Duport Harper Group Limited

All UK companiesOther classificationDuport Harper Group Limited

Casting of iron

Duport Harper Group Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Bsn Associates 2 Hagley South Waterfront East DY5 1XE Level Street Brierley Hill

Phone: +44-1306 3129974

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Duport Harper Group Limited"? - send email to us!

Duport Harper Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Duport Harper Group Limited.

Registration data Duport Harper Group Limited

Register date: 1930-08-01

Register number: 00249881

Type of company: Private Limited Company

Get full report form global database UK for Duport Harper Group Limited

Owner, director, manager of Duport Harper Group Limited

Kristin Zasmeta Reilly Director. Address: W236 S4564 Whispering Hills Court, Waukesha, W1 53189, Usa. DoB: October 1964, American

Walter Stewart Davis Director. Address: 3560 Nassau Drive, Brookfield, Wisconsin 53046, Usa. DoB: May 1949, American

Bruce Edmund Jacobs Director. Address: 2671 North Wahl Avenue, Milwaukee, Wisconsin, 53211. DoB: July 1947, American

Steven Mark Richards Secretary. Address: 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG. DoB: n\a, British

Michael John Diskin Secretary. Address: 8 Cransley Grove, Solihull, West Midlands, B91 3ZA. DoB: n\a, British

Robert Wermuth Director. Address: 920 Katherine Drive, Elm Grove, Wisconsin, 53122, Usa. DoB: August 1955, Usa

Mark William Cooper Secretary. Address: 8 The Brambles, Stourbridge, West Midlands, DY9 7JH. DoB:

Ernest James Kubick Director. Address: Cattespool Cottage, Agmore Lane, Tardebigge, Bromsgrove, Worcestershire, B60 1PS. DoB: January 1967, American

Larry William Memmer Director. Address: 28 Leaholme Gardens, Stourbridge, West Midlands, DY9 0XX. DoB: March 1944, American

William Thomas Riner Director. Address: 980 East Genesee, Frankenmouth, Michigan, 48734, Usa. DoB: July 1943, American

Brian Thomas Johnson Director. Address: 15 Arundel Grove, Perton, Wolverhampton, West Midlands, WV6 7RF. DoB: March 1953, British

Roger John Turley Director. Address: 22 Denise Drive, Coseley, West Midlands, WV14 9LG. DoB: n\a, British

Clive Douglas Mayhead Director. Address: The Grange, Bagwell Lane, Winchfield, Hampshire, RG27 8DB. DoB: January 1936, British

Roger John Smith Secretary. Address: 44 Dreadnought Road, Pensnett, Brierley Hill, West Midlands, DY5 4TG. DoB:

Derek Randolph Bayliss Director. Address: 9 Griffiths Green, Claverley, Wolverhampton, West Midlands, WV5 7BG. DoB: April 1943, British

Melvyn Hawley Director. Address: Avenue Farm Old Hay Lane, Dore, Sheffield, South Yorkshire, S17 3AT. DoB: December 1945, British

Roger John Spencer Director. Address: Gairloch 21 Redlake Drive, Stourbridge, West Midlands, DY9 0RX. DoB: April 1943, British

Jobs in Duport Harper Group Limited vacancies. Career and practice on Duport Harper Group Limited. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Duport Harper Group Limited on FaceBook

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

Address Duport Harper Group Limited on google map

Other similar UK companies as Duport Harper Group Limited: Tastes Of Portugal Ltd | Big Fish Foundation Ltd | Quick Snack Sandwich Bar Limited | Red Lion Training (cotswolds) Ltd | Waterloo Restaurants Limited

Duport Harper Group Limited ,registered as PLC, registered in C/o Bsn Associates 2 Hagley, South Waterfront East , Level Street Brierley Hill. The main office post code is DY5 1XE This enterprise exists since 1930-08-01. The firm's registered no. is 00249881. The registered name of this business was replaced in the year 1999 to Duport Harper Group Limited. This enterprise previous registered name was Duport Harper Foundries. This enterprise is registered with SIC code 2751 : Casting of iron. 2003-11-01 is the last time the accounts were reported.

When it comes to this specific company's employees register, since 2001-09-11 there have been three directors: Kristin Zasmeta Reilly, Walter Stewart Davis and Bruce Edmund Jacobs.