Jevons Tools Limited

All UK companiesProfessional, scientific and technical activitiesJevons Tools Limited

Non-trading company

Jevons Tools Limited contacts: address, phone, fax, email, website, shedule

Address: Westhaven House, Arleston Way Shirley B90 4LH Solihull

Phone: +44-1298 3524108

Fax: +44-141 7405029

Email: n\a

Website:

Shedule:

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

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

Registration data Jevons Tools Limited

Register date: 1915-09-29

Register number: 00141720

Type of company: Private Limited Company

Get full report form global database UK for Jevons Tools Limited

Owner, director, manager of Jevons Tools Limited

Charles Alex Henderson Secretary. Address: Merrington Close, Solihull, West Midlands, England, B91 3XF, England. DoB:

Charles Alex Henderson Director. Address: Merrington Close, Solihull, West Midlands, England, B91 3XF, England. DoB: June 1959, British

Derek William Muir Director. Address: 2 West Fergus Place, Kirkcaldy, Fife, KY1 1UR. DoB: July 1960, British

John Christopher Humphreys Director. Address: 46 Cheswick Way, Cheswick Green, Solihull, West Midlands, B90 4HE. DoB: n\a, British

John Christopher Humphreys Secretary. Address: 46 Cheswick Way, Cheswick Green, Solihull, West Midlands, B90 4HE. DoB: n\a, British

Fred Hayhurst Secretary. Address: High Paddox, Main Street, Norton Lindsey, Warks, CV35 8JA. DoB: n\a, British

Fred Hayhurst Secretary. Address: High Paddox, Main Street, Norton Lindsey, Warks, CV35 8JA. DoB: n\a, British

John Christopher Humphreys Secretary. Address: 46 Cheswick Way, Cheswick Green, Solihull, West Midlands, B90 4HE. DoB: n\a, British

Christopher John Burr Secretary. Address: Ashmore House, Norton, Evesham, Worcestershire, WR11 4YL. DoB: May 1949, British

David Leslie Grove Director. Address: Badgers Holt, Rookery Lane, Lowsonford, Solihull, West Midlands, B95 5EP. DoB: May 1948, British

Howard Caile Everett Director. Address: 27 Newton Road, Knowle, Solihull, West Midlands, B93 9HL. DoB: n\a, British

Raymond Foxall Secretary. Address: 216 Bills Lane, Shirley, Solihull, West Midlands, B90 2PJ. DoB: n\a, British

Christopher John Burr Director. Address: Ashmore House, Norton, Evesham, Worcestershire, WR11 4YL. DoB: May 1949, British

Howard Cleveley Marshall Director. Address: Hillfields House, Shatterford, Bewdley, Worcestershire, DY12 1SY. DoB: August 1943, British

Robert William Frederick Yates Director. Address: Durgan, Whittington, Worcester, Worcestershire, WR5 2RL. DoB: July 1946, British

Anthony Gerard Mcgreal Secretary. Address: 33 Copthorne Park, Shrewsbury, Shropshire, SY3 8TH. DoB: n\a, British

Jobs in Jevons Tools Limited vacancies. Career and practice on Jevons Tools Limited. Working and traineeship

Carpenter. From GBP 1900

Carpenter. From GBP 1700

Assistant. From GBP 1000

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Cleaner. From GBP 1000

Responds for Jevons Tools Limited on FaceBook

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

Address Jevons Tools Limited on google map

Other similar UK companies as Jevons Tools Limited: Ginny D Limited | Fourway Electronics Limited | J G Bodyshop Ltd | The House Of Wood Ltd | Fashion Touch Limited

This particular company is situated in Solihull with reg. no. 00141720. The company was registered in the year 1915. The office of the firm is located at Westhaven House, Arleston Way Shirley. The post code for this location is B90 4LH. This business is registered with SIC code 74990 and their NACE code stands for Non-trading company. 2014-12-31 is the last time when the company accounts were reported.

Considering this company's growing number of employees, it became necessary to acquire new company leaders: Charles Alex Henderson and Derek William Muir who have been aiding each other since 2015 to promote the success of the business.