Boulton And Paul (holdings) Limited
Holding Companies including Head Offices
Boulton And Paul (holdings) Limited contacts: address, phone, fax, email, website, shedule
Address: Zolfo Cooper The Zenith Building M2 1AB Manchester
Phone: +44-1507 3895996
Fax: +44-1547 5486816
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Boulton And Paul (holdings) Limited"? - send email to us!
Registration data Boulton And Paul (holdings) Limited
Register date: 1992-12-22
Register number: 02775949
Type of company: Private Limited Company
Get full report form global database UK for Boulton And Paul (holdings) LimitedOwner, director, manager of Boulton And Paul (holdings) Limited
Adrian Paul Wade Director. Address: 6 Olive Close, New Costessey, Norwich, Norfolk, NR5 0AR. DoB: April 1966, British
Michael Gordon Ward Director. Address: 96 Aspin Lane, Knaresborough, North Yorkshire, HG5 8EP. DoB: October 1966, British
Michael Gordon Ward Secretary. Address: 96 Aspin Lane, Knaresborough, North Yorkshire, HG5 8EP. DoB: October 1966, British
Richard Lowery Director. Address: 93 Taverham Road, Taverham, Norwich, Norfolk, NR8 6SE. DoB: April 1952, British
Michael Wolstenholme Director. Address: 3 Swalegate, Richmond, North Yorkshire, DL10 4YT. DoB: March 1958, British
Vivienne Lucy Freemantle Director. Address: 4 Heywood View, Barlborough, Chesterfield, Derbyshire, S43 4WY. DoB: April 1951, British
Brent Kap Secretary. Address: 5930 Sunset Ridge, Klamath Falls, Oregon 97601, Usa. DoB:
Douglas Paul Kintzinger Secretary. Address: 1761 Quail Ridge Drive, Klamath Falls, Oregon, 97601, Usa. DoB: May 1960, American
Stephen William Rowbotham Director. Address: 54 Westgate, Tickhill, Doncaster, South Yorkshire, DN11 9NQ. DoB: January 1945, British
Robert Frank Turner Director. Address: 3006 Front Street, Klamath Falls, Or 97601, Usa. DoB: June 1946, American
Douglas Paul Kintzinger Director. Address: 1761 Quail Ridge Drive, Klamath Falls, Oregon, 97601, Usa. DoB: May 1960, American
Roderick Carl Wendt Director. Address: 2120 Fairmount, Klamath Falls, 97601, Oregon, Us. DoB: June 1954, American
Graham Reavley Bowman Director. Address: 26 Woodlea Avenue, Lutterworth, Leicestershire, LE17 4TU. DoB: June 1944, British
Philip Bernard Griffin Smith Director. Address: 12 Avonmere, Newbold Road, Rugby, Warwickshire, CV21 1EB. DoB: n\a, British
Malcolm Stuart Parker Secretary. Address: 15 Farm Street, Harbury, Leamington Spa, Warwickshire, CV33 9LR. DoB: n\a, British
Melvin Graham Copper Director. Address: Pipers, Goldsmiths Avenue, Crowborough, East Sussex, TN6 1RH. DoB: August 1952, British
Stephen Taylor Director. Address: Victoria House 8 Newport Road, Woughton On The Green, Milton Keynes, MK6 3BS. DoB: August 1953, British
John Reginald Holmes Director. Address: 8 Parklands, Knowsley Village, Prescot, Merseyside, L34 0JH. DoB: May 1953, British
David Stirland Secretary. Address: 360 Thorne Road, Doncaster, South Yorkshire, DN2 5AN. DoB: n\a, British
Dr John Lyndon Hill Director. Address: 35 Avenue Road, Stratford Upon Avon, Warwickshire, CV37 6UW. DoB: October 1944, British
Deryck Michael Tyrrell Director. Address: 32 Warwick New Road, Leamington Spa, Warwickshire, CV32 5JJ. DoB: June 1948, British
Sir Derek (John Derek) Alun-jones Director. Address: The Willows, Effingham Common, Surrey, KT24 5JE. DoB: June 1933, British
Anthony James Newman Director. Address: 34 Branksome Road, Norwich, Norfolk, NR4 6SW. DoB: January 1958, British
Anne Catherine Tutt Secretary. Address: Windrush House, Park Road Hook Norton, Banbury, OX15 5PX. DoB: December 1953, British
Richard Kenneth Winckles Director. Address: Gorse Hill House, Hollow Lane, Virginia Water, Surrey, GU25 4LP. DoB: March 1946, British
Stephen Esmond Kimbell Secretary. Address: Peartree House Pevers Lane, Weston Underwood, Olney, Buckinghamshire, MK46 5JT. DoB: n\a, British
David Christopher Chenery Director. Address: The Grange Dereham Road, Scarning, Dereham, Norfolk, NR19 2PW. DoB: December 1947, British
Anne Catherine Tutt Director. Address: Windrush House, Park Road Hook Norton, Banbury, OX15 5PX. DoB: December 1953, British
Jobs in Boulton And Paul (holdings) Limited vacancies. Career and practice on Boulton And Paul (holdings) Limited. Working and traineeship
Electrical Supervisor. From GBP 1500
Plumber. From GBP 2100
Director. From GBP 5900
Package Manager. From GBP 1700
Other personal. From GBP 1400
Plumber. From GBP 1700
Cleaner. From GBP 1200
Other personal. From GBP 1000
Responds for Boulton And Paul (holdings) Limited on FaceBook
Read more comments for Boulton And Paul (holdings) Limited. Leave a respond Boulton And Paul (holdings) Limited in social networks. Boulton And Paul (holdings) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Boulton And Paul (holdings) Limited on google map
Other similar UK companies as Boulton And Paul (holdings) Limited: Randolph Avenue No 109 Limited | Clock Tower Management Company (1993) Limited | Regents Park Management Company Limited | Bridge House Management (wallingford) Limited | Impact Court Limited
02775949 is a registration number used by Boulton And Paul (holdings) Limited. This firm was registered as a PLC on 1992-12-22. This firm has been in this business for 24 years. This firm could be contacted at Zolfo Cooper The Zenith Building in Manchester. The company postal code assigned to this place is M2 1AB. This firm is registered with SIC code 7415 meaning Holding Companies including Head Offices. Its latest financial reports were submitted for the period up to 2008-12-31 and the latest annual return was submitted on 2009-10-03.
Our info describing this firm's members implies employment of two directors: Adrian Paul Wade and Michael Gordon Ward who started their careers within the company on 2007-01-22 and 2001-11-01. To increase its productivity, for the last almost one month this company has been utilizing the expertise of Michael Gordon Ward, age 50 who's been looking into making sure that the firm follows with both legislation and regulation.