Spx Cooling Technologies Uk Limited
Manufacture of other fabricated metal products n.e.c.
Spx Cooling Technologies Uk Limited contacts: address, phone, fax, email, website, shedule
Address: 3 Knightsbridge Park Wainwright Road WR4 9FA Worcester
Phone: +44-1322 6937286
Fax: +44-1332 7395141
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Spx Cooling Technologies Uk Limited"? - send email to us!
Registration data Spx Cooling Technologies Uk Limited
Register date: 1995-07-06
Register number: 03076564
Type of company: Private Limited Company
Get full report form global database UK for Spx Cooling Technologies Uk LimitedOwner, director, manager of Spx Cooling Technologies Uk Limited
Scott William Sproule Director. Address: Ballantyne Corporate Place, Charlotte, Nc 28277, Nc 28277, Usa. DoB: October 1969, United States
John Nurkin Director. Address: Ballantyne Corporate Place, Charlotte, Nc 28277, North Carolina, NC 28277, Usa. DoB: October 1969, United States
Michael Andrew Reilly Director. Address: Ballantyne Corporate Place, Charlotte, Nc 28277, Nc 28277, Usa. DoB: May 1964, United States
David Townley Secretary. Address: Knightsbridge Park, Wainwright Road, Worcester, WR4 9FA, United Kingdom. DoB:
Jeremy Wade Smeltser Director. Address: Ballantyne Corporate Place, Charlotte, Nc 28277, Usa. DoB: January 1975, American
Kevin Lucius Lilly Director. Address: Ballantyne Corporate Place, Charlotte, Nc 28277, Usa. DoB: January 1953, United States
Ross Benjamin Bricker Director. Address: 2401 Pioneer Road, Evanston, Illinios Ji 60201, JI 60201, Usa. DoB: August 1956, Canadian
Declan Anthony Mclaughlin Director. Address: 4004 West 150th Street, Leawood, Kansas 66224, Usa. DoB: April 1968, British
Ronald Lee Winowiecki Director. Address: 8707 Calumet Farms Drive, Wexham, Nc 28173, Usa. DoB: November 1966, American
Patrick Joseph O'leary Director. Address: 6524 Chipstead Lane, Charlotte, North Carolina Nc 28277, 28277, Usa. DoB: June 1957, American
Arthur Robert Cross Director. Address: 1446 West Norton Avenue Apartment L9, Muskegon, Michigan Mi 49441, Usa. DoB: February 1943, American
Christopher James Kearney Director. Address: 14675 Rudolph Dadey Drive, Charlotte, Nc2827749456, Usa. DoB: May 1955, American
James M Gibbs Director. Address: 4200 Fox Brook Lane, Charlotte, North Carolina, 28211, FOREIGN, Usa. DoB: October 1952, American
Dale Eugene Unglesbee Secretary. Address: 13310 West 131 Street, Overland Park, Kansas, 66213, Usa. DoB:
Richard Layne Magee Director. Address: 3675 Pelham Lane Charlotte, Nc 28211, Usa, FOREIGN. DoB: January 1958, American
Ian Dixon Director. Address: Jigs House, Pamington, Tewkesbury, Gloucestershire, GL20 8LX. DoB: August 1952, British
George Grindstaff Director. Address: 100 North Hillcrest, Belton Missouri 64012, Usa, FOREIGN. DoB: July 1946, Us Citizen
Harold Woods Director. Address: 15 Tower Court, Lubenham, Market Harborough, Leicestershire, LE16 9SY. DoB: June 1938, British
Thomas Kroehle Director. Address: 13130 Walmer Road, Overland Mary, Johnson County, 66209, Usa. DoB: September 1931, American
Roy Malcolm Clark Secretary. Address: 15 The Avenue, Overdale Park Skibden Road, Skipton, North Yorkshire, BD23 6XG. DoB:
Byron Bernard Burns Jr Director. Address: 1605 Myers Park Drive, Charlotte, North Carolina 28207, Usa. DoB: June 1948, American
Richard D Landon Director. Address: 10/27 Shadow Circle, Olathe 66061 Kansas, Usa, FOREIGN. DoB: October 1941, Usa
John Gordon Mackay Director. Address: 7311 Seaton House Lane, Charlotte, North Carolina, 28277, Usa. DoB: October 1939, Canadian
Andrew Uprichard Nominee-secretary. Address: 1 Alexandra Road, Buxton, Derbyshire, SK17 9NQ. DoB: n\a, British
Andrew Nigel Harrison Nominee-director. Address: 54 Conduit Road, Sheffield, South Yorkshire. DoB: January 1962, British
Jobs in Spx Cooling Technologies Uk Limited vacancies. Career and practice on Spx Cooling Technologies Uk Limited. Working and traineeship
Administrator. From GBP 2100
Helpdesk. From GBP 1200
Manager. From GBP 2000
Helpdesk. From GBP 1200
Controller. From GBP 3000
Project Planner. From GBP 2600
Director. From GBP 5700
Responds for Spx Cooling Technologies Uk Limited on FaceBook
Read more comments for Spx Cooling Technologies Uk Limited. Leave a respond Spx Cooling Technologies Uk Limited in social networks. Spx Cooling Technologies Uk Limited on Facebook and Google+, LinkedIn, MySpaceAddress Spx Cooling Technologies Uk Limited on google map
Other similar UK companies as Spx Cooling Technologies Uk Limited: Lancing Health Care Ltd | Rps Occupational Health Limited | Kidz Zone Cadbury Time Club | Victso Limited | Podcare Limited
Registered with number 03076564 21 years ago, Spx Cooling Technologies Uk Limited was set up as a PLC. The firm's official mailing address is 3 Knightsbridge Park, Wainwright Road Worcester. The Spx Cooling Technologies Uk Limited business was known under four different company names before it adapted the current name. This firm was established under the name of Balcke Marley Uk and was changed to Marley Davenport on 7th June 2004. The third name was present name up till 1996. This enterprise principal business activity number is 25990 which stands for Manufacture of other fabricated metal products n.e.c.. The firm's most recent filings were submitted for the period up to 2014-12-31 and the most current annual return information was released on 2016-06-28. It's been twenty one years for Spx Cooling Technologies Uk Ltd in this particular field, it is constantly pushing forward and is very inspiring for many.
The directors currently enumerated by this particular limited company are as follow: Scott William Sproule employed in 2015 in September, John Nurkin employed one year ago and Michael Andrew Reilly employed in 2005 in February. To maximise its growth, for the last nearly one month the following limited company has been utilizing the skills of David Townley, who's been working on maintaining the company's records.