Sidhil Limited

All UK companiesManufacturingSidhil Limited

Manufacture of other fabricated metal products n.e.c.

Sidhil Limited contacts: address, phone, fax, email, website, shedule

Address: Sidhil Business Park Holmfield HX2 9TN Halifax

Phone: +44-1367 6501129

Fax: +44-1565 2561157

Email: n\a

Website:

Shedule:

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

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

Registration data Sidhil Limited

Register date: 1951-05-29

Register number: 00495946

Type of company: Private Limited Company

Get full report form global database UK for Sidhil Limited

Owner, director, manager of Sidhil Limited

Gemma Hartley Director. Address: Sidhil Business Park, Holmfield, Halifax, West Yorkshire, HX2 9TN. DoB: September 1978, British

David Griffiths Director. Address: Sidhil Business Park, Holmfield, Halifax, West Yorkshire, HX2 9TN. DoB: May 1961, British

Martin Edward Ellison Director. Address: Sidhil Business Park, Holmfield, Halifax, West Yorkshire, HX2 9TN. DoB: May 1954, British

Lynne Marie Dixon Director. Address: Sidhil Business Park, Holmfield, Halifax, West Yorkshire, HX2 9TN. DoB: March 1974, British

Graham Thomas Turner Director. Address: Sidhil Business Park, Holmfield, Halifax, West Yorkshire, HX2 9TN. DoB: September 1965, British

Jeremy Charles Siddall Director. Address: Field Head Leeds Road, Lightcliffe, Halifax, West Yorkshire, HX3 8SD. DoB: September 1958, British

James Ibbotson Director. Address: Greenside Gardens, Hoylandswaine, Sheffield, South Yorkshire, S36 7LG. DoB: October 1977, British

John Anthony Firth Secretary. Address: Wigton Lane, Alwoodley, Leeds, LS17 8SH, England. DoB: March 1959, British

Andrew John Siddall Director. Address: Woodlands 10 Dark Lane, Almondbury, Huddersfield, West Yorkshire, HD4 6SE. DoB: August 1959, British

Robert Leslie Cooper Director. Address: 69 The Rookery, Deepcar, Sheffield, South Yorkshire, S36 2NE. DoB: January 1951, British

John Anthony Firth Director. Address: Wigton Lane, Alwoodley, Leeds, LS17 8SH, England. DoB: March 1959, British

Clive Philip Siddall Director. Address: Stonelea, 39 Woodend Close Skircoat Green, Halifax, West Yorkshire, HX3 0JU. DoB: January 1962, British

Peter Robin Siddall Director. Address: 27 Oats Royd Mill, Dean House Lane Luddenden, Halifax, West Yorkshire, HX2 6RL. DoB: May 1946, British

John Edward Mcgee Director. Address: 32 Sefton Road, Fulwood, Sheffield, South Yorkshire, S10 3TP. DoB: December 1943, British

Catherine Mary Siddall Director. Address: 27 Oats Royd Mill, Dean House Lane Luddenden, Halifax, West Yorkshire, HX2 6RL. DoB: March 1955, British

Joseph Francis Cavanagh Director. Address: 58 Cedardale Park, Widnes, Cheshire, WA8 3JU. DoB: February 1954, British

David Kenneth Fenemore Director. Address: Golden Bough House Stoke Bliss, Tenbury Wells, Worcestershire, WR15 8QH. DoB: July 1958, British

Malcolm White Director. Address: 6 Poynes Road, Horley, Surrey, RH6 8LT. DoB: August 1950, British

Philip Anthony Green Director. Address: Riveredge, Chertsey Meads, Chertsey, Surrey, KT16 8LN. DoB: March 1944, British

Raymond Spencer Goodall Director. Address: Oaklands, Denby Village, Derbyshire, DE5 8PA. DoB: May 1947, British

Jeffrey Bake Director. Address: 14 Willow Dene Avenue, Halifax, West Yorkshire, HX2 7NN. DoB: June 1933, British

Alan Alfred Davenport Director. Address: 80 Summerseat Lane, Ramsbottom, Bury, Lancashire, BL0 9RQ. DoB: July 1931, British

Peter Andrew Greenwood Director. Address: 21 Pulmans Yard, Skircoat Green, Halifax, West Yorkshire, HX3 2EU. DoB: November 1949, British

Valerie Lumb Secretary. Address: 6 Hunger Hills Avenue, Horsforth, Leeds, West Yorkshire, LS18 5JT. DoB:

Michael Tolson Director. Address: Ryefield Cottage 20 Upperthong Lane, Holmfirth, Huddersfield, West Yorkshire, HD7 1BE. DoB: July 1937, British

John Michael Siddall Director. Address: Brookfield Windle Royd Lane, Warley, Halifax, West Yorkshire, HX2 7RX. DoB: June 1926, British

Jobs in Sidhil Limited vacancies. Career and practice on Sidhil Limited. Working and traineeship

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Sidhil Limited on FaceBook

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

Address Sidhil Limited on google map

Other similar UK companies as Sidhil Limited: Belton Cars Ltd | Skinny Minnies Ltd | Tanning Extract Producers Federation Limited | Seaton Trading Company Ltd | The Dumbarton Castle Society

Sidhil Limited can be reached at Halifax at Sidhil Business Park. Anyone can look up this business by its zip code - HX2 9TN. This company has been in business on the English market for sixty five years. This company is registered under the number 00495946 and their up-to-data status is active. Despite the fact, that recently referred to as Sidhil Limited, it had the name changed. This firm was known under the name Sidhil Care until 2000-01-27, then it was changed to Siddall & Hilton (hospital Furniture). The definitive was known under the name came in 1995-01-26. This company SIC and NACE codes are 25990 : Manufacture of other fabricated metal products n.e.c.. 2015-12-31 is the last time the company accounts were reported. Sidhil Ltd has been functioning in this business for at least 65 years, something very few firms managed to do.

Sidhil Limited is a medium-sized vehicle operator with the licence number OB0228012. The firm has one transport operating centre in the country. In their subsidiary in Halifax on Sidhill Business Park, 9 machines and 4 trailers are available. The company transport managers is Simon Hey. The firm directors are Andrew John Siddall, Clive Philip Siddall, John Anthony Firth and 2 others listed below.

Having four recruitment advert since August 4, 2014, the firm has been an active employer on the job market. On December 23, 2014, it started employing new workers for a full time Tenders Co-ordinator position in Halifax, and on August 4, 2014, for the vacant position of a full time Operations Engineer in Kettering. They employ applicants on such positions as: Territory Sales Manager and Purchase Ledger. Employees on these positions are paid more than £16000 and up to £38000 on an annual basis. Applicants who wish to apply for this job ought to email to [email protected].

The company has four trademarks, all are valid. The first trademark was registered in 2014.

We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 200 transactions from worth at least 500 pounds each, amounting to £489,060 in total. The company also worked with the Milton Keynes Council (151 transactions worth £268,573 in total) and the Isle of Wight Council (98 transactions worth £251,959 in total). Sidhil was the service provided to the Brighton & Hove City Council covering the following areas: Equip't Furniture N Materials and Supplies And Services was also the service provided to the Hampshire County Council Council covering the following areas: Disability Aids And Equipment.

Gemma Hartley, David Griffiths, Martin Edward Ellison and 9 other directors have been described below are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies since 2016-01-01. In addition, the managing director's assignments are constantly helped by a secretary - John Anthony Firth, age 57, from who was selected by this specific business on 1999-07-16.