Gkn Sheepbridge Stokes Limited

All UK companiesActivities of extraterritorial organisations and otherGkn Sheepbridge Stokes Limited

Dormant Company

Gkn Sheepbridge Stokes Limited contacts: address, phone, fax, email, website, shedule

Address: Ipsley House Ipsley Church Lane Ipsley B98 0TL Redditch

Phone: +44-1507 3895996

Fax: +44-1323 4759246

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gkn Sheepbridge Stokes Limited"? - send email to us!

Gkn Sheepbridge Stokes Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gkn Sheepbridge Stokes Limited.

Registration data Gkn Sheepbridge Stokes Limited

Register date: 1933-12-27

Register number: 00283037

Type of company: Private Limited Company

Get full report form global database UK for Gkn Sheepbridge Stokes Limited

Owner, director, manager of Gkn Sheepbridge Stokes Limited

Andrew Mark Podger Director. Address: Ipsley Church Lane, Ipsley, Redditch, Worcestershire, B98 0TL, United Kingdom. DoB: June 1960, British

Andrew Mark Podger Secretary. Address: Ipsley Church Lane, Ipsley, Redditch, Worcestershire, B98 0TL, United Kingdom. DoB:

Rowland Andrew Locke Director. Address: Ipsley Church Lane, Ipsley, Redditch, Worcestershire, B98 0TL, United Kingdom. DoB: March 1949, British

Gkn Group Services Ltd Corporate-secretary. Address: Ipsley Church Lane, Redditch, Worcestershire, B98 0TL, United Kingdom. DoB:

Francis Vincent Knowles Director. Address: 83 Ulverley Green Road, Solihull, West Midlands, B92 8AJ. DoB: October 1968, British

Nigel Macrae Stein Director. Address: Upton Grange, Waters Upton, Telford, Shropshire, TF6 6PA. DoB: October 1955, British

Simon Nicholas Meadows Secretary. Address: 2 Freers Mews, Warwick, Warwickshire, CV34 6DP. DoB:

Simon Charles Conrad Pryce Director. Address: Grey Walls, Cothill Road Cothill, Abingdon, Oxfordshire, OX13 6QQ. DoB: December 1961, British

Philip Dodds Director. Address: Wayside, Station Road, Darley Dale, Derbyshire, DE4 2EQ. DoB: February 1960, British

Andrew Carney Director. Address: 7 Carmen Avenue, Shrewsbury, Shropshire, SY2 5NP. DoB: February 1954, British

Martyn Alan Habgood Director. Address: Witheymede, Tibbiwell Lane, Painswick, Gloucestershire, GL6 6YA. DoB: November 1955, British

Tim Smith Director. Address: Fernwood, Brindley Brae, Kinver, West Midlands, DY7 6LR. DoB: December 1947, British

Elaine Ann Boote Director. Address: Oak Farm, High Peak Junction,, Matlock, Derbyshire, DE4 5HN. DoB: February 1969, British

David Danger Secretary. Address: White Horse House, Badger Lane Woolley Moor, Alfreton, Derbyshire, DE55 6FG. DoB: October 1964, British

Rosalind Patricia Penny Director. Address: 11 Bishops Close, Wellswood, Torquay, Devon, TQ1 2PL. DoB: August 1955, British

Gareth Beese Director. Address: 33 Mileash Lane, Darley Abbey, Derby, Derbyshire, DE22 1DE. DoB: November 1972, British

John Edward Childs Director. Address: 17 Heathfield Close, Dronfield, Sheffield, Derbyshire, S18 1RJ. DoB: August 1964, British

David Danger Director. Address: White Horse House, Badger Lane Woolley Moor, Alfreton, Derbyshire, DE55 6FG. DoB: October 1964, British

Richard Gill Director. Address: 103 Tinker Lane, Sheffield, South Yorkshire, S6 5EA. DoB: October 1962, British

Richard Gill Secretary. Address: 103 Tinker Lane, Sheffield, South Yorkshire, S6 5EA. DoB: October 1962, British

Robert Henry Saunders Director. Address: 3 Mill Meadow, Shrewsbury, Shropshire, SY2 6EU. DoB: January 1953, British

Richard John Clowes Director. Address: The Woodlands, Whip Lane Maesbrook, Oswestry, Shropshire, SY10 8QU. DoB: August 1950, British

David Pearson Director. Address: 19 Old Mill Drive, Cutthorpe, Chesterfield, Derbyshire, S41 9SA. DoB: July 1951, British

Melvyn Alan Branson Director. Address: 2 Old Mill Drive, Upper Newbold, Chesterfield, Derbyshire, S41 9SA. DoB: February 1959, British

Christopher Erith Davies Director. Address: Hollytree The Common, Wellington Heath, Ledbury, Herefordshire, HR8 1LY. DoB: September 1949, British

Charles Sydney Metcalfe Director. Address: 80 Gallery Lane, Holymoorside, Chesterfield, Derbyshire, S42 7ES. DoB: July 1933, British

Philip William Haslam Director. Address: 6 Littlemoor, Chesterfield, Derbyshire, S41 8QN. DoB: October 1944, British

David Houghton Director. Address: Mile House, 158 Ellesmere Road, Shrewsbury, Shropshire, SY1 2RQ. DoB: May 1936, British

John Nortcliff Director. Address: 3 Highfield Avenue, Newbold, Chesterfield, Derbyshire, S41 7AZ. DoB: May 1945, British

David George Shaw Director. Address: 66 Melbourne Avenue, Dronfield Woodhouse, Sheffield, South Yorkshire, S18 5YW. DoB: December 1940, British

Tony Whileman Director. Address: 88 New Road, Holymoorside, Chesterfield, Derbyshire, S42 7EN. DoB: March 1954, British

Joseph Edwin Fletcher Director. Address: 93 Pingle Road, Millhouses, Sheffield, South Yorkshire, S7 2LL. DoB: December 1929, British

Jobs in Gkn Sheepbridge Stokes Limited vacancies. Career and practice on Gkn Sheepbridge Stokes Limited. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Gkn Sheepbridge Stokes Limited on FaceBook

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

Address Gkn Sheepbridge Stokes Limited on google map

Other similar UK companies as Gkn Sheepbridge Stokes Limited: Mojoed Limited | Nadia And Sons Limited | Perfect Recipe Ltd | Taste Of Cyprus Greek Restaurant Limited | French Developements Limited

00283037 is the registration number of Gkn Sheepbridge Stokes Limited. It was registered as a Private Limited Company on December 27, 1933. It has existed in this business for eighty three years. The company can be gotten hold of Ipsley House Ipsley Church Lane Ipsley in Redditch. The company zip code assigned to this location is B98 0TL. The company SIC and NACE codes are 99999 and has the NACE code: Dormant Company. Its latest filed account data documents were submitted for the period up to Thu, 31st Dec 2015 and the latest annual return information was released on Tue, 1st Sep 2015.

In order to satisfy the customers, the following company is being taken care of by a group of two directors who are Andrew Mark Podger and Rowland Andrew Locke. Their constant collaboration has been of cardinal importance to this company since 2010. To increase its productivity, since the appointment on March 16, 2010 this company has been providing employment to Andrew Mark Podger, who has been looking for creative solutions ensuring efficient administration of the company. Another limited company has been appointed as one of the secretaries of this company: Gkn Group Services Ltd.