Urenco Uk Limited

All UK companiesManufacturingUrenco Uk Limited

Other manufacturing n.e.c.

Processing of nuclear fuel

Urenco Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Capenhurst Works Capenhurst CH1 6ER Chester

Phone: +44-1452 8687683

Fax: +44-1325 5496704

Email: n\a

Website:

Shedule:

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

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

Registration data Urenco Uk Limited

Register date: 1973-11-12

Register number: 01144899

Type of company: Private Limited Company

Get full report form global database UK for Urenco Uk Limited

Owner, director, manager of Urenco Uk Limited

Thomas Michael Haeberle Director. Address: Capenhurst Works, Capenhurst, Chester, CH1 6ER. DoB: May 1956, German

Richard James Carrick Director. Address: Sefton Park, Bells Hill, Stoke Poges, Slough, Bucks, SL2 4JS, England. DoB: January 1966, British

Christopher Roy Chater Director. Address: Sefton Park, Bells Hill Stoke Poges, Slough, Berkshire, SL2 4JS, England. DoB: March 1968, British

Sarah Newby Secretary. Address: Sefton Park Bells Hill, Stoke Poges, Slough, Bucks, SL2 4JS, England. DoB:

Gregory O'Dee Smith Director. Address: Capenhurst Works, Capenhurst, Chester, CH1 6ER. DoB: September 1954, Usa

Mark Henry Bernard Lunn Director. Address: Sefton Park, Bells Hill, Stoke Poges, Slough, Bucks, SL2 4JS, England. DoB: August 1968, British

Nicholas Bucksey Secretary. Address: Capenhurst Works, Capenhurst, Chester, CH1 6ER. DoB:

Simon Christopher Bowen Director. Address: Sefton Park, Bells Hill, Stoke Poges, Buckinghamshire, SL2 4JS, England. DoB: May 1960, British

Andrew Paul Stenhoff Director. Address: Sefton Park, Bells Hill, Stoke Poges, Buckinghamshire, SL2 4JS, United Kingdom. DoB: October 1961, British

Sarah Louise Newby Smith Secretary. Address: Oxford Road, Marlow, Buckinghamshire, SL7 2NL, United Kingdom. DoB:

Dr Helmut Heinrich August Engelbrecht Director. Address: Sefton Park, Bells Hill, Stoke Poges, Buckinghamshire, SL2 4JS, United Kingdom. DoB: December 1952, German

Dr Paul James Cooper Harding Director. Address: Oxford Road, Marlow, Buckinghamshire, SL7 2NL, United Kingdom. DoB: November 1955, British

David Bryning Director. Address: 23 Parc Y Llan, Cilcain, Mold, Clwyd, CH7 5NF. DoB: January 1950, British

Maurice Francois Marie Louis Lenders Director. Address: Frogmill, Hurley, Berkshire, SL6 5NL. DoB: July 1946, Dutch

Sheila May Graves Secretary. Address: 25 Maltings Drive, Wheathampstead, St Albans, Hertfordshire, AL4 8QJ. DoB:

Theodorus Marenus Maria Gremmen Director. Address: White Gables Austenwood Lane, Gerrards Cross, Buckinghamshire, SL9 8NL. DoB: October 1943, Dutch

Dr Stephen Roger Hooley Director. Address: 7 Curzon Park North, Chester, Cheshire, CH4 8AP. DoB: October 1946, British

Dr Richard Brian Kehoe Secretary. Address: 6 Knottocks Drive, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2AH. DoB:

Doctor Hendrik Van Den Burg Director. Address: Kingswood Henley Road, Medmenham, Marlow, Buckinghamshire, SL7 2EU. DoB: May 1936, Dutch

Dr Patrick Charles Upson Director. Address: Pinewood Stoke Row Road, Peppard Common, Henley On Thames, Oxfordshire, RG9 5JD. DoB: July 1949, British

Jurgen Paleit Director. Address: 48 Five Mile Drive, Oxford, OX2 8HW. DoB: July 1944, German

Dr Klaus-Peter Messer Director. Address: Orchard Croft The Drive, Abbotsbrook, Bourne End, Buckinghamshire, SL8 5RE. DoB: August 1940, German

Andrew James Lorimer Director. Address: 5 The Paddock, Helsby, Frodsham, Cheshire, WA6 9PY. DoB: December 1946, British

Graham Leonard Watts Director. Address: Westridge House, Blandys Hill, Kintbury, Berkshire, RG15 0UF. DoB: November 1945, British

Dr Stephen Roger Hooley Director. Address: 7 Curzon Park North, Chester, Cheshire, CH4 8AP. DoB: October 1946, British

Alvin Joseph Shuttleworth Secretary. Address: Oaklea 35 Teddington Close, Appleton, Warrington, Cheshire, WA4 5QG. DoB: n\a, British

Kenneth George Jackson Director. Address: La Vallee, Maupertuis, 50410, France. DoB: May 1946, British

Jobs in Urenco Uk Limited vacancies. Career and practice on Urenco Uk Limited. Working and traineeship

Project Co-ordinator. From GBP 1800

Carpenter. From GBP 1900

Administrator. From GBP 2100

Cleaner. From GBP 1000

Responds for Urenco Uk Limited on FaceBook

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

Address Urenco Uk Limited on google map

Other similar UK companies as Urenco Uk Limited: Kh Theatre Limited | Da-firm Basketball Clinic Ltd. | Eligo Club Limited | Wickford Bowling Club | Buttercup Baby Limited

Urenco Uk Limited with reg. no. 01144899 has been operating on the market for 43 years. The Private Limited Company can be reached at Capenhurst Works, Capenhurst , Chester and their zip code is CH1 6ER. Since 2008-05-30 Urenco Uk Limited is no longer under the name Urenco (capenhurst). The enterprise is registered with SIC code 32990 which stands for Other manufacturing n.e.c.. The latest filed account data documents were submitted for the period up to Thu, 31st Dec 2015 and the most current annual return was released on Sat, 25th Jul 2015. Ever since it debuted in this particular field fourty three years ago, it has managed to sustain its great level of success.

When it comes to the following business, a variety of director's responsibilities have been fulfilled by Thomas Michael Haeberle, Richard James Carrick and Christopher Roy Chater. When it comes to these three people, Christopher Roy Chater has been an employee of the business for the longest period of time, having been a vital addition to company's Management Board in 2012-10-16. Moreover, the director's efforts are regularly helped by a secretary - Sarah Newby, from who was chosen by the following business on 2012-04-05.