Ewth Limited
Activities of head offices
Ewth Limited contacts: address, phone, fax, email, website, shedule
Address: Enterprise Way Pinchbeck PE11 3YR Lincolnshire
Phone: +44-1367 6501129
Fax: +44-1569 4915802
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ewth Limited"? - send email to us!
Registration data Ewth Limited
Register date: 2006-05-05
Register number: 05807766
Type of company: Private Limited Company
Get full report form global database UK for Ewth LimitedOwner, director, manager of Ewth Limited
Richard Mark Baker Director. Address: Enterprise Way, Pinchbeck, Lincolnshire, PE11 3YR. DoB: December 1957, British
Alan Alexander Forrester Director. Address: Enterprise Way, Pinchbeck, Lincolnshire, PE11 3YR. DoB: June 1957, British
Michael David Harpham Director. Address: Enterprise Way, Pinchbeck, Lincolnshire, PE11 3YR. DoB: April 1959, British
Peter Kennedy Gain Director. Address: Stephenson Avenue, Pinchbeck, Spalding, Lincolnshire, PE11 3SW, United Kingdom. DoB: May 1975, South African
Anthony Gordon Harris Director. Address: Enterprise Way, Pinchbeck, Lincolnshire, PE11 3YR. DoB: October 1952, British
Gregg Peregrine Fawcett Director. Address: Brambling Walk, Rippingale, Bourne, Lincolnshire, PE10 0WB, England. DoB: April 1965, British
Bevan Graeme Duncan Director. Address: Wood Street, London, EC2V 7AN, England. DoB: September 1977, New Zealander
John Charles O'brien Director. Address: 4 Lytton Park, Sandy Lane, Cobham, Surrey, KT11 2HB. DoB: August 1952, British
David Pratt Director. Address: Casterton Road, Stamford, Lincolnshire, PE9 2UA, United Kingdom. DoB: April 1964, British
Gareth Young Director. Address: Flat 22, The Blue House, 32 Calvin Street, London, E1 6NW. DoB: January 1979, British
Paul Anthony Taylor Director. Address: 5 Youngs Rise, Welwyn Garden City, Hertfordshire, AL8 6RT. DoB: July 1950, British
Howard Robert Farquhar Director. Address: Cherry Tree House, Myton On Swale, York, North Yorkshire, YO61 2QY. DoB: September 1958, Scottish
Tamara Joanne Harte Secretary. Address: The Sycamores, Little London, Spalding, Lincolnshire, PE11 2UD, United Kingdom. DoB:
Andrew Walter Simkins Director. Address: Hollies Barn, Loughborough Road, Hoton, Leicestershire, LE12 5SF. DoB: February 1958, British
Alan Frank Smith Director. Address: Cider Mill House, Cider Mill Lane, Bradley Green, Worcestershire, B96 6TH. DoB: October 1946, British
Roderick James Gray Director. Address: 5 Gresham Close, Oxted, Surrey, RH8 0BH. DoB: April 1956, British
Gary Raymond Linsell Director. Address: 3 Church Farm Close Oakham Road, Exton, Rutland, LE15 8BZ. DoB: October 1970, British
Richard William Lowes Director. Address: Wharf Road, Stamford, Lincolnshire, PE9 2DU. DoB: February 1953, British
David Pratt Director. Address: 72 Casterton Road, Stamford, Lincolnshire, PE9 2UA. DoB: April 1964, British
Zoe Codd Director. Address: Portland House, Sibthorpe, Newark, Nottinghamshire, NG23 5PN. DoB: March 1970, Irish
Richard Hywel Bucknell Director. Address: Old Hill, Flyford Flavell, Worcestershire, WR7 4DA. DoB: November 1969, British
Trevor Hyde Director. Address: 6 Chepstow Close, Spalding, Lincolnshire, PE11 3BY. DoB: July 1958, British
Robert Vaughn Jarvis Director. Address: 43 Knight Street, Pinchbeck, Spalding, Lincolnshire, PE11 3RA. DoB: September 1961, British
Ian Williamson Director. Address: Manor Farm, Main Street Kibworth, Harcourt, Leicestershire, LE8 0NR. DoB: December 1954, British
Jobs in Ewth Limited vacancies. Career and practice on Ewth Limited. Working and traineeship
Carpenter. From GBP 1700
Helpdesk. From GBP 1400
Assistant. From GBP 1300
Project Co-ordinator. From GBP 1200
Assistant. From GBP 1100
Engineer. From GBP 2100
Administrator. From GBP 2000
Responds for Ewth Limited on FaceBook
Read more comments for Ewth Limited. Leave a respond Ewth Limited in social networks. Ewth Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ewth Limited on google map
Other similar UK companies as Ewth Limited: Iyabo Kukoyi Limited | Gauntly & Arabin Limited | Home 4 Life (scotland) Limited | Joint Target Limited | Jupiter Healthcare Company Limited
The company operates under the name of Ewth Limited. This firm first started ten years ago and was registered under 05807766 as the company registration number. The head office of the company is located in Lincolnshire. You may visit it at Enterprise Way, Pinchbeck. It has been on the market under three previous names. The initial official name, Empire World Trade Holdings, was switched on 2016/03/16 to Castlegate 418. The current name is in use since 2006, is Ewth Limited. The company Standard Industrial Classification Code is 70100 and has the NACE code: Activities of head offices. 2014-01-04 is the last time when company accounts were reported.
The enterprise owns eight trademarks, all are still protected by law. The first trademark was licensed in 2013. The trademark that will lose its validity first, that is in March, 2023 is Empress.
Current directors employed by this particular business include: Richard Mark Baker hired 2 years ago, Alan Alexander Forrester hired in 2014 in January and Michael David Harpham hired 2 years ago.
