Era Home Security Limited
Other manufacturing n.e.c.
Manufacture of other fabricated metal products n.e.c.
Manufacture of locks and hinges
Era Home Security Limited contacts: address, phone, fax, email, website, shedule
Address: Era Works Straight Road Short Heath WV12 5RA Willenhall
Phone: +44-1320 8674224
Fax: +44-1569 4915802
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Era Home Security Limited"? - send email to us!
Registration data Era Home Security Limited
Register date: 1993-07-22
Register number: 02838541
Type of company: Private Limited Company
Get full report form global database UK for Era Home Security LimitedOwner, director, manager of Era Home Security Limited
Mark Richard Turner Secretary. Address: Straight Road, Willenhall, West Midlands, WV12 5RA, England. DoB:
William Butler Director. Address: Straight Road, Willenhall, West Midlands, WV12 5RA, England. DoB: November 1978, British
Mark Richard Turner Director. Address: Straight Road, Willenhall, West Midlands, WV12 5RA, England. DoB: May 1964, British
Darren Andrew Waters Director. Address: Henlow Industrial Estate, Henlow, Bedfordshire, SG16 6DS, England. DoB: March 1965, British
Nicholas Arthur Moss Director. Address: Straight Road, Willenhall, West Midlands, WV12 5RA, England. DoB: January 1958, British
Clare Louise O'hara Director. Address: Straight Road, Willenhall, West Midlands, WV12 5RA, England. DoB: March 1968, British
David Arthur Hill Director. Address: Straight Road, Short Heath, Willenhall, West Midlands, WV12 5RA, England. DoB: September 1953, British
Anthony O'sullivan Director. Address: C/O Schlegel Uk (2006) Limited, Unit 25 Henlow Industrial Estate, Henlow Camp, Bedfordshire, SG16 6DS. DoB: July 1959, British
Paul Nugent Director. Address: Netherpaths, Colwall Green, Malvern, Worcestershire, WR13 6DX. DoB: May 1956, British
Nigel Ralph Morgan Director. Address: Olde Oak House, Sweetwater Lane Alveston Thornbury, Bristol, BS35 3JY. DoB: December 1954, British
John Richard Swan Director. Address: Stratford Close, Toddington, Dunstable, Bedfordshire, LU5 6BL. DoB: October 1963, British
Vincent Conroy Director. Address: Medway, Chardstock, Axminster, Devon, EX13 7BN. DoB: April 1964, British
Ian Karl Pawson Director. Address: n\a. DoB: September 1949, British
Jonathan Charles Silver Director. Address: The Orchard, 15 Summerhouse Lane, Aldenham, Hertfordshire, WD25 8DL. DoB: September 1957, British
Paul James Jones Secretary. Address: 11 Bridgewater Drive, Wombourne, Wolverhampton, West Midlands, WV5 8EN. DoB: June 1965, British
Paul James Jones Director. Address: 11 Bridgewater Drive, Wombourne, Wolverhampton, West Midlands, WV5 8EN. DoB: June 1965, British
Andrew Robert Hornby Director. Address: Brooklands, Ripley Road, Knaresborough, Yorkshire, HG5 9BY. DoB: April 1955, Uk
Nicholas Alan Whitwell Director. Address: The Old Rectory, Savey Lane, Yoxhall, Staffordshire, DE13 8PD. DoB: May 1960, British
Mark Pudney Director. Address: 5 Linford Mews, Maldon, Essex, CM9 6XR. DoB: August 1966, British
Geoffrey Drabble Director. Address: 2 Sugar Hill Farm, Stutton, Tadcaster, North Yorkshire, LS24 9NF. DoB: December 1959, British
Jeffrey James Penman Secretary. Address: Sudels Farm Darkinson Lane, Lea Town, Preston, Lancashire, PR4 0RJ. DoB: February 1943, British
John Frederick Clayton Garnett Director. Address: Hawthorn Cottage Moorcock Lane, Darley, Harrogate, North Yorkshire, HG3 2QL. DoB: July 1939, British
Jonathan Charles Silver Director. Address: The Orchard, 15 Summerhouse Lane, Aldenham, Hertfordshire, WD25 8DL. DoB: September 1957, British
Duncan Masters Galt Secretary. Address: 10 Arden Leys, Tanworth In Arden, Solihull, West Midlands, B94 5HU. DoB: n\a, British
Howard Worthington Director. Address: Shray Hill House, Shray Hill, Salop, TF6 6JR. DoB: July 1956, British
John Holbrook Watson Director. Address: 13 Tennyson Place, St Neots, Huntingdon, Cambridgeshire, PE19 3LL. DoB: July 1945, British
Michael Edward Osborn Director. Address: 17 Old Station Court, Blunham, Bedford, Bedfordshire, MK44 3PN. DoB: November 1936, British
Jobs in Era Home Security Limited vacancies. Career and practice on Era Home Security 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 Era Home Security Limited on FaceBook
Read more comments for Era Home Security Limited. Leave a respond Era Home Security Limited in social networks. Era Home Security Limited on Facebook and Google+, LinkedIn, MySpaceAddress Era Home Security Limited on google map
Other similar UK companies as Era Home Security Limited: Cardiology In Practice Limited | Advanced Dental Recruitment Limited | Rogers Opticians Limited | Optimum Care (nw) Limited | Flying Start Day Nurseries (surrey) Limited
Situated at Era Works Straight Road, Willenhall WV12 5RA Era Home Security Limited is a PLC registered under the 02838541 registration number. It was launched 23 years ago. The Era Home Security Limited business was known under three other names before it adapted the current name. The firm was established as of Grouphomesafe to be switched to Lssd Uk on March 10, 2015. The company's third business name was name up till 2005. The enterprise Standard Industrial Classification Code is 32990 which stands for Other manufacturing n.e.c.. 2014-12-31 is the last time when the accounts were reported. Ever since it debuted in this particular field twenty three years ago, this company has sustained its praiseworthy level of prosperity.
Having 21 job offers since 2016/03/03, the company has been one of the most active companies on the labour market. Recently, it was employing job candidates in Willenhall, Northampton and Harrogate. They employ employees on such positions as: Projects Manager - Construction , Graduate / Junior Test Engineer and Head of Product Development - PRINCE2 Practitioner. Out of the offered positions, the highest paid post is Regional Sales Manager - Leading Security Products in Willenhall with £65000 annually. More details concerning recruitment process and the job vacancy is detailed in particular job offers.
The enterprise's trademark is "DURASEAL". They proposed it on 2013/06/07 and it was granted after three months. The trademark's registration is valid until 2023/06/07. The enterprise's Intellectual Property Office representative is Keltie LLP.
Council New Forest District Council can be found among the counter parties that cooperate with the company. In 2010, this cooperation amounted to at least 591 pounds of revenue. Cooperation with the New Forest District Council council covered the following areas: Stores Stock Accrual.
The directors currently employed by the business are: William Butler chosen to lead the company in 2014, Mark Richard Turner chosen to lead the company in 2014 in July and Darren Andrew Waters chosen to lead the company on March 23, 2012. Moreover, the director's tasks are constantly backed by a secretary - Mark Richard Turner, from who was hired by the following business in July 2014.