Manitowoc (uk) Limited

All UK companiesActivities of extraterritorial organisations and otherManitowoc (uk) Limited

Dormant Company

Manitowoc (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne

Phone: +44-1284 5060821

Fax: +44-1284 5060821

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Manitowoc (uk) Limited"? - send email to us!

Manitowoc (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Manitowoc (uk) Limited.

Registration data Manitowoc (uk) Limited

Register date: 1984-03-28

Register number: 01803796

Type of company: Private Limited Company

Get full report form global database UK for Manitowoc (uk) Limited

Owner, director, manager of Manitowoc (uk) Limited

Louis Raymond Director. Address: South 44th Street, Manitowoc, Wisconsin, 54220, Usa. DoB: November 1966, American

Graham Philip Brisley Veal Director. Address: 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom. DoB: January 1958, British

Adrian David Gray Director. Address: Quayside, Newcastle Upon Tyne, NE1 3DX. DoB: November 1962, British

Kevin Nicholas Blades Director. Address: Hatch Farm, Bossingham Road, Stelling Minnis, Kent, CT4 6AQ. DoB: July 1957, British

Maurice Delon Jones Director. Address: 1650 Westbury Court, Manitowoc, Wisconsin 54220, Usa. DoB: December 1959, American

Michael James Kachmer Director. Address: Marywood Trail, Wheaton, Illinois, 60187, United States. DoB: March 1958, United States Of America

Thomas Doerr Director. Address: Hillborow Road, Esher, Surrey, KT10 9UD. DoB: February 1975, United States

Rhonda Sneddon Syms Secretary. Address: 2 Swallow Rise, Knaphill, Woking, Surrey, GU21 2LG. DoB: n\a, British

Rosemary Anne Burrowes Secretary. Address: 108c Bramley Road, Oakwood, London, N14 4HT. DoB: n\a, British

David Ross Hooper Director. Address: Mill Road, Marlow, Buckinghamshire, SL7 1UA. DoB: May 1948, British

Jonathan Paul Findler Director. Address: Westwood House, Heathfield Avenue, Ascot, Berkshire, SL5 0AL. DoB: August 1952, British

Berisford Property(investments) Limited Director. Address: 1 Baker Street, London, W1M 1AA. DoB:

George Brian Cuthbertson Director. Address: 39 The Gardens, Watford, Hertfordshire, WD1 3DN. DoB: February 1954, British

Alastair Neil Gordon Director. Address: 64 Castelnau, London, SW13 9EX. DoB: February 1951, British

Martin John Gill Director. Address: 24 Parkwood Road, Wimbledon, London, SW19 7AQ. DoB: June 1960, British

Andrew George Richard Wilson Director. Address: Cononley Hall, Main Street Cononley, Skipton, West Yorkshire, BD20 8LJ. DoB: February 1955, British

Harold Wiltshire Director. Address: Dipley Mill, Dipley, Hartley Wintney, Hampshire, RG27 8JP. DoB: May 1924, British

Charles Murray Stuart Director. Address: Longacre Guildford Road, Chobham, Woking, Surrey, GU24 8EA. DoB: July 1933, British

Patrick Finbarr O'connor Nominee-director. Address: 66 Cumberland Mills Square, Saunders Ness Road, Isle Of Dogs, London, E14 3BJ. DoB: June 1943, British/Irish

David Ross Hooper Secretary. Address: Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, Berkshire, SL6 3QW. DoB: May 1948, British

Jobs in Manitowoc (uk) Limited vacancies. Career and practice on Manitowoc (uk) Limited. Working and traineeship

Engineer. From GBP 3000

Administrator. From GBP 2300

Helpdesk. From GBP 1300

Responds for Manitowoc (uk) Limited on FaceBook

Read more comments for Manitowoc (uk) Limited. Leave a respond Manitowoc (uk) Limited in social networks. Manitowoc (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Manitowoc (uk) Limited on google map

Other similar UK companies as Manitowoc (uk) Limited: Daxlite Limited | Cavento Ltd | Grovewood Print & Design Limited | The Groovy Moo Ice Cream Co. Limited | Abbey Antique & Furnishing Ltd

Manitowoc (uk) Limited may be reached at St Ann's Wharf, 112 Quayside in Newcastle Upon Tyne. Its postal code is NE1 3DX. Manitowoc (uk) has been actively competing on the British market since the company was set up on March 28, 1984. Its Companies House Registration Number is 01803796. Launched as S & W Berisford, the firm used the business name until February 25, 2016, then it was replaced by Manitowoc (uk) Limited. The firm SIC code is 99999 which means Dormant Company. Manitowoc (uk) Ltd filed its account information up to Wed, 31st Dec 2014. The business latest annual return information was filed on Fri, 20th Nov 2015.

The business owes its accomplishments and permanent improvement to a group of three directors, who are Louis Raymond, Graham Philip Brisley Veal and Adrian David Gray, who have been overseeing it since May 10, 2016. Another limited company has been appointed as one of the secretaries of this company: Prima Secretary Limited.