Galvanizers Association
Activities of business and employers membership organizations
Galvanizers Association contacts: address, phone, fax, email, website, shedule
Address: 6 Wrens Court 56 Victoria Road B72 1SY Sutton Coldfield
Phone: +44-1350 4767486
Fax: +44-1435 1118652
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Galvanizers Association"? - send email to us!
Registration data Galvanizers Association
Register date: 1989-12-13
Register number: 02451923
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Galvanizers AssociationOwner, director, manager of Galvanizers Association
Christopher James Woolridge Director. Address: Stafford Street, Willenhall, West Midlands, WV13 1RZ, England. DoB: March 1980, British
Edward Byrne Director. Address: Ballymount Riad, Walkinstpown, Dublin, D12, Ireland. DoB: September 1963, Irish
Ajmer Singh Rai Director. Address: Halesfield 1, Telford, Shropshire, TF7 4QQ, Uk. DoB: September 1951, British
William Smith Secretary. Address: 6 Wrens Court, 56 Victoria Road, Sutton Coldfield, West Midlands, B72 1SY. DoB:
Gerard Christopher Keane Director. Address: Walsal Road, Norton Canes, Cannock, Staffordshire, W11 9NR, Uk. DoB: December 1964, British
Timothy Straker Director. Address: Oakwood Birmingham Road, Shenstone Wood End, Lichfield, Staffordshire, WS14 0LB. DoB: March 1954, British
Geoffrey Crowley Director. Address: 3 Park View, Westfield, Bathgate, West Lothian, EH48 3PP. DoB: August 1957, British
Steven John Hopkins Director. Address: Kington Court Farm, Kington, Flyford Flavel, Worcestershire, WR7 4DQ, England. DoB: May 1956, British
David Alan Watkins Director. Address: Rectory Road, Hampton Bishop, Hereford, HR1 4JX, United Kingdom. DoB: April 1966, British
Niels Martin Pedersen Director. Address: Clarendon Place, Leamington Spa, Warwickshire, CV32 5QL. DoB: August 1949, Danish
Peter Maginnis Director. Address: 27 Combermere, Hillsborough, County Down, BT26 6DQ. DoB: February 1962, British
Jeremy Frederick Woolridge Director. Address: B E Wedge Holdings Ltd, Stafford Street, Willenhall, West Midlands, WV13 1RZ. DoB: December 1944, British
Robert Evans Director. Address: Cardiff Galvanizers (1969) Ltd, Cambria House East Moors Road, Cardiff, South Glamorgan, CF1 1UH. DoB: February 1950, British
Colin John Grant Director. Address: Castle Road, Eurolink Industrial Centre, Sittingbourne, Kent, ME10 3RN, England. DoB: January 1962, British
Stephen Hanel Director. Address: Hollestrasse, Essen, Nrw 45127, Germany. DoB: March 1963, German
Michael John Kelly Director. Address: 5 Westway, Guiseley, Leeds, West Yorkshire, LS20 8JX. DoB: February 1954, British
Ajmer Singh Rai Director. Address: The Heathers, Allscott Village, Telford, Shropshire, TF6 5EE. DoB: September 1951, British
Robert James Edwards Director. Address: 8 Ridgeway Close, Hyde Lea, Stafford, ST18 9BE. DoB: May 1946, British
Peter Koken Director. Address: Eichenwand 26 A, Duesseldorf, Nrw 40627, Germany. DoB: January 1957, German
Brian Jonathan Finch Director. Address: The Grove, Cold Hatton, Wellington, Shropshire, TF6 6QJ. DoB: November 1961, English
William Spurr Director. Address: Summerhill House, Coach Drive Quarndon, Derby, Derbyshire, DE22 5JX. DoB: November 1964, British
John Benjamin Manley Director. Address: Woodlea, Copyholt Lane, Banks Green, Worcestershire, B97 5SU. DoB: September 1958, British
Philip William Roberts Director. Address: 60 Augustine Way, Bicknacre, Chelmsford, Essex, CM3 4ET. DoB: June 1942, British
Michael John Holbrook Director. Address: 26 Cumbria Close, Chiltern Park, Thornbury, South Gloucestershire, BS35 2YE. DoB: January 1946, British
Richard Edward Corbett Director. Address: Windmill Cottage, Harley, Shrewsbury, Salop, SY5 6LW. DoB: June 1947, British
David Michael Baron Secretary. Address: Timberly, Stamford Road, Kirby Muxloe, Leicester, LE9 2ER. DoB: April 1947, British
William Paul Frost Director. Address: The Moorings Cliff Road, Borth, Dyfed, SY24 5NH. DoB: July 1931, British
Ian David Ripley Director. Address: Glynfield House 378 Worksop Road, Mastin Moor, Chesterfield, S43 3DJ. DoB: May 1950, British
Dr Richard Justinian Roxburgh Director. Address: 4 Yew Tree Close, Langford, Bristol, Somerset, BS40 5DP. DoB: April 1945, British
Roger William Simpson Director. Address: 8 Bickford Close, Lapley, Stafford, Staffordshire, ST19 9JZ. DoB: June 1941, British
Per-Christen Winterthun Director. Address: Eidesmoen 10, Odda, 5750, Norway. DoB: March 1940, Norwegian
Bernard Vincent Shanley Director. Address: 222 Beechpark, Lucan, County Dublin, IRISH, Ireland. DoB: July 1947, Irish
Philip Crabtree Brown Director. Address: 19 Lakeland Drive, Alwoodley, Leeds, West Yorkshire, LS17 7PJ. DoB: June 1950, British
Murray Edward Cook Secretary. Address: 12 Corbridge Road, Boldmere, Sutton Coldfield, West Midlands, B73 6NJ. DoB:
Karsten Haukeli Director. Address: Freimsvie 32, Eitrheim, N5750 Odda, FOREIGN, Norway. DoB: June 1945, Norwegian
Kenneth Neill Hewitt Director. Address: Norzink (Uk) Ltd, Metropolitan House Hagley Road, Birmingham, West Midlands, B16 8TG. DoB: April 1932, British
Peter Sibley Director. Address: Britannia Zinc Limited, Kings Weston Lane, Bristol, BS11 8HT. DoB: April 1947, British
Stephen Rankin Director. Address: Metnor House Mylord Crescent, Campordown Industrial Estate, Newcastle Upon Tyne, NE12 0YD. DoB: March 1964, British
Keith Macdonald Director. Address: Bakers Cottage, Duck End Finchingfield, Braintree, Essex, CM7 4NE. DoB: October 1942, British
James Howarth Law Director. Address: Cominco Uk Ltd, Emerson Court Alderley Road, Wilmslow, Cheshire, SK9 1NX. DoB: August 1930, British
Dr Michael Burcher Secretary. Address: 55 Roxwell Avenue, Chelmsford, Essex, CM1 2NX. DoB:
Donald Barrie Almond Director. Address: Joseph Ash & Son, PO BOX 16 Charles Henry Street, Birmingham, West Midlands, B12 0SP. DoB: April 1945, British
Eric Beasey Director. Address: The Granary Wyecliffe, Breinton, Hereford, HR4 7PP. DoB: February 1929, British
Richard Edward Corbett Director. Address: W Crobett & Co (Wellington) Ltd, Alexandra Works, Wellington, Shropshire, TF1 1QJ. DoB: April 1947, British
Stanley Williams Director. Address: Walker Brothers Galvanizing Ltd, Pleck Road, Walsall, West Midlands, WS2 9HW. DoB: January 1933, British
Anthony John Wall Director. Address: Zinc Development Association, 42 Weymouth Street, London, W1N 3LQ. DoB: January 1937, British
Dr Frederick Shallcross Director. Address: Hereford Galvanizers Ltd, Grandstand Road, Hereford, Herefordshire, HR4 9NS. DoB: September 1945, British
John Sydney Manley Director. Address: Arkinstall Galvanizing Ltd, Coventry St Digbeth, Birmingham, West Midlands, B5 5NO. DoB: August 1922, British
William Walker Mcbride Director. Address: Roften Galvanizing Ltd, Roften Worcks Hooton, Wirral, Merseyside, L66 7NQ. DoB: August 1930, British
Joseph Mark Quinn Director. Address: Galco Steel Ltd, Ballymount Road Walkinstown, Dublin 12, IRISH, Eire. DoB: March 1925, Irish
Michael Edward Sara Director. Address: Hill & Smith Holdings Plc, PO BOX 4 Canal Street, Brierley Hill, West Midlands, DY5 1JL. DoB: February 1941, British
Alan Paylor Morrell Director. Address: Pillar Wedge Group Plc, Metaltreat House Canal Road, Bradford, West Yorkshire, BD2 1AN. DoB: November 1940, British
Thomas William Bunner Director. Address: 4 Greystokes, Aughton, Ormskirk, Lancashire, L39 5HE. DoB: January 1933, British
Jobs in Galvanizers Association vacancies. Career and practice on Galvanizers Association. Working and traineeship
Electrician. From GBP 2200
Engineer. From GBP 2300
Manager. From GBP 3400
Helpdesk. From GBP 1300
Helpdesk. From GBP 1400
Other personal. From GBP 1200
Responds for Galvanizers Association on FaceBook
Read more comments for Galvanizers Association. Leave a respond Galvanizers Association in social networks. Galvanizers Association on Facebook and Google+, LinkedIn, MySpaceAddress Galvanizers Association on google map
Other similar UK companies as Galvanizers Association: Health Safeguarding Limited | Sarayu Limited | Palm Bm Med Limited | Therapy Box Limited | Chinese Medicine Clinic (dundee) Limited
Galvanizers Association has been in this business field for twenty seven years. Established under no. 02451923, this company is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the main office of the company during office hours under the following location: 6 Wrens Court 56 Victoria Road, B72 1SY Sutton Coldfield. This enterprise declared SIC number is 94110 meaning Activities of business and employers membership organizations. Galvanizers Association released its latest accounts up until 2015-12-31. Its most recent annual return was submitted on 2015-11-14. 27 years of presence in this field of business comes to full flow with Galvanizers Association as the company managed to keep their customers satisfied throughout their long history.
With two job announcements since 2015/10/28, the corporation has been active on the labour market. On 2015/10/28, it was seeking new employees for a Engineer wanted - Technical and Market Development Role position in Sutton Coldfield, and on 2015/10/28, for the vacant position of a Marketing Executive in Sutton Coldfield. Employees on these positions may earn no less than £20000 and up to £25000 annually. More details on recruitment and the career opportunity is detailed in particular job offers.
In order to meet the requirements of its customers, the company is continually directed by a number of twelve directors who are, to enumerate a few, Christopher James Woolridge, Edward Byrne and Ajmer Singh Rai. Their constant collaboration has been of critical importance to this company since 2014/12/05. To help the directors in their tasks, since 2012 this company has been implementing the ideas of William Smith, who's been responsible for ensuring that the Board's meetings are effectively organised.