Jervis B.webb Company Ltd

All UK companiesManufacturingJervis B.webb Company Ltd

Manufacture of lifting and handling equipment

Jervis B.webb Company Ltd contacts: address, phone, fax, email, website, shedule

Address: Unit 5 Kingston Business Park Dunfermline Court Kingston MK10 0BY Milton Keynes

Phone: +44-1343 9109832

Fax: +44-1348 4758148

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Jervis B.webb Company Ltd"? - send email to us!

Jervis B.webb Company Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jervis B.webb Company Ltd.

Registration data Jervis B.webb Company Ltd

Register date: 1968-10-02

Register number: 00939789

Type of company: Private Limited Company

Get full report form global database UK for Jervis B.webb Company Ltd

Owner, director, manager of Jervis B.webb Company Ltd

Akihiko Nishimura Director. Address: West 12 Mile Road, Farmington Hills, Michigan, 48331, Usa. DoB: September 1962, Japanese

Daniel Scott Ellens Director. Address: Brook Trout Lane, Plymouth, MI 48170. DoB: December 1957, United States

John Steven Doychich Director. Address: Lakeland Drive, Shelby Twp, Mi 48317. DoB: October 1950, Us Citizen

Ian Mole Secretary. Address: 12 Bridgnorth Drive, Kingsmead, Milton Keynes, MK4 4AN. DoB: January 1965, British

Ian Mole Director. Address: 12 Bridgnorth Drive, Kingsmead, Milton Keynes, MK4 4AN. DoB: January 1965, British

Brian Gerard Stewart Director. Address: Pickwick Lane, Beverly Hills, MI 48025. DoB: January 1956, United States

Jonathan Ball Director. Address: 37719 Meadowhill Drive W, Northville, Michigan 48167, Usa. DoB: October 1960, Us

Robert Alfred Pierson Director. Address: 28477 Summit Drive, Novi, Michigan, 48377, Usa. DoB: August 1945, Usa

Susan M Webb Director. Address: 24012 Glen Ridge Court, Novi, Michigan, 48375, Usa. DoB: August 1939, Us

Terence Albert Yates Director. Address: 58 Whirlow Park Road, Sheffield, S11 9NP. DoB: December 1945, British

Terence Patrick Mahoney Director. Address: 4 New School Close, Mosborough, Sheffield, S20 5EX. DoB: April 1956, British

Terence Patrick Brennan Director. Address: 7615 Danbury Circle, West Bloomfield, Michigan, 48322, U.S.A.. DoB: March 1943, British

Steven Francis Hodkinson Director. Address: 2863 Meadowood Lane, Bloomfield Hills, Michigan, 48302, U.S.A.. DoB: August 1952, United States

Melvyn Kent Director. Address: 39 Elwood Road, Bradway, Sheffield, South Yorkshire, S17 4RH. DoB: March 1946, British

Nancy Lee Newell Secretary. Address: 32531 Scone, Livonia 48154, Michigan, United States Of America. DoB:

Sean Patrick Keeley Director. Address: 5 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB. DoB: December 1962, British

Raymond Keith Mole Director. Address: 15 The Hornbeams, Stevenage, Hertfordshire, SG2 9TD. DoB: June 1946, British

John Stephen Sobczyk Director. Address: 35349 Stratton Hill Court, Farmington Hills Mi, 48331, Usa. DoB: August 1936, American

Donald L Sandusky Director. Address: 36632 Jefferson Court, Farmington Hills, Michigan, 48335, Usa. DoB: November 1950, American

Nancy Lee Newell Director. Address: 22 North Fourteenth Street, Central Milton Keynes, Milton Keynes, Buckinghamshire, MK9 3NP. DoB: November 1953, American

Ronald Keith Taylor Director. Address: 41 High Street, Stoke Goldington, Newport Pagnell, Buckinghamshire, MK16 8NP. DoB: January 1941, British

Rupert James Shoolbred Director. Address: Charles Sheethanger Lane, Felden, Hemel Hempstead, Hertfordshire, HP3 0BQ. DoB: May 1936, British

Jervis Handy Webb Director. Address: 3130 Interlaken Road, Orchard Lake, Michigan 48323, FOREIGN, Usa. DoB: October 1941, American

David Sinclair Barbour Director. Address: 21 Pennivale Close, Leighton Buzzard, Bedfordshire, LU7 8ES. DoB: November 1944, British

Robert Alan Woolford Director. Address: Juniper Cattle End, Silverstone, Towcester, Northamptonshire, NN12 8UX. DoB: September 1937, British

George Henry Webb Director. Address: 3451 Bloomfield Club Drive, Birmingham, Michigan 48010, FOREIGN, Usa. DoB: February 1920, American

Thomas Dickson Director. Address: 17 Eastfield Crescent, Laughton, Sheffield, South Yorkshire, S31 7YT. DoB: February 1945, British

Jobs in Jervis B.webb Company Ltd vacancies. Career and practice on Jervis B.webb Company Ltd. Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 2000

Electrician. From GBP 2000

Project Planner. From GBP 2200

Assistant. From GBP 1900

Project Planner. From GBP 3700

Responds for Jervis B.webb Company Ltd on FaceBook

Read more comments for Jervis B.webb Company Ltd. Leave a respond Jervis B.webb Company Ltd in social networks. Jervis B.webb Company Ltd on Facebook and Google+, LinkedIn, MySpace

Address Jervis B.webb Company Ltd on google map

Other similar UK companies as Jervis B.webb Company Ltd: Kerames Limited | Ramon Moore Limited | Bell Index Limited | Combinations Sandwich Shop Limited | Southwaite Properties Limited

Jervis B.webb Company Ltd may be contacted at Unit 5 Kingston Business Park Dunfermline Court, Kingston in Milton Keynes. The firm postal code is MK10 0BY. Jervis B.webb has been in this business since the company was set up in 1968. The firm Companies House Registration Number is 00939789. This enterprise Standard Industrial Classification Code is 28220 , that means Manufacture of lifting and handling equipment. The business most recent filings cover the period up to December 31, 2014 and the most current annual return was filed on November 27, 2015. From the moment the company debuted on this market fourty eight years ago, the company managed to sustain its impressive level of success.

According to the enterprise's employees data, since Thu, 9th Jul 2015 there have been four directors including: Akihiko Nishimura, Daniel Scott Ellens and John Steven Doychich. In order to find professional help with legal documentation, since the appointment on Wed, 9th Feb 2005 this specific business has been providing employment to Ian Mole, age 51 who's been working on ensuring that the Board's meetings are effectively organised.