Structherm Limited

All UK companiesConstructionStructherm Limited

Other construction installation

Other specialised construction activities not elsewhere classified

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

Address: 5 Grange Park Court Roman Way NN4 5EA Northampton

Phone: +44-1507 3895996

Fax: +44-1264 6237182

Email: n\a

Website:

Shedule:

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

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

Registration data Structherm Limited

Register date: 1982-05-12

Register number: 01635024

Type of company: Private Limited Company

Get full report form global database UK for Structherm Limited

Owner, director, manager of Structherm Limited

Ashley George Thompson Secretary. Address: Roman Way, Northampton, NN4 5EA, England. DoB:

Stephen Richard Harrison Director. Address: Roman Way, Northampton, Derbyshire, NN4 5EA, England. DoB: February 1968, British

Benjamin John Guyatt Director. Address: Roman Way, Northampton, Derbyshire, NN4 5EA, England. DoB: October 1975, British

Matthew Richard Joseph Clay Director. Address: Roman Way, Northampton, Derbyshire, NN4 5EA, England. DoB: March 1965, British

Tom Gould Secretary. Address: Meadow Cottage Top Of The Hill, Thurstonland, Huddersfield, HD4 6XZ. DoB: July 1940, British

Jeff Bradley Director. Address: Roman Way, Northampton, NN4 5EA, England. DoB: May 1960, Usa

Benjamin John Guyatt Secretary. Address: Atherstone Road, Measham, Swadlincote, Derbyshire, DE12 7EL, England. DoB: October 1975, British

Plamen Jordanoff Director. Address: Atherstone Road, Measham, Swadlincote, Derbyshire, DE12 7EL, England. DoB: September 1973, Australian

David Jonathan Clarke Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: February 1974, British

Mark Roger Atkinson Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: October 1978, British

James Alexander Claydon Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: July 1960, British

Brian Charleton Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: July 1968, British

Ellen Marie Hogan Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: December 1972, British

Phillip Keith Redmond Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: December 1966, British

Benjamin John Guyatt Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: October 1975, British

Seyda Pirinccioglu Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: May 1971, Turkish

James Alexander Claydon Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: July 1960, British

Paul John Dewick Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: April 1960, British

Gerard Feenan Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: May 1952, British

Roger Thomas Virley Tyson Secretary. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: n\a, British

Jonathan David Cook Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: June 1977, British

Edward Alexander Gretton Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: July 1970, British

Graham Dransfield Secretary. Address: Downs Hill, Beckenham, Kent, BR3 5HB. DoB: March 1951, British

Wendy Jane Trott Director. Address: 14 Partridge Lane, Bromham, Bedford, Bedfordshire, MK43 8PQ. DoB: November 1966, British

David John Szymanski Director. Address: Top Lane, Mells, Frome, Somerset, BA11 3QN. DoB: November 1954, British

Dr Jonathan Peter Morrish Director. Address: Ashby House, High Street, Crick, Northamptonshire, NN6 7TS. DoB: September 1970, British

Stephen Richard Harrison Director. Address: 5 Colsons Way, Olney, Buckinghamshire, MK46 5EQ. DoB: February 1968, British

Richard Robert Gimmler Director. Address: Park Place, Ashton Keynes, Wiltshire, SN6 6NT, Uk. DoB: April 1967, British

Charles Edward Denman Director. Address: 97 Jubilee Close, Melbourne, Derby, Derbyshire, DE73 8GR. DoB: December 1946, British

Ian John Coates Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: September 1965, British

David Harrison Secretary. Address: Moorcroft, 77 Harpers Lane Smithills, Bolton, Lancashire, BL1 6HU. DoB: February 1954, British

David Harrison Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: February 1954, British

Timothy Stimson Director. Address: 22 Heath Road, Glossop, Derbyshire, SK13 7BA. DoB: September 1963, British

Yvonne Sylvia Coldwell Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: March 1954, British

Julian Mark Taylor Director. Address: 14 Castle Hill, Maidenhead, SL6 4JJ. DoB: February 1965, British

Barry Richard Moore Director. Address: 3 Park Lane, Histon, Cambridgeshire, CB4 4JJ. DoB: April 1951, British

John Charles Kenneth Mcdowell Director. Address: 96 Beltoy Road, Carrickfergus, County Antrim, BT38 9BZ. DoB: May 1941, British

David John Bottomley Director. Address: 20 Howard Avenue, Lindley, Huddersfield, West Yorkshire, HD3 3DJ. DoB: June 1950, British

Tom Gould Director. Address: The Gables 3 The Old Stackyard, Pilsgate, Stamford, Lincolnshire, PE9 3HG. DoB: July 1940, British

Sylvia Gould Director. Address: Fenay Grange Birks Lane, Fenay Bridge, Huddersfield, West Yorkshire, HD8 0LJ. DoB: May 1940, British

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

Other personal. From GBP 1300

Project Planner. From GBP 4000

Fabricator. From GBP 2900

Assistant. From GBP 1000

Electrician. From GBP 1900

Cleaner. From GBP 1100

Plumber. From GBP 2100

Responds for Structherm Limited on FaceBook

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

Address Structherm Limited on google map

Other similar UK companies as Structherm Limited: Ck Social Work Limited | Dr Jayantha Arnold Limited | Dr Paredi Medical Services Ltd | Jmcm Physio Ltd | Caring First Ltd

Structherm came into being in 1982 as company enlisted under the no 01635024, located at NN4 5EA Northampton at 5 Grange Park Court. This company has been expanding for 34 years and its public status is active. The company declared SIC number is 43290 , that means Other construction installation. The latest filings were submitted for the period up to 2015-12-31 and the latest annual return information was released on 2016-02-29. It has been thirty four years for Structherm Ltd in this field of business, it is not planning to stop growing and is an object of envy for the competition.

As suggested by this firm's employees directory, since Saturday 1st March 2014 there have been three directors: Stephen Richard Harrison, Benjamin John Guyatt and Matthew Richard Joseph Clay. Additionally, the managing director's assignments are continually aided by a secretary - Ashley George Thompson, from who was recruited by this business on Tuesday 1st September 2015.