Sandtoft Roof Tiles Limited

All UK companiesManufacturingSandtoft Roof Tiles Limited

Manufacture of concrete products for construction purposes

Manufacture of bricks, tiles and construction products, in baked clay

Sandtoft Roof Tiles Limited contacts: address, phone, fax, email, website, shedule

Address: Wienerberger House Brooks Drive Cheadle Royal Business Park SK8 3SA Cheadle

Phone: +44-1572 2085449

Fax: +44-1572 2085449

Email: n\a

Website:

Shedule:

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

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

Registration data Sandtoft Roof Tiles Limited

Register date: 1990-06-08

Register number: 02509718

Type of company: Private Limited Company

Get full report form global database UK for Sandtoft Roof Tiles Limited

Owner, director, manager of Sandtoft Roof Tiles Limited

Michael Grace Secretary. Address: Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SA, United Kingdom. DoB:

Keith Stuart Barker Director. Address: Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SA, United Kingdom. DoB: June 1961, British

Christoph Domenig Director. Address: Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SA, United Kingdom. DoB: May 1965, Austrian

Harald Anton Schwarzmayr Director. Address: Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SA. DoB: June 1969, Austrian

Paul Stevenson Director. Address: 10 Hill Top Grove, West Ardsley, Wakefield, West Yorkshire, WF3 1HP. DoB: April 1959, British

Kaye Suzanne Few Secretary. Address: Bean Leach Avenue, Offerton, Stockport, Cheshire, SK2 5JA, United Kingdom. DoB:

Karel Wuyts Director. Address: Lierselei 118, B-2390 Oostmalle, Belgium. DoB: September 1946, Belgian

Bert Jan Koekoek Director. Address: Bernhardstraat 11, 4175 Ed Haaften, The Netherlands. DoB: November 1962, Dutch

Heimo Scheuch Director. Address: Avenue Des Courses 20, Brussels, 1050, FOREIGN, Belgium. DoB: October 1966, Austrian

David Anthony Simpson Director. Address: 8 Abbots Way, Westlands, Newcastle, Staffordshire, ST5 2ET. DoB: October 1953, British

Johan Van Der Biest Director. Address: Dalenstraat 46b, 3020 Herent, Belgium. DoB: June 1963, Belgian

Katherine Abigail Cusk Secretary. Address: 279a High Street, Boston Spa, Leeds, West Yorkshire, LS23 6AL. DoB: February 1975, British

Tiffany Louise Nieuwoudt Director. Address: Horsemill House, Horsemill Lane Bishop Monkton, Harrogate, North Yorkshire, HG3 3QB. DoB: December 1972, British

Nicholas James Oldridge Director. Address: Littlehempston, Totnes, Devon, TQ9 6LW, England. DoB: April 1970, British

Simon Dominic Sinclair Oldridge Director. Address: Southford Lane, Staverton, Totnes, Devon, TQ9 6NZ, England. DoB: October 1967, British

Katherine Abigail Cusk Director. Address: 279a High Street, Boston Spa, Leeds, West Yorkshire, LS23 6AL. DoB: February 1975, British

Simon Dominic Sinclair Oldridge Secretary. Address: Highfield, Old Park Road Roundhay, Leeds, West Yorkshire, LS8 1JX. DoB: October 1967, British

Elaine Karen Oldridge Director. Address: The Old Vicarage, Church Causeway, Thorp Arch Wetherby, West Yorkshire, LS23 7AE. DoB: November 1941, British

Janet Oldridge Director. Address: Orchard Croft St Peters Lane, Clayworth, Retford, Nottinghamshire, DN22 9AA. DoB: August 1948, British

Joanna Oldridge Director. Address: 2 Elm Road, Waltham, Grimsby, North East Lincolnshire, DN37 0HR. DoB: June 1948, British

Neville William Sinclair Oldridge Director. Address: Orchard Croft, Saint Peters Lane, Clayworth, Retford, Nottinghamshire, DN22 9AA. DoB: May 1933, British

Martin Henry Oldridge Director. Address: Old Vicarage Church Causeway, Thorp Arch, Wetherby, West Yorkshire, LS23 7AE. DoB: February 1940, British

Julia Abigail Oldridge Director. Address: Bardney Hall, Barton On Humber, South Humberside, DN18 5DF. DoB: February 1907, British

Christopher Frederick Oldridge Director. Address: Chestnuts, Elm Road Waltham, Grimsby, South Humberside, DN37 0HR. DoB: February 1945, British

Eric Waite Director. Address: 8 Roundwood Road, Baildon, Shipley, West Yorkshire, BD17 7JZ. DoB: April 1939, British

Richard Alexander Morgan Director. Address: 10 New Street, Elsham, Brigg, North Lincolnshire, DN20 0RW. DoB: March 1947, British

Jobs in Sandtoft Roof Tiles Limited vacancies. Career and practice on Sandtoft Roof Tiles Limited. Working and traineeship

Fabricator. From GBP 2800

Driver. From GBP 2000

Fabricator. From GBP 2100

Electrical Supervisor. From GBP 1600

Carpenter. From GBP 2600

Fabricator. From GBP 2200

Responds for Sandtoft Roof Tiles Limited on FaceBook

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

Address Sandtoft Roof Tiles Limited on google map

Other similar UK companies as Sandtoft Roof Tiles Limited: New Oak Ranch Limited | Nw3 Hampstead Limited | Ac Bolting And Testing Ltd | Lightrider Limited | Eastern European Consultancy Ltd

Sandtoft Roof Tiles started conducting its business in 1990 as a Private Limited Company under the ID 02509718. This particular company has been working successfully for 26 years and it's currently active. This firm's office is based in Cheadle at Wienerberger House Brooks Drive. Anyone can also find this business by its postal code , SK8 3SA. It is known as Sandtoft Roof Tiles Limited. However, this company also operated as Sandtoft Holdings up till the name got changed 7 years from now. This business is classified under the NACe and SiC code 23610 which means Manufacture of concrete products for construction purposes. Its latest financial reports were filed up to 2014-12-31 and the most current annual return information was filed on 2015-07-31. Twenty six years of experience in this field comes to full flow with Sandtoft Roof Tiles Ltd as they managed to keep their clients happy through all the years.

The company owns one restaurant or cafe. Its FHRSID is 51390. It reports to East Riding of Yorkshire and its last food inspection was carried out on 2015/05/15 in Tongue Lane, Blacktoft, HU15 1RS. The most recent quality assessment result obtained by the company is 3, which translates as generally satisfactory. The components comprising this value are the following inspection results: 5 for hygiene, 10 for its structural management and 10 for confidence in management.

That limited company owes its achievements and constant improvement to a team of four directors, who are Keith Stuart Barker, Christoph Domenig, Harald Anton Schwarzmayr and Harald Anton Schwarzmayr, who have been presiding over the company since 2013-11-19. In addition, the director's tasks are continually supported by a secretary - Michael Grace, from who found employment in this limited company 2 years ago.