Henry Bath & Son Limited
Operation of warehousing and storage facilities for land transport activities
Henry Bath & Son Limited contacts: address, phone, fax, email, website, shedule
Address: 12 Princes Parade L3 1BG Liverpool
Phone: +44-1254 2874816
Fax: +44-1478 5086364
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Henry Bath & Son Limited"? - send email to us!
Registration data Henry Bath & Son Limited
Register date: 1920-01-01
Register number: 00162301
Type of company: Private Limited Company
Get full report form global database UK for Henry Bath & Son LimitedOwner, director, manager of Henry Bath & Son Limited
Tielin Han Director. Address: Section 6 No 188 Western Road Of South 4th Ring Rd, Fengtai District, Beijing, 100070, China. DoB: September 1958, Chinese
Haibin Wang Director. Address: No 2261 Sichuan Road, Shanghai, China. DoB: November 1968, Chinese
Mark Brendan Bradley Director. Address: Marina View, Asia Square Tower 2 #26-01, Singapore, Singapore. DoB: April 1983, British
Jin Han Director. Address: Rue Du Rhone, Geneva, Switzerland. DoB: February 1964, British
Chiwei Wang Director. Address: Floor 28 Central Plaza, 381 Middle Huaihai Road, Shanghai, China. DoB: August 1955, Chinese
Graeme Michael Robinson Secretary. Address: Princes Parade, Liverpool, L3 1BG. DoB:
Graham Kenneth Hawkins Director. Address: Princes Parade, Liverpool, L3 1BG. DoB: October 1971, British
Victoria Attwood Scott Director. Address: Princes Parade, Liverpool, L3 1BG. DoB: November 1977, British
Jose Nesim Tumkaya Director. Address: Princes Parade, Liverpool, L3 1BG. DoB: May 1980, British
René Hendrik Emiel Jozef Petrus Joris Ghislain Vanhaesendonck Director. Address: Princes Parade, Liverpool, L3 1BG. DoB: November 1970, Belgian
Paul Roger Wynne Director. Address: Princes Parade, Liverpool, L3 1BG. DoB: March 1973, British
Arie Pilo Director. Address: Princes Parade, Liverpool, L3 1BG. DoB: October 1984, Spanish
Peter Glenn Sellars Director. Address: Princes Parade, Liverpool, L3 1BG, United Kingdom. DoB: January 1952, British
Blythe Sally Jess Masters Director. Address: Princes Parade, Liverpool, L3 1BG, United Kingdom. DoB: March 1969, British
Francis Dunleavy Director. Address: Princes Parade, Liverpool, L3 1BG, United Kingdom. DoB: August 1956, Usa
Michael Camacho Director. Address: Princes Parade, Liverpool, L3 1BG, United Kingdom. DoB: August 1969, American
Donna Marie Thornal Secretary. Address: Drayton Gardens, London, N21 2NR, United Kingdom. DoB:
Rahul Erik Saxena Director. Address: Lucastes Lane, Haywards Heath, West Sussex, RH16 1LD, United Kingdom. DoB: August 1963, British
Sidney Tobias Tipples Director. Address: Princes Parade, Liverpool, L3 1BG, United Kingdom. DoB: May 1971, British
Paul Stevelman Director. Address: Robinswood Lane, South Salem, New York, Ny, 10590, Usa. DoB: April 1963, American
Anthony Miles Key Director. Address: 2 Mossley Hill Drive, Liverpool, Merseyside, L17 1AJ. DoB: March 1966, British
David Messer Director. Address: 1 Zaccheus Mead Lane, Greenwich, 06831 Ct, Usa. DoB: June 1961, American
Mark Snell Director. Address: 17141 Camino Acampo, P.O. Box 8408, Rancho Santa Fe, California 92067, Usa. DoB: August 1956, American
Paul Gerald Bromley Secretary. Address: Exmoor House, Crook Road,Castle Hill Brenchley, Tonbridge, Kent, TN12 7BL. DoB:
Peter Sellars Director. Address: London Wall, London, EC2Y 5AJ, United Kingdom. DoB: January 1952, British
Thomas Ambrose Mckeever Director. Address: Flat 9 41 Queens Gate Terrace, London, SW7 5PN. DoB: August 1943, American
Jonathan Robert Marsh Secretary. Address: 8 Stott Close, London, SW18 2TG. DoB:
Eric Thomas Allison Director. Address: 8 Comstock Court, Ridgefield, Connecticut 06877, 06877, Usa. DoB: July 1956, American
Enron Secretaries Limited Secretary. Address: Enron House, 40 Grosvenor Place, London, SW1X 7EN. DoB:
Joseph Allen Gold Director. Address: 26 Campden Grove, London, W8 4JQ. DoB: May 1966, United States
Susan Kathleen Kelly Secretary. Address: 13 Waldo Close, Clapham, London, SW4 9EY. DoB: n\a, British
Francis Phillip Scott Director. Address: Far Moss Rd, Blundellsands, Liverpool, Merseyside, L23 8TQ, United Kingdom. DoB: May 1955, British
Peter Main Director. Address: 6 Chelford Avenue, Lowton, Warrington, WA3 2RU. DoB: May 1937, British
Michael John Hutchinson Director. Address: Hensleigh House, Hensleigh, Tiverton, Devon, EX16 5NJ. DoB: April 1947, British
David Paul Tregar Director. Address: Oak House 8 Burstead Close, Cobham, Surrey, KT11 2NL. DoB: November 1952, British
Kevin John Rhodes Director. Address: 35 Quarry Bank, Tonbridge, Kent, TN9 2QZ. DoB: January 1965, British
Adam Esah Secretary. Address: 38 Brackens Drive, Warley, Brentwood, Essex, CM14 5UF. DoB: November 1966, British
Edward Dablin Director. Address: Corner House, 16a West Street, Buckingham, MK18 1HP. DoB: August 1956, British
Penelope Ann Pritchard Director. Address: 54a Market Place, Kingsley Way, London, NW11 6JP. DoB: April 1958, British
Johann Horst Murmann Director. Address: 1 Park Hill, Ealing, London, W5 2JR. DoB: February 1938, German
Peter Michael Harris Director. Address: 32 Shere Avenue, Cheam, Sutton, Surrey, SM2 7JX. DoB: December 1948, British
Dresdner Kleinwort Wasserstein Limited Secretary. Address: 20 Fenchurch Street, London, EC3P 3DB. DoB:
Robert Hurst Yarnton Mills Director. Address: Home Farm, Little Barrington, Burford, Oxfordshire, OX18 4TQ. DoB: August 1932, British
Monty Frankel Director. Address: 29 Richfield Road, Bushey Health, Watford, Hertfordshire, WD2 3JY. DoB: April 1929, British
Patrick Crabbe Director. Address: 50 Ringmer Avenue, London, SW6 5LW. DoB: August 1942, British
Jobs in Henry Bath & Son Limited vacancies. Career and practice on Henry Bath & Son Limited. Working and traineeship
Carpenter. From GBP 1700
Engineer. From GBP 2700
Director. From GBP 6300
Package Manager. From GBP 1600
Tester. From GBP 2800
Controller. From GBP 2300
Package Manager. From GBP 1300
Package Manager. From GBP 2100
Responds for Henry Bath & Son Limited on FaceBook
Read more comments for Henry Bath & Son Limited. Leave a respond Henry Bath & Son Limited in social networks. Henry Bath & Son Limited on Facebook and Google+, LinkedIn, MySpaceAddress Henry Bath & Son Limited on google map
Other similar UK companies as Henry Bath & Son Limited: Cts Medical Services Ltd | Dr R Cole Limited | Jokhio Limited | Craegmoor Supporting You Limited | Lennox Lodge Limited
Henry Bath & Son began its business in 1920 as a Private Limited Company under the following Company Registration No.: 00162301. This particular business has been operating with great success for ninety six years and the present status is active. The firm's headquarters is based in Liverpool at 12 Princes Parade. You can also find the company utilizing its postal code : L3 1BG. This business Standard Industrial Classification Code is 52103 - Operation of warehousing and storage facilities for land transport activities. The business latest filings were submitted for the period up to 2015-12-31 and the most recent annual return was filed on 2015-07-01. Henry Bath & Son Ltd is a perfect example that a business can last for over 96 years and achieve a constant great success.
Henry Bath & Son Ltd is a medium-sized vehicle operator with the licence number OC0284035. The firm has one transport operating centre in the country. In their subsidiary in Liverpool on Knowsley Industrial Park, 4 machines and 9 trailers are available. The firm directors are J H Murmann, M Frankel, P A Pritchard and R H Y Mills.
The following company owes its well established position on the market and unending improvement to exactly five directors, who are Tielin Han, Haibin Wang, Mark Brendan Bradley and 2 other members of the Management Board who might be found within the Company Staff section of this page, who have been working for the company since January 2016. In order to maximise its growth, since the appointment on 2014-10-03 this company has been utilizing the expertise of Graeme Michael Robinson, who has been in charge of making sure that the firm follows with both legislation and regulation.