Werner Uk Sales & Distribution Ltd.

All UK companiesManufacturingWerner Uk Sales & Distribution Ltd.

Manufacture of other fabricated metal products n.e.c.

Werner Uk Sales & Distribution Ltd. contacts: address, phone, fax, email, website, shedule

Address: Derwentside Industrial Park Derby Road DE56 1WE Belper

Phone: +44-1291 7923034

Fax: +44-1550 2941009

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Werner Uk Sales & Distribution Ltd."? - send email to us!

Werner Uk Sales & Distribution Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Werner Uk Sales & Distribution Ltd..

Registration data Werner Uk Sales & Distribution Ltd.

Register date: 1968-09-19

Register number: 00939028

Type of company: Private Limited Company

Get full report form global database UK for Werner Uk Sales & Distribution Ltd.

Owner, director, manager of Werner Uk Sales & Distribution Ltd.

Director Timothy Keith Lewis Director. Address: Derwentside Industrial Park, Derby Road, Belper, Derbyshire, DE56 1WE. DoB: November 1965, Unites States Of America

William Thomas Allen Director. Address: Derwentside Industrial Park, Derby Road, Belper, Derbyshire, DE56 1WE. DoB: July 1956, United States Of America

Philip Sullivan Director. Address: Derwentside Industrial Park, Derby Road, Belper, Derbyshire, DE56 1WE. DoB: October 1962, American

Geoffrey Hartenstein Secretary. Address: Derwentside Industrial Park, Derby Road, Belper, Derbyshire, DE56 1WE. DoB:

Robert Rosati Director. Address: Derwentside Industrial Park, Derby Road, Belper, Derbyshire, DE56 1WE. DoB: December 1961, American

Michael Anthony Law Director. Address: 62 Shearwater Drive, Langford Village, Bicester, Oxfordshire, OX26 6YS. DoB: January 1957, British

Paul Anthony Bruton Director. Address: Helscote, 38 Dunheved Road, Launceston, Cornwall, PL15 9JQ. DoB: September 1957, British

Dr. Dietmar Jurgen Meister Director. Address: 96450 Colburg, Colburg, 96450, Germany. DoB: August 1962, German

Stuart Brown Director. Address: 11 Bowler Drive, Kilburn, Belper, Derbyshire, DE56 0JR. DoB: July 1967, British

Stuart Brown Director. Address: 11 Bowler Drive, Kilburn, Belper, Derbyshire, DE56 0JR. DoB: July 1967, British

Graham Evan Ford Secretary. Address: 71 Goose Lane, Wickersley, Rotherham, South Yorkshire, S66 1JS. DoB: n\a, British

Christopher William Ball Director. Address: 370 Lichfield Road, Sutton Coldfield, West Midlands, B74 4BH. DoB: May 1960, British

Dr Michel Brosset Director. Address: Am Sportplatz 6, Monheim/Rhein, D-40789, Germany. DoB: January 1956, French

Rolf Claes Erik Goransson Director. Address: Unter Den Ulmen 1, 50968 Koln, Germany. DoB: August 1953, Sweden

Ian Winter Director. Address: 6 Inkerman Cottages, Ashgate, Chesterfield, Derbyshire, S40 4BP. DoB: May 1964, British

Christopher Malcolm Terry Secretary. Address: South View, The Park, Mayfield, Ashbourne, Derbyshire, DE6 2HT. DoB: January 1963, British

Richard Board Director. Address: 9 Parkgate Close, Marehay, Ripley, Derbyshire, DE5 8JU. DoB: November 1957, British

Robin George Walton Williams Director. Address: 33 Doneraile Street, London, SW6 6EW. DoB: June 1957, British

Christopher Malcolm Terry Director. Address: South View, The Park, Mayfield, Ashbourne, Derbyshire, DE6 2HT. DoB: January 1963, British

Brian Robert Powell Director. Address: The Archways, Back Lane Shirley, Derby, Derbyshire, DE6 3AS. DoB: January 1938, British

Anthony Wain Director. Address: 6 The Spinney, Belper, Derbyshire, DE56 1EQ. DoB: December 1941, British

Alan Booth Secretary. Address: 13 Robert Close, Unstone, Dronfield, S18 4DJ. DoB:

Neil Curtin Director. Address: Firgrove House, Fairlawn Park, Windsor, Berkshire, SL4 4HL. DoB: May 1942, British

David Cowin Director. Address: Trotters Ash Hollington Lane, Brailsford, Ashbourne, Derbyshire, DE6 3AE. DoB: May 1951, British

Anthony Wain Director. Address: 6 The Spinney, Belper, Derbyshire, DE56 1EQ. DoB: December 1941, British

Gordon David Macrae Secretary. Address: Millside, Lamerton, Tavistock, Devon, PL19 8RJ. DoB: January 1954, British

Anthony Wain Director. Address: 6 The Spinney, Belper, Derbyshire, DE56 1EQ. DoB: December 1941, British

Brian Robert Powell Director. Address: The Archways, Back Lane Shirley, Derby, Derbyshire, DE6 3AS. DoB: January 1938, British

Gordon David Macrae Director. Address: Millside, Lamerton, Tavistock, Devon, PL19 8RJ. DoB: January 1954, British

Michael Richard Waddell Director. Address: Ashlands, Oast Court, Yalding, Kent, ME18 6JY. DoB: October 1937, British

Clive Miles Director. Address: 19 Tremayne Rise, Tavistock, Devon, PL19 8RD. DoB: April 1948, British

Brian Marsh Director. Address: Cumerew House, Yelverton, Devon, PL20 6EW. DoB: March 1944, British

David Joseph Chorley Director. Address: Heath House 8 Queen Mary Close, Fleet, Hampshire, GU13 8QR. DoB: February 1942, British

Jobs in Werner Uk Sales & Distribution Ltd. vacancies. Career and practice on Werner Uk Sales & Distribution Ltd.. Working and traineeship

Sorry, now on Werner Uk Sales & Distribution Ltd. all vacancies is closed.

Responds for Werner Uk Sales & Distribution Ltd. on FaceBook

Read more comments for Werner Uk Sales & Distribution Ltd.. Leave a respond Werner Uk Sales & Distribution Ltd. in social networks. Werner Uk Sales & Distribution Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Werner Uk Sales & Distribution Ltd. on google map

Other similar UK companies as Werner Uk Sales & Distribution Ltd.: Malin Bridge Limited | Sunderland Coffee Bar Ltd | Mr Chilli Limited | Varlotone Limited | The Terrace (uk) Ltd

This particular Werner Uk Sales & Distribution Ltd. firm has been in this business for fourty eight years, having launched in 1968. Registered under the number 00939028, Werner Uk Sales & Distribution is a Private Limited Company located in Derwentside Industrial Park, Belper DE56 1WE. It 's been one years since The company's registered name is Werner Uk Sales & Distribution Ltd., but till 2015 the name was Abru and up to that point, up till 1997-12-11 the company was known under the name Abru Aluminium. It means this company used three other names. This firm SIC code is 25990 and has the NACE code: Manufacture of other fabricated metal products n.e.c.. Werner Uk Sales & Distribution Limited. released its account information up to 2014/12/31. Its most recent annual return was submitted on 2015/10/19. 48 years of experience in this field comes to full flow with Werner Uk Sales & Distribution Limited. as they managed to keep their customers satisfied through all the years.

Considering this particular firm's constant growth, it was imperative to recruit more company leaders, including: Director Timothy Keith Lewis, William Thomas Allen, Philip Sullivan who have been participating in joint efforts since July 2014 for the benefit of the following firm. Moreover, the director's assignments are constantly helped by a secretary - Geoffrey Hartenstein, from who joined the firm 6 years ago.