Compressor Products International Limited

All UK companiesManufacturingCompressor Products International Limited

Manufacture of pumps

Compressor Products International Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 5 Smitham Bridge Road RG17 0QP Hungerford

Phone: +44-1250 6302276

Fax: +44-1283 8044433

Email: n\a

Website:

Shedule:

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

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

Registration data Compressor Products International Limited

Register date: 1984-02-24

Register number: 01794754

Type of company: Private Limited Company

Get full report form global database UK for Compressor Products International Limited

Owner, director, manager of Compressor Products International Limited

William Favenesi Director. Address: Snowhill, Birmingham, B4 6WR, United Kingdom. DoB: March 1963, Usa

David Steven Burnett Director. Address: Suite 500, Carnegie Boulevard, Charlotte, North Carolina, NC 28209, Usa. DoB: August 1966, American

Robert Mclean Director. Address: Suite 500, Carnegie Boulevard, Charlotte, North Carolina, NC 28209, Usa. DoB: August 1964, American

Jonathan David Naylor Director. Address: Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP. DoB: March 1967, British

Julie Lentz Secretary. Address: Suite 500, Carnegie Boulevard, Charlotte, North Carolina, NC 28209, Usa. DoB:

Robert Savage Mclean Secretary. Address: Suite 500, Carnegie Boulevard, Charlotte, North Carolina, NC 28209, Usa. DoB:

Kenneth Daniel Walker Director. Address: Colmore Row, Birmingham, B3 2AS, England. DoB: December 1969, Usa

Secretary Stephanie Christany Williams Secretary. Address: 12920 Russborough Court, Charlotte, North Carolina Nc 28273, Usa. DoB:

Martin Paul Brooks Director. Address: Smitham Bridge Road, Hungerford, Berkshire, RG17 0QP. DoB: May 1957, British

Robin Sherwood Wilson Director. Address: Four Ashes, Ashmansworth, Newbury, Berkshire, RG20 9SS. DoB: August 1942, British

Robert D Rehley Director. Address: 3600 Plantation Road, Charlotte, North Carolina 28270, Usa. DoB: September 1960, American

Norma Cristina Schenk Secretary. Address: 3216 High Ridge Road, Charlotte, North Carolina 28270, Usa. DoB:

Anthony R Gioffredi Director. Address: 12746 Ashfield Road,, Caledonia, Illinois 61011, Usa. DoB: October 1959, American

Nathaniel E Standing Director. Address: 2732 Ski Trail Lane, Waxhaw, North Carolina 28173, Usa. DoB: June 1957, American

John Richard Mayo Director. Address: 9215 Waxhaw Creek Road, Waxhaw, North Carolina 28173, Usa. DoB: December 1960, American

Robert P Mckinney Secretary. Address: 3000 Brookmount Place, Charlotte, North Carolina 28210, Usa. DoB:

Martin Paul Brooks Secretary. Address: 18 Toseland Way, Lower Earley, Reading, Berkshire, RG6 7YA. DoB: May 1957, British

Christopher Michael Keogh Director. Address: Silverthorne, Robertsfield, Thatcham, Berkshire, RG19 3TW. DoB: April 1957, British

Jonathan David Naylor Director. Address: The Dirhams, Grange Gardens Enborne, Newbury, Berkshire, RG14 6RP. DoB: March 1967, British

Martin Paul Brooks Director. Address: 18 Toseland Way, Lower Earley, Reading, Berkshire, RG6 7YA. DoB: May 1957, British

Patrick Ford Director. Address: Leybourne Lodge, Combe Lane, Wormley, Godalming, Surrey, GU8 5TP. DoB: November 1943, British

Patrice Roger Legrand Director. Address: 79 Rue Haute, 59600 Elesmes, France. DoB: March 1953, French

Robin Sherwood Wilson Director. Address: Four Ashes, Ashmansworth, Newbury, Berkshire, RG20 9SS. DoB: August 1942, British

Philip Henry Hunt Director. Address: Eastcourt School House, Eastcourt, Burbage, Marlborough, Wiltshire, SN8 3AG. DoB: January 1949, British

Jean-Philippe Billon Director. Address: Hameau Des Saules No 10, Rousies Nord 59131, FOREIGN, France. DoB: April 1954, French

Peter William Runham Director. Address: Priddles Farm Lambourn Road, Woodspeen, Newbury, Berkshire, RG20 8BX. DoB: July 1939, British

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

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for Compressor Products International Limited on FaceBook

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

Address Compressor Products International Limited on google map

Other similar UK companies as Compressor Products International Limited: Bragbet Limited | Exchange Place Resources Limited | Satvada Ltd | Zoo Management Limited | Howard And Wyndham Limited

01794754 is the company registration number used by Compressor Products International Limited. This company was registered as a PLC on 24th February 1984. This company has been actively competing on the British market for the last 32 years. The enterprise may be reached at Unit 5 Smitham Bridge Road in Hungerford. The office zip code assigned to this place is RG17 0QP. The enterprise SIC and NACE codes are 28131 meaning Manufacture of pumps. The company's most recent financial reports were filed up to 2014-12-31 and the latest annual return was released on 2016-01-27. It's been thirty two years for Compressor Products International Ltd in this particular field, it is still in the race and is an object of envy for it's competition.

On Tuesday 2nd December 2014, the company was employing a Production Assistant to fill a full time vacancy in Membury, Home Counties. They offered an overtime with wage from £9.2 to £10.8 per hour. The offered position required no experience and a GCSE. While sending your application include reference code Membury.

Our info regarding this particular firm's members reveals the existence of four directors: William Favenesi, David Steven Burnett, Robert Mclean and Robert Mclean who became the part of the company on 18th November 2014, 27th June 2012. In order to find professional help with legal documentation, since June 2012 the limited company has been implementing the ideas of Julie Lentz, who's been concerned with making sure that the firm follows with both legislation and regulation.