, John Clifford Wright has been with the limited company for the longest period of time, having been one of the many members of Board of Directors in December 31, 1991. Additionally, the director's tasks are bolstered by a secretary - Graham Steven Parratt, from who was recruited by this specific limited company in 2010.