Enviroflo Engineering Limited

All UK companiesManufacturingEnviroflo Engineering Limited

Manufacture of other chemical products n.e.c.

Enviroflo Engineering Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Nalco Limited Po Box 11 Winnington Avenue CW8 4DX Northwich

Phone: +44-1547 7740661

Fax: +44-1547 7740661

Email: n\a

Website:

Shedule:

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

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

Registration data Enviroflo Engineering Limited

Register date: 1979-11-27

Register number: 01463262

Type of company: Private Limited Company

Get full report form global database UK for Enviroflo Engineering Limited

Owner, director, manager of Enviroflo Engineering Limited

John Denman Gamble Director. Address: Northwich, Cheshire, CW8 4DX, United Kingdom. DoB: November 1962, United Kingdom

Wendy Annette Joyce Secretary. Address: PO BOX 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX. DoB:

Carl Richmond Lee Director. Address: PO BOX 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX. DoB: May 1963, British

James Smith Director. Address: Broadoaks, Rossett, Wrexham, Clwyd, LL12 0FA. DoB: April 1961, British

David Johnson Director. Address: PO BOX 11, Winnington Avenue, Northwich, Cheshire, CW8 4DX. DoB: November 1960, British

Carl Richmond Lee Secretary. Address: 63 Grove Park, Knutsford, Cheshire, WA16 8QE. DoB: May 1963, British

Dr Anthony John Risino Secretary. Address: 34 Holdford Moss, Sandymoor, Warrington, Cheshire, WA7 1XB. DoB:

Frederic Alain Marie Jung Director. Address: 5247 N Magnolia Avenue, Chicago, Il 60640, FOREIGN, United States. DoB: May 1963, French American

Bradley Bell Director. Address: 28 Muirfield Circle, Wheaton, Du Page Illinois 60187, Usa. DoB: September 1952, American

David John Blair Director. Address: 3552 Stackinghay Drive, Naperville, Usa, IL60564. DoB: January 1954, Canadian

Paul Malley Director. Address: 28 High Elm Road, Hale Barns, Cheshire, WA15 0HS. DoB: September 1964, British

Michael Kahler Director. Address: 3435 White Egle Drive, Naperville Il, Dupage 60564, America. DoB: June 1957, American

Carl Richmond Lee Secretary. Address: 63 Grove Park, Knutsford, Cheshire, WA16 8QE. DoB: May 1963, British

Michael Robert Hunter Director. Address: 26 Crutchley Road, Wokingham, Berkshire, RG40 1XD. DoB: March 1954, British

Gerard Debout Director. Address: 7 Allee De L`Enclos, Meylan, 38240, France. DoB: November 1941, French

Hans Friedrichs Director. Address: Langestrasse 141, Ludwigsburg, Fed Rep Of Germany, Baden-Wurttemb, D71640. DoB: October 1950, German

Glenn Huntington Director. Address: 9 Mount Pleasant, Stoke Hammond, Milton Keynes, Buckinghamshire, MK17 9EX. DoB: June 1954, British

Kurt Haak Director. Address: Ilsfeld-Auenstein, Baden-Wurttemb D-74360, Fed.Rep.Of Germany, FOREIGN. DoB: November 1934, German

David Francis Dedman Secretary. Address: Little Haven, 2 Trefoil Close, Hartley Wintney, Hampshire, RG27 8TS. DoB: March 1940, British

Gerard Joud Director. Address: Chemin Du Meunier, Crolles, Isere, 38920, France. DoB: November 1937, French

Pierre Thibaudat Director. Address: 11 Boulevard Des Batignolles, Paris 75008, France, FOREIGN. DoB: May 1945, French

Jean Francois Neyrand Director. Address: Sarron, Fourneaux 42470, France, FOREIGN. DoB: February 1952, French

Christian Ledoux Director. Address: 17 Rue Alexandre Ribot, Tourgoing, 59200, France. DoB: January 1944, French

Walter Hughes Herman Bauduin Director. Address: 17 Rue De La Poste, Neville, 76460, France. DoB: November 1945, Belgian

Pascal Andre Louis Remy Director. Address: 10 Eliot Place, London, SE3 0QL. DoB: July 1960, British

Leslie Williamson Director. Address: 35 Lathbury Road, Woodridge Park, Brackley, Northamptonshire, NN13 6HW. DoB: October 1944, British

John Teasdale Dobson Director. Address: 27 Dukes Wood, Crowthorne, Berkshire, RG45 6NF. DoB: December 1947, British

Mr John Arthur Cope Director. Address: Thornwick Lodge Station Road, Bakewell, Derbyshire, DE45 1GA. DoB: May 1950, British

Kenneth Blackburn Director. Address: Chiltern Gate, Crowell, Chinnor, Oxfordshire, OX9 4RR. DoB: October 1946, British

Michael Harlow Fenton Morley Director. Address: The Manor House, Priston, Bath, Avon, BA2 9EH. DoB: June 1940, British

Nicholas Antony Bevil Acland Director. Address: Parsonage Farm Conkwell, Winsley, Bradford On Avon, Wiltshire, BA15 2JQ. DoB: February 1960, British

David Quoys Milligan Secretary. Address: Chute Lodge Cottage, Chute Forest, Andover, Hampshire, SP11 9DG. DoB:

Arthur Philip Conway Director. Address: Sleepers Lee, Airlie Lane, Winchester, Hampshire, SO22 4WB. DoB: November 1939, British

Roy Anthony Gardener Director. Address: The Manor House, Cleeve Prior, Evesham, Worcestershire, WR11 5LQ. DoB: April 1939, British

John Eliot Fraser Lloyd Director. Address: Barton Oaks Calcot Park, Calcot, Reading, Berkshire, RG31 7RN. DoB: January 1944, British

Jobs in Enviroflo Engineering Limited vacancies. Career and practice on Enviroflo Engineering Limited. Working and traineeship

Other personal. From GBP 1100

Administrator. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1100

Fabricator. From GBP 2600

Responds for Enviroflo Engineering Limited on FaceBook

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

Address Enviroflo Engineering Limited on google map

Other similar UK companies as Enviroflo Engineering Limited: Ntq Data Limited | Nuage Travel Limited | Aspel Estates Ltd | Axess Limited | Amazing Enterprise Ltd

This firm is located in Northwich with reg. no. 01463262. It was set up in 1979. The main office of this company is situated at C/o Nalco Limited Po Box 11 Winnington Avenue. The post code is CW8 4DX. This Enviroflo Engineering Limited firm was recognized under four different company names before it adapted the current name. It first started under the name of Aqr to be switched to Aquazur on Tuesday 9th June 2009. Its third registered name was current name until 1999. The enterprise principal business activity number is 20590 which stands for Manufacture of other chemical products n.e.c.. Enviroflo Engineering Ltd reported its account information for the period up to 2015-11-30. Its most recent annual return information was released on 2016-03-08. Since the firm began on the local market 37 years ago, the firm managed to sustain its impressive level of success.

Taking into consideration this firm's employees list, since March 2014 there have been two directors: John Denman Gamble and Carl Richmond Lee. To maximise its growth, for the last almost one month this specific limited company has been making use of Wendy Annette Joyce, who has been in charge of successful communication and correspondence within the firm.