Xylem Dewatering Solutions Uk Ltd

All UK companiesManufacturingXylem Dewatering Solutions Uk Ltd

Manufacture of pumps

Xylem Dewatering Solutions Uk Ltd contacts: address, phone, fax, email, website, shedule

Address: Quenington Fairford GL7 5BX Cirencester

Phone: +44-1298 3524108

Fax: +44-1450 8300689

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Xylem Dewatering Solutions Uk Ltd"? - send email to us!

Xylem Dewatering Solutions Uk Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Xylem Dewatering Solutions Uk Ltd.

Registration data Xylem Dewatering Solutions Uk Ltd

Register date: 1931-03-16

Register number: 00254887

Type of company: Private Limited Company

Get full report form global database UK for Xylem Dewatering Solutions Uk Ltd

Owner, director, manager of Xylem Dewatering Solutions Uk Ltd

Catharine Louise Smith Director. Address: Quenington, Fairford, Cirencester, Gloucestershire,, GL7 5BX. DoB: March 1969, British

Catharine Louise Smith Director. Address: Quenington, Fairford, Cirencester, Gloucestershire,, GL7 5BX. DoB: March 1969, British

Bruce Conrad May Director. Address: Quenington, Fairford, Cirencester, Gloucestershire,, GL7 5BX. DoB: March 1959, British

Catharine Louise Smith Secretary. Address: Hatfield Close, Swindon, SN25 1UY, England. DoB:

Peter John Hood Director. Address: Quenington, Fairford, Cirencester, Gloucestershire,, GL7 5BX. DoB: September 1981, British

Anne Denny Director. Address: Floodgate Road, Bridgeport, 08014, Usa, Usa. DoB: June 1957, American

Grant Salstrom Director. Address: Floodgate Road, New Jersey, 08014, Usa, Usa. DoB: January 1958, American

John Patrick Williamson Director. Address: Quenington, Fairford, Cirencester, Gloucestershire,, GL7 5BX. DoB: March 1961, United States

Timothy Scott Nelson Director. Address: Gesallvagen 33, Se-17407, Sundbyberg, Sweden, Sweden. DoB: August 1965, United States

Melanie Sowter Director. Address: Quenington, Fairford, Cirencester, Gloucestershire,, GL7 5BX. DoB: May 1973, British

James Edward Mowbray Director. Address: Brook House Alderholt Road, Sandleheath, Fordingbridge, Hampshire, SP6 1PT. DoB: April 1958, British

Kathy D'orsaneo Director. Address: 22 Clearbrook Lane, Sewell, 08080 New Jersey, FOREIGN, Usa. DoB: February 1962, Us

Jeffrey Peter Couling Director. Address: Barnacle Lodge, Faringdon Road, Shrivenham, Wiltshire, SN6 8AJ. DoB: July 1951, British

Martyn Leroy Bartlett Director. Address: 32 Brantwood Road, Droitwich, Worcestershire, WR9 7RR. DoB: September 1953, British

David Charles Braithwaite Director. Address: London Road, Fairford, Gloucestershire, GL7 4AR. DoB: September 1954, British

John Paz Director. Address: Niblick Lane, Wallingford, Pennsylvania 19086, United States. DoB: May 1956, United States

John Paz Director. Address: 734 Rattling Run Road, Mickleton, New Jersey 08056, Usa. DoB: March 1930, American

Sheldon Macdonald Director. Address: 4 Promenade Court, Cherry Hill, New Jersey 08034, Usa. DoB: February 1955, Usa

Alan Thomas Fletcher Director. Address: 26 Loudoun Road, London, NW8 0LT. DoB: December 1934, British

Ian Fisher Director. Address: 145 King Henrys Road, London, NW3 3RD. DoB: August 1950, British

Andrew Olaf Fischer Director. Address: The Chestnuts, Chestnut Close, Peakirk, Peterborough, Cambridgeshire, PE6 7NW. DoB: August 1964, German

Stephen Anthony Smith Director. Address: 12 Chestnut Avenue, Northwood, Middlesex, HA6 1HR. DoB: August 1951, British

Christopher Low Director. Address: 16 Portland Avenue, Exmouth, Devon, EX8 2BS. DoB: May 1947, British

Michael Stone Director. Address: Delphinium Cottage, Smith End Green Leigh Sinton, Malvern, Worcestershire, WR13 5DG. DoB: May 1943, British

John Miller Director. Address: 11 Blunts Hay, Eastleach, Cirencester, Gloucestershire, GL7 3NJ. DoB: September 1953, British

Brian Monk Director. Address: Wichita Shoppenhangers Road, Maidenhead, Berkshire, SL6 2QE. DoB: January 1937, British

Alan Peter Weaver Director. Address: Treherne 54 Guarlford Road, Malvern, Worcestershire, WR14 3QP. DoB: February 1945, British

Paul Charles O'shaughnessy Director. Address: Scissor Cottage Turville Barns, Eastleach, Cirencester, Gloucestershire, GL7 3QB. DoB: May 1943, British

Roger John Randall Director. Address: Spring Bank, Poulton, Cirencester, Gloucestershire, GL7 5HN. DoB: June 1938, British

Stanley Vernon Walker Director. Address: Tilstock, Ashdale Close Aldsworth, Cirencester, Gloucestershire, GL54 3QT. DoB: May 1932, British

William Ferris Director. Address: 2 Westwood Close, Droitwich, Worcestershire, WR9 0BD. DoB: July 1933, British

John Barry Woodley Director. Address: Calcutt Manor, Cricklade, Swindon, Wiltshire, SN6 6JR. DoB: May 1930, British

John Percival Charles Shepard Director. Address: Pound House, Downington, Lechlade, Gloucestershire, GL7 3DL. DoB: October 1941, British

Jobs in Xylem Dewatering Solutions Uk Ltd vacancies. Career and practice on Xylem Dewatering Solutions Uk Ltd. Working and traineeship

Electrical Supervisor. From GBP 2100

Engineer. From GBP 2900

Responds for Xylem Dewatering Solutions Uk Ltd on FaceBook

Read more comments for Xylem Dewatering Solutions Uk Ltd. Leave a respond Xylem Dewatering Solutions Uk Ltd in social networks. Xylem Dewatering Solutions Uk Ltd on Facebook and Google+, LinkedIn, MySpace

Address Xylem Dewatering Solutions Uk Ltd on google map

Other similar UK companies as Xylem Dewatering Solutions Uk Ltd: Fourtytwo Limited | Destiny International Prayer Centre Limited | Cheeky Paws Ltd | Eversham Transport Ltd | Conservative Club (hatfield) Limited

The firm called Xylem Dewatering Solutions Uk has been established on 1931-03-16 as a Private Limited Company. The firm office could be reached at Cirencester on Quenington, Fairford. In case you need to reach the firm by mail, the area code is GL7 5BX. It's reg. no. for Xylem Dewatering Solutions Uk Ltd is 00254887. It has been already four years that The firm's business name is Xylem Dewatering Solutions Uk Ltd, but up till 2012 the name was Godwin Pumps and before that, until 1999-08-04 the firm was known under the name H.j.godwin. It means this company used three other names. The firm declared SIC number is 28131 meaning Manufacture of pumps. Xylem Dewatering Solutions Uk Limited filed its latest accounts for the period up to 2014-12-31. The company's most recent annual return information was filed on 2015-10-13. Xylem Dewatering Solutions Uk Limited is a perfect example that a company can last for over eighty five years and continually achieve high level of success.

Xylem Dewatering Solutions Uk Ltd is a small-sized vehicle operator with the licence number OH0003468. The firm has one transport operating centre in the country. In their subsidiary in Cirencester , 2 machines are available. The firm directors are Dave Brathwaite, James Edward Mowbray and John Miller.

In order to meet the requirements of its clients, the following firm is being directed by a number of three directors who are Catharine Louise Smith, Catharine Louise Smith and Bruce Conrad May. Their joint efforts have been of pivotal importance to the firm since 2015.