Birchwood Products Limited

All UK companiesManufacturingBirchwood Products Limited

Machining

Birchwood Products Limited contacts: address, phone, fax, email, website, shedule

Address: Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton

Phone: +44-1455 7862884

Fax: +44-1435 4560394

Email: n\a

Website:

Shedule:

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

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

Registration data Birchwood Products Limited

Register date: 1973-09-04

Register number: 01132499

Type of company: Private Limited Company

Get full report form global database UK for Birchwood Products Limited

Owner, director, manager of Birchwood Products Limited

Anthony David Buffin Director. Address: Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom. DoB: November 1971, British

John Peter Carter Director. Address: Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom. DoB: May 1961, British

Jean-Jacques Michel Van Oosten Director. Address: Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom. DoB: March 1968, Belgian

Carol Kavanagh Director. Address: Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom. DoB: March 1962, British

Martin Richard Meech Director. Address: Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom. DoB: June 1957, British

Norman Bell Director. Address: Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom. DoB: March 1958, British

Paul John Tallentire Director. Address: Lee Circle, Leicester, Leicestershire, LE1 3QQ, United Kingdom. DoB: May 1962, British

Robin David Proctor Director. Address: Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom. DoB: March 1969, British

Sue Greatorex Director. Address: Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom. DoB: October 1957, British

Andrew Stephen Pike Secretary. Address: Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom. DoB:

Paul Nigel Hampden Smith Director. Address: Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom. DoB: December 1960, British

Geoffrey Ian Cooper Director. Address: Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom. DoB: March 1954, British

John Roderick Murray Director. Address: Lee Circle, Leicester, LE1 3QQ. DoB: May 1960, British

Ute Suse Ball Secretary. Address: Lee Circle, Leicester, LE1 3QQ. DoB: n\a, British

Gavin Slark Director. Address: Lee Circle, Leicester, LE1 3QQ. DoB: April 1965, British

Pierre Bollu Secretary. Address: 20 Lime Grove Avenue, Chilwell, Nottinghamshire, NG9 4AR. DoB: n\a, British

Paul Simpson Director. Address: Field Farm Ember Lane, Langham Road Langham, Mumby, Lincolnshire, LN13 9SL. DoB: December 1966, British

Paul Swanwick Director. Address: 59 Maple Avenue, Beeston Rylands, Nottingham, Nottinghamshire, NG9 1PU. DoB: May 1968, British

Anthony Edward Smith Director. Address: Bonita House, 11 Risborrow Close, Etwall, Derbyshire, DE65 6HY. DoB: February 1969, British

John Barry Simons Secretary. Address: 28 Bromyard Terrace, St Johns, Worcester, Worcestershire, WR2 5BW. DoB: May 1941, British

Pamela Helen Simons Secretary. Address: 12 Delville Avenue, Keyworth, Nottingham, Nottinghamshire, NG12 5JA. DoB: May 1947, British

Alan Burton Director. Address: Beck House, Hawthorn Close, Bleasby, Nottinghamshire, NG14 7HW. DoB: April 1950, British

John Barry Simons Director. Address: 28 Bromyard Terrace, St Johns, Worcester, Worcestershire, WR2 5BW. DoB: May 1941, British

Steven Donald Skelton Director. Address: 4 Conniston Close, Marlow, Buckinghamshire, SL7 2RG. DoB: March 1953, British

Jobs in Birchwood Products Limited vacancies. Career and practice on Birchwood Products Limited. Working and traineeship

Electrical Supervisor. From GBP 2200

Project Planner. From GBP 2600

Tester. From GBP 2100

Responds for Birchwood Products Limited on FaceBook

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

Address Birchwood Products Limited on google map

Other similar UK companies as Birchwood Products Limited: 14-16 New Cavendish Street (management) Limited | Alford Barns Management Ltd | Oaklands Park (acomb) Management Company Limited | Ash Mews (ash) Management Company Limited | Eversley Park Management Company Limited

Birchwood Products is a firm located at NN5 7UG Northampton at Lodge Way House Lodge Way. This company has been registered in year 1973 and is established as reg. no. 01132499. This company has existed on the British market for 43 years now and its last known status is is active. Birchwood Products Limited was listed 20 years from now as J.b. Simons. This company declared SIC number is 25620 meaning Machining. Wed, 31st Dec 2014 is the last time the company accounts were filed. Fourty three years of competing in this line of business comes to full flow with Birchwood Products Ltd as they managed to keep their customers satisfied through all the years.

Birchwood Products Ltd is a small-sized vehicle operator with the licence number OC0291983. The firm has one transport operating centre in the country. In their subsidiary in Ilkeston on Soloman Road, 2 machines are available. The firm directors are Anthony Edward Smith and John Barry Simons.

Anthony David Buffin and John Peter Carter are the company's directors and have been working on the company success since 2013-04-08. Another limited company has been appointed as one of the directors of this company: Tp Directors Ltd.