Evode Limited

All UK companiesProfessional, scientific and technical activitiesEvode Limited

Non-trading company

Evode Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Sovereign Chemicals Limited Park Road LA14 4EQ Barrow In Furness

Phone: +44-1280 3511474

Fax: +44-1371 9249908

Email: n\a

Website:

Shedule:

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

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

Registration data Evode Limited

Register date: 1932-06-03

Register number: 00265896

Type of company: Private Limited Company

Get full report form global database UK for Evode Limited

Owner, director, manager of Evode Limited

Ciaran O'driscoll Director. Address: Common Road, Stafford, ST16 3EH, United Kingdom. DoB: October 1964, Irish

Frederique Marie-Pierre Lepinay Director. Address: 420 Rue D'Estienne D'Orves, Colombes, 92700, France. DoB: January 1960, French

Jason Walker Director. Address: C/O Sovereign Chemicals Limited, Park Road, Barrow In Furness, Cumbria, LA14 4EQ. DoB: June 1971, British

Roland Albers Director. Address: C/O Sovereign Chemicals Limited, Park Road, Barrow In Furness, Cumbria, LA14 4EQ. DoB: October 1968, Dutch

Paul Anthony Hudson Secretary. Address: Common Road, Stafford, ST16 3EH, England. DoB:

Paul Anthony Hudson Director. Address: Common Road, Stafford, ST16 3EH, England. DoB: August 1967, British

John Owen Boyle Director. Address: C/O Sovereign Chemicals Limited, Park Road, Barrow In Furness, Cumbria, LA14 4EQ. DoB: March 1956, British

John Owen Boyle Secretary. Address: C/O Sovereign Chemicals Limited, Park Road, Barrow In Furness, Cumbria, LA14 4EQ. DoB:

Philip Joseph Derby Director. Address: The Gables, 19 Carrickhill Walk, Portmarnock, Co Dublin, IRISH, Ireland. DoB: November 1957, Irish

Brian Williams Director. Address: Newhaven, Newton In Furness, Cumbria, LA13 0NB. DoB: February 1956, British

Kenneth John Charlesworth Director. Address: 14 Beaumont Green, Groby, Leicester, Leicestershire, LE6 0EP. DoB: February 1949, British

Henry Murray Director. Address: 1 Lower Green, Loughborough, Leicestershire, LE11 3PA. DoB: January 1951, British

Alan Charles Webb Director. Address: Manor Barn Bletchley Court, Bletchley, Market Drayton, Shropshire, TF9 3RZ. DoB: June 1948, British

John Paul Secretary. Address: 21 Larchwood, Wildwood, Stafford, Staffordshire, ST17 4SQ. DoB: October 1948, British

James Martin Combe Puckridge Director. Address: Wellfield Philpot Lane, Chobham, Woking, Surrey, GU24 8HE. DoB: August 1935, British

Elisabeth Marie Director. Address: 6 Place De Seoul, Paris, 75014, France. DoB: May 1955, French

Pierre Andre Marie Hutchison Director. Address: 1 Les Hauts Dugolf, Noisy-Le-Roi, 78590, France. DoB: October 1951, British

Frederic Loic Marie Dumont Director. Address: 12 Rues Des Dardanelles, Paris, 75017, France. DoB: March 1956, French

Laurence Danon Director. Address: 4 Rue Rigaud, Neuilly Sur Seine, 92576, France. DoB: January 1956, French

Jean Marie Monique De L'estang Du Rusquec Director. Address: 14 Bis Rue Raynouard, Paris, 75016, France. DoB: May 1949, French

David Denis O'neill Director. Address: 6 Granville Terrace, Stone, Staffordshire, ST15 8DF. DoB: March 1959, British

Ian Michael Mcaleer Director. Address: Birch Lane House, Birch Lane, Flaunden, Hertfordshire, HP3 0PT. DoB: July 1960, British

Alan Charles Webb Director. Address: Manor Barn Bletchley Court, Bletchley, Market Drayton, Shropshire, TF9 3RZ. DoB: June 1948, British

Christopher Ernest Beasley Director. Address: 22 Elm Grove, London, N8 9AJ. DoB: May 1952, British

John Derek Law Director. Address: 44 Camlet Way, St Albans, Hertfordshire, AL3 4TL. DoB: May 1957, British

Andrew James Scull Director. Address: 2 The Granary Brickwall Farm, Kiln Lane Clophill, Bedford, Bedfordshire, MK45 4DA. DoB: April 1956, British

William Pitchford Director. Address: Fairoak Audmore, Gnosall, Stafford, Staffordshire, ST20 0HF. DoB: September 1946, British

Keith Lewis Director. Address: Brambly Hedge The Lanes, Houghton, Huntingdon, Cambridgeshire, PE17 2BW. DoB: May 1943, British

Nigel John Crouch Director. Address: Prickle Hatch 4 Stanneylands Road, Wilmslow, Cheshire, SK9 4EJ. DoB: February 1948, British

James Terence Gregory Director. Address: Purbeck, Park Lane Chebsey, Stafford, Staffordshire, ST16 6JU. DoB: November 1948, British

David Stuart Winterbottom Director. Address: Walnuts End, 6 The Paddock Whitegate, Northwich, Cheshire, WA16 0GZ. DoB: November 1936, British

Richard John Osborne Director. Address: The Gables Barn Bank Lane, Hyde Lea, Stafford, Staffordshire, ST18 9AU. DoB: August 1940, British

John Paul Director. Address: 21 Larchwood, Wildwood, Stafford, Staffordshire, ST17 4SQ. DoB: October 1948, British

Jobs in Evode Limited vacancies. Career and practice on Evode Limited. Working and traineeship

Electrician. From GBP 2000

Carpenter. From GBP 1900

Controller. From GBP 2900

Manager. From GBP 1900

Carpenter. From GBP 1700

Responds for Evode Limited on FaceBook

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

Address Evode Limited on google map

Other similar UK companies as Evode Limited: Terra-cotta Warriors Limited | Texan American Pizza Ltd | Jaipur (tolworth) Limited | Mawal Garden Ltd | Wallace Partners Ltd

Evode Limited 's been on the British market for at least eighty four years. Registered under the number 00265896 in Friday 3rd June 1932, the firm is based at C/o Sovereign Chemicals Limited, Barrow In Furness LA14 4EQ. The firm principal business activity number is 74990 , that means Non-trading company. The business latest filed account data documents cover the period up to Wednesday 31st December 2014 and the most current annual return information was released on Sunday 24th January 2016.

Evode Ltd is a small-sized vehicle operator with the licence number OD0262167. The firm has one transport operating centre in the country. . The firm directors are Alan Webb and John Paul.

Current directors chosen by the following limited company are as follow: Ciaran O'driscoll assigned to lead the company one year ago, Frederique Marie-Pierre Lepinay assigned to lead the company one year ago, Jason Walker assigned to lead the company in 2014 in December and Jason Walker assigned to lead the company in 2014 in December. In order to help the directors in their tasks, for the last nearly one month the limited company has been providing employment to Paul Anthony Hudson, who has been in charge of successful communication and correspondence within the firm.