Glen Dimplex Home Appliances Limited

All UK companiesManufacturingGlen Dimplex Home Appliances Limited

Manufacture of electric domestic appliances

Manufacture of non-electric domestic appliances

Glen Dimplex Home Appliances Limited contacts: address, phone, fax, email, website, shedule

Address: Stoney Lane Prescot L35 2XW Merseyside

Phone: +44-1494 7410247

Fax: +44-1528 6554687

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Glen Dimplex Home Appliances Limited"? - send email to us!

Glen Dimplex Home Appliances Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Glen Dimplex Home Appliances Limited.

Registration data Glen Dimplex Home Appliances Limited

Register date: 1992-02-28

Register number: 02692306

Type of company: Private Limited Company

Get full report form global database UK for Glen Dimplex Home Appliances Limited

Owner, director, manager of Glen Dimplex Home Appliances Limited

Stephen John Yarwood Director. Address: Stoney Lane, Prescot, Merseyside, L35 2XW. DoB: February 1961, British

Stephen Yarwood Secretary. Address: Stoney Lane, Prescot, Merseyside, L35 2XW. DoB:

Jonathan Casley Director. Address: Stoney Lane, Prescot, Merseyside, L35 2XW, United Kingdom. DoB: June 1966, British

Sean Finbar O'driscoll Director. Address: Stoney Lane, Prescot, Merseyside, L35 2XW, United Kingdom. DoB: September 1957, Irish

Martin Lawrence Naughton Director. Address: Stoney Lane, Prescot, Merseyside, L35 2XW, United Kingdom. DoB: May 1939, Irish

Denver Thomas Bud Hewlett Director. Address: Stoney Lane, Prescot, Merseyside, L35 2XW, United Kingdom. DoB: May 1956, British

Jayne Hall Director. Address: Maytree Barn, Flyford Flavell, Worcester, Worcs, WR7 4BT. DoB: September 1961, British

John Charles Mccooey Secretary. Address: Stoney Lane, Prescot, Merseyside, L35 2XW, United Kingdom. DoB: March 1963, Irish

Robert Marsden Director. Address: Hillsdene, Park Lane, Cheddleton, Staffordshire, ST13 7JS. DoB: April 1958, British

Steven Dryden Director. Address: 22 Merefield, Astley Village, Chorley, PR7 1UR. DoB: June 1957, British

Nitin Mafatlal Patel Director. Address: Stoney Lane, Prescot, Merseyside, L35 2XW, United Kingdom. DoB: December 1959, British

Lochlann Gerard Quinn Director. Address: 5 Seaview Terrace, Donnybrook, Dublin, Ireland. DoB: November 1941, Irish

Paula Hodkinson Director. Address: Stoney Lane, Prescot, Merseyside, L35 2XW, United Kingdom. DoB: September 1955, British

John Charles Mccooey Director. Address: Stoney Lane, Prescot, Merseyside, L35 2XW, United Kingdom. DoB: March 1963, Irish

George Fisher Director. Address: 13 Little Fosters, Chaddesley Glen, Poole, Dorset, BH13 7PB. DoB: June 1948, British

Keith Hadley Secretary. Address: 13 Rushton Drive, Upton, Chester, Cheshire, CH2 1RE. DoB: November 1958, British

Philip Roscaleer Director. Address: 18 Fox Covert, Runcorn, Cheshire, WA7 6SJ. DoB: May 1953, British

Stephen Roe Director. Address: 11 Holly Heath Close, Sandbach, Cheshire, CW11 4HU. DoB: August 1949, British

Graham Bonner Director. Address: 4 The Bulrushes, Liverpool, Merseyside, L17 7EX. DoB: April 1955, British

Gordon Burns Director. Address: 5 Calderfield Road, Calderstones, Liverpool, L18 3HB. DoB: October 1957, British

Michael Goulding Director. Address: 4 Forestway, Leyland, PR25 1HL. DoB: December 1963, British

Keith Hadley Director. Address: 13 Rushton Drive, Upton, Chester, Cheshire, CH2 1RE. DoB: November 1958, British

Barbara Leech Director. Address: Southworths Farm, Wigan Road, Preston, Lancashire, PR25 5SB. DoB: January 1946, British

Paul Rampling Director. Address: 8 Chilwell Close, Upton Grange, Widnes, Cheshire, WA8 9NY. DoB: September 1958, British

Mary Bethan Czulowski Director. Address: Saron, Bryn Eryl, Ruthin, Clwyd, LL15 1DT. DoB: December 1958, British

Peter Brazier Director. Address: 19 The Groves, Riverside, Chester, Cheshire, CH1 1SD. DoB: January 1953, British

Roger Presley Director. Address: 101 Common Lane, Culcheth, Warrington, Cheshire, WA3 4HQ. DoB: July 1957, British

John Wilson Director. Address: The Riddings, Tushingham, Whitchurch, Shropshire, SY13 4QL. DoB: January 1944, British

Brian George Shears Director. Address: Old Farm Cottage, Staploe St Neots, Huntingdon, Cambridgeshire, PE19 4JA. DoB: September 1949, British

Benjamin Frank Gostelow Director. Address: The Friars, Lea By Backford, Mollington, Cheshire, CH1 6NT. DoB: May 1946, British

Jeffrey Kane Director. Address: 40 Sharon Park Close, Grappenhall, Warrington, Cheshire, WA4 2YN. DoB: April 1959, British

Guy Michael Linsley Weaver Director. Address: 31 Elm Drive, Holmes Chapel, Crewe, Cheshire, CW4 7QA. DoB: July 1961, British

James Reid Bates Director. Address: 36 Littlecote Gardens, Appleton, Warrington, Cheshire, WA4 5DL. DoB: January 1948, British

John Roger Crathorne Director. Address: Highams Farm Howletts End, Wimbish, Saffron Walden, Essex, CB10 2XT. DoB: September 1936, British

Jobs in Glen Dimplex Home Appliances Limited vacancies. Career and practice on Glen Dimplex Home Appliances Limited. Working and traineeship

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for Glen Dimplex Home Appliances Limited on FaceBook

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

Address Glen Dimplex Home Appliances Limited on google map

Other similar UK companies as Glen Dimplex Home Appliances Limited: Tamworth Engineering Services Limited | Works Of Wonder Productions Limited | Ryedale Brewing Co. Ltd | Premier Pattern (leicester) Limited | Richard Marston Ltd

Glen Dimplex Home Appliances has been in this business for 24 years. Started under 02692306, the firm is classified as a PLC. You can reach the main office of the firm during office times under the following address: Stoney Lane Prescot, L35 2XW Merseyside. This Glen Dimplex Home Appliances Limited company was recognized under three different names before. The firm was started as Glen Dimplex Cooking and was changed to Stoves on 2004-12-20. The company's third business name was present name up till 1997. The company is registered with SIC code 27510 which stands for Manufacture of electric domestic appliances. The company's latest financial reports were submitted for the period up to 2015-03-31 and the most current annual return was released on 2016-02-28. Since the company started on this market twenty four years ago, the firm has sustained its impressive level of prosperity.

The enterprise has four trademarks, all are still protected by law. The IPO representative of Glen Dimplex Home Appliances is Urquhart-Dykes & Lord LLP. The first trademark was registered in 2013 and the most recent one in 2014.

Currently, the directors hired by this business are as follow: Stephen John Yarwood chosen to lead the company on 2011-08-01, Jonathan Casley chosen to lead the company in 2002 in October, Sean Finbar O'driscoll chosen to lead the company fourteen years ago and 2 other members of the Management Board who might be found within the Company Staff section of this page. To increase its productivity, since August 2011 the business has been implementing the ideas of Stephen Yarwood, who has been looking into ensuring that the Board's meetings are effectively organised.