Exwold Technology Limited
Manufacture of other chemical products n.e.c.
Manufacture of pesticides and other agrochemical products
Exwold Technology Limited contacts: address, phone, fax, email, website, shedule
Address: Po Box 270 Brenda Road TS25 2BW Hartlepool
Phone: +44-1457 1332611
Fax: +44-1522 4919921
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Exwold Technology Limited"? - send email to us!
Registration data Exwold Technology Limited
Register date: 1992-07-29
Register number: 02735432
Type of company: Private Limited Company
Get full report form global database UK for Exwold Technology LimitedOwner, director, manager of Exwold Technology Limited
David Tunney Director. Address: Seymour Grove, Eaglescliffe, Stockton-On-Tees, TS16 0LE, England. DoB: October 1958, British
Samantha Price Director. Address: PO BOX270, Brenda Road, Hartlepool, TS25 2BW, Uk. DoB: July 1969, British
Andrea Gallant Secretary. Address: Pine Ridge Avenue, Sedgefield, Stockton-On-Tees, Cleveland, TS21 3EF. DoB:
Michael Terence Hird Director. Address: Pear Tree Cottage, 21 North End, Hutton Rudby, Yarm, Cleveland, TS15 0DG. DoB: July 1946, British
Kevin Martin Director. Address: 4 Huby Court, Regency Gardens, Guisborough, TS14 6GS. DoB: January 1964, British
Andrew Brown Director. Address: Hines Close, Aldham, Colchester, CO6 3RL. DoB: August 1946, British
Michael Patrick Hamburger Director. Address: White Cottage Gosport Road, Chawton, Alton, Hampshire, GU34 3DQ. DoB: August 1943, British
James Alexander Robson Secretary. Address: 109 Junction Road, Norton, Stockton On Tees, Cleveland, TS20 1PX. DoB: October 1960, British
Peter Webb Director. Address: Nunthorpe, Middlesbrough, Cleveland, TS7 0PF, United Kingdom. DoB: April 1954, British
Mary Caffry Secretary. Address: 61a Ainthorpe Lane, Ainthorpe, North Yorkshire, YO21 2JX. DoB: April 1957, British
Gordon Lamb Director. Address: 33 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ. DoB: April 1944, British
Andrew Ferguson Director. Address: 2 Fitzwalter Road, Little Dunmow, Essex, CM6 3FH. DoB: April 1965, British
Peter Currie Kerr Director. Address: 1 Hunters Green, Middleton St George, Darlington, County Durham, DL2 1DZ. DoB: January 1939, British
Christopher Oldfield Director. Address: 10 Riverside Gardens, Langthorpe, Boroughbridge, York, North Yorkshire, YO51 9GB. DoB: April 1952, British
Dr Alan Hayes Director. Address: Highlands Fridays Hill, Fernhurst, Haslemere, Surrey, GU27 3LL. DoB: June 1930, British
John Marshall Director. Address: 1 Roman Way Lea Close, Middleton St George, Darlington, County Durham, DL2 1DG. DoB: February 1931, British
Elizabeth Robson Director. Address: 8 Church View, Campsall, Doncaster, South Yorkshire, DN6 9RA. DoB: March 1961, British
Nicholas David Jones Director. Address: 38 Woodville Road, London, E17 7EP. DoB: May 1967, British
Brian Bonney Director. Address: 99 Ferriby Road, Barton Upon Humber, South Humberside, DN18 5LQ. DoB: December 1948, British
James Alexander Robson Secretary. Address: 109 Junction Road, Norton, Stockton On Tees, Cleveland, TS20 1PX, United Kingdom. DoB: October 1960, British
Jobs in Exwold Technology Limited vacancies. Career and practice on Exwold Technology Limited. Working and traineeship
Project Co-ordinator. From GBP 1900
Package Manager. From GBP 1500
Welder. From GBP 1500
Engineer. From GBP 2100
Assistant. From GBP 1500
Assistant. From GBP 1300
Manager. From GBP 2200
Responds for Exwold Technology Limited on FaceBook
Read more comments for Exwold Technology Limited. Leave a respond Exwold Technology Limited in social networks. Exwold Technology Limited on Facebook and Google+, LinkedIn, MySpaceAddress Exwold Technology Limited on google map
Other similar UK companies as Exwold Technology Limited: Chegworth Graphics Limited | Train Local Ltd | The Minnygap Llp | Clear Amber Llp | Pas Projects Llp
1992 is the year of the establishment of Exwold Technology Limited, the firm which is situated at Po Box 270, Brenda Road , Hartlepool. That would make twenty four years Exwold Technology has been on the British market, as it was established on Wed, 29th Jul 1992. The Companies House Reg No. is 02735432 and the post code is TS25 2BW. The company Standard Industrial Classification Code is 20590 : Manufacture of other chemical products n.e.c.. Wed, 30th Sep 2015 is the last time the accounts were filed. Since it debuted on the market 24 years ago, the company managed to sustain its praiseworthy level of success.
From the data we have, this specific firm was incorporated in July 1992 and has been led by sixteen directors, and out of them four (David Tunney, Samantha Price, Michael Terence Hird and Michael Terence Hird) are still working. To increase its productivity, for the last nearly one month this specific firm has been providing employment to Andrea Gallant, who's been looking into maintaining the company's records.