Era Products Limited

All UK companiesManufacturingEra Products Limited

Other manufacturing n.e.c.

Era Products Limited contacts: address, phone, fax, email, website, shedule

Address: Era Works Straight Road WV12 5RA Short Heath Willenhall

Phone: +44-1394 2082702

Fax: +44-1566 5007263

Email: n\a

Website:

Shedule:

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

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

Registration data Era Products Limited

Register date: 1938-07-22

Register number: 00342771

Type of company: Private Limited Company

Get full report form global database UK for Era Products Limited

Owner, director, manager of Era Products Limited

Mark Richard Turner Director. Address: Straight Road, Willenhall, West Midlands, WV12 5RA, England. DoB: May 1964, British

Darren Andrew Waters Director. Address: Era Works, Straight Road, Short Heath Willenhall, West Midlands, WV12 5RA. DoB: March 1965, British

Samantha Smith Secretary. Address: Era Works, Straight Road, Short Heath Willenhall, West Midlands, WV12 5RA. DoB:

John Richard Swan Director. Address: Stratford Close, Toddington, Dunstable, Bedfordshire, LU5 6BL. DoB: October 1963, British

Ian Karl Pawson Director. Address: n\a. DoB: September 1949, British

Andrew Robert Hornby Director. Address: Brooklands, Ripley Road, Knaresborough, Yorkshire, HG5 9BY. DoB: April 1955, Uk

Paul James Jones Director. Address: 11 Bridgewater Drive, Wombourne, Wolverhampton, West Midlands, WV5 8EN. DoB: June 1965, British

Jeffrey Allan Deeprose Director. Address: 17 The Meadlands, Wombourne, West Midlands, WV5 8HU. DoB: May 1967, British

Colleen Elizabeth Hammond Director. Address: Weeping Cross, Stafford, Staffordshire, ST17 0DG. DoB: April 1968, British

Graham Charles Loakes Director. Address: 22 Heath House Drive, Wombourne, Wolverhampton, WV5 8EZ. DoB: March 1952, British

Paul James Jones Director. Address: 11 Bridgewater Drive, Wombourne, Wolverhampton, West Midlands, WV5 8EN. DoB: June 1965, British

Graham Charles Loakes Director. Address: 22 Heath House Drive, Wombourne, Wolverhampton, WV5 8EZ. DoB: March 1952, British

Timothy Reilly Director. Address: Apple Tree Cottage, Wigston Hill, Baxterley, Warks, CV9 2HW. DoB: July 1954, British

Phillip John Glover Director. Address: 2 Midgley Drive, Sutton Coldfield, West Midlands, B74 2TW. DoB: March 1948, British

Geoffrey Drabble Director. Address: 2 Sugar Hill Farm, Stutton, Tadcaster, North Yorkshire, LS24 9NF. DoB: December 1959, British

Geoffrey Frederick Ashcroft Director. Address: Woodlands, Gunnings Lane, Bishampton Pershore, Worcestershire, WR10 2LT. DoB: June 1956, British

Mark Underwood Director. Address: 2 Oakhurst Road, Wylde Green, Sutton Coldfield Birmingham, West Midlands, B72 1EG. DoB: December 1959, British

Martin Ronald Emm Secretary. Address: 119 Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GD. DoB: March 1952, British

Terence Michael Mahoney Director. Address: 31 Clifton Crescent, Solihull, West Midlands, B91 3LQ. DoB: January 1960, British

John Frederick Clayton Garnett Director. Address: Hawthorn Cottage Moorcock Lane, Darley, Harrogate, North Yorkshire, HG3 2QL. DoB: July 1939, British

Martin Ronald Emm Director. Address: Meadowside Kington Lane, Claverdon, Warwick, CV35 8PP. DoB: March 1952, British

Dr John Dixon Craggs Director. Address: 48 Little Sutton Lane, Sutton Coldfield, West Midlands, B75 6PD. DoB: November 1947, British

Kevin Hinton Director. Address: Croft Corner, 2 Croft Lane, Letchworth, Hertfordshire, SG6 1AP. DoB: January 1948, British

David Arthur Hill Director. Address: Little Oak, High Onn, Church Eaton, Stafford, Staffordshire, ST20 0AX. DoB: September 1953, British

Jobs in Era Products Limited vacancies. Career and practice on Era Products Limited. Working and traineeship

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Welder. From GBP 1900

Project Planner. From GBP 3600

Cleaner. From GBP 1100

Responds for Era Products Limited on FaceBook

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

Address Era Products Limited on google map

Other similar UK companies as Era Products Limited: Rehab@work Limited | Embrase Care Services Ltd. | Florence Gibbs Limited | Just Care Agency Ltd | Quality Glaze Optical Laboratories Limited

Era Products Limited is officially located at Short Heath Willenhall at Era Works. You can find the firm by referencing its zip code - WV12 5RA. Era Products's incorporation dates back to year 1938. This business is registered under the number 00342771 and company's last known status is active. The firm has been on the market under three previous names. The initial name, Reynolds (uk), was changed on 2000/01/31 to J.e.reynolds &. The current name is in use since 1995, is Era Products Limited. This business declared SIC number is 32990 , that means Other manufacturing n.e.c.. Era Products Ltd reported its account information up until Thu, 31st Dec 2015. The firm's most recent annual return was released on Tue, 22nd Sep 2015. Era Products Ltd is an ideal example that a company can constantly deliver the highest quality of services for over seventy eight years and enjoy a constant great success.

Council Cornwall Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 3,609 pounds of revenue. In 2010 the company had 1 transaction that yielded 649 pounds. Cooperation with the Cornwall Council council covered the following areas: Unit Specific.

From the data we have gathered, this firm was built 78 years ago and has so far been guided by twenty two directors, and out this collection of individuals two (Mark Richard Turner and Darren Andrew Waters) are still a part of the company. Additionally, the managing director's assignments are helped by a secretary - Samantha Smith, from who was selected by this firm in December 2009.